London
WC2H 7HF
Director Name | James Elliot Harkness |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(44 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Stuart Victor Wilson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(44 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Emma Maeve Gordon-James |
---|---|
Status | Current |
Appointed | 01 April 2019(44 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mr Kevin Grover |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(17 years, 2 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 01 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Charles Ii Street London SW1Y 4NW |
Secretary Name | Mr Kevin Grover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(17 years, 2 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Charles Ii Street London SW1Y 4NW |
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 |
- | OTHER 68.22% - |
---|---|
6 at £0.5 | Corporation Of London 5.61% Ordinary A |
3 at £0.5 | Provident & Capital LTD 2.80% Ordinary A |
2 at £0.5 | Carlo Sbraccia & Valentina Riva 1.87% Ordinary A |
2 at £0.5 | Mr B.d.f. Mooney 1.87% Ordinary A |
2 at £0.5 | Mr G.r. Andersen & Mrs Greenspan 1.87% Ordinary A |
2 at £0.5 | Mr Matthew East 1.87% Ordinary A |
2 at £0.5 | Mr N.h. Norrington 1.87% Ordinary A |
2 at £0.5 | Mr P. Hamilton-smith 1.87% Ordinary A |
2 at £0.5 | Ms Geraldine Absalom 1.87% Ordinary A |
1 at £0.5 | Miss Catherine Bushnell 0.93% Ordinary A |
1 at £0.5 | Mr Benjamin Arnold 0.93% Ordinary A |
1 at £0.5 | Mr Ivan Cooper 0.93% Ordinary A |
1 at £0.5 | Mr K. Allen 0.93% Ordinary A |
1 at £0.5 | Mr Peter Edwards 0.93% Ordinary A |
1 at £0.5 | Mr Pierre Carrasus 0.93% Ordinary A |
1 at £0.5 | Mr R.d.f. Barnes 0.93% Ordinary A |
1 at £0.5 | Mr Scott Currin 0.93% Ordinary A |
1 at £0.5 | Ms Jane Bartlett 0.93% Ordinary A |
1 at £0.5 | Ms Souad Adel Faress 0.93% Ordinary A |
1 at £0.5 | Steele Holdings LTD 0.93% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £130,072 |
Cash | £126,608 |
Current Liabilities | £32,459 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 10 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
21 October 2010 | Delivered on: 6 November 2010 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
29 May 1991 | Delivered on: 3 June 1991 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £25,000 together with interest accrued now or to be held by the bank on an account no 7525281 & earmarked or designated by reference to the company. Outstanding |
13 April 2023 | Confirmation statement made on 10 April 2023 with updates (12 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
19 April 2022 | Confirmation statement made on 10 April 2022 with updates (12 pages) |
11 March 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
14 April 2021 | Confirmation statement made on 10 April 2021 with updates (12 pages) |
4 February 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
24 April 2020 | Confirmation statement made on 10 April 2020 with updates (12 pages) |
13 January 2020 | Micro company accounts made up to 30 September 2019 (2 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 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
1 April 2019 | Appointment of James Elliot Harkness as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Kevin Grover as a secretary on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Kevin Grover as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Emma Maeve Gordon-James as a secretary on 1 April 2019 (2 pages) |
1 April 2019 | Appointment of Stuart Victor Wilson as a director on 1 April 2019 (2 pages) |
14 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 April 2018 | Purchase of own shares. (3 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with updates (14 pages) |
9 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (15 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (15 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 May 2013 | Director's details changed for Kevin Grover on 9 April 2013 (3 pages) |
20 May 2013 | Secretary's details changed for Kevin Grover on 9 April 2013 (3 pages) |
20 May 2013 | Director's details changed for Mr Anthony Gordon-James on 9 April 2013 (3 pages) |
20 May 2013 | Director's details changed for Kevin Grover on 9 April 2013 (3 pages) |
20 May 2013 | Director's details changed for Mr Anthony Gordon-James on 9 April 2013 (3 pages) |
20 May 2013 | Secretary's details changed for Kevin Grover on 9 April 2013 (3 pages) |
20 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (22 pages) |
20 May 2013 | Director's details changed for Kevin Grover on 9 April 2013 (3 pages) |
20 May 2013 | Director's details changed for Mr Anthony Gordon-James on 9 April 2013 (3 pages) |
20 May 2013 | Registered office address changed from 613 Linen Hall 162-168 Regent Street London W1B 5TG on 20 May 2013 (2 pages) |
20 May 2013 | Secretary's details changed for Kevin Grover on 9 April 2013 (3 pages) |
20 May 2013 | Registered office address changed from 613 Linen Hall 162-168 Regent Street London W1B 5TG on 20 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (22 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (13 pages) |
