Background WavePink WaveYellow Wave

CAMP HILL SUPERSTORES LIMITED (01797861)

CAMP HILL SUPERSTORES LIMITED (01797861) is an active UK company. incorporated on 7 March 1984. with registered office in 37 Buckland Crescent. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. CAMP HILL SUPERSTORES LIMITED has been registered for 42 years. Current directors include GATHANI, Navin Amratlal.

Company Number
01797861
Status
active
Type
ltd
Incorporated
7 March 1984
Age
42 years
Address
37 Buckland Crescent, NW3 5DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
GATHANI, Navin Amratlal
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMP HILL SUPERSTORES LIMITED

CAMP HILL SUPERSTORES LIMITED is an active company incorporated on 7 March 1984 with the registered office located in 37 Buckland Crescent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. CAMP HILL SUPERSTORES LIMITED was registered 42 years ago.(SIC: 47190)

Status

active

Active since 42 years ago

Company No

01797861

LTD Company

Age

42 Years

Incorporated 7 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

37 Buckland Crescent London , NW3 5DJ,

Timeline

3 key events • 2013 - 2021

Funding Officers Ownership
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Sept 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GATHANI, Minaxi

Active
48 Summerfields, NorthamptonNN4 9YN
Secretary
Appointed 30 Jun 2000

GATHANI, Navin Amratlal

Active
48 Summerfields, CamphillNN4 9YN
Born July 1959
Director
Appointed N/A

GANDHI, Lata

Resigned
5 Rosemoore Drive, NorthamptonNN4 0XD
Secretary
Appointed 30 Apr 1992
Resigned 30 Jun 2000

MEHTA, Nirmala Ramesh

Resigned
42 Summerfields, NorthamptonNN4 9YN
Secretary
Appointed N/A
Resigned 30 Apr 1992

GANDHI, Bharatkumar

Resigned
5 Rosemoore Drive, NorthamptonNN4 0XD
Born May 1955
Director
Appointed 30 Apr 1992
Resigned 30 Jun 2000

GANDHI, Lata

Resigned
5 Rosemoore Drive, NorthamptonNN4 0XD
Born September 1956
Director
Appointed 30 Apr 1992
Resigned 31 Jul 1998

GATHANI, Minaxi

Resigned
48 Summerfields, NorthamptonNN4 9YN
Born January 1962
Director
Appointed 15 Jun 1992
Resigned 31 Jul 1998

MEHTA, Ramesh

Resigned
42 Summerfields, NorthamptonNN4 9YN
Born February 1945
Director
Appointed N/A
Resigned 22 Jun 1992

MENTA, Nirmala

Resigned
42 Summerfields, NorthamptonNN4 9YN
Born August 1948
Director
Appointed N/A
Resigned 22 Jun 1992

Persons with significant control

1

Mr Navin Amratlal Gathani

Active
37 Buckland CrescentNW3 5DJ
Born July 1959

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1997
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1995
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1993
AAAnnual Accounts
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
25 June 1992
88(2)R88(2)R
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Resolution
12 June 1992
RESOLUTIONSResolutions
Legacy
12 June 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
9 October 1991
AAAnnual Accounts
Legacy
12 July 1991
363b363b
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 1990
AAAnnual Accounts
Legacy
30 July 1990
287Change of Registered Office
Legacy
13 July 1990
363363
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Legacy
29 November 1988
363363
Legacy
16 August 1988
225(1)225(1)
Accounts With Accounts Type Small
20 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
288288
Legacy
24 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 July 1986
AAAnnual Accounts
Legacy
15 May 1986
363363