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

CAMM & HOOPER LIMITED

4th Floor, 95 Chancery Lane, 95 CHANCERY LANE, London, WC2A 1DT,
Company Registration Number
07359023
Private Limited Company
Voluntary Arrangement

Company Overview

About Camm & Hooper Ltd
CAMM & HOOPER LIMITED was founded on 2010-08-27 and has its registered office in London. The organisation's status is listed as "Voluntary Arrangement". Camm & Hooper Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMM & HOOPER LIMITED
 
Legal Registered Office
4th Floor, 95 Chancery Lane
95 CHANCERY LANE
London
WC2A 1DT
Other companies in SW15
 
Previous Names
LONDON LICENSED PROPERTY LIMITED05/10/2012
UPPER RICHMOND (NO.25) LIMITED12/07/2011
Filing Information
Company Number 07359023
Company ID Number 07359023
Date formed 2010-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 2022-08-31
Account next due 2024-09-30
Latest return 2024-06-21
Return next due 2025-07-05
Type of accounts FULL
Last Datalog update: 2024-07-11 12:28:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMM & HOOPER 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.
Companies with same name CAMM & HOOPER LIMITED
The following companies were found which have the same name as CAMM & HOOPER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMM & HOOPER WATERLOO LTD LEVEL TWO OXO TOWER WHARF BARGE HOUSE STREET LONDON SURREY SE1 9PH Active Company formed on the 2023-05-29

Company Officers of CAMM & HOOPER LIMITED

Current Directors
Officer Role Date Appointed
DERRINGTONS LIMITED
Company Secretary 2011-07-12
JOHN CONNELL
Director 2012-11-05
CHRISTIAN ALEXANDER ELMES
Director 2011-10-11
CLAIRE LAWSON
Director 2012-11-05
PAUL THOMAS TRIMMER
Director 2014-03-01
SIMON CHARLES WHEELER
Director 2012-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW BRUMBY
Director 2012-11-05 2013-05-31
ALEXANDER DAVID MICHAEL BRUCE
Director 2011-07-12 2011-10-11
ENTERPRISE ADMINISTRATION LIMITED
Company Secretary 2010-08-27 2011-07-12
SUSAN CAROLE PHILLIPS
Director 2010-08-27 2011-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRINGTONS LIMITED EPITAFFE LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF GLOBAL LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY UK LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED EIP NOMINEES LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED AASHNI HOLDINGS PLC Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
DERRINGTONS LIMITED KNOLL HOUSE HOTEL LIMITED Company Secretary 2017-09-26 CURRENT 1935-01-15 Active
DERRINGTONS LIMITED SCARPER LEISURE LTD Company Secretary 2017-09-13 CURRENT 2016-02-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LHM LUXURY HOTEL MANAGEMENT LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
DERRINGTONS LIMITED AARA JEWELS LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
DERRINGTONS LIMITED ENIGMA VIDEO GAMES LIMITED Company Secretary 2017-06-20 CURRENT 2016-08-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LRMSH LIMITED Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
DERRINGTONS LIMITED KINGFISHER RESORTS STUDLAND LIMITED Company Secretary 2017-05-31 CURRENT 2016-10-10 Active
DERRINGTONS LIMITED ENIGMA FILM PRODUCTION LTD Company Secretary 2017-03-31 CURRENT 2016-09-08 Liquidation
DERRINGTONS LIMITED TRACK LIFE SCIENCES LIMITED Company Secretary 2017-01-24 CURRENT 2016-02-02 Active - Proposal to Strike off
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL (LH) LIMITED Company Secretary 2017-01-23 CURRENT 2016-01-25 Dissolved 2018-03-20
DERRINGTONS LIMITED ROYALTON RS LIMITED Company Secretary 2017-01-23 CURRENT 2015-07-08 Active
DERRINGTONS LIMITED FIFTH DIMENSION FILMS LIMITED Company Secretary 2017-01-16 CURRENT 2016-02-16 Active - Proposal to Strike off
DERRINGTONS LIMITED ASM ONE LIMITED Company Secretary 2017-01-03 CURRENT 2015-07-21 Active
DERRINGTONS LIMITED HUXLI INVESTMENTS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HUXLI HOLDINGS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HERE AT KINGHORN LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED JAM WORLDWIDE LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
DERRINGTONS LIMITED NANA THAI LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
