London
SW3 3RS
Director Name | Mrs Susan Anne Calver |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Luke's Street London SW3 3RS |
Director Name | Mr Guy Elliott Calver |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | No. 5 St. Luke's Street Chelsea London SW3 3RS |
Secretary Name | Mrs Susan Anne Calver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 3 months (resigned 20 June 2021) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Nielpahar Hewelsfield Gloucestershire GL15 6UU Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 St. Luke's Street London SW3 3RS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £3,899,632 |
Cash | £256,232 |
Current Liabilities | £361,398 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
24 February 2017 | Delivered on: 27 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) ("the Bank") Classification: A registered charge Particulars: Block h showground site bridgwater TA6 6LS. Outstanding |
---|---|
21 February 2017 | Delivered on: 21 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) the Bank Classification: A registered charge Particulars: 27A regent street, clifton, bristol BS8 as registered at the land registry with title number BL10743. Outstanding |
21 February 2017 | Delivered on: 21 February 2017 Persons entitled: Svenska Handelsbanken Ab(Publ) the Bank Classification: A registered charge Outstanding |
18 October 2005 | Delivered on: 21 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units a and b 1770 banyard way royal portbury dock bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 June 2004 | Delivered on: 2 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 union street, torquay. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 November 2001 | Delivered on: 21 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27A regent st,bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 May 1998 | Delivered on: 13 May 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £300,000 and interest accrued now or to be held by the bank on account number 41348214. Outstanding |
24 November 1997 | Delivered on: 1 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a part of plot 1770 portbury west avonmouth bristol. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 July 2021 | Delivered on: 13 July 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Units a& b, banyard road, portbury, bristol, BS20 7XH. Outstanding |
8 July 2021 | Delivered on: 13 July 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit 6, westerleigh business park, yate, bristol, BS37 Y5S. Outstanding |
7 December 2018 | Delivered on: 7 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 41 parham drive, eastleigh, SO50 4NU. Outstanding |
7 December 2018 | Delivered on: 7 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 35 parham drive, eastleigh, SO50 4NU. Outstanding |
25 April 1997 | Delivered on: 2 May 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £510,000 together with all other monies held in the account with number 97969591 earmarked or designated by reference to the company. Outstanding |
26 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
30 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
26 January 2022 | Director's details changed for Mrs Susan Anne Calver on 11 February 2020 (2 pages) |
26 January 2022 | Director's details changed for Mrs Susan Anne Calver on 11 February 2020 (2 pages) |
26 January 2022 | Director's details changed for Mr Graham John Calver on 11 February 2020 (2 pages) |
26 January 2022 | Registered office address changed from 5,St. Luke's Street, London. St. Luke's Street London SW3 3RS England to 5 st. Luke's Street London SW3 3RS on 26 January 2022 (1 page) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
8 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
13 July 2021 | Registration of charge 033195440012, created on 8 July 2021 (17 pages) |
13 July 2021 | Registration of charge 033195440013, created on 8 July 2021 (17 pages) |
25 June 2021 | Termination of appointment of Susan Anne Calver as a secretary on 20 June 2021 (1 page) |
4 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
7 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
22 September 2019 | Registered office address changed from Nielpahar Hewelsfield Gloucestershire GL15 6UU to 5,St. Luke's Street, London. St. Luke's Street London SW3 3RS on 22 September 2019 (1 page) |
13 June 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
7 December 2018 | Registration of charge 033195440011, created on 7 December 2018 (16 pages) |
7 December 2018 | Registration of charge 033195440010, created on 7 December 2018 (16 pages) |
10 July 2018 | Total exemption full accounts made up to 30 November 2017 (15 pages) |
11 February 2018 | Appointment of Mr. Guy Elliott Calver as a director on 9 February 2018 (2 pages) |
11 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 February 2017 | Registration of charge 033195440009, created on 24 February 2017 (15 pages) |
27 February 2017 | Registration of charge 033195440009, created on 24 February 2017 (15 pages) |
21 February 2017 | Registration of charge 033195440008, created on 21 February 2017 (15 pages) |
21 February 2017 | Registration of charge 033195440007, created on 21 February 2017 (18 pages) |
21 February 2017 | Registration of charge 033195440007, created on 21 February 2017 (18 pages) |
21 February 2017 | Registration of charge 033195440008, created on 21 February 2017 (15 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 April 2016 | Satisfaction of charge 1 in full (4 pages) |
2 April 2016 | Satisfaction of charge 6 in full (4 pages) |
2 April 2016 | Satisfaction of charge 3 in full (4 pages) |
2 April 2016 | Satisfaction of charge 1 in full (4 pages) |
2 April 2016 | Satisfaction of charge 6 in full (4 pages) |
2 April 2016 | Satisfaction of charge 4 in full (4 pages) |
2 April 2016 | Satisfaction of charge 2 in full (4 pages) |
2 April 2016 | Satisfaction of charge 5 in full (4 pages) |
2 April 2016 | Satisfaction of charge 4 in full (4 pages) |
2 April 2016 | Satisfaction of charge 3 in full (4 pages) |
2 April 2016 | Satisfaction of charge 2 in full (4 pages) |
2 April 2016 | Satisfaction of charge 5 in full (4 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
10 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
10 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
7 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
