CAMOMILLE ASSOCIATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CAMOMILLE ASSOCIATES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CAMOMILLE ASSOCIATES LIMITED was incorporated 30 years ago on 21/01/1994 and has the registered number: 02889926. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CAMOMILLE ASSOCIATES LIMITED was incorporated 30 years ago on 21/01/1994 and has the registered number: 02889926. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CAMOMILLE ASSOCIATES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
124 CITY ROAD
LONDON
EC1V 2NX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD HUTCHINGS | Secretary | 2022-12-28 | CURRENT | ||
RICHARD EDWARD KEITH HUTCHINGS | Nov 1964 | British | Director | 1996-05-14 | CURRENT |
GERDA ADNAN | British | Secretary | 1994-01-21 UNTIL 1994-12-07 | RESIGNED | |
SIMON PETERS | Secretary | 1999-11-18 UNTIL 2003-01-24 | RESIGNED | ||
MR TIEW-THENG WONG | Secretary | 2012-09-18 UNTIL 2015-03-31 | RESIGNED | ||
MARK JAMES ROSS | Jan 1972 | Secretary | 2003-04-29 UNTIL 2005-03-11 | RESIGNED | |
NICHOLAS GEORGE POOLE | Dec 1970 | Irish | Secretary | 2003-01-24 UNTIL 2003-04-29 | RESIGNED |
MR BRETT CHARLES WHITLEY | Oct 1972 | British | Secretary | 2005-04-28 UNTIL 2012-09-18 | RESIGNED |
RICHARD EDWARD KEITH HUTCHINGS | Nov 1964 | British | Secretary | 1994-12-07 UNTIL 1998-01-12 | RESIGNED |
RICHARD EDWARD KEITH HUTCHINGS | Nov 1964 | British | Secretary | 2005-03-11 UNTIL 2005-04-28 | RESIGNED |
NICHOLAS ANDREW CHEESMAN | May 1967 | Secretary | 1998-01-12 UNTIL 1999-07-02 | RESIGNED | |
MR CHRISTOPHER CHEAH | Secretary | 2015-03-31 UNTIL 2022-12-28 | RESIGNED | ||
MR DAVID MCLAREN RABAGLIATI | May 1951 | British | Director | 1994-01-21 UNTIL 1994-03-03 | RESIGNED |
THE VISCOUNT ALEXANDER NELSON HOOD BRIDPORT | Mar 1948 | British | Director | 1996-04-25 UNTIL 2005-12-29 | RESIGNED |
GIUSEPPE CIARDI | Mar 1953 | Italian | Director | 1994-03-03 UNTIL 1996-04-30 | RESIGNED |
MICHAEL JOSEPH DALY | Aug 1969 | American | Director | 2001-09-28 UNTIL 2003-11-07 | RESIGNED |
MR MARCO MARIA FERRAZZI | Jul 1949 | Italian | Director | 2006-07-03 UNTIL 2009-07-22 | RESIGNED |
ALBERTO FOA | Dec 1957 | Italian | Director | 1994-03-03 UNTIL 1999-06-04 | RESIGNED |
COUNT LUCA RINALDO CONTARDO PADULLI | May 1955 | Italian | Director | 2005-04-28 UNTIL 2015-03-31 | RESIGNED |
COUNT LUCA RINALDO CONTARDO PADULLI | May 1955 | Italian | Director | 1994-06-27 UNTIL 2002-03-30 | RESIGNED |
NICHOLAS GEORGE POOLE | Dec 1970 | Irish | Director | 2000-04-10 UNTIL 2006-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Edward Keith Hutchings | 2016-04-06 | 11/1964 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-12-21 | 31-03-2023 | £1,712,287 equity |
Micro-entity Accounts - CAMOMILLE ASSOCIATES LIMITED | 2022-11-01 | 31-03-2022 | £1,712,287 equity |
Micro-entity Accounts - CAMOMILLE ASSOCIATES LIMITED | 2021-11-23 | 31-03-2021 | £1,710,104 equity |
Micro-entity Accounts - CAMOMILLE ASSOCIATES LIMITED | 2021-02-05 | 31-03-2020 | £1,688,412 equity |
Micro-entity Accounts - CAMOMILLE ASSOCIATES LIMITED | 2019-11-28 | 31-03-2019 | £1,662,352 equity |
Micro-entity Accounts - CAMOMILLE ASSOCIATES LIMITED | 2018-11-20 | 31-03-2018 | £1,637,137 equity |
Micro-entity Accounts - CAMOMILLE ASSOCIATES LIMITED | 2017-12-02 | 31-03-2017 | £1,611,089 equity |
Abbreviated Company Accounts - CAMOMILLE ASSOCIATES LIMITED | 2016-12-22 | 31-03-2016 | £252,964 Cash £1,588,294 equity |