10 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (13 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
25 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (14 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (51 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (51 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
12 May 2009 | Return made up to 10/04/09; full list of members (7 pages) |
12 May 2009 | Return made up to 10/04/09; full list of members (7 pages) |
23 December 2008 | Full accounts made up to 30 September 2008 (11 pages) |
23 December 2008 | Full accounts made up to 30 September 2008 (11 pages) |
9 May 2008 | Return made up to 10/04/08; full list of members (10 pages) |
9 May 2008 | Return made up to 10/04/08; full list of members (10 pages) |
13 December 2007 | Full accounts made up to 30 September 2007 (10 pages) |
13 December 2007 | Full accounts made up to 30 September 2007 (10 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 28 new bond street london W15 2RJ (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 28 new bond street london W15 2RJ (1 page) |
9 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
21 April 2007 | Return made up to 10/04/07; change of members (7 pages) |
21 April 2007 | Return made up to 10/04/07; change of members (7 pages) |
24 April 2006 | Return made up to 10/04/06; change of members (7 pages) |
24 April 2006 | Return made up to 10/04/06; change of members (7 pages) |
23 December 2005 | Full accounts made up to 30 September 2005 (9 pages) |
23 December 2005 | Full accounts made up to 30 September 2005 (9 pages) |
18 April 2005 | Return made up to 10/04/05; full list of members (10 pages) |
18 April 2005 | Return made up to 10/04/05; full list of members (10 pages) |
13 December 2004 | Full accounts made up to 28 September 2004 (9 pages) |
13 December 2004 | Full accounts made up to 28 September 2004 (9 pages) |
27 April 2004 | Return made up to 10/04/04; full list of members (10 pages) |
27 April 2004 | Return made up to 10/04/04; full list of members (10 pages) |
19 January 2004 | Full accounts made up to 28 September 2003 (9 pages) |
19 January 2004 | Full accounts made up to 28 September 2003 (9 pages) |
8 May 2003 | Return made up to 10/04/03; full list of members
|
8 May 2003 | Return made up to 10/04/03; full list of members
|
20 December 2002 | Full accounts made up to 28 September 2002 (9 pages) |
20 December 2002 | Full accounts made up to 28 September 2002 (9 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: no 4 27 st james's street london SW1A 1HA (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: no 4 27 st james's street london SW1A 1HA (1 page) |
30 April 2002 | Return made up to 10/04/02; full list of members (9 pages) |
30 April 2002 | Return made up to 10/04/02; full list of members (9 pages) |
15 March 2002 | Full accounts made up to 28 September 2001 (11 pages) |
15 March 2002 | Full accounts made up to 28 September 2001 (11 pages) |
13 April 2001 | Return made up to 10/04/01; full list of members
|
13 April 2001 | Return made up to 10/04/01; full list of members
|
19 January 2001 | Full accounts made up to 28 September 2000 (10 pages) |
19 January 2001 | Full accounts made up to 28 September 2000 (10 pages) |
15 April 2000 | Return made up to 10/04/00; full list of members (9 pages) |
15 April 2000 | Return made up to 10/04/00; full list of members (9 pages) |
14 February 2000 | Full accounts made up to 28 September 1999 (10 pages) |
14 February 2000 | Full accounts made up to 28 September 1999 (10 pages) |
15 April 1999 | Return made up to 10/04/99; full list of members (9 pages) |
15 April 1999 | Return made up to 10/04/99; full list of members (9 pages) |
22 February 1999 | Full accounts made up to 28 September 1998 (11 pages) |
22 February 1999 | Full accounts made up to 28 September 1998 (11 pages) |
16 April 1998 | Return made up to 10/04/98; full list of members (9 pages) |
16 April 1998 | Return made up to 10/04/98; full list of members (9 pages) |
12 February 1998 | Full accounts made up to 28 September 1997 (11 pages) |
12 February 1998 | Full accounts made up to 28 September 1997 (11 pages) |
18 April 1997 | Return made up to 10/04/97; full list of members (9 pages) |
18 April 1997 | Return made up to 10/04/97; full list of members (9 pages) |
21 March 1997 | Full accounts made up to 28 September 1996 (11 pages) |
21 March 1997 | Full accounts made up to 28 September 1996 (11 pages) |
18 April 1996 | Return made up to 10/04/96; full list of members (9 pages) |
18 April 1996 | Return made up to 10/04/96; full list of members (9 pages) |
14 March 1996 | Full accounts made up to 28 September 1995 (11 pages) |
14 March 1996 | Full accounts made up to 28 September 1995 (11 pages) |
20 April 1995 | Return made up to 10/04/95; full list of members (14 pages) |
20 April 1995 | Return made up to 10/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
30 June 1976 | Memorandum and Articles of Association (22 pages) |
30 June 1976 | Memorandum and Articles of Association (22 pages) |
7 February 1975 | Certificate of incorporation (1 page) |
7 February 1975 | Certificate of incorporation (1 page) |