15 August 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
15 August 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
5 August 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
5 August 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
3 June 2013 | Auditor's resignation (2 pages) |
3 June 2013 | Auditor's resignation (2 pages) |
28 May 2013 | Auditor's resignation (2 pages) |
28 May 2013 | Auditor's resignation (2 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Full accounts made up to 30 November 2011 (16 pages) |
10 July 2012 | Full accounts made up to 30 November 2011 (16 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
19 July 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
22 February 2011 | Director's details changed for Susan Anne Calver on 26 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Susan Anne Calver on 26 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Graham John Calver on 26 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Director's details changed for Graham John Calver on 26 January 2011 (2 pages) |
30 September 2010 | Full accounts made up to 30 November 2009 (6 pages) |
30 September 2010 | Full accounts made up to 30 November 2009 (6 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
11 September 2009 | Full accounts made up to 30 November 2008 (17 pages) |
11 September 2009 | Full accounts made up to 30 November 2008 (17 pages) |
9 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
9 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
6 August 2008 | Full accounts made up to 30 November 2007 (15 pages) |
6 August 2008 | Full accounts made up to 30 November 2007 (15 pages) |
6 February 2008 | Return made up to 18/01/08; no change of members (7 pages) |
6 February 2008 | Return made up to 18/01/08; no change of members (7 pages) |
6 September 2007 | Full accounts made up to 30 November 2006 (15 pages) |
6 September 2007 | Full accounts made up to 30 November 2006 (15 pages) |
27 January 2007 | Return made up to 18/01/07; full list of members (7 pages) |
27 January 2007 | Return made up to 18/01/07; full list of members (7 pages) |
24 August 2006 | Full accounts made up to 30 November 2005 (15 pages) |
24 August 2006 | Full accounts made up to 30 November 2005 (15 pages) |
4 April 2006 | Return made up to 18/01/06; full list of members (7 pages) |
4 April 2006 | Return made up to 18/01/06; full list of members (7 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Full accounts made up to 30 November 2004 (14 pages) |
29 June 2005 | Full accounts made up to 30 November 2004 (14 pages) |
27 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Full accounts made up to 30 November 2003 (14 pages) |
29 June 2004 | Full accounts made up to 30 November 2003 (14 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members
|
26 January 2004 | Return made up to 18/01/04; full list of members
|
12 August 2003 | Full accounts made up to 30 November 2002 (14 pages) |
12 August 2003 | Full accounts made up to 30 November 2002 (14 pages) |
11 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
18 July 2002 | Full accounts made up to 30 November 2001 (15 pages) |
18 July 2002 | Full accounts made up to 30 November 2001 (15 pages) |
8 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Full accounts made up to 30 November 2000 (11 pages) |
14 May 2001 | Full accounts made up to 30 November 2000 (11 pages) |
15 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
12 October 2000 | Ad 03/10/00--------- £ si 829456@1=829456 £ ic 1161000/1990456 (2 pages) |
12 October 2000 | Ad 03/10/00--------- £ si 829456@1=829456 £ ic 1161000/1990456 (2 pages) |
12 October 2000 | Particulars of contract relating to shares (4 pages) |
12 October 2000 | Particulars of contract relating to shares (4 pages) |
21 August 2000 | Full accounts made up to 30 November 1999 (11 pages) |
21 August 2000 | Full accounts made up to 30 November 1999 (11 pages) |
14 February 2000 | Return made up to 17/02/00; full list of members
|
14 February 2000 | Return made up to 17/02/00; full list of members
|
26 July 1999 | Full accounts made up to 30 November 1998 (8 pages) |
26 July 1999 | Full accounts made up to 30 November 1998 (8 pages) |
18 February 1999 | Return made up to 17/02/99; no change of members (4 pages) |
18 February 1999 | Return made up to 17/02/99; no change of members (4 pages) |
4 June 1998 | Memorandum and Articles of Association (14 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Memorandum and Articles of Association (14 pages) |
4 June 1998 | Resolutions
|
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Memorandum and Articles of Association (15 pages) |
20 April 1998 | Memorandum and Articles of Association (15 pages) |
11 April 1998 | £ nc 1000000/3000000 03/04/98 (1 page) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Ad 03/04/98--------- £ si 300000@1=300000 £ ic 861000/1161000 (2 pages) |
11 April 1998 | Ad 03/04/98--------- £ si 300000@1=300000 £ ic 861000/1161000 (2 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | £ nc 1000000/3000000 03/04/98 (1 page) |
11 April 1998 | Resolutions
|
2 March 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
2 March 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
26 February 1998 | Return made up to 17/02/98; full list of members
|
26 February 1998 | Return made up to 17/02/98; full list of members
|
30 January 1998 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
30 January 1998 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
1 December 1997 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Ad 27/10/97--------- £ si 20000@1=20000 £ ic 841000/861000 (2 pages) |
10 November 1997 | Ad 27/10/97--------- £ si 20000@1=20000 £ ic 841000/861000 (2 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page) |
28 April 1997 | Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page) |
14 April 1997 | Ad 26/02/97--------- £ si 840998@1=840998 £ ic 2/841000 (2 pages) |
14 April 1997 | Ad 26/02/97--------- £ si 840998@1=840998 £ ic 2/841000 (2 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | £ nc 1000/1000000 26/02/97 (1 page) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
25 March 1997 | £ nc 1000/1000000 26/02/97 (1 page) |
7 March 1997 | Company name changed speed 6162 LIMITED\certificate issued on 10/03/97 (2 pages) |
7 March 1997 | Company name changed speed 6162 LIMITED\certificate issued on 10/03/97 (2 pages) |
17 February 1997 | Incorporation (18 pages) |
17 February 1997 | Incorporation (18 pages) |