Company NameD Kamel Ltd
DirectorsDia Eldin Kamel and Dina Kamel
Company StatusActive
Company Number07621664
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Dia Eldin Kamel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road
Writtle, Chelmsford
Essex
CM1 3WT
Director NameMrs Dina Kamel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road
Writtle, Chelmsford
Essex
CM1 3WT

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road
Writtle Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1D Kamel Holdings LTD
50.00%
Ordinary A
1 at £1D Kamel Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£64,976
Cash£73,779
Current Liabilities£9,840

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 3 days from now)

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
10 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
13 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
7 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
18 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
7 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
7 June 2019Cessation of Dina Kamel as a person with significant control on 7 June 2019 (1 page)
7 June 2019Cessation of Dia Eldin Kamel as a person with significant control on 7 June 2019 (1 page)
15 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
25 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
1 June 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 January 2017Director's details changed for Mrs Dyna Kamel on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mrs Dyna Kamel on 30 January 2017 (2 pages)
7 September 2016Director's details changed for Dr Dia Eldin Kamel on 1 September 2016 (2 pages)
7 September 2016Director's details changed for Mrs Dyna Kamel on 1 September 2016 (2 pages)
7 September 2016Director's details changed for Mrs Dyna Kamel on 1 September 2016 (2 pages)
7 September 2016Director's details changed for Dr Dia Eldin Kamel on 1 September 2016 (2 pages)
9 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
9 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Registered office address changed from 5 Frances Green Chelmsford Essex CM1 6EG to The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 20 May 2015 (1 page)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Director's details changed for Mrs Dyna Kamel on 4 May 2015 (2 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Director's details changed for Dr Dia Eldin Kamel on 4 May 2015 (2 pages)
20 May 2015Director's details changed for Dr Dia Eldin Kamel on 4 May 2015 (2 pages)
20 May 2015Director's details changed for Dr Dia Eldin Kamel on 4 May 2015 (2 pages)
20 May 2015Director's details changed for Mrs Dyna Kamel on 4 May 2015 (2 pages)
20 May 2015Director's details changed for Mrs Dyna Kamel on 4 May 2015 (2 pages)
20 May 2015Registered office address changed from 5 Frances Green Chelmsford Essex CM1 6EG to The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 20 May 2015 (1 page)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
2 March 2015Particulars of variation of rights attached to shares (2 pages)
2 March 2015Particulars of variation of rights attached to shares (2 pages)
2 March 2015Change of share class name or designation (2 pages)
2 March 2015Change of share class name or designation (2 pages)
2 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 January 2014Director's details changed for Mrs Dyna Fayz on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Mrs Dyna Fayz on 20 January 2014 (2 pages)
19 August 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
31 January 2013Registered office address changed from 69 the Thoroughfare Woodbridge Suffolk IP12 1AH United Kingdom on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from 69 the Thoroughfare Woodbridge Suffolk IP12 1AH United Kingdom on 31 January 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
7 March 2012Director's details changed for Mrs Dyna Fayz on 22 February 2012 (3 pages)
7 March 2012Director's details changed for Dr Dia Eldin Kamel on 22 February 2012 (3 pages)
7 March 2012Director's details changed for Dr Dia Eldin Kamel on 22 February 2012 (3 pages)
7 March 2012Director's details changed for Mrs Dyna Fayz on 22 February 2012 (3 pages)
4 May 2011Incorporation (23 pages)
4 May 2011Incorporation (23 pages)