East Horsley
Leatherhead
Surrey
KT24 6QX
Director Name | Mrs Judith Mary Fernie |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metalflake House Oakcroft Road Chessington Surrey KT9 1RH |
Director Name | Michael Hale Bray |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 July 2006) |
Role | Accountant |
Correspondence Address | 27 Shawley Way Epsom Downs Epsom Surrey KT18 5PB |
Director Name | Mr Dennis John Fernie |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 days after company formation) |
Appointment Duration | 25 years, 7 months (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Secretary Name | Michael Hale Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 July 2006) |
Role | Accountant |
Correspondence Address | 27 Shawley Way Epsom Downs Epsom Surrey KT18 5PB |
Secretary Name | Patrick Albert Thomas Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 148 Alexandra Gardens Knaphill Surrey GU21 2DL |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Website | metalflake.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83976198 |
Telephone region | London |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Calbrook Cars LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
24 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
3 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
25 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
4 March 2021 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 4 March 2021 (1 page) |
11 November 2020 | Termination of appointment of Dennis John Fernie as a director on 22 October 2020 (1 page) |
27 July 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
24 July 2020 | Appointment of Mrs Judith Mary Fernie as a director on 24 July 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Director's details changed for Mr Dennis John Fernie on 5 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Dennis John Fernie on 25 October 2017 (2 pages) |
20 December 2017 | Change of details for Calbrook Cars Limited as a person with significant control on 25 October 2017 (2 pages) |
20 December 2017 | Registered office address changed from Metalflake House Oak Croft Road Chessington KT9 1RH to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 20 December 2017 (1 page) |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
13 April 2017 | Secretary's details changed for Mr James Edward Fernie on 1 March 2017 (1 page) |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
13 April 2017 | Secretary's details changed for Mr James Edward Fernie on 1 March 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mr Dennis John Fernie on 1 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Dennis John Fernie on 1 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
11 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr Dennis John Fernie on 14 November 2014 (2 pages) |
11 May 2015 | Director's details changed for Mr Dennis John Fernie on 14 November 2014 (2 pages) |
11 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Dennis John Fernie on 24 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Dennis John Fernie on 24 March 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
26 August 2008 | Return made up to 24/03/08; full list of members (3 pages) |
26 August 2008 | Secretary appointed mr james edward fernie (1 page) |
26 August 2008 | Appointment terminated secretary patrick lacey (1 page) |
26 August 2008 | Return made up to 24/03/08; full list of members (3 pages) |
26 August 2008 | Secretary appointed mr james edward fernie (1 page) |
26 August 2008 | Appointment terminated secretary patrick lacey (1 page) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 May 2007 | Return made up to 24/03/07; full list of members (6 pages) |
22 May 2007 | Return made up to 24/03/07; full list of members (6 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | Secretary resigned (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
6 April 2005 | Return made up to 24/03/05; full list of members
|
6 April 2005 | Return made up to 24/03/05; full list of members
|
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 March 2004 | Return made up to 24/03/04; full list of members
|
29 March 2004 | Return made up to 24/03/04; full list of members
|
28 March 2003 | Return made up to 24/03/03; full list of members
|
28 March 2003 | Return made up to 24/03/03; full list of members
|
21 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
22 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
9 March 2002 | Ad 01/10/01--------- £ si 44@1=44 £ ic 2/46 (2 pages) |
9 March 2002 | Ad 01/10/01--------- £ si 44@1=44 £ ic 2/46 (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: calbrook house eastwick road bookham surrey KT23 4DT (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: calbrook house eastwick road bookham surrey KT23 4DT (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
20 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 April 1997 | Return made up to 24/03/97; no change of members
|
1 April 1997 | Return made up to 24/03/97; no change of members
|
16 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
20 March 1996 | Return made up to 24/03/96; full list of members (4 pages) |
20 March 1996 | Return made up to 24/03/96; full list of members (4 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
3 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 March 1995 | Incorporation (22 pages) |
24 March 1995 | Incorporation (22 pages) |