DERRINGTONS LIMITED THE LUCERNE ALFALFA COMPANY LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Dissolved 2018-02-27
DERRINGTONS LIMITED WESTERN GOLD EXPLORATION (UK) LIMITED Company Secretary 2016-12-05 CURRENT 2016-12-05 Active
DERRINGTONS LIMITED OLD BOURNE WAY LIMITED Company Secretary 2016-11-08 CURRENT 2015-11-19 Liquidation
DERRINGTONS LIMITED BARRIQUE VINTNERS LIMITED Company Secretary 2016-11-07 CURRENT 2016-11-07 Liquidation
DERRINGTONS LIMITED TOTO COMMUNICATIONS (EUROPE) LTD Company Secretary 2016-10-17 CURRENT 2015-10-19 Dissolved 2017-11-28
DERRINGTONS LIMITED LRM ST IVES LIMITED Company Secretary 2016-10-10 CURRENT 2016-07-25 Active
DERRINGTONS LIMITED KINGFISHER RESORTS ST IVES LIMITED Company Secretary 2016-10-06 CURRENT 2016-06-30 Active
DERRINGTONS LIMITED MARVELLOUS FOOD AND FARMING GROUP LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-02-27
DERRINGTONS LIMITED THE FAS GROUP LIMITED Company Secretary 2016-09-11 CURRENT 2016-09-11 Dissolved 2017-12-12
DERRINGTONS LIMITED C3 CREATIVE CODE AND CONTENT LTD Company Secretary 2016-08-23 CURRENT 2013-08-05 Active - Proposal to Strike off
DERRINGTONS LIMITED ZAAK PROPERTIES LIMITED Company Secretary 2016-07-25 CURRENT 2016-06-25 Active
DERRINGTONS LIMITED GARA ROCK HOTEL LIMITED Company Secretary 2016-05-13 CURRENT 1961-10-19 Active - Proposal to Strike off
DERRINGTONS LIMITED GARA ROCK RESORT LIMITED Company Secretary 2016-05-13 CURRENT 2003-07-05 Active - Proposal to Strike off
DERRINGTONS LIMITED SPORTS REVOLUTION LIMITED Company Secretary 2016-05-08 CURRENT 2000-04-07 Active
DERRINGTONS LIMITED SOCIETY FOR EDITORS AND PROOFREADERS LIMITED Company Secretary 2016-05-05 CURRENT 2003-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED CASPER & COLE LIMITED Company Secretary 2016-04-22 CURRENT 2014-12-11 Active
DERRINGTONS LIMITED LUXURY RESORT MANAGEMENT LIMITED Company Secretary 2016-03-31 CURRENT 2015-08-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE LIMITED Company Secretary 2016-03-07 CURRENT 1997-02-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE FILMS LIMITED Company Secretary 2016-03-07 CURRENT 2012-10-23 Active
DERRINGTONS LIMITED EYE TIME LIMITED Company Secretary 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-06-20
DERRINGTONS LIMITED BLUE 2.0 MEDIA LTD Company Secretary 2016-01-23 CURRENT 2015-04-07 Dissolved 2017-06-06
DERRINGTONS LIMITED BLUE-2 POST PRODUCTION LTD Company Secretary 2016-01-23 CURRENT 2015-01-30 In Administration/Administrative Receiver
DERRINGTONS LIMITED AZURE WORLD MEDIA LIMITED Company Secretary 2016-01-23 CURRENT 2015-09-11 Liquidation
DERRINGTONS LIMITED AZURE VFX LTD Company Secretary 2016-01-23 CURRENT 2015-09-14 Liquidation
DERRINGTONS LIMITED SHAKHANI & PARTNERS LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Dissolved 2016-11-15
DERRINGTONS LIMITED KINGFISHER RESORTS LTD Company Secretary 2016-01-07 CURRENT 2015-08-24 Active - Proposal to Strike off
DERRINGTONS LIMITED RIVERS ASSET MANAGEMENT LIMITED Company Secretary 2015-11-11 CURRENT 2015-10-08 Active
DERRINGTONS LIMITED FEEDER CONTAINERSHIP LIMITED Company Secretary 2015-10-19 CURRENT 2014-10-21 Dissolved 2016-08-30
DERRINGTONS LIMITED SMARTER VENUES LIMITED Company Secretary 2015-09-23 CURRENT 2010-09-15 Active - Proposal to Strike off
DERRINGTONS LIMITED ATLANTIC SCREEN SCORES LTD Company Secretary 2015-09-09 CURRENT 2013-12-11 Active
DERRINGTONS LIMITED KNIGHTSBRIDGE AESTHETICS LIMITED Company Secretary 2015-09-01 CURRENT 2015-02-05 Active
DERRINGTONS LIMITED EARWIG PHONE PRODUCTS LIMITED Company Secretary 2015-08-06 CURRENT 2015-07-13 Dissolved 2016-12-20
DERRINGTONS LIMITED TPE3 NASTOR LIMITED Company Secretary 2015-07-30 CURRENT 2009-12-23 Dissolved 2016-10-29
DERRINGTONS LIMITED HAMPTON INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2001-11-06 Active
DERRINGTONS LIMITED HARWOOD MULTI MANAGER LIMITED Company Secretary 2015-07-30 CURRENT 2014-02-27 Active - Proposal to Strike off
DERRINGTONS LIMITED FOLDERBEACH LIMITED Company Secretary 2015-07-30 CURRENT 2004-03-12 Liquidation
DERRINGTONS LIMITED HARWOOD CAPITAL NOMINEES LIMITED Company Secretary 2015-07-30 CURRENT 2013-01-22 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP III LIMITED Company Secretary 2015-07-30 CURRENT 2008-10-23 Active
