Company NameCalaforce Limited
DirectorPaul James Bassett
Company StatusActive
Company Number02756045
CategoryPrivate Limited Company
Incorporation Date15 October 1992(31 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul James Bassett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(1 month after company formation)
Appointment Duration31 years, 5 months
RoleBuilding Services Division
Country of ResidenceEngland
Correspondence AddressOakside
Mayfield Avenue
New Haw
Surrey
KT15 3AG
Secretary NameChristine Yvonne Hanney
NationalityBritish
StatusCurrent
Appointed01 September 2003(10 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Correspondence AddressOakside
Mayfield Avenue
New Haw
Surrey
KT15 3AG
Secretary NameMrs Sandra Gillian Bassett
NationalityBritish
StatusResigned
Appointed20 November 1992(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address24 Mortimer Crescent
Worcester Park
Surrey
KT4 7QW
Secretary NameJune Patricia Bassett Bassett
NationalityBritish
StatusResigned
Appointed20 July 1998(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2003)
RoleSecretary
Correspondence Address11 Shawley Crescent
Epsom Downs
Surrey
KT18 5PQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 October 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 October 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O J Tanna & Co Limited
135 Kings Road
Kingston Upon Thames
Surrey
KT2 5JE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Christine Yvonne Hanney
33.33%
Ordinary A
100 at £1Mr Paul James Bassett
33.33%
Ordinary
100 at £1Ross Hanney
33.33%
Preference

Financials

Year2014
Net Worth£849
Cash£13,767
Current Liabilities£15,769

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

22 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
18 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 October 2019 (5 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
9 April 2018Registered office address changed from C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA England to C/O J Tanna & Co Limited 135 Kings Road Kingston upon Thames Surrey KT2 5JE on 9 April 2018 (1 page)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 January 2017Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 31 January 2017 (1 page)
31 January 2017Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 31 January 2017 (1 page)
4 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 300
(5 pages)
26 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 300
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 300
(5 pages)
28 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 300
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 April 2014Registered office address changed from C/O J Tanna & Co 180 London Road Kingston Surrey KT2 6QW on 29 April 2014 (1 page)
29 April 2014Registered office address changed from C/O J Tanna & Co 180 London Road Kingston Surrey KT2 6QW on 29 April 2014 (1 page)
1 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 300
(5 pages)
1 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 300
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
27 October 2011Director's details changed for Paul James Bassett on 15 October 2011 (2 pages)
27 October 2011Director's details changed for Paul James Bassett on 15 October 2011 (2 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Annual return made up to 15 October 2010 (14 pages)
3 November 2010Annual return made up to 15 October 2010 (14 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 March 2009Return made up to 15/10/08; full list of members (5 pages)
4 March 2009Return made up to 15/10/08; full list of members (5 pages)
29 February 2008Return made up to 15/10/07; no change of members (6 pages)
29 February 2008Return made up to 15/10/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 February 2007Return made up to 15/10/06; full list of members (7 pages)
22 February 2007Return made up to 15/10/06; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 December 2005Return made up to 15/10/05; full list of members (7 pages)
23 December 2005Return made up to 15/10/05; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 July 2005Ad 04/10/04--------- £ si 100@1 (2 pages)
19 July 2005Ad 04/10/04--------- £ si 100@1 (2 pages)
17 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2005Ad 04/10/04--------- £ si 100@1 (2 pages)
17 January 2005Ad 04/10/04--------- £ si 100@1 (2 pages)
7 December 2004Return made up to 15/10/04; full list of members (6 pages)
7 December 2004Return made up to 15/10/04; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 November 2003Return made up to 15/10/03; full list of members (6 pages)
12 November 2003Return made up to 15/10/03; full list of members (6 pages)
29 October 2003Ad 02/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 October 2003Ad 02/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 December 2002Return made up to 15/10/02; full list of members (6 pages)
12 December 2002Return made up to 15/10/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 October 2001Return made up to 15/10/01; full list of members (6 pages)
28 October 2001Return made up to 15/10/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
24 October 2000Return made up to 15/10/00; full list of members (6 pages)
24 October 2000Return made up to 15/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(6 pages)
22 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(6 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 November 1997Return made up to 15/10/97; full list of members (6 pages)
26 November 1997Return made up to 15/10/97; full list of members (6 pages)
25 July 1997Ad 10/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1997Ad 10/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
13 December 1996Return made up to 15/10/96; full list of members (6 pages)
13 December 1996Return made up to 15/10/96; full list of members (6 pages)
18 December 1995Return made up to 15/10/95; no change of members (4 pages)
18 December 1995Return made up to 15/10/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
15 October 1992Incorporation (11 pages)