CAMOMILE GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCAMOMILE GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06302923
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMOMILE GP LIMITED?

    • Activities of real estate investment trusts (64306) / Financial and insurance activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is CAMOMILE GP LIMITED located?

    Registered Office Address
    155 Bishopgate
    EC2M 3XJ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMOMILE GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for CAMOMILE GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 29, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    13 pagesAA

    Termination of appointment of Ralph John Wood as a director on Jun 02, 2017

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Ian Pollard as a director on Sep 27, 2016

    3 pagesAP01

    Termination of appointment of James Wintringham Owen as a director on Sep 27, 2016

    2 pagesTM01

    Appointment of Mr Ralph John Wood as a director on Sep 27, 2016

    3 pagesAP01

    Confirmation statement made on Jul 29, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2015

    13 pagesAA

    Annual return made up to Jul 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    13 pagesAA

    Appointment of James Owen as a director on Jan 09, 2015

    3 pagesAP01

    Registered office address changed from 33 Margaret Street London W1G 0JD to 155 Bishopgate London EC2M 3XJ on Feb 20, 2015

    2 pagesAD01

    Termination of appointment of Nicola Dawn Hordern as a director on Jan 09, 2015

    2 pagesTM01

    Termination of appointment of Richard Andrew James as a director on Aug 06, 2014

    1 pagesTM01

    Appointment of Mrs Nicola Hordern as a director on Aug 06, 2014

    2 pagesAP01

    Director's details changed for Mr Richard Andrew James on Jul 28, 2014

    3 pagesCH01

    Annual return made up to Jul 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Richard Andrew James on Jul 05, 2014

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2013

    13 pagesAA

    Director's details changed for Mr Richard Andrew James on Jan 15, 2014

    3 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of CAMOMILE GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLLARD, Ian
    Bishopgate
    EC2M 3XJ London
    155
    Director
    Bishopgate
    EC2M 3XJ London
    155
    United KingdomBritishNone159331480002
    BENNETT, Edward Michael
    37c Oakhurst Grove
    SE22 9AH London
    Secretary
    37c Oakhurst Grove
    SE22 9AH London
    British103152000001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Jeremy
    Flat 48
    Defoe House, Barbican
    EC2Y 8DN London
    Director
    Flat 48
    Defoe House, Barbican
    EC2Y 8DN London
    BritishLawyer82643140001
    HORDERN, Nicola Dawn
    Margaret Street
    W1G 0JD London
    33
    Director
    Margaret Street
    W1G 0JD London
    33
    England UkBritishDirector134305570001
    IWAI, Kenji
    Flat 11 C 55 Marlborough Hill
    NW8 0NG London
    Director
    Flat 11 C 55 Marlborough Hill
    NW8 0NG London
    JapaneseCompany Director123631100001
    JAMES, Richard Andrew
    St Josephs Court
    Apton Road
    CM23 3FL Bishops Stortford
    6
    Hertfordshire
    Director
    St Josephs Court
    Apton Road
    CM23 3FL Bishops Stortford
    6
    Hertfordshire
    United KingdomBritishDirector156856430003
    MURAKAMI, Shogo
    King William Street
    EC4R 9AJ London
    24
    Director
    King William Street
    EC4R 9AJ London
    24
    EnglandJapaneseDirector160580590001
    OWEN, James Wintringham
    Bishopgate
    EC2M 3XJ London
    155
    Uk
    Director
    Bishopgate
    EC2M 3XJ London
    155
    Uk
    UkBritishNone175810070001
    TANNO, Hiroshi
    King William Street
    EC4R 9AJ London
    24
    United Kingdom
    Director
    King William Street
    EC4R 9AJ London
    24
    United Kingdom
    LondonJapaneseCompany Director160580440001
    WOOD, Ralph John
    Bishopgate
    EC2M 3XJ London
    155
    Director
    Bishopgate
    EC2M 3XJ London
    155
    EnglandBritishNone71331380001

    What are the latest statements on persons with significant control for CAMOMILE GP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CAMOMILE GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 05, 2012
    Delivered On Jul 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. L/h property k/a camomile court, located at 23 camomile street, london t/no NGL636904 see image for full details.
    Persons Entitled
    • Nykredit Realkredit a/S
    Transactions
    • Jul 14, 2012Registration of a charge (MG01)
    Debenture
    Created On Jul 05, 2012
    Delivered On Jul 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. L/h property k/a camomile court, located at 23 camomile street, london t/no NGL636904 see image for full details.
    Persons Entitled
    • Nykredit Realkredit a/S
    Transactions
    • Jul 14, 2012Registration of a charge (MG01)
    Debenture
    Created On Jul 05, 2012
    Delivered On Jul 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. L/h property k/a camomile court, located at 23 camomile street, london t/no NGL636904 see image for full details.
    Persons Entitled
    • Nykredit Bank a/S
    Transactions
    • Jul 14, 2012Registration of a charge (MG01)
    Debenture
    Created On Jul 05, 2012
    Delivered On Jul 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. L/h property k/a camomile court, located at 23 camomile street, london t/no NGL636904 see image for full details.
    Persons Entitled
    • Nykredit Bank a/S
    Transactions
    • Jul 14, 2012Registration of a charge (MG01)
    Debenture
    Created On Feb 21, 2008
    Delivered On Feb 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties, under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property known as camomile court 23-29 camomile street london t/n NGL636904, fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch as Trustee for the Finance Parties (Agent)
    Transactions
    • Feb 29, 2008Registration of a charge (395)
    • Sep 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 21, 2008
    Delivered On Feb 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties, under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property known as camomile court 23-29 camomile street london t/n NGL636904, fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch as Trustee for the Finance Parties (Agent)
    Transactions
    • Feb 29, 2008Registration of a charge (395)
    • Sep 03, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0