DERRINGTONS LIMITED STRATTON STREET (MOUSE NO.1) LIMITED Company Secretary 2015-07-30 CURRENT 2013-06-20 Active
DERRINGTONS LIMITED STRATTON STREET (ANTHONY) LIMITED Company Secretary 2015-07-30 CURRENT 2013-08-06 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP 4 LIMITED Company Secretary 2015-07-30 CURRENT 2014-09-11 Active
DERRINGTONS LIMITED CONSOLIDATED VENTURE FINANCE LIMITED Company Secretary 2015-07-30 CURRENT 1982-04-02 Active
DERRINGTONS LIMITED HARWOOD HOLDCO LIMITED Company Secretary 2015-07-30 CURRENT 1998-09-08 Active
DERRINGTONS LIMITED ILLIUS PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2008-01-16 Liquidation
DERRINGTONS LIMITED HARWOOD REAL ESTATE LIMITED Company Secretary 2015-07-30 CURRENT 2009-06-16 Active
DERRINGTONS LIMITED ALBA INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2009-11-05 Active
DERRINGTONS LIMITED NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2015-07-30 CURRENT 1973-01-18 Active
DERRINGTONS LIMITED GROWTH FINANCIAL SERVICES LIMITED Company Secretary 2015-07-30 CURRENT 1983-01-19 Active
DERRINGTONS LIMITED HARWOOD CAPITAL MANAGEMENT LIMITED Company Secretary 2015-07-30 CURRENT 2011-06-13 Active
DERRINGTONS LIMITED CERU RESTAURANTS LTD Company Secretary 2015-07-01 CURRENT 2014-06-23 Liquidation
DERRINGTONS LIMITED D'URBERVILLE HOTELS (SOUTHPORT) LTD Company Secretary 2015-05-18 CURRENT 2015-04-10 Liquidation
DERRINGTONS LIMITED NOROL LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
DERRINGTONS LIMITED HUNTSMAN WINE EIS LIMITED Company Secretary 2015-02-27 CURRENT 2013-09-16 Liquidation
DERRINGTONS LIMITED THE WINE ENTERPRISE INVESTMENT SCHEME LIMITED Company Secretary 2015-02-27 CURRENT 2011-11-04 Liquidation
DERRINGTONS LIMITED INVESTORS IN MEDIA LIMITED Company Secretary 2015-02-19 CURRENT 2001-08-30 Active - Proposal to Strike off
DERRINGTONS LIMITED PINEWOOD HOSPITALITY DESIGN LIMITED Company Secretary 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-07-05
DERRINGTONS LIMITED PREMIER LEAGUE INVESTMENTS LIMITED Company Secretary 2015-02-16 CURRENT 2015-02-16 Dissolved 2016-07-05
DERRINGTONS LIMITED ERGOE ENERGY LTD Company Secretary 2015-02-06 CURRENT 2014-06-25 Dissolved 2016-10-11
DERRINGTONS LIMITED ASPIRO CC LIMITED Company Secretary 2014-12-31 CURRENT 2004-01-12 Dissolved 2017-05-23
DERRINGTONS LIMITED WRIGHT & BELL LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Liquidation
DERRINGTONS LIMITED DOUBLE NEGATIVE HOLDINGS LIMITED Company Secretary 2014-12-17 CURRENT 1998-05-06 Active
DERRINGTONS LIMITED WEF PUBLISHING UK, LIMITED Company Secretary 2014-11-01 CURRENT 2006-11-15 Dissolved 2018-02-08
DERRINGTONS LIMITED NASCENT ENERGY LIMITED Company Secretary 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
DERRINGTONS LIMITED DFR CONSULTANCY LIMITED Company Secretary 2014-06-10 CURRENT 2005-05-05 Active
DERRINGTONS LIMITED WELLTRAIN LIMITED Company Secretary 2014-06-01 CURRENT 2003-03-10 Active
DERRINGTONS LIMITED PLANIT GAMING LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-06-27
DERRINGTONS LIMITED BIG CUP LITTLE CUP LIMITED Company Secretary 2014-04-04 CURRENT 2013-04-23 Active - Proposal to Strike off
DERRINGTONS LIMITED EMERGENT ENERGY LIMITED Company Secretary 2014-03-19 CURRENT 2013-11-14 Liquidation
DERRINGTONS LIMITED SOUTH EAST AFRICAN MINING LIMITED Company Secretary 2014-02-27 CURRENT 2010-02-12 Active - Proposal to Strike off
DERRINGTONS LIMITED FALCO RESOURCE INVESTMENTS LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
DERRINGTONS LIMITED LONDON SHIPPING LIMITED Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2015-11-24
DERRINGTONS LIMITED METRO ATLANTIC LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
DERRINGTONS LIMITED UPPER RICHMOND (NO.34) LIMITED Company Secretary 2013-10-01 CURRENT 2012-03-21 Dissolved 2016-08-30
DERRINGTONS LIMITED BIOTHERAPY SERVICES LIMITED Company Secretary 2013-08-21 CURRENT 2013-06-12 Active
DERRINGTONS LIMITED KUMON EUROPE & AFRICA LIMITED Company Secretary 2013-08-09 CURRENT 1990-11-19 Active
DERRINGTONS LIMITED DERMEXCEL LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Dissolved 2015-11-03
