London
WC2H 7HF
Director Name | Mrs Elizabeth Emma Kay |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2001(32 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mrs Sarah Kate Kluth |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2001(32 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mr Anthony Gordon-James |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(21 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 10 June 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Downshire Hill Hampstead London NW3 1NR |
Director Name | Mr Kevin Grover |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(21 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 20 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Secretary Name | Mr Kevin Grover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
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 |
37.5k at £0.1 | Elizabeth Emma Kay 50.00% Ordinary |
---|---|
37.5k at £0.1 | Sarah Kate Grover 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £173,383 |
Net Worth | £1,446,295 |
Cash | £142,310 |
Current Liabilities | £1,696,015 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
9 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
17 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
4 November 2022 | Change of details for Mrs Sarah Kate Kluth as a person with significant control on 19 October 2022 (2 pages) |
4 November 2022 | Director's details changed for Mrs Elizabeth Emma Kay on 19 October 2022 (2 pages) |
4 November 2022 | Registered office address changed from 19 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE to Calder & Co 30 Orange Street London WC2H 7HF on 4 November 2022 (1 page) |
4 November 2022 | Secretary's details changed for Mrs Margaret Anne Grover on 19 October 2022 (1 page) |
4 November 2022 | Director's details changed for Mrs Sarah Kate Kluth on 19 October 2022 (2 pages) |
4 November 2022 | Termination of appointment of Kevin Grover as a director on 20 October 2022 (1 page) |
18 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 June 2019 | Termination of appointment of Anthony Gordon-James as a director on 10 June 2019 (1 page) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
10 July 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
10 July 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
26 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
26 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
14 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
19 January 2011 | Director's details changed for Miss Sarah Kate Grover on 15 May 2010 (2 pages) |
19 January 2011 | Director's details changed for Miss Sarah Kate Grover on 15 May 2010 (2 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Miss Sarah Kate Grover on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Elizabeth Emma Kay on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Miss Sarah Kate Grover on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Elizabeth Emma Kay on 19 January 2010 (2 pages) |
12 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
12 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
19 January 2009 | Director's change of particulars / sarah grover / 19/01/2009 (2 pages) |
19 January 2009 | Director's change of particulars / sarah grover / 19/01/2009 (2 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
29 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
28 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
3 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
3 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
7 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 January 2004 | Return made up to 19/01/04; full list of members
|
25 January 2004 | Return made up to 19/01/04; full list of members
|
8 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 January 2003 | Return made up to 19/01/03; full list of members (8 pages) |
22 January 2003 | Return made up to 19/01/03; full list of members (8 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: no 4 27 st james's street london SW1A 1HA (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: no 4 27 st james's street london SW1A 1HA (1 page) |
23 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
16 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members
|
23 January 2001 | Return made up to 19/01/01; full list of members
|
13 September 2000 | Accounts made up to 31 March 2000 (9 pages) |
13 September 2000 | Accounts made up to 31 March 2000 (9 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
13 August 1999 | Accounts made up to 31 March 1999 (9 pages) |
13 August 1999 | Accounts made up to 31 March 1999 (9 pages) |
24 January 1999 | Return made up to 19/01/99; full list of members (8 pages) |
24 January 1999 | Return made up to 19/01/99; full list of members (8 pages) |
5 June 1998 | Accounts made up to 31 March 1998 (6 pages) |
5 June 1998 | Accounts made up to 31 March 1998 (6 pages) |
21 January 1998 | Return made up to 19/01/98; no change of members (6 pages) |
21 January 1998 | Return made up to 19/01/98; no change of members (6 pages) |
18 December 1997 | Accounts made up to 31 March 1997 (6 pages) |
18 December 1997 | Accounts made up to 31 March 1997 (6 pages) |
16 January 1997 | Return made up to 19/01/97; no change of members
|
16 January 1997 | Return made up to 19/01/97; no change of members
|
21 December 1996 | Accounts made up to 31 March 1996 (6 pages) |
21 December 1996 | Accounts made up to 31 March 1996 (6 pages) |
26 July 1995 | Accounts made up to 31 March 1995 (8 pages) |
26 July 1995 | Accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |