Company NameCalmet Limited
DirectorsAndrew Steven Bown and Veronica Elizabeth Bown
Company StatusActive
Company Number01464160
CategoryPrivate Limited Company
Incorporation Date30 November 1979(44 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndrew Steven Bown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameVeronica Elizabeth Bown
NationalityBritish
StatusCurrent
Appointed12 November 2004(24 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameVeronica Elizabeth Bown
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(26 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameMrs Carolyn Bown
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address46 Madrid Road
Barnes
London
SW13 9PG
Secretary NameWilliam Bown
NationalityBritish
StatusResigned
Appointed04 July 2001(21 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address46 Madrid Road
Barnes
London
SW13 9PG

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

55 at £1Andrew Steven Bown
55.00%
Ordinary
15 at £1S. Bown
15.00%
Ordinary
15 at £1Veronica Elizabeth Bown
15.00%
Ordinary
15 at £1William Bown
15.00%
Ordinary

Financials

Year2014
Net Worth£596,063
Cash£17,900
Current Liabilities£26,667

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

28 May 2014Delivered on: 7 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 37 ireton house, stanford square, putney, london.
Outstanding
28 May 2014Delivered on: 7 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Flat 6 hatherleigh, 368 upper richmond road putney, london and garage 6.
Outstanding
23 May 2014Delivered on: 27 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
23 October 2023Secretary's details changed for Veronica Elizabeth Bown on 23 October 2023 (1 page)
23 October 2023Change of details for Andrew Steven Bown as a person with significant control on 23 October 2023 (2 pages)
23 October 2023Director's details changed for Andrew Steven Bown on 23 October 2023 (2 pages)
23 October 2023Director's details changed for Veronica Elizabeth Bown on 23 October 2023 (2 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
8 November 2019Change of details for Andrew Steven Bown as a person with significant control on 11 May 2016 (2 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
16 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
7 June 2014Registration of charge 014641600002 (13 pages)
7 June 2014Registration of charge 014641600003 (13 pages)
7 June 2014Registration of charge 014641600003 (13 pages)
7 June 2014Registration of charge 014641600002 (13 pages)
27 May 2014Registration of charge 014641600001 (18 pages)
27 May 2014Registration of charge 014641600001 (18 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Return made up to 27/10/08; full list of members (4 pages)
10 November 2008Return made up to 27/10/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 27/10/07; full list of members (3 pages)
20 November 2007Return made up to 27/10/07; full list of members (3 pages)
30 November 2006Registered office changed on 30/11/06 from: 5 baronsmead road barnes london SW13 9RR (1 page)
30 November 2006Registered office changed on 30/11/06 from: 5 baronsmead road barnes london SW13 9RR (1 page)
28 November 2006Return made up to 27/10/06; full list of members (3 pages)
28 November 2006Return made up to 27/10/06; full list of members (3 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 October 2005Return made up to 27/10/05; full list of members (3 pages)
27 October 2005Return made up to 27/10/05; full list of members (3 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
2 December 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: 46 madrid road barnes london SW13 9PG (1 page)
28 July 2004Registered office changed on 28/07/04 from: 46 madrid road barnes london SW13 9PG (1 page)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 October 2003Return made up to 31/10/03; full list of members (7 pages)
23 October 2003Return made up to 31/10/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 November 2002Return made up to 31/10/02; full list of members (7 pages)
29 November 2002Return made up to 31/10/02; full list of members (7 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 November 2000Return made up to 31/10/00; full list of members (7 pages)
1 November 2000Return made up to 31/10/00; full list of members (7 pages)
27 October 2000Registered office changed on 27/10/00 from: thorncomb church lane sevenhampton cheltenham glos GL54 5SW (1 page)
27 October 2000Registered office changed on 27/10/00 from: thorncomb church lane sevenhampton cheltenham glos GL54 5SW (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 November 1999Return made up to 31/10/99; full list of members (7 pages)
15 November 1999Return made up to 31/10/99; full list of members (7 pages)
27 October 1998Return made up to 31/10/98; full list of members (6 pages)
27 October 1998Return made up to 31/10/98; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 November 1997Return made up to 31/10/97; no change of members (4 pages)
3 November 1997Return made up to 31/10/97; no change of members (4 pages)
1 November 1996Return made up to 31/10/96; no change of members (4 pages)
1 November 1996Return made up to 31/10/96; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 November 1995Return made up to 31/10/95; full list of members (6 pages)
3 November 1995Return made up to 31/10/95; full list of members (6 pages)
30 November 1979Incorporation (15 pages)
30 November 1979Incorporation (15 pages)