London
WC2H 7HF
Secretary Name | Jaana Jatyri |
---|---|
Nationality | Finnish |
Status | Current |
Appointed | 23 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | MCS Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
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 |
10k at $0.01 | Bearer Share Warrant 50.00% Ordinary B |
---|---|
100 at £1 | Derek William Byrne 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £573,107 |
Cash | £9,901 |
Current Liabilities | £1,877 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
6 November 2023 | Micro company accounts made up to 30 March 2023 (4 pages) |
---|---|
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 30 March 2022 (4 pages) |
10 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 30 March 2021 (4 pages) |
17 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 30 March 2020 (4 pages) |
10 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
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) |
7 August 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
10 May 2019 | Director's details changed for Derek William Byrne on 10 May 2019 (2 pages) |
10 May 2019 | Change of details for Derek William Byrne as a person with significant control on 10 May 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
5 January 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
5 January 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 December 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
9 May 2013 | Director's details changed for Derek William Byrne on 7 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Derek William Byrne on 7 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Derek William Byrne on 7 May 2013 (2 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
23 October 2012 | Director's details changed for Derek William Byrne on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Derek William Byrne on 23 October 2012 (2 pages) |
20 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
22 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
22 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
17 May 2010 | Director's details changed for Derek William Byrne on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Derek William Byrne on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Derek William Byrne on 1 May 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Jaana Jatyri on 1 April 2010 (1 page) |
6 April 2010 | Secretary's details changed for Jaana Jatyri on 1 April 2010 (1 page) |
6 April 2010 | Secretary's details changed for Jaana Jatyri on 1 April 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Derek William Byrne on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Derek William Byrne on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Derek William Byrne on 1 November 2009 (2 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
11 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 August 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 August 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
14 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
14 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 August 2004 | Return made up to 02/02/04; full list of members (8 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Return made up to 02/02/04; full list of members (8 pages) |
3 August 2004 | Resolutions
|
17 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 November 2003 | Return made up to 02/02/03; full list of members (8 pages) |
17 November 2003 | Return made up to 02/02/03; full list of members (8 pages) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | New director appointed (3 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Nc inc already adjusted 25/11/02 (2 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
17 December 2002 | Nc inc already adjusted 25/11/02 (2 pages) |
17 December 2002 | Memorandum and Articles of Association (11 pages) |
17 December 2002 | Ad 25/11/02--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Ad 25/11/02--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages) |
17 December 2002 | Particulars of contract relating to shares (4 pages) |
17 December 2002 | Memorandum and Articles of Association (11 pages) |
17 December 2002 | Particulars of contract relating to shares (4 pages) |
25 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
22 February 2001 | Return made up to 02/02/01; full list of members
|
22 February 2001 | Return made up to 02/02/01; full list of members
|
16 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 July 2000 | Secretary's particulars changed (1 page) |
3 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Secretary's particulars changed (1 page) |
3 July 2000 | Director's particulars changed (1 page) |
7 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
7 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
15 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 31 May 1999 (8 pages) |
17 December 1999 | Full accounts made up to 31 May 1999 (8 pages) |
28 October 1999 | New secretary appointed (1 page) |
28 October 1999 | New secretary appointed (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
18 March 1999 | Return made up to 02/02/99; no change of members
|
18 March 1999 | Return made up to 02/02/99; no change of members
|
11 June 1998 | Return made up to 02/02/97; full list of members (5 pages) |
11 June 1998 | Return made up to 02/02/98; no change of members (4 pages) |
11 June 1998 | Return made up to 02/02/98; no change of members (4 pages) |
11 June 1998 | Return made up to 02/02/97; full list of members (5 pages) |
1 June 1998 | Full accounts made up to 31 May 1997 (7 pages) |
1 June 1998 | Full accounts made up to 31 May 1997 (7 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 82 st john street london EC1M 4JN (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 82 st john street london EC1M 4JN (1 page) |
5 December 1996 | Full accounts made up to 31 May 1996 (8 pages) |
5 December 1996 | Full accounts made up to 31 May 1996 (8 pages) |
7 April 1996 | Return made up to 02/02/96; full list of members (4 pages) |
7 April 1996 | Director's particulars changed (1 page) |
7 April 1996 | Director's particulars changed (1 page) |
7 April 1996 | Return made up to 02/02/96; full list of members (4 pages) |
2 February 1995 | Incorporation (12 pages) |
2 February 1995 | Incorporation (12 pages) |