Company NameCalibre Services Limited
DirectorRoberto Mallozzi
Company StatusActive
Company Number02589644
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roberto Mallozzi
Date of BirthOctober 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed07 March 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address27 Foxley Lane
Purley
Surrey
CR8 3EH
Director NamePhilip Modiano
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 May 1997)
RoleCompany Director & Marketing C
Country of ResidenceUnited Kingdom
Correspondence Address4 Coutts Crescent
St Albans Road
London
Nw 2rf
Director NameMr Nicholas Elliot Segal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(2 years after company formation)
Appointment Duration24 years, 3 months (resigned 16 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Clarence Way
London
NW1 8DG
Secretary NameMr Nicholas Elliot Segal
NationalityBritish
StatusResigned
Appointed07 March 1993(2 years after company formation)
Appointment Duration24 years, 3 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Clarence Way
London
NW1 8DG

Contact

Websitelh-plc.co.uk
Email address[email protected]
Telephone020 89714186
Telephone regionLondon

Location

Registered Address42 Weir Road Wimbledon
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Calibre Services Group LTD
98.52%
Preference
1.5k at £1Calibre Services Group LTD
1.48%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

16 December 1993Delivered on: 4 January 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
3 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
24 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
23 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 June 2017Termination of appointment of Nicholas Elliot Segal as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Nicholas Elliot Segal as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Nicholas Elliot Segal as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Nicholas Elliot Segal as a secretary on 16 June 2017 (1 page)
10 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 101,500
(6 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 101,500
(6 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 101,500
(6 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 101,500
(6 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 101,500
(6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 101,500
(6 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 101,500
(6 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 101,500
(6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 May 2008Return made up to 07/03/08; full list of members (4 pages)
30 May 2008Return made up to 07/03/08; full list of members (4 pages)
12 June 2007Full accounts made up to 31 December 2006 (9 pages)
12 June 2007Full accounts made up to 31 December 2006 (9 pages)
26 April 2007Return made up to 07/03/07; full list of members (2 pages)
26 April 2007Return made up to 07/03/07; full list of members (2 pages)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
13 March 2006Return made up to 07/03/06; full list of members (2 pages)
13 March 2006Return made up to 07/03/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
29 March 2005Return made up to 07/03/05; full list of members (7 pages)
29 March 2005Return made up to 07/03/05; full list of members (7 pages)
25 January 2005Registered office changed on 25/01/05 from: c/o craig goodman 90 high street harrow on the hill middlesex HA1 3LP (1 page)
25 January 2005Registered office changed on 25/01/05 from: c/o craig goodman 90 high street harrow on the hill middlesex HA1 3LP (1 page)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
30 March 2004Return made up to 07/03/04; full list of members (7 pages)
30 March 2004Return made up to 07/03/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
25 March 2003Return made up to 07/03/03; full list of members (7 pages)
25 March 2003Return made up to 07/03/03; full list of members (7 pages)
18 December 2002Full accounts made up to 31 December 2001 (13 pages)
18 December 2002Full accounts made up to 31 December 2001 (13 pages)
4 April 2002Return made up to 07/03/02; full list of members (6 pages)
4 April 2002Return made up to 07/03/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
16 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Full accounts made up to 31 December 1999 (12 pages)
4 October 2000Full accounts made up to 31 December 1999 (12 pages)
19 April 2000Return made up to 07/03/00; full list of members (6 pages)
19 April 2000Return made up to 07/03/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 March 1999Return made up to 07/03/99; no change of members (4 pages)
22 March 1999Return made up to 07/03/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (13 pages)
4 November 1998Full accounts made up to 31 December 1997 (13 pages)
1 May 1998Return made up to 07/03/98; no change of members (4 pages)
1 May 1998Return made up to 07/03/98; no change of members (4 pages)
25 January 1998Full accounts made up to 31 December 1996 (12 pages)
25 January 1998Full accounts made up to 31 December 1996 (12 pages)
6 June 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 1997Return made up to 07/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1996Nc inc already adjusted 30/09/96 (1 page)
4 November 1996Ad 30/09/96--------- £ si 500@1=500 £ ic 101000/101500 (2 pages)
4 November 1996Ad 30/09/96--------- £ si 500@1=500 £ ic 101000/101500 (2 pages)
4 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 November 1996Nc inc already adjusted 30/09/96 (1 page)
18 October 1996Full group accounts made up to 31 December 1995 (15 pages)
18 October 1996Full group accounts made up to 31 December 1995 (15 pages)
26 June 1996Return made up to 07/03/96; no change of members (4 pages)
26 June 1996Return made up to 07/03/96; no change of members (4 pages)
20 September 1995Full accounts made up to 31 December 1994 (15 pages)
20 September 1995Full accounts made up to 31 December 1994 (15 pages)
7 June 1995Return made up to 07/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/95
(4 pages)
7 June 1995Return made up to 07/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 March 1991Incorporation (13 pages)
7 March 1991Incorporation (13 pages)