Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMARGUE (LONDON) LIMITED
Company Information for

CAMARGUE (LONDON) LIMITED

EAGLE TOWER, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TA,
Company Registration Number
02580635
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Camargue (london) Ltd
CAMARGUE (LONDON) LIMITED was founded on 1991-02-07 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Camargue (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMARGUE (LONDON) LIMITED
 
Legal Registered Office
EAGLE TOWER
MONTPELLIER DRIVE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1TA
Other companies in GL50
 
Filing Information
Company Number 02580635
Company ID Number 02580635
Date formed 1991-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 10:03:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMARGUE (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMARGUE (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL MARTIN ALDRIDGE
Company Secretary 1997-04-03
RUSSELL MARTIN ALDRIDGE
Director 1997-04-03
STUART CHARLES FOX
Director 1995-09-01
ANDREW JOHN LITCHFIELD
Director 1991-04-16
JO LLOYD
Director 2002-05-31
JENNY MIRIAM MARSHALL
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE TAYLOR
Director 1995-01-16 1999-11-05
EDWARD STEVENS
Director 1992-02-07 1999-04-28
ANDREW JOHN LITCHFIELD
Company Secretary 1997-01-31 1997-04-03
ALLAN KENNETH PEACOCK
Company Secretary 1995-10-31 1997-01-31
SUSAN ROCKLIN
Director 1991-05-31 1996-08-31
RUSSELL MARTIN ALDRIDGE
Company Secretary 1991-04-16 1995-10-31
RUSSELL MARTIN ALDRIDGE
Director 1991-05-16 1995-10-21
ROBERT GAVIN INGHAM BROOKE
Director 1991-06-24 1994-09-30
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1991-02-07 1991-04-16
BOURSE SECURITIES LIMITED
Nominated Director 1991-02-07 1991-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL MARTIN ALDRIDGE CAMARGUE GROUP LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-22 Active
RUSSELL MARTIN ALDRIDGE RELIVE CINEMA LTD Company Secretary 1997-12-04 CURRENT 1997-12-04 Active
RUSSELL MARTIN ALDRIDGE CAMARGUE (OXFORD) LIMITED Company Secretary 1997-04-16 CURRENT 1996-06-17 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE CAMARGUE (CHELTENHAM) LIMITED Company Secretary 1997-03-27 CURRENT 1986-04-15 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE JAMES FORD DESIGN LTD. Company Secretary 1997-03-27 CURRENT 1988-11-23 Active
RUSSELL MARTIN ALDRIDGE MISTRAL HOLDINGS LIMITED Director 2015-11-19 CURRENT 2015-11-05 Active
RUSSELL MARTIN ALDRIDGE CAMARGUE GROUP LIMITED Director 2000-03-22 CURRENT 2000-03-22 Active
RUSSELL MARTIN ALDRIDGE RELIVE CINEMA LTD Director 1997-12-04 CURRENT 1997-12-04 Active
RUSSELL MARTIN ALDRIDGE CAMARGUE (OXFORD) LIMITED Director 1997-04-16 CURRENT 1996-06-17 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE CAMARGUE (CHELTENHAM) LIMITED Director 1997-03-27 CURRENT 1986-04-15 Active - Proposal to Strike off
RUSSELL MARTIN ALDRIDGE JAMES FORD DESIGN LTD. Director 1997-03-27 CURRENT 1988-11-23 Active
STUART CHARLES FOX MISTRAL HOLDINGS LIMITED Director 2015-11-19 CURRENT 2015-11-05 Active
STUART CHARLES FOX SFX CONSULT LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
STUART CHARLES FOX CAMARGUE GROUP LIMITED Director 2007-08-30 CURRENT 2000-03-22 Active
ANDREW JOHN LITCHFIELD MISTRAL HOLDINGS LIMITED Director 2015-11-19 CURRENT 2015-11-05 Active
ANDREW JOHN LITCHFIELD CAMARGUE (OXFORD) LIMITED Director 2001-07-31 CURRENT 1996-06-17 Active - Proposal to Strike off
ANDREW JOHN LITCHFIELD CAMARGUE GROUP LIMITED Director 2000-03-22 CURRENT 2000-03-22 Active
ANDREW JOHN LITCHFIELD CAMARGUE (CHELTENHAM) LIMITED Director 1991-12-18 CURRENT 1986-04-15 Active - Proposal to Strike off
JO LLOYD CAMARGUE GROUP LIMITED Director 2007-08-30 CURRENT 2000-03-22 Active
JENNY MIRIAM MARSHALL MISTRAL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
JENNY MIRIAM MARSHALL CAMARGUE GROUP LIMITED Director 2007-08-30 CURRENT 2000-03-22 Active
JENNY MIRIAM MARSHALL 31 MOWBRAY ROAD LTD Director 1999-09-19 CURRENT 1996-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-29DS01Application to strike the company off the register
2020-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES FOX
