Company NameCaldecote Farm(Elstree)Limited
DirectorsEdward Brian Brook and Mandy Day
Company StatusActive
Company Number00502731
CategoryPrivate Limited Company
Incorporation Date27 December 1951(72 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdward Brian Brook
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(47 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG
Director NameMrs Mandy Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(57 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG
Secretary NameMandy Day
NationalityBritish
StatusCurrent
Appointed20 January 2009(57 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG
Director NameMr John Frederick Hall
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(39 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 1999)
RoleCompany Executive
Correspondence AddressCaldecote Farm
Caldecote Lane Elstree Road
Bushey
Herts
Wd2
Secretary NameMr Gary Stephen Hall
NationalityBritish
StatusResigned
Appointed28 June 1991(39 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressCaldecote Farm
Elstree Road
Bushey
Herts
WD2 3RL
Director NameNadia Clara Maria Vignali Brook
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(47 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressCaldecote Farm
Caldecote Lane
Bushey Watford
Hertfordshire
WD2 3RL
Secretary NameNadia Clara Maria Vignali Brook
NationalityBritish
StatusResigned
Appointed01 April 1999(47 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressCaldecote Farm
Caldecote Lane
Bushey Watford
Hertfordshire
WD2 3RL
Director NameThomas Glaser
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(57 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 08 August 2016)
RoleCompany  Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 3 And 4 63-67 Athenaeum Place
Muswell Hill
London
N10 3HL

Contact

Telephone020 89504366
Telephone regionLondon

Location

Registered AddressSecond Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £0.2Edward Brian Brook
50.00%
Ordinary
1000 at £0.2Thomas Glaser
50.00%
Ordinary

Financials

Year2014
Net Worth£6,639
Cash£14,822
Current Liabilities£22,538

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

25 March 1999Delivered on: 30 March 1999
Satisfied on: 23 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 October 2023Registered office address changed from Suites 3 and 4 63-67 Athenaeum Place Muswell Hill London N10 3HL England to Second Floor 201 Haverstock Hill Belsize Park London NW3 4QG on 12 October 2023 (1 page)
7 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
27 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 August 2017Notification of Mandy Day as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 August 2017Notification of Mandy Day as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Edward Brian Brook as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Edward Brian Brook as a person with significant control on 6 April 2016 (2 pages)
24 November 2016Termination of appointment of Thomas Glaser as a director on 8 August 2016 (1 page)
24 November 2016Termination of appointment of Thomas Glaser as a director on 8 August 2016 (1 page)
12 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
12 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 500
(7 pages)
8 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 500
(7 pages)
14 October 2015Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to Suites 3 and 4 63-67 Athenaeum Place Muswell Hill London N10 3HL on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to Suites 3 and 4 63-67 Athenaeum Place Muswell Hill London N10 3HL on 14 October 2015 (1 page)
17 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 500
(4 pages)
17 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 500
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (4 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2013Director's details changed for Mandy Day on 9 October 2013 (2 pages)
22 October 2013Director's details changed for Edward Brian Brook on 9 October 2013 (2 pages)
22 October 2013Director's details changed for Edward Brian Brook on 9 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mandy Day on 9 October 2013 (1 page)
22 October 2013Director's details changed for Mandy Day on 9 October 2013 (2 pages)
22 October 2013Director's details changed for Edward Brian Brook on 9 October 2013 (2 pages)
22 October 2013Director's details changed for Thomas Glaser on 9 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mandy Day on 9 October 2013 (1 page)
22 October 2013Director's details changed for Thomas Glaser on 9 October 2013 (2 pages)
22 October 2013Director's details changed for Mandy Day on 9 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mandy Day on 9 October 2013 (1 page)
22 October 2013Director's details changed for Thomas Glaser on 9 October 2013 (2 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2011Registered office address changed from Caldecote Lane Elstree Road Bushey Heath Herts WD23 4EF on 17 October 2011 (1 page)
17 October 2011Registered office address changed from Caldecote Lane Elstree Road Bushey Heath Herts WD23 4EF on 17 October 2011 (1 page)
12 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2010Director's details changed for Edward Brian Brook on 1 June 2010 (2 pages)
14 September 2010Director's details changed for Thomas Glaser on 1 June 2010 (2 pages)
14 September 2010Director's details changed for Mandy Day on 1 June 2010 (2 pages)
14 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Thomas Glaser on 1 June 2010 (2 pages)
14 September 2010Director's details changed for Mandy Day on 1 June 2010 (2 pages)
14 September 2010Director's details changed for Thomas Glaser on 1 June 2010 (2 pages)
14 September 2010Director's details changed for Edward Brian Brook on 1 June 2010 (2 pages)
14 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Mandy Day on 1 June 2010 (2 pages)
14 September 2010Director's details changed for Edward Brian Brook on 1 June 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2009Return made up to 28/06/09; full list of members (4 pages)
19 August 2009Return made up to 28/06/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2009Director and secretary appointed mandy day (1 page)
18 March 2009Director and secretary appointed mandy day (1 page)
18 March 2009Director appointed thomas glaser (1 page)
18 March 2009Director appointed thomas glaser (1 page)
12 March 2009Appointment terminated director and secretary nadia vignali brook (1 page)
12 March 2009Appointment terminated director and secretary nadia vignali brook (1 page)
2 October 2008Return made up to 28/06/08; full list of members (4 pages)
2 October 2008Return made up to 28/06/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 July 2007Return made up to 28/06/07; full list of members (2 pages)
12 July 2007Return made up to 28/06/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 October 2006Return made up to 28/06/06; full list of members (2 pages)
10 October 2006Return made up to 28/06/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 August 2005Return made up to 28/06/05; full list of members (7 pages)
8 August 2005Return made up to 28/06/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 October 2004Return made up to 28/06/04; full list of members (7 pages)
7 October 2004Return made up to 28/06/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 October 2003Return made up to 20/07/03; full list of members (7 pages)
3 October 2003Return made up to 20/07/03; full list of members (7 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
19 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 August 1999Return made up to 28/06/99; no change of members (6 pages)
25 August 1999Return made up to 28/06/99; no change of members (6 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (2 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed;new director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999New secretary appointed;new director appointed (2 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
15 July 1997Return made up to 28/06/97; full list of members (6 pages)
15 July 1997Return made up to 28/06/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 June 1996Return made up to 28/06/96; no change of members (4 pages)
24 June 1996Return made up to 28/06/96; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
29 June 1995Return made up to 28/06/95; no change of members (4 pages)
29 June 1995Return made up to 28/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
27 December 1951Incorporation (14 pages)
27 December 1951Incorporation (14 pages)