DERRINGTONS LIMITED QUE PASA COMMUNICATIONS LIMITED Company Secretary 2013-07-17 CURRENT 2000-10-10 Active - Proposal to Strike off
DERRINGTONS LIMITED CAFEPOD LIMITED Company Secretary 2013-07-11 CURRENT 2011-03-14 Active
DERRINGTONS LIMITED MERMAID MATERNITY SERVICES LTD Company Secretary 2013-07-01 CURRENT 2007-06-15 Dissolved 2016-05-25
DERRINGTONS LIMITED TREQ INVESTMENTS LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
DERRINGTONS LIMITED PUZZLEWORLD LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-13
DERRINGTONS LIMITED BRITISH COUNTRY INNS 4 PLC Company Secretary 2013-05-01 CURRENT 2007-04-02 Liquidation
DERRINGTONS LIMITED FREECHASE VENTURES LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Active
DERRINGTONS LIMITED AVENUE PARK LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-04-14
DERRINGTONS LIMITED BRITISH COUNTRY INNS 3 LIMITED Company Secretary 2013-03-01 CURRENT 2006-12-28 Liquidation
DERRINGTONS LIMITED JACOMA ESTATES LIMITED Company Secretary 2013-03-01 CURRENT 2007-08-24 Active
DERRINGTONS LIMITED ROYALTON SPECIAL PROJECTS LIMITED Company Secretary 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-09-01
DERRINGTONS LIMITED LHM RESORTS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
DERRINGTONS LIMITED FILMTRAX LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
DERRINGTONS LIMITED ALBION & EAST LIMITED Company Secretary 2013-01-24 CURRENT 2013-01-24 Active
DERRINGTONS LIMITED TSOA CONSULTING LIMITED Company Secretary 2013-01-21 CURRENT 2013-01-21 Dissolved 2015-05-05
DERRINGTONS LIMITED DOINGSOMETHING LIMITED Company Secretary 2012-12-12 CURRENT 2011-07-11 Active
DERRINGTONS LIMITED BRITISH COUNTRY INNS 2 PLC Company Secretary 2012-12-01 CURRENT 2006-08-24 Liquidation
DERRINGTONS LIMITED BRITISH COUNTRY INNS PLC Company Secretary 2012-12-01 CURRENT 2005-07-21 Liquidation
DERRINGTONS LIMITED SEVEN INTERNATIONAL HOLDING COMPANY LIMITED Company Secretary 2012-09-20 CURRENT 2012-09-20 Dissolved 2018-06-05
DERRINGTONS LIMITED PRIME FOCUS BROADCAST LIMITED Company Secretary 2012-08-02 CURRENT 2012-08-02 In Administration/Administrative Receiver
DERRINGTONS LIMITED DARWIN & WALLACE LIMITED Company Secretary 2012-08-02 CURRENT 2012-05-16 Active
DERRINGTONS LIMITED VINSIGNIA LIMITED Company Secretary 2012-07-04 CURRENT 2009-12-15 Dissolved 2018-04-09
DERRINGTONS LIMITED IW CAPITAL LTD Company Secretary 2012-06-01 CURRENT 2010-11-03 Active
DERRINGTONS LIMITED LFH HOTELS LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Active
DERRINGTONS LIMITED PINGREEN PARK LIMITED Company Secretary 2011-10-28 CURRENT 2011-10-28 Dissolved 2015-03-17
DERRINGTONS LIMITED MAYFAIR BRANDS LIMITED Company Secretary 2011-09-27 CURRENT 2010-08-27 Active
DERRINGTONS LIMITED ENTERPRISE SECURITIES LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-24 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE CORPORATE FINANCE LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-12 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE PRIVATE EQUITY LIMITED Company Secretary 2011-09-21 CURRENT 1992-04-22 Liquidation
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Liquidation
DERRINGTONS LIMITED BREWHOUSE & KITCHEN LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
DERRINGTONS LIMITED RETAIL DETAIL LIMITED Company Secretary 2011-08-01 CURRENT 1994-08-12 Liquidation
DERRINGTONS LIMITED SPECIAL PRODUCTS LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active
DERRINGTONS LIMITED SOCIAL 360 LIMITED Company Secretary 2011-07-12 CURRENT 2009-09-09 Active
DERRINGTONS LIMITED ACRAMAN (HALCYON) LIMITED Company Secretary 2011-07-11 CURRENT 2010-10-20 Dissolved 2014-02-11
DERRINGTONS LIMITED PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED Company Secretary 2011-03-23 CURRENT 2011-03-23 Active
DERRINGTONS LIMITED ICEGRADE HOLDINGS LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
DERRINGTONS LIMITED HOTEL POLURRIAN (TSP OPERATIONS) LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
DERRINGTONS LIMITED LUXURY HOTEL MANAGEMENT LTD Company Secretary 2011-01-04 CURRENT 2010-10-11 Active
DERRINGTONS LIMITED ART PLANNING AND MANAGEMENT LIMITED Company Secretary 2010-12-17 CURRENT 2010-02-15 Dissolved 2015-09-01
DERRINGTONS LIMITED PRIME FOCUS PRODUCTIONS 5 LTD Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-07-28
