Cheltenham
Gloucestershire
GL52 6BH
Wales
Director Name | Christine Melanie Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2011(95 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | El Moli 17753 Espolla Girona Spain |
Director Name | Barbara Ann Jones |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2011(95 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernilee Hall Fernilee Whaley Bridge High Peak Derbyshire SK23 7HB |
Director Name | Mrs Eleanor Christine Hurley |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(76 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 August 1998) |
Role | Retired |
Correspondence Address | 52 Hill Crescent Stretton On Dunsmore Rugby Warwickshire CV23 9NF |
Director Name | Dr Alexander John Smith |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(76 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 18 January 2009) |
Role | Retired |
Correspondence Address | Manor House 28 Church Hill Stretton On Dunsmore Rugby Warwickshire Cv23 9na |
Secretary Name | Mrs Eleanor Christine Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(76 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 52 Hill Crescent Stretton On Dunsmore Rugby Warwickshire CV23 9NF |
Secretary Name | Edna May Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(81 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 May 2011) |
Role | Company Director |
Correspondence Address | Apartment 2 Toddbrook House Whaley Lane Whaley Bridge High Peak SK23 7BA |
Director Name | Christine Melanie Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(95 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 29 May 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | El Moli 17753 Espolla Girona Spain |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
26.9k at £0.2 | Barbara Ann Jones 8.42% Ordinary |
---|---|
26.9k at £0.2 | Christine Melanie Smith 8.42% Ordinary |
25.1k at £0.2 | Hurley Settlement 7.84% Ordinary |
15.6k at £0.2 | Claire Lloyd-smith 4.87% Ordinary |
11.4k at £0.2 | Robert Alexander Lloyd-smith 3.55% Ordinary |
20k at £1 | Hurley Settlement 25.00% Second Preference |
15k at £1 | Barbara Ann Jones 18.75% First Preference |
15k at £1 | Christine Melanie Smith 18.75% First Preference |
2.3k at £0.2 | Trustees Of Barnaby Jones 0.73% Ordinary |
2.3k at £0.2 | Trustees Of Emma Jones 0.73% Ordinary |
2.3k at £0.2 | Trustees Of Harriet Lloyd-smith 0.73% Ordinary |
2.3k at £0.2 | Trustees Of Isabel Jones 0.73% Ordinary |
2.3k at £0.2 | Trustees Of James Lloyd-smith 0.73% Ordinary |
2.3k at £0.2 | Trustees Of Kate Jones 0.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,694,982 |
Cash | £75,990 |
Current Liabilities | £9,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
25 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
20 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
23 January 2019 | Confirmation statement made on 9 January 2019 with updates (6 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (9 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (9 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 May 2016 | Director's details changed for Barbara Ann Jones on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Barbara Ann Jones on 5 May 2016 (2 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
16 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
16 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page) |
27 February 2012 | Cancellation of shares. Statement of capital on 27 February 2012
|
27 February 2012 | Purchase of own shares. (3 pages) |
27 February 2012 | Cancellation of shares. Statement of capital on 27 February 2012
|
27 February 2012 | Purchase of own shares. (3 pages) |
26 January 2012 | Appointment of Christine Melanie Smith as a director (2 pages) |
26 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Appointment of Christine Melanie Smith as a director (2 pages) |
25 January 2012 | Director's details changed for Mr Robert Alexander Lloyd Smith on 1 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Robert Alexander Lloyd Smith on 1 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Robert Alexander Lloyd Smith on 1 January 2012 (2 pages) |
24 January 2012 | Termination of appointment of Christine Smith as a director (1 page) |
24 January 2012 | Termination of appointment of Christine Smith as a director (1 page) |
27 September 2011 | Termination of appointment of Edna Smith as a secretary (1 page) |
27 September 2011 | Termination of appointment of Edna Smith as a secretary (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Appointment of Barbara Ann Jones as a director (3 pages) |
7 April 2011 | Appointment of Barbara Ann Jones as a director (3 pages) |
7 April 2011 | Appointment of Christine Melanie Smith as a director (3 pages) |
7 April 2011 | Appointment of Christine Melanie Smith as a director (3 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Secretary's details changed for Edna May Smith on 1 January 2011 (2 pages) |
4 January 2011 | Secretary's details changed for Edna May Smith on 1 January 2011 (2 pages) |
4 January 2011 | Secretary's details changed for Edna May Smith on 1 January 2011 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Appointment terminated director alexander smith (1 page) |
4 June 2009 | Appointment terminated director alexander smith (1 page) |
9 January 2009 | Return made up to 09/01/09; full list of members (8 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (8 pages) |
5 January 2009 | Secretary's change of particulars / edna smith / 01/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / alexander smith / 01/01/2009 (1 page) |
5 January 2009 | Secretary's change of particulars / edna smith / 01/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / alexander smith / 01/01/2009 (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2008 | Return made up to 09/01/08; full list of members (6 pages) |
21 January 2008 | Return made up to 09/01/08; full list of members (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
10 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
9 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Resolutions
|
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Return made up to 09/01/05; full list of members
|
1 February 2005 | Return made up to 09/01/05; full list of members
|
1 February 2005 | Resolutions
|
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 February 2004 | Return made up to 09/01/04; full list of members (10 pages) |
18 February 2004 | Return made up to 09/01/04; full list of members (10 pages) |
22 July 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
22 July 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
11 February 2003 | Return made up to 09/01/03; full list of members (10 pages) |
11 February 2003 | Return made up to 09/01/03; full list of members (10 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 January 2002 | Return made up to 09/01/02; full list of members (9 pages) |
22 January 2002 | Return made up to 09/01/02; full list of members (9 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 February 2001 | Return made up to 09/01/01; full list of members (8 pages) |
1 February 2001 | Return made up to 09/01/01; full list of members (8 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 February 2000 | Return made up to 09/01/00; full list of members (7 pages) |
4 February 2000 | Return made up to 09/01/00; full list of members (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 1999 | Return made up to 09/01/99; full list of members
|
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 09/01/99; full list of members
|
21 January 1999 | Director resigned (1 page) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
21 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W ols (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W ols (1 page) |
26 January 1996 | Return made up to 14/01/96; full list of members
|
26 January 1996 | Return made up to 14/01/96; full list of members
|
10 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 February 1916 | Certificate of incorporation (2 pages) |
11 February 1916 | Certificate of incorporation (2 pages) |