London
WC2H 7HF
Director Name | Mrs Brigitta Josephina Maria Van Dijk |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2010(14 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Mr Michael George Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finkley House Finkley Andover Hampshire SP11 6AE |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
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 |
51 at £1 | Brigitta Vandijk 51.00% Ordinary |
---|---|
49 at £1 | Kyrle Investments 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,641 |
Cash | £11,831 |
Current Liabilities | £2,503 |
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 | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
6 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
16 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
8 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
15 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
18 November 2019 | Change of details for Bregje Dawson as a person with significant control on 3 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Bregje Dawson on 3 November 2019 (2 pages) |
25 October 2019 | Change of details for Bregje Dawson as a person with significant control on 12 July 2019 (2 pages) |
25 October 2019 | Cessation of Helm Trust Company Limited as a person with significant control on 12 July 2019 (1 page) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
28 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
23 March 2017 | Director's details changed for Brigitta Vandijk on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Brigitta Vandijk on 23 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
20 January 2015 | Director's details changed for Bregje Dawson on 1 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Bregje Dawson on 1 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Bregje Dawson on 1 January 2015 (2 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
26 January 2010 | Director's details changed for Michael George Dawson on 22 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Michael George Dawson on 22 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Bregje Dawson on 22 January 2010 (2 pages) |
26 January 2010 | Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages) |
26 January 2010 | Director's details changed for Bregje Dawson on 22 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael George Dawson on 22 January 2010 (2 pages) |
26 January 2010 | Termination of appointment of a secretary (1 page) |
26 January 2010 | Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages) |
26 January 2010 | Termination of appointment of a secretary (1 page) |
26 January 2010 | Director's details changed for Michael George Dawson on 22 January 2010 (2 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
5 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
5 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
29 December 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
29 December 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
12 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
12 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
15 December 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
15 December 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
24 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
24 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
31 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
26 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
26 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
5 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
5 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
13 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
13 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
13 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
13 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
16 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Location of debenture register (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 50 stratton street london W1X 6NX (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 50 stratton street london W1X 6NX (1 page) |
8 July 1999 | Location of debenture register (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
1 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
1 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
30 November 1998 | Full accounts made up to 30 April 1998 (7 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (7 pages) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
28 January 1998 | Location of debenture register (1 page) |
28 January 1998 | Location of debenture register (1 page) |
28 January 1998 | Return made up to 27/01/98; full list of members (6 pages) |
28 January 1998 | Location of register of members (1 page) |
28 January 1998 | Return made up to 27/01/98; full list of members (6 pages) |
28 January 1998 | Location of register of members (1 page) |
7 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
7 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
29 January 1997 | Return made up to 27/01/97; full list of members (6 pages) |
29 January 1997 | Location of debenture register (1 page) |
29 January 1997 | Location of debenture register (1 page) |
29 January 1997 | Return made up to 27/01/97; full list of members (6 pages) |
10 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
10 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of directors' interests (1 page) |
7 May 1996 | Location of register of directors' interests (1 page) |
7 May 1996 | Location of register of members (1 page) |
2 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
31 October 1995 | Accounting reference date notified as 30/04 (1 page) |
31 October 1995 | Accounting reference date notified as 30/04 (1 page) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
19 June 1995 | Ad 18/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 1995 | Ad 18/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Company name changed shelfco (no.1020) LIMITED\certificate issued on 25/05/95 (4 pages) |
24 May 1995 | Company name changed shelfco (no.1020) LIMITED\certificate issued on 25/05/95 (4 pages) |
27 January 1995 | Incorporation (20 pages) |
27 January 1995 | Incorporation (20 pages) |