London
W1U 6TQ
Secretary Name | Mrs Dhakshayini Shanmugathas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Gordon Avenue Stanmore Middlesex HA7 3QS |
Director Name | John Edward Cousins |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bulstrode Street London W1M 5FR |
Director Name | Gigi Ann Lee |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2009(21 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2010) |
Role | Real Estate Management |
Country of Residence | United States |
Correspondence Address | 6929 Precinct Line Road North Richland Hills Texas 76180-4321 United States |
Secretary Name | Gigi Ann Lee |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 April 2009(21 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2010) |
Role | Real Estate Management |
Country of Residence | United States |
Correspondence Address | 6929 Precinct Line Road North Richland Hills Texas 76180-4321 United States |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(4 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 June 2003) |
Correspondence Address | 6 Lansdowne Mews Holland Park London W11 3BH |
Registered Address | 2nd Floor 88-90 Baker Street London W1U 6TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr George Ivan Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,629,583 |
Cash | £391,370 |
Current Liabilities | £925,804 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
7 August 2013 | Delivered on: 14 August 2013 Persons entitled: Northern Bank Limited Classification: A registered charge Particulars: The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.. N.B. the company shall not be at liberty without the previous consent in writing of northern bank limited to create any mortgage or charge or confer any lien on its assets or any part thereof or to sell or deal with its book or other debts or securities for money otherwise than for the purpose of getting in and realising the same in the ordinary way of business.. Notification of addition to or amendment of charge. Outstanding |
---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
18 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 August 2013 | Registration of charge 021224770001 (13 pages) |
14 August 2013 | Registration of charge 021224770001 (13 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Termination of appointment of Gigi Lee as a director (1 page) |
25 January 2010 | Termination of appointment of Gigi Lee as a secretary (1 page) |
25 January 2010 | Termination of appointment of Gigi Lee as a secretary (1 page) |
25 January 2010 | Termination of appointment of Gigi Lee as a director (1 page) |
18 January 2010 | Director's details changed for Mr George Ivan Morrison on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr George Ivan Morrison on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr George Ivan Morrison on 1 January 2010 (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 20 bulstrode street london W1U 2JW (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 20 bulstrode street london W1U 2JW (1 page) |
9 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
18 May 2009 | Appointment terminated secretary dhakshayini shanmugathas (1 page) |
18 May 2009 | Director and secretary appointed gigi ann lee (2 pages) |
18 May 2009 | Appointment terminated secretary dhakshayini shanmugathas (1 page) |
18 May 2009 | Director and secretary appointed gigi ann lee (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
4 July 2008 | Appointment terminated director john cousins (1 page) |
4 July 2008 | Appointment terminated director john cousins (1 page) |
24 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
24 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
11 September 2007 | Return made up to 30/04/07; no change of members (7 pages) |
11 September 2007 | Return made up to 30/04/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
6 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 July 2005 | Return made up to 30/04/05; full list of members (7 pages) |
28 July 2005 | Return made up to 30/04/05; full list of members (7 pages) |
27 May 2005 | Amended accounts made up to 30 April 2004 (8 pages) |
27 May 2005 | Amended accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
21 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
21 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
11 February 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
11 February 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 6 lansdowne mews london W11 3BH (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 6 lansdowne mews london W11 3BH (1 page) |
22 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
22 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
26 January 2003 | Group of companies' accounts made up to 30 April 2002 (12 pages) |
26 January 2003 | Group of companies' accounts made up to 30 April 2002 (12 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members
|
24 May 2002 | Return made up to 30/04/02; full list of members
|
4 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
1 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
2 March 2001 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 January 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
23 January 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
1 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
1 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
19 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
19 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
8 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
8 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
24 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
24 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 30 April 1995 (15 pages) |
5 June 1996 | Full accounts made up to 30 April 1995 (15 pages) |
4 March 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
4 March 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
27 September 1994 | Full accounts made up to 30 April 1994 (11 pages) |
27 September 1994 | Full accounts made up to 30 April 1994 (11 pages) |
21 May 1993 | Secretary's particulars changed (2 pages) |
21 May 1993 | Secretary's particulars changed (2 pages) |
18 March 1993 | Company name changed caledonia productions LIMITED\certificate issued on 19/03/93 (2 pages) |
18 March 1993 | Company name changed caledonia productions LIMITED\certificate issued on 19/03/93 (2 pages) |
12 March 1993 | Accounts for a small company made up to 30 April 1992 (6 pages) |
12 March 1993 | Accounts for a small company made up to 30 April 1992 (6 pages) |
17 December 1992 | Director's particulars changed (2 pages) |
17 December 1992 | Director's particulars changed (2 pages) |
8 July 1992 | Accounts for a small company made up to 30 April 1991 (5 pages) |
8 July 1992 | Accounts for a small company made up to 30 April 1991 (5 pages) |
29 July 1991 | Accounts for a small company made up to 30 April 1990 (4 pages) |
29 July 1991 | Accounts for a small company made up to 30 April 1990 (4 pages) |
25 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1987 | Registered office changed on 27/04/87 from: 112 city road london EC1V 2NE (1 page) |
27 April 1987 | Registered office changed on 27/04/87 from: 112 city road london EC1V 2NE (1 page) |
13 April 1987 | Incorporation (16 pages) |
13 April 1987 | Incorporation (16 pages) |