CAMBERFORD LAW LIMITED - LONDON
Company Profile | Company Filings |
Overview
CAMBERFORD LAW LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CAMBERFORD LAW LIMITED was incorporated 65 years ago on 29/07/1958 and has the registered number: 00608819. The accounts status is FULL and accounts are next due on 30/09/2024.
CAMBERFORD LAW LIMITED was incorporated 65 years ago on 29/07/1958 and has the registered number: 00608819. The accounts status is FULL and accounts are next due on 30/09/2024.
CAMBERFORD LAW LIMITED - LONDON
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7TH FLOOR CORN EXCHANGE
LONDON
EC3R 7NE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BARRY DRISCOLL | Feb 1970 | British | Director | 2023-04-21 | CURRENT |
MR ANDREW STEWART HUNTER | Secretary | 2018-02-01 | CURRENT | ||
DANIEL BERRY | Mar 1986 | British | Director | 2023-02-10 | CURRENT |
MR CLIVE ADAM NATHAN | Apr 1965 | British | Director | 2018-07-17 | CURRENT |
VERNON JOHN HOUSE | Jul 1940 | British | Director | RESIGNED | |
JAMES RICHARD WATKIN | Aug 1987 | British | Director | 2021-08-26 UNTIL 2022-12-15 | RESIGNED |
GILLIAN ANN BISHOP | Sep 1947 | British | Secretary | RESIGNED | |
PAUL ANTHONY COOPER | Apr 1962 | British | Director | 2004-01-01 UNTIL 2018-02-01 | RESIGNED |
LORD MOHAMED ILTAF SHEIKH | Jun 1941 | British | Director | RESIGNED | |
MR STEPHEN ALAN ROSS | Feb 1968 | British | Director | 2018-03-28 UNTIL 2018-07-17 | RESIGNED |
DAVID GLYN OTTEWILL | Jan 1963 | British | Director | 2001-01-01 UNTIL 2018-02-01 | RESIGNED |
MR NICKY JAMES JORDAN | Sep 1988 | British | Director | 2018-07-27 UNTIL 2021-02-04 | RESIGNED |
MR MATTHEW JAMES DEACON | Sep 1980 | British | Director | 2018-08-16 UNTIL 2023-06-30 | RESIGNED |
SIMON JAMES CARTER | Jun 1978 | British | Director | 2007-08-13 UNTIL 2023-03-31 | RESIGNED |
GILLIAN ANN BISHOP | Sep 1947 | British | Director | RESIGNED | |
WILLIAM EWART BERRY | May 1925 | British | Director | 1994-07-01 UNTIL 2001-01-01 | RESIGNED |
MARTIN BELL | May 1961 | British | Director | 1998-07-29 UNTIL 1999-05-05 | RESIGNED |
MR STEVEN JAMES COLLIER | Mar 1978 | British | Director | 2018-05-30 UNTIL 2023-03-31 | RESIGNED |
MISS SUZANNE LOUISE ANYANGO | Aug 1981 | American,British | Director | 2009-03-11 UNTIL 2023-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Glyn Ottewill | 2016-04-06 - 2016-04-06 | 1/1963 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Camberford Law 2008 Ltd | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Camberford Law PLC - Limited company accounts 18.2 | 2018-09-29 | 31-03-2018 | £9,197,698 Cash £15,261,419 equity |
Camberford Law PLC - Limited company accounts 17.3 | 2017-12-23 | 30-06-2017 | £7,059,986 Cash £13,418,948 equity |