DERRINGTONS LIMITED PF BROADCAST VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-07-21
DERRINGTONS LIMITED PRIME VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED VTR MEDIA INVESTMENTS 2 LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED ROYALTON DESIGN LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Dissolved 2015-09-01
DERRINGTONS LIMITED HALCYON HOTELS AND RESORTS PLC Company Secretary 2010-11-04 CURRENT 2010-10-28 Liquidation
DERRINGTONS LIMITED PF CREATIVE LIMITED Company Secretary 2010-09-03 CURRENT 2010-02-11 Liquidation
DERRINGTONS LIMITED ENABLE - U TECHNOLOGY LIMITED Company Secretary 2010-08-18 CURRENT 2010-08-18 Dissolved 2017-01-24
DERRINGTONS LIMITED MARCH MEDICAL LIMITED Company Secretary 2010-06-24 CURRENT 2005-11-23 Active
DERRINGTONS LIMITED VERITON PHARMA LIMITED Company Secretary 2010-06-24 CURRENT 1997-01-21 Active
DERRINGTONS LIMITED PRECISIONPOINT SOFTWARE LIMITED Company Secretary 2010-06-23 CURRENT 2002-09-25 Active
DERRINGTONS LIMITED BUSY BUSES LIMITED Company Secretary 2010-05-14 CURRENT 2002-01-25 Dissolved 2018-04-30
DERRINGTONS LIMITED HG APPS STORE LIMITED Company Secretary 2010-05-12 CURRENT 2010-05-12 Dissolved 2017-10-17
DERRINGTONS LIMITED PRIME POST (EUROPE) LIMITED Company Secretary 2010-05-04 CURRENT 2005-10-14 Active
DERRINGTONS LIMITED PEOPLE CAPITAL LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Dissolved 2016-09-13
DERRINGTONS LIMITED ART ESTATES LIMITED Company Secretary 2010-02-22 CURRENT 2009-06-05 Active
DERRINGTONS LIMITED ROYALTON LIMITED Company Secretary 2010-02-22 CURRENT 1999-11-05 Active
DERRINGTONS LIMITED EYE TO EYE MEDIA LIMITED Company Secretary 2009-12-03 CURRENT 2009-04-06 Active
DERRINGTONS LIMITED KEESING MEDIA UK LIMITED Company Secretary 2009-12-02 CURRENT 2009-10-17 Active
DERRINGTONS LIMITED STELLARISE LIMITED Company Secretary 2009-10-07 CURRENT 2009-07-30 Active
JOHN CONNELL IMBIBA CAPITAL LTD Director 2017-08-18 CURRENT 2017-08-18 Active
JOHN CONNELL CASPER & COLE LIMITED Director 2016-04-22 CURRENT 2014-12-11 Active
JOHN CONNELL WRIGHT & BELL LIMITED Director 2015-05-12 CURRENT 2014-12-19 Liquidation
JOHN CONNELL ALBION & EAST LIMITED Director 2014-08-26 CURRENT 2013-01-24 Active
JOHN CONNELL DARWIN & WALLACE LIMITED Director 2012-08-02 CURRENT 2012-05-16 Active
JOHN CONNELL THE WOODMAN ESTATE COMPANY LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2016-08-19
JOHN CONNELL THE CEDAR PUB COMPANY LIMITED Director 2005-04-28 CURRENT 2005-02-14 Dissolved 2017-03-30
JOHN CONNELL THE NEWPORT PUB COMPANY LIMITED Director 2004-08-03 CURRENT 2004-06-21 Dissolved 2013-08-02
CHRISTIAN ALEXANDER ELMES OLD BOURNE WAY LIMITED Director 2018-07-24 CURRENT 2015-11-19 Liquidation
CHRISTIAN ALEXANDER ELMES EIP NOMINEES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES MARIANA WM4 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES MARIANA WM3 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES MARIANA WM2 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES MARIANA WM5 LIMITED Director 2017-11-08 CURRENT 2017-08-09 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES MARIANA WM LIMITED Director 2017-07-01 CURRENT 2016-06-23 Liquidation
CHRISTIAN ALEXANDER ELMES ENIGMA VIDEO GAMES LIMITED Director 2017-06-22 CURRENT 2016-08-08 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES ENIGMA FILM PRODUCTION LTD Director 2017-03-31 CURRENT 2016-09-08 Liquidation
CHRISTIAN ALEXANDER ELMES ACTIVE MANAGEMENT SOLUTIONS (6) LIMITED Director 2016-12-01 CURRENT 2016-02-04 Active
CHRISTIAN ALEXANDER ELMES ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED Director 2016-10-20 CURRENT 2015-04-17 Active
CHRISTIAN ALEXANDER ELMES CASPER & COLE LIMITED Director 2016-04-22 CURRENT 2014-12-11 Active
CHRISTIAN ALEXANDER ELMES MARIANA WATER TURBINES LIMITED Director 2016-04-01 CURRENT 2015-07-13 Liquidation
CHRISTIAN ALEXANDER ELMES BLUESTREAM TRADING CO LIMITED Director 2015-12-14 CURRENT 2015-04-21 Active
CHRISTIAN ALEXANDER ELMES WRIGHT & BELL LIMITED Director 2015-05-12 CURRENT 2014-12-19 Liquidation
CHRISTIAN ALEXANDER ELMES GUINNESS SUSTAINABLE INFRASTRUCTURE LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
