General information

Name:

Camure Ltd

Office Address:

Harben House Harben Parade Finchley Road NW3 6LH London

Number: 00962672

Incorporation date: 1969-09-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in London under the ID 00962672. The firm was started in the year 1969. The main office of the company is located at Harben House Harben Parade Finchley Road. The area code is NW3 6LH. The firm's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products. 2022-03-31 is the last time account status updates were reported.

There seems to be a number of three directors leading this particular limited company at the current moment, including Yaelle S., Zoe W. and Zara S. who have been utilizing the directors tasks for 12 years. To find professional help with legal documentation, the abovementioned limited company has been utilizing the skills of Zoe W. as a secretary for the last 22 years.

Executives who control this firm include: Yaelle S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Zoe W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Zara S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Yaelle S.

Role: Director

Appointed: 26 June 2012

Latest update: 17 December 2023

Zoe W.

Role: Director

Appointed: 25 February 2010

Latest update: 17 December 2023

Zara S.

Role: Director

Appointed: 02 August 2005

Latest update: 17 December 2023

Zoe W.

Role: Secretary

Appointed: 30 September 2002

Latest update: 17 December 2023

People with significant control

Yaelle S.
Notified on 2 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zoe W.
Notified on 2 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zara S.
Notified on 2 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julian L.
Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Antony D.
Notified on 6 April 2016
Ceased on 24 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2014

Address:

C/o Finchley Cleaners 139 Ballards Lane Finchley

Post code:

N3 1LJ

City / Town:

London

HQ address,
2015

Address:

C/o Finchley Cleaners 139 Ballards Lane Finchley

Post code:

N3 1LJ

City / Town:

London

HQ address,
2016

Address:

C/o Finchley Cleaners 139 Ballards Lane Finchley

Post code:

N3 1LJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 96010 : Washing and (dry-)cleaning of textile and fur products
54
Company Age

Closest Companies - by postcode