London
WC2H 7HF
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2004(8 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Elizabeth Anne Gabay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 July 2004) |
Role | Secretary |
Correspondence Address | 103 Route De La Colmiane 06450 St Martin Vesubie France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | logical-concepts.com |
---|---|
Email address | [email protected] |
Telephone | 020 71019614 |
Telephone region | London |
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 |
501 at £1 | David Bernheim 50.10% Ordinary |
---|---|
499 at £1 | Elizabeth Anne Gabay 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,228 |
Cash | £23,792 |
Current Liabilities | £31,721 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
26 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
24 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 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) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
4 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 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) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
28 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Statement of company's objects (2 pages) |
17 November 2010 | Statement of company's objects (2 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for David Bernheim on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Bernheim on 18 January 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / david bernheim / 01/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / david bernheim / 01/01/2009 (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: thornton house thornton road thornton road london SW19 4NG (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: thornton house thornton road thornton road london SW19 4NG (1 page) |
26 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
22 February 2005 | Location of register of members (1 page) |
22 February 2005 | Location of register of members (1 page) |
22 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
28 May 2004 | Return made up to 22/01/04; full list of members (6 pages) |
28 May 2004 | Return made up to 22/01/04; full list of members (6 pages) |
1 April 2003 | Return made up to 22/01/03; full list of members (6 pages) |
1 April 2003 | Secretary's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Return made up to 22/01/03; full list of members (6 pages) |
1 April 2003 | Secretary's particulars changed (1 page) |
20 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
29 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 February 2001 | Return made up to 22/01/01; full list of members
|
19 February 2001 | Return made up to 22/01/01; full list of members
|
11 September 2000 | Registered office changed on 11/09/00 from: 707 high road london N12 0BT (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 707 high road london N12 0BT (1 page) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
24 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 April 1999 | Return made up to 22/01/99; no change of members (4 pages) |
10 April 1999 | Secretary's particulars changed (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 5 upper tachbrook street london SW1V 1SN (1 page) |
10 April 1999 | Secretary's particulars changed (1 page) |
10 April 1999 | Director's particulars changed (1 page) |
10 April 1999 | Return made up to 22/01/99; no change of members (4 pages) |
10 April 1999 | Director's particulars changed (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 5 upper tachbrook street london SW1V 1SN (1 page) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 January 1998 | Return made up to 22/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 22/01/98; no change of members (4 pages) |
28 February 1997 | Return made up to 22/01/97; full list of members
|
28 February 1997 | Return made up to 22/01/97; full list of members
|
21 February 1997 | Registered office changed on 21/02/97 from: 20 grange road london N6 4AP (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 20 grange road london N6 4AP (1 page) |
15 March 1996 | Ad 25/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 March 1996 | Accounting reference date notified as 30/06 (1 page) |
15 March 1996 | Accounting reference date notified as 30/06 (1 page) |
15 March 1996 | Ad 25/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
15 February 1996 | Memorandum and Articles of Association (8 pages) |
15 February 1996 | Memorandum and Articles of Association (8 pages) |
1 February 1996 | Company name changed alphabonus LIMITED\certificate issued on 02/02/96 (2 pages) |
1 February 1996 | New secretary appointed;director resigned (2 pages) |
1 February 1996 | New secretary appointed;director resigned (2 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 February 1996 | Company name changed alphabonus LIMITED\certificate issued on 02/02/96 (2 pages) |
1 February 1996 | Secretary resigned;new director appointed (2 pages) |
1 February 1996 | Secretary resigned;new director appointed (2 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 January 1996 | Incorporation (9 pages) |
22 January 1996 | Incorporation (9 pages) |