CHRISTIAN ALEXANDER ELMES FEEDER CONTAINERSHIP LIMITED Director 2014-10-21 CURRENT 2014-10-21 Dissolved 2016-08-30
CHRISTIAN ALEXANDER ELMES LONDON STORAGE LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-11-22
CHRISTIAN ALEXANDER ELMES NASCENT ENERGY LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
CHRISTIAN ALEXANDER ELMES CONVENIENCE INCOME & GROWTH LIMITED Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2015-09-15
CHRISTIAN ALEXANDER ELMES EMERGENT ENERGY LIMITED Director 2014-03-19 CURRENT 2013-11-14 Liquidation
CHRISTIAN ALEXANDER ELMES PINGREEN PARK LIMITED Director 2013-10-25 CURRENT 2011-10-28 Dissolved 2015-03-17
CHRISTIAN ALEXANDER ELMES AVENUE PARK LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-04-14
CHRISTIAN ALEXANDER ELMES ALBION & EAST LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
CHRISTIAN ALEXANDER ELMES DARWIN & WALLACE LIMITED Director 2012-10-22 CURRENT 2012-05-16 Active
CHRISTIAN ALEXANDER ELMES HIGHLAND WIND LIMITED Director 2012-06-18 CURRENT 2011-12-20 Dissolved 2014-08-05
CHRISTIAN ALEXANDER ELMES ELMES & ENGLISH LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2013-10-22
CHRISTIAN ALEXANDER ELMES ELMES ACCOUNTING SERVICES LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
CLAIRE LAWSON BANCHORY LODGE LTD. Director 2012-01-09 CURRENT 2011-06-03 Active
CLAIRE LAWSON BLUE CHEESE LIMITED Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2013-11-19
PAUL THOMAS TRIMMER DARWIN & WALLACE LIMITED Director 2014-03-01 CURRENT 2012-05-16 Active
SIMON CHARLES WHEELER IMBIBA CAPITAL LTD Director 2017-08-18 CURRENT 2017-08-18 Active
SIMON CHARLES WHEELER CASPER & COLE LIMITED Director 2016-04-22 CURRENT 2014-12-11 Active
SIMON CHARLES WHEELER WRIGHT & BELL LIMITED Director 2015-05-12 CURRENT 2014-12-19 Liquidation
SIMON CHARLES WHEELER ALBION & EAST LIMITED Director 2014-09-02 CURRENT 2013-01-24 Active
SIMON CHARLES WHEELER DARWIN & WALLACE LIMITED Director 2012-08-02 CURRENT 2012-05-16 Active
SIMON CHARLES WHEELER ACEPOWER CONSULTANCY LTD Director 1998-03-30 CURRENT 1998-03-24 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
2024-06-26SECRETARY'S DETAILS CHNAGED FOR KIN COMPANY SECRETARIAL LIMITED on 2024-06-21
2024-05-23Previous accounting period extended from 29/08/23 TO 31/12/23
2024-05-20FULL ACCOUNTS MADE UP TO 31/08/22
2024-04-06Voluntary arrangement supervisor's abstract of receipts and payments to 2024-01-31
2023-11-29Change of share class name or designation
2023-10-18FULL ACCOUNTS MADE UP TO 29/08/21
2023-07-21Resolutions passed:<ul><li>Resolution Exercise of the re-organisation option is hereby approved 19/06/2023</ul>
2023-07-21Resolutions passed:<ul><li>Resolution Exercise of the re-organisation option is hereby approved 19/06/2023<li>Resolution passed adopt articles</ul>
2023-07-13Memorandum articles filed
2023-07-11CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution The exercise of the re-organisation option be and is hereby approved 13/04/2023<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-06-17Memorandum articles filed
2023-03-17Voluntary arrangement supervisor's abstract of receipts and payments to 2023-01-31
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-05-25AAFULL ACCOUNTS MADE UP TO 29/08/20
2022-03-17CH04SECRETARY'S DETAILS CHNAGED FOR DERRINGTONS LIMITED on 2022-03-15
2022-03-08CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-01-31
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEE
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JON BLEZARD
2021-06-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-06-30MEM/ARTSARTICLES OF ASSOCIATION
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-06-03AUDAUDITOR'S RESIGNATION
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BANKS
2021-05-12AP01DIRECTOR APPOINTED ADAM JON BLEZARD
2021-05-05AA01Previous accounting period shortened from 31/08/20 TO 29/08/20
2021-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 073590230004
2021-04-27AAFULL ACCOUNTS MADE UP TO 25/08/19
2021-02-03CVA1Notice to Registrar of companies voluntary arrangement taking effect
2020-12-30DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/20 FROM Suite 190 Third Floor 3-7 Temple Avenue London EC4Y 0DT United Kingdom
2020-02-13MEM/ARTSARTICLES OF ASSOCIATION
