Richmond
Surrey
TW9 2DW
Director Name | Mr Mark Vincent Cody |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2012(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Lion Gate Gardens Richmond Surrey TW9 2DW |
Director Name | Yohoho Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2001(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months |
Correspondence Address | Unit 4 Powergate Business Park Volt Avenue Park Royal London NW10 6PW |
Director Name | Hugh Adrian Brooks |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 3 Bainbridge Close Ham Richmond Surrey TW10 5JJ |
Director Name | Adrian Mark Rasdall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lytton Park Cobham Surrey KT11 2HB |
Secretary Name | Mr William John Croach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Moor Lane Chessington Surrey KT9 2AB |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 12 Gloucseter Gate London NW1 4HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
250k at £1 | Cale Holdings 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 | Micro |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
22 January 2024 | Registered office address changed from Unit G Eskdale Road Uxbridge UB8 2RT England to 12 Gloucseter Gate London NW1 4HG on 22 January 2024 (1 page) |
---|---|
7 September 2023 | Director's details changed for Yohoho Limited on 15 May 2019 (1 page) |
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
7 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
23 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
20 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
13 May 2019 | Registered office address changed from Unit 4 Powergate Business Park Volt Avenue Park Royal London NW10 6PW to Unit G Eskdale Road Uxbridge UB8 2RT on 13 May 2019 (1 page) |
23 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 January 2018 | Cessation of Cale Holdings Limited as a person with significant control on 31 March 2017 (1 page) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 August 2017 | Notification of Mansour Namaki-Shoushtary as a person with significant control on 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Notification of Mansour Namaki-Shoushtary as a person with significant control on 31 March 2017 (2 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 August 2012 | Secretary's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Director's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Appointment of Mr Mark Vincent Cody as a director (2 pages) |
5 January 2012 | Appointment of Mr Mark Vincent Cody as a director (2 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Yohoho Limited on 18 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Yohoho Limited on 18 August 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
21 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 April 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
3 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 May 2005 | Secretary's particulars changed (1 page) |
26 May 2005 | Secretary's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
23 September 2004 | Location of debenture register (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 15 southfield road southam warwickshire CV47 0FB (1 page) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 15 southfield road southam warwickshire CV47 0FB (1 page) |
23 September 2004 | Location of debenture register (1 page) |
19 August 2004 | Return made up to 18/08/04; full list of members
|
19 August 2004 | Return made up to 18/08/04; full list of members
|
27 April 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 April 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
8 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
4 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 August 2002 | Return made up to 18/08/02; full list of members
|
23 August 2002 | Return made up to 18/08/02; full list of members
|
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 March 2002 | Auditor's resignation (1 page) |
18 March 2002 | Auditor's resignation (1 page) |
20 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
20 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 156 high street dorking surrey RH4 1BQ (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 156 high street dorking surrey RH4 1BQ (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 October 2001 | Return made up to 18/08/01; full list of members (6 pages) |
19 October 2001 | Return made up to 18/08/01; full list of members (6 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
3 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
12 November 1999 | Return made up to 18/08/99; full list of members
|
12 November 1999 | Return made up to 18/08/99; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
20 October 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
20 October 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
1 October 1998 | Return made up to 18/08/98; full list of members
|
1 October 1998 | Return made up to 18/08/98; full list of members
|
22 January 1998 | £ nc 100/250000 12/12/97 (1 page) |
22 January 1998 | Ad 15/12/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
22 January 1998 | Particulars of contract relating to shares (3 pages) |
22 January 1998 | £ nc 100/250000 12/12/97 (1 page) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Ad 15/12/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
22 January 1998 | Particulars of contract relating to shares (3 pages) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
31 December 1997 | New secretary appointed (2 pages) |
18 August 1997 | Incorporation (15 pages) |
18 August 1997 | Incorporation (15 pages) |