Background WavePink WaveYellow Wave

CAMEL INVESTMENTS LIMITED (12469169)

CAMEL INVESTMENTS LIMITED (12469169) is an active UK company. incorporated on 18 February 2020. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAMEL INVESTMENTS LIMITED has been registered for 6 years. Current directors include BAMBERGER, Jacques, RABSON, Solomon.

Company Number
12469169
Status
active
Type
ltd
Incorporated
18 February 2020
Age
6 years
Address
49 Mowbray Road, Edgware, HA8 8JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAMBERGER, Jacques, RABSON, Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMEL INVESTMENTS LIMITED

CAMEL INVESTMENTS LIMITED is an active company incorporated on 18 February 2020 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAMEL INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12469169

LTD Company

Age

6 Years

Incorporated 18 February 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

49 Mowbray Road Edgware, HA8 8JL,

Previous Addresses

8 Broadhurst Avenue Edgware Middlesex HA8 8TR England
From: 4 October 2021To: 10 April 2024
49a Mowbray Road Edgware Middlesex HA8 8JL England
From: 18 February 2020To: 4 October 2021
Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Director Left
Jan 21
Loan Secured
Jun 21
Owner Exit
Aug 21
Director Joined
Apr 24
New Owner
Apr 24
Loan Secured
May 24
Loan Secured
Feb 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAMBERGER, Jacques

Active
Mowbray Road, EdgwareHA8 8JL
Born August 1985
Director
Appointed 18 Nov 2020

RABSON, Solomon

Active
Mowbray Road, EdgwareHA8 8JL
Born May 1991
Director
Appointed 03 Apr 2024

GROSSKOPF, Tzvi

Resigned
Mowbray Road, EdgwareHA8 8JL
Born January 1986
Director
Appointed 18 Feb 2020
Resigned 17 Nov 2020

GROSSNASS, Gedolya David

Resigned
Mowbray Road, EdgwareHA8 8JL
Born January 1985
Director
Appointed 18 Feb 2020
Resigned 26 Jan 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Solomon Rabson

Active
Mowbray Road, EdgwareHA8 8JL
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2024

Mrs Miriam Grossnass

Ceased
Mowbray Road, EdgwareHA8 8JL
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020
Ceased 23 Aug 2021

Mr Jacques Bamberger

Active
Mowbray Road, EdgwareHA8 8JL
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020
Mowbray Road, EdgwareHA8 8JL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Feb 2020
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Incorporation Company
18 February 2020
NEWINCIncorporation