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA ANN WARD
2019-12-13SH0104/10/19 STATEMENT OF CAPITAL GBP 77336.89
2019-12-11SH0104/10/19 STATEMENT OF CAPITAL GBP 68572.86
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LAWSON
2019-11-14CH01Director's details changed for Mr Simon Charles Wheeler on 2019-11-13
2019-08-21AP01DIRECTOR APPOINTED MR IAN DAVID BANKS
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM Hyde Park House 5 Manfred Road London SW15 2RS
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES GATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 26/08/18
2019-06-05AAFULL ACCOUNTS MADE UP TO 26/08/18
2019-02-27SH0114/01/19 STATEMENT OF CAPITAL GBP 66272.86
2019-02-27SH0114/01/19 STATEMENT OF CAPITAL GBP 66272.86
2018-11-14AP01DIRECTOR APPOINTED DEBRA ANN WARD
2018-11-14AP01DIRECTOR APPOINTED DEBRA ANN WARD
2018-10-15AP01DIRECTOR APPOINTED MR SIMON JAMES GATES
2018-10-10SH0130/09/18 STATEMENT OF CAPITAL GBP 65872.86
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS TRIMMER
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 64155.65
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-20CH01Director's details changed for Mr Paul Thomas Trimmer on 2018-06-01
2018-06-04AAFULL ACCOUNTS MADE UP TO 27/08/17
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073590230003
2017-07-03PSC08Notification of a person with significant control statement
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 64155.65
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 073590230001
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 073590230002
2017-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 28/08/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 64155.65
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 64155.65
2016-06-23AR0121/06/16 FULL LIST
2016-06-23AR0121/06/16 FULL LIST
2016-06-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/15
2016-06-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/15
2016-04-05CH01Director's details changed for Simon Charles Wheeler on 2016-04-04
2016-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/08/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 64155.65
2015-08-26AR0124/08/15 ANNUAL RETURN FULL LIST
2015-08-25CH01Director's details changed for Ms Claire Lawson on 2015-08-01
2015-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-17RES01ADOPT ARTICLES 17/06/15
2015-06-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 64155.65
2014-09-01AR0124/08/14 ANNUAL RETURN FULL LIST
2014-07-03SH0102/07/14 STATEMENT OF CAPITAL GBP 64155.65
2014-06-24SH0120/06/14 STATEMENT OF CAPITAL GBP 62992.58
2014-06-24SH0120/06/14 STATEMENT OF CAPITAL GBP 62219.87
2014-06-24SH0120/06/14 STATEMENT OF CAPITAL GBP 61906.03
2014-05-30SH0119/05/14 STATEMENT OF CAPITAL GBP 61054.29
2014-05-29SH0119/05/14 STATEMENT OF CAPITAL GBP 61015.83
2014-05-28SH0119/05/14 STATEMENT OF CAPITAL GBP 60910.95
2014-05-23SH0119/05/14 STATEMENT OF CAPITAL GBP 60792.68
2014-05-23SH0119/05/14 STATEMENT OF CAPITAL GBP 58784.17
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LAWSON / 21/05/2014
2014-05-21AP01DIRECTOR APPOINTED MR PAUL THOMAS TRIMMER
2014-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/13
2014-04-16SH0104/04/14 STATEMENT OF CAPITAL GBP 58227.53
2014-04-16SH0104/04/14 STATEMENT OF CAPITAL GBP 57949.21
2014-04-14SH0104/04/14 STATEMENT OF CAPITAL GBP 56958.81
2014-04-11SH0104/04/14 STATEMENT OF CAPITAL GBP 56841.69
2014-04-11SH0104/04/14 STATEMENT OF CAPITAL GBP 56258.99
2014-04-11SH0104/04/14 STATEMENT OF CAPITAL GBP 56158.49
2014-04-09SH0104/04/14 STATEMENT OF CAPITAL GBP 53293.9
2014-04-07SH0102/04/14 STATEMENT OF CAPITAL GBP 53016.98
2014-04-07SH0102/04/14 STATEMENT OF CAPITAL GBP 51526.61
2014-04-04SH0102/04/14 STATEMENT OF CAPITAL GBP 51410.65
2014-04-04SH0102/04/14 STATEMENT OF CAPITAL GBP 51119.3
2014-04-04SH0102/04/14 STATEMENT OF CAPITAL GBP 50730.07
2014-04-03SH0102/04/14 STATEMENT OF CAPITAL GBP 50220.06
2014-04-03SH0102/04/14 STATEMENT OF CAPITAL GBP 47914.42
2014-03-31SH0118/03/14 STATEMENT OF CAPITAL GBP 47139.1
2014-03-25SH0118/03/14 STATEMENT OF CAPITAL GBP 46662.18
2014-03-24SH0118/03/14 STATEMENT OF CAPITAL GBP 46081.28
2014-03-21SH0118/03/14 STATEMENT OF CAPITAL GBP 46042.05
