London
WC2H 7HF
Director Name | Mrs Sarah Kate Kluth |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Property Manager |
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 | 17 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 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 | 17 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 30 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Secretary Name | Mrs Margaret Anne Grover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(16 years, 6 months after company formation) |
Appointment Duration | 31 years, 12 months (resigned 07 December 2023) |
Role | Company Director |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Telephone | 020 78396726 |
---|---|
Telephone region | London |
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 |
50 at £1 | Kevin Grover 50.00% Ordinary |
---|---|
25 at £1 | Elizabeth Emma Kay 25.00% Ordinary |
25 at £1 | Sarah Kate Kluth 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £52,816 |
Net Worth | £3,116,641 |
Cash | £790,995 |
Current Liabilities | £47,669 |
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 | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
6 March 1990 | Delivered on: 8 March 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a nos 60 & 62 cornwall street, plymouth devon, tog with buildings & fixtures by way of & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
21 December 2023 | Termination of appointment of Margaret Anne Grover as a secretary on 7 December 2023 (1 page) |
---|---|
15 November 2023 | Confirmation statement made on 11 November 2023 with updates (4 pages) |
14 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
15 December 2022 | Notification of Elizabeth Emma Kay as a person with significant control on 7 December 2022 (2 pages) |
14 December 2022 | Cessation of Kevin Grover as a person with significant control on 26 September 2022 (1 page) |
14 December 2022 | Notification of Sarah Kate Kluth as a person with significant control on 7 December 2022 (2 pages) |
23 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
4 November 2022 | Director's details changed for Mrs Sarah Kate Kluth on 19 October 2022 (2 pages) |
4 November 2022 | Director's details changed for Mrs Elizabeth Emma Kay on 19 October 2022 (2 pages) |
24 October 2022 | Secretary's details changed for Mrs Margaret Anne Grover on 19 October 2022 (1 page) |
24 October 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 24 October 2022 (1 page) |
24 October 2022 | Termination of appointment of Kevin Grover as a director on 30 January 2022 (1 page) |
18 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 November 2021 | Confirmation statement made on 11 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) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 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 18 January 2018 with no updates (3 pages) |
20 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with no updates (3 pages) |
17 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
19 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
22 September 2015 | Appointment of Mrs Elizabeth Emma Kay as a director (2 pages) |
22 September 2015 | Appointment of Mrs Elizabeth Emma Kay as a director on 1 July 2015 (2 pages) |
22 September 2015 | Appointment of Mrs Elizabeth Emma Kay as a director on 1 July 2015 (2 pages) |
22 September 2015 | Appointment of Mrs Elizabeth Emma Kay as a director (2 pages) |
21 September 2015 | Appointment of Mrs Sarah Kate Kluth as a director on 1 July 2015 (2 pages) |
21 September 2015 | Appointment of Mrs Sarah Kate Kluth as a director on 1 July 2015 (2 pages) |
10 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
10 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
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) |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 June 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
26 June 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
14 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 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) |
29 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
18 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
11 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 December 2002 | Return made up to 17/12/02; full list of members
|
24 December 2002 | Return made up to 17/12/02; full list of members
|
23 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: number 4 27 st james's street london SW1A 1HA (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: number 4 27 st james's street london SW1A 1HA (1 page) |
18 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
22 December 2000 | Return made up to 17/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 17/12/00; full list of members (6 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 December 1998 | Return made up to 17/12/98; no change of members (6 pages) |
18 December 1998 | Return made up to 17/12/98; no change of members (6 pages) |
5 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
5 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
19 December 1997 | Return made up to 17/12/97; full list of members
|
19 December 1997 | Return made up to 17/12/97; full list of members
|
18 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 December 1996 | Return made up to 17/12/96; no change of members
|
21 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 December 1996 | Return made up to 17/12/96; no change of members
|
29 December 1995 | Return made up to 17/12/95; no change of members (8 pages) |
29 December 1995 | Return made up to 17/12/95; no change of members (8 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
27 May 1975 | Incorporation (15 pages) |
27 May 1975 | Incorporation (15 pages) |