London
SW3 1HQ
Director Name | Andrew Thomas Kalman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1992(25 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 178 Brompton Road London SW3 1HQ |
Secretary Name | Sally Kalman |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1992(25 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 178 Brompton Road London SW3 1HQ |
Director Name | Robin James Light |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(32 years, 12 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Art Dealer |
Correspondence Address | 178 Brompton Road London SW3 1HQ |
Director Name | Andras Kalman |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 July 2007) |
Role | Art Dealer |
Correspondence Address | 28 Egerton Crescent London Sw3 |
Website | cranekalman.com |
---|---|
Email address | [email protected] |
Telephone | 020 75847566 |
Telephone region | London |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | Andrew Kalman 45.00% Ordinary |
---|---|
45 at £1 | Sally Kalman 45.00% Ordinary |
10 at £1 | Richard Kalman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,489,779 |
Cash | £328,337 |
Current Liabilities | £1,171,195 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
19 February 2009 | Delivered on: 27 February 2009 Persons entitled: Andrew Kalman and Sally Kalman as Managing Trustees of the Crane Kalman Retirement Benefits Scheme Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The paintings and all other rights assets and property from time to time see image for full details. Outstanding |
---|---|
15 November 2002 | Delivered on: 18 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 September 2000 | Delivered on: 29 September 2000 Satisfied on: 1 April 2009 Persons entitled: Diomedes Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: All that the tenants interest in the sum of £20,268.75 deposited in an interest earning deposit account with the landlords solicitors underwood and co. Fully Satisfied |
15 December 1998 | Delivered on: 29 December 1998 Satisfied on: 1 April 2009 Persons entitled: Nackebro Ab (Publ) Classification: Deposit trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The sum of £20,268.75. Fully Satisfied |
16 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
24 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 January 2017 | Director's details changed for Andrew Thomas Kalman on 1 December 2016 (2 pages) |
9 January 2017 | Director's details changed for Andrew Thomas Kalman on 1 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Director's details changed for Andrew Thomas Kalman on 10 July 2014 (2 pages) |
23 December 2014 | Director's details changed for Andrew Thomas Kalman on 10 July 2014 (2 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
13 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Secretary's details changed for Sally Kalman on 7 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Robin James Light on 7 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Robin James Light on 7 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Sally Kalman on 7 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Sally Kalman on 7 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Sally Kalman on 7 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Sally Kalman on 7 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Andrew Thomas Kalman on 7 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Andrew Thomas Kalman on 7 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Andrew Thomas Kalman on 7 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Robin James Light on 7 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Sally Kalman on 7 December 2010 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Full accounts made up to 30 June 2008 (18 pages) |
23 July 2009 | Full accounts made up to 30 June 2008 (18 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
28 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
27 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
8 February 2008 | Return made up to 08/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 08/12/07; full list of members (3 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
11 December 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
11 December 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
2 February 2006 | Return made up to 08/12/05; full list of members (3 pages) |
2 February 2006 | Return made up to 08/12/05; full list of members (3 pages) |
5 July 2005 | Full accounts made up to 30 June 2004 (14 pages) |
5 July 2005 | Full accounts made up to 30 June 2004 (14 pages) |
21 June 2005 | Auditor's resignation (1 page) |
21 June 2005 | Auditor's resignation (1 page) |
4 February 2005 | Return made up to 08/12/04; full list of members (6 pages) |
4 February 2005 | Return made up to 08/12/04; full list of members (6 pages) |
30 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2004 | Full accounts made up to 30 June 2003 (17 pages) |
25 October 2004 | Full accounts made up to 30 June 2003 (17 pages) |
2 April 2004 | Full accounts made up to 30 June 2002 (16 pages) |
2 April 2004 | Full accounts made up to 30 June 2002 (16 pages) |
6 February 2004 | Return made up to 08/12/03; full list of members (6 pages) |
6 February 2004 | Return made up to 08/12/03; full list of members (6 pages) |
12 May 2003 | Full accounts made up to 30 June 2001 (16 pages) |
12 May 2003 | Full accounts made up to 30 June 2001 (16 pages) |
12 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
12 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
18 November 2002 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 29/30 fitzroy square london W1P 6LQ (1 page) |
30 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 29/30 fitzroy square london W1P 6LQ (1 page) |
30 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 30 June 2000 (14 pages) |
1 August 2001 | Full accounts made up to 30 June 2000 (14 pages) |
9 July 2001 | Return made up to 08/12/00; full list of members (6 pages) |
9 July 2001 | Return made up to 08/12/00; full list of members (6 pages) |
10 November 2000 | Full accounts made up to 30 June 1999 (12 pages) |
10 November 2000 | Full accounts made up to 30 June 1999 (12 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Return made up to 08/12/99; full list of members (7 pages) |
20 March 2000 | Return made up to 08/12/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 January 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 January 1998 (13 pages) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Return made up to 08/12/98; full list of members (7 pages) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Return made up to 08/12/98; full list of members (7 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
5 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 1998 | Return made up to 08/12/97; full list of members (7 pages) |
17 April 1998 | Return made up to 08/12/97; full list of members (7 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
15 May 1997 | Return made up to 08/12/96; full list of members (6 pages) |
15 May 1997 | Return made up to 08/12/96; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
7 February 1996 | Full accounts made up to 31 January 1995 (13 pages) |
7 February 1996 | Full accounts made up to 31 January 1995 (13 pages) |
15 January 1996 | Return made up to 08/12/95; full list of members (7 pages) |
15 January 1996 | Return made up to 08/12/95; full list of members (7 pages) |
25 February 1993 | Company name changed\certificate issued on 25/02/93 (2 pages) |
25 February 1993 | Company name changed crane arts LIMITED\certificate issued on 26/02/93 (2 pages) |
11 August 1967 | Certificate of incorporation (2 pages) |
11 August 1967 | Certificate of incorporation (2 pages) |