2014-03-14SH0107/03/14 STATEMENT OF CAPITAL GBP 43982.05
2014-03-13SH0107/03/14 STATEMENT OF CAPITAL GBP 43751.28
2014-03-11SH0107/03/14 STATEMENT OF CAPITAL GBP 43669.7
2014-03-10SH0107/03/14 STATEMENT OF CAPITAL GBP 43591.62
2014-03-10SH0107/03/14 STATEMENT OF CAPITAL GBP 42502.2
2014-02-26SH0104/02/14 STATEMENT OF CAPITAL GBP 41965.44
2014-02-24SH0104/02/14 STATEMENT OF CAPITAL GBP 41577.94
2014-02-20SH0104/02/14 STATEMENT OF CAPITAL GBP 41478.9
2014-02-06SH0104/02/14 STATEMENT OF CAPITAL GBP 41962.55
2014-02-05SH0104/02/14 STATEMENT OF CAPITAL GBP 41575.05
2014-02-05SH0104/02/14 STATEMENT OF CAPITAL GBP 40763.51
2013-12-24SH0123/12/13 STATEMENT OF CAPITAL GBP 40565.44
2013-12-24SH0123/12/13 STATEMENT OF CAPITAL GBP 40486.21
2013-12-23SH0123/12/13 STATEMENT OF CAPITAL GBP 40109.86
2013-12-06SH0105/12/13 STATEMENT OF CAPITAL GBP 40032.94
2013-11-08SH0105/11/13 STATEMENT OF CAPITAL GBP 39737.49
2013-10-18SH0116/10/13 STATEMENT OF CAPITAL GBP 38647.47
2013-10-11SH0111/10/13 STATEMENT OF CAPITAL GBP 30157.93
2013-10-11SH0111/10/13 STATEMENT OF CAPITAL GBP 29930.66
2013-10-01AR0124/08/13 FULL LIST
2013-07-22SH0119/07/13 STATEMENT OF CAPITAL GBP 29462.48
2013-07-19SH0119/07/13 STATEMENT OF CAPITAL GBP 29121.58
2013-07-19SH0119/07/13 STATEMENT OF CAPITAL GBP 29052.38
2013-06-25SH0121/06/13 STATEMENT OF CAPITAL GBP 28958.74
2013-06-24SH0121/06/13 STATEMENT OF CAPITAL GBP 28607.6
2013-06-13SH0112/06/13 STATEMENT OF CAPITAL GBP 27684.88
2013-06-12SH0112/06/13 STATEMENT OF CAPITAL GBP 26275.79
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRUMBY
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES WHEELER / 15/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ALEXANDER ELMES / 15/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONNELL / 15/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BRUMBY / 15/05/2013
2013-03-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 6TH FLOOR 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL UNITED KINGDOM
2013-01-24ANNOTATIONClarification
2013-01-24RP04SECOND FILING FOR FORM AP01
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-01-08ANNOTATIONClarification
2013-01-08RP04SECOND FILING FOR FORM SH01
2013-01-07AR0108/11/12 FULL LIST
2012-11-06AP01DIRECTOR APPOINTED CLAIRE LAWSON
2012-11-05AP01DIRECTOR APPOINTED MR JOHN CONNELL
2012-11-05AP01DIRECTOR APPOINTED SIMON CHARLES WHEELER
2012-11-05AP01DIRECTOR APPOINTED MR MARK ANDREW BRUMBY
2012-10-23RES01ADOPT ARTICLES 15/10/2012
2012-10-05RES15CHANGE OF NAME 05/10/2012
2012-10-05CERTNMCOMPANY NAME CHANGED LONDON LICENSED PROPERTY LIMITED CERTIFICATE ISSUED ON 05/10/12
2012-09-05AR0127/08/12 FULL LIST
2012-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG UNITED KINGDOM
2012-02-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRUCE
2011-10-12AP01DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER ELMES
2011-09-01AR0127/08/11 FULL LIST
2011-07-22AP04CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED
2011-07-22TM02APPOINTMENT TERMINATED, SECRETARY ENTERPRISE ADMINISTRATION LIMITED
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PHILLIPS
2011-07-21AP01DIRECTOR APPOINTED MR ALEXANDER DAVID MICHAEL BRUCE
2011-07-12RES15CHANGE OF NAME 07/07/2011
2011-07-12CERTNMCOMPANY NAME CHANGED UPPER RICHMOND (NO.25) LIMITED CERTIFICATE ISSUED ON 12/07/11
2011-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars


Licences & Regulatory approval
We could not find any licences issued to CAMM & HOOPER 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 CAMM & HOOPER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CAMM & HOOPER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CAMM & HOOPER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMM & HOOPER LIMITED
Trademarks
We have not found any records of CAMM & HOOPER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMM & HOOPER 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 (56101 - Licensed restaurants) as CAMM & HOOPER LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CAMM & HOOPER 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 CAMM & HOOPER 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 CAMM & HOOPER 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.