2019-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22SH19Statement of capital on 2015-12-22 GBP 1.00
2015-12-14AR0110/12/15 ANNUAL RETURN FULL LIST
2015-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-12-03SH20Statement by Directors
2015-12-03CAP-SSSolvency Statement dated 19/11/15
2015-12-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 52000
2014-12-17AR0110/12/14 ANNUAL RETURN FULL LIST
2014-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 52000
2013-12-20AR0110/12/13 ANNUAL RETURN FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY MARSHALL / 15/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JO LLOYD / 15/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LITCHFIELD / 15/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART FOX / 15/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARTIN ALDRIDGE / 15/04/2013
2013-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR RUSSELL MARTIN ALDRIDGE on 2013-04-15
2012-12-12AR0110/12/12 ANNUAL RETURN FULL LIST
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/12 FROM 7 Bayley Street London WC1B 3HB
2012-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-12-21AR0110/12/11 FULL LIST
2011-12-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-01-04AR0110/12/10 FULL LIST
2010-06-29SH1929/06/10 STATEMENT OF CAPITAL GBP 52000
2010-06-04CAP-SSSOLVENCY STATEMENT DATED 25/05/10
2010-06-04SH20STATEMENT BY DIRECTORS
2010-06-04RES13REDUCE SHARE PREM ACCOUNT 25/05/2010
2010-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-12-16AR0110/12/09 FULL LIST
2009-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-16AD02SAIL ADDRESS CREATED
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY MARSHALL / 10/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JO LLOYD / 10/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LITCHFIELD / 10/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART FOX / 10/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARTIN ALDRIDGE / 10/12/2009
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-12-30363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-03-06AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-17353LOCATION OF REGISTER OF MEMBERS
2007-12-17190LOCATION OF DEBENTURE REGISTER
2007-12-17363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-21RES12VARYING SHARE RIGHTS AND NAMES
2007-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-22363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-12363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-07-12RES04£ NC 50000/55000 29/06/
2004-07-12123NC INC ALREADY ADJUSTED 29/06/04
2004-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-1288(2)RAD 29/06/04--------- £ SI 200000@.01=2000 £ IC 50000/52000
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-06363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-02-07363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-24288aNEW DIRECTOR APPOINTED
2002-02-11AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-12-28363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-03-0688(2)RAD 27/02/01--------- £ SI 75000@.01=750 £ IC 49250/50000
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-03MISCAMEN 882 4354182 @ 0.01-30/03/00
2001-01-02363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-06-19ORES13RE-DESIGNATED 08/05/00
2000-06-19SRES01ADOPT ARTICLES 08/05/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMARGUE (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMARGUE (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1994-05-26 Satisfied THE HONOURABLE DAVID DANIEL SIEFF, THE RIGHT HONOURABLE LORD WOLFSON OF SUNNINGDALE AND THEHONOURABLE CHARLES WILLIAM CAYZER
SINGLE DEBENTURE 1991-06-24 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CAMARGUE (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMARGUE (LONDON) LIMITED
Trademarks
We have not found any records of CAMARGUE (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMARGUE (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CAMARGUE (LONDON) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CAMARGUE (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMARGUE (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMARGUE (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.