City Of Westminster
London
WC2H 0QU
Director Name | Dace Fridberga |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 08 October 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Charing Cross Road City Of Westminster London WC2H 0QU |
Secretary Name | Dace Fridberga |
---|---|
Status | Current |
Appointed | 07 November 2016(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Charing Cross Road City Of Westminster London WC2H 0QU |
Director Name | Eileen Donnelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 1998(2 days after company formation) |
Appointment Duration | 4 years (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 51 Edgeworth Crescent London NW4 4HA |
Secretary Name | Liam Donnelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 1998(2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 51 Edgeworth Crescent London NW4 4HA |
Director Name | Liam Donnelly |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 51 Edgeworth Crescent London NW4 4HA |
Director Name | Ms Louise Anne O'Mahony |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Old Gloucester Street London WC1N 3AD |
Secretary Name | Margo Lehane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | Ahiohill Enniskeane Co Cork Irish |
Director Name | Mrs Diane Julie Martyn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(8 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 October 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cages Farm Tuffields Road, Whepstead Bury St. Edmunds Suffolk IP29 4TL |
Director Name | Mr Brian Wilkinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(8 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 October 2007) |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mistal Newsholme Oakworth Keighley West Yorkshire BD22 0QT |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(8 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | Mr Andrew John Moss |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(8 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Swan Cottage 23 Broughton Road, Milton Keynes Village Milton Keynes MK10 9AH |
Director Name | Rod Jackson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(8 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 October 2007) |
Role | Commercial Director |
Correspondence Address | 20 Eagle Close Crowthorne RG45 6TP |
Secretary Name | James Russell King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(8 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | 15 Penny Croft Harpenden Hertfordshire AL5 2PD |
Secretary Name | Bipin Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 34 Gainsborough Gardens Edgware Middlesex HA8 5TB |
Secretary Name | Miss Daliborka Radojcic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 February 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Winston Walk London W4 5SW |
Director Name | Daliborka Radojcic |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Winston Walk London W4 5SW |
Director Name | Miss Daliborka Radojcic |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Winston Walk London W4 5SW |
Director Name | Gheorghiu Trifonov Kerkenezov |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 06 May 2010(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Commonside East Mitcham Surrey CR4 1HA |
Director Name | Miss Dace Fridberga |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 01 February 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Woodgate Drive London SW16 5YQ |
Director Name | Ms Louise Anne O'Mahony |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2013(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Old Gloucester Street London WC1N 3AD |
Director Name | Mr Stephen Zenon Kyjak-Lane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hook Heath Farm Pond Road Woking Surrey GU22 0JR |
Secretary Name | Ms Louise Anne O'Mahony |
---|---|
Status | Resigned |
Appointed | 26 February 2013(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 July 2013) |
Role | Company Director |
Correspondence Address | 11 Charing Cross Road City Of Westminister London WC2H 0QU |
Secretary Name | Louise O'Mahony |
---|---|
Status | Resigned |
Appointed | 26 July 2013(15 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2015) |
Role | Company Director |
Correspondence Address | 11 Charing Cross Road City Of Westminster London WC2H 0QU |
Director Name | Ms Louise O'Mahony |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2014(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Le Chateau 1 Rue De La Corvee Du Roi Montot 21170 France |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | calibreinternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78392233 |
Telephone region | London |
Registered Address | 11 Charing Cross Road City Of Westminster London WC2H 0QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Licht Invest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,091,873 |
Gross Profit | £2,017,859 |
Net Worth | £357,719 |
Cash | £25 |
Current Liabilities | £1,726,735 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
26 January 2009 | Delivered on: 6 February 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 March 2005 | Delivered on: 19 March 2005 Satisfied on: 9 August 2014 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge on all f/h and l/h property, all fixtures and fittings and fixed plant and machinery, all goodwill unpaid and/or uncalled capital, all intellectual property, all securities, all loan capital indebtedness or liabilities on any account and all other debts and non-vesting debts. A floating charge on such moneys which the company may receive in respect of the other debts and non-vesting debts and the remainder of the undertaking property rights and assets. Fully Satisfied |
21 May 2003 | Delivered on: 10 June 2003 Satisfied on: 9 August 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 1998 | Delivered on: 2 December 1998 Satisfied on: 13 June 2003 Persons entitled: Griffin Credit Sevices Limited Classification: Fixed charhe over purchased debts that fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts betwee n the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
23 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
14 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (16 pages) |
22 November 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
6 April 2017 | Accounts for a medium company made up to 30 June 2016 (18 pages) |
6 April 2017 | Accounts for a medium company made up to 30 June 2016 (18 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
8 November 2016 | Appointment of Dace Fridberga as a secretary on 7 November 2016 (2 pages) |
8 November 2016 | Appointment of Dace Fridberga as a secretary on 7 November 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
11 April 2016 | Accounts for a medium company made up to 30 June 2015 (18 pages) |
11 April 2016 | Accounts for a medium company made up to 30 June 2015 (18 pages) |
13 October 2015 | Appointment of Dace Fridberga as a director on 8 October 2015 (2 pages) |
13 October 2015 | Appointment of Linda Prado as a director on 8 October 2015 (2 pages) |
13 October 2015 | Appointment of Dace Fridberga as a director on 8 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Louise O'mahony as a secretary on 8 October 2015 (1 page) |
13 October 2015 | Appointment of Linda Prado as a director on 8 October 2015 (2 pages) |
13 October 2015 | Appointment of Linda Prado as a director on 8 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Louise O'mahony as a secretary on 8 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Louise O'mahony as a director on 8 October 2015 (1 page) |
13 October 2015 | Appointment of Dace Fridberga as a director on 8 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Louise O'mahony as a director on 8 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Louise O'mahony as a secretary on 8 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Louise O'mahony as a director on 8 October 2015 (1 page) |
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
3 March 2015 | Accounts for a medium company made up to 30 June 2014 (16 pages) |
3 March 2015 | Accounts for a medium company made up to 30 June 2014 (16 pages) |
9 August 2014 | Satisfaction of charge 2 in full (4 pages) |
9 August 2014 | Satisfaction of charge 2 in full (4 pages) |
9 August 2014 | Satisfaction of charge 3 in full (4 pages) |
9 August 2014 | Satisfaction of charge 3 in full (4 pages) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
3 February 2014 | Termination of appointment of Stephen Kyjak-Lane as a director (1 page) |
3 February 2014 | Termination of appointment of Daliborka Radojcic as a director (1 page) |
3 February 2014 | Termination of appointment of Daliborka Radojcic as a director (1 page) |
3 February 2014 | Termination of appointment of Stephen Kyjak-Lane as a director (1 page) |
14 January 2014 | Appointment of Louise O'mahony as a director (2 pages) |
14 January 2014 | Appointment of Louise O'mahony as a director (2 pages) |
12 December 2013 | Appointment of Daliborka Radojcic as a director (2 pages) |
12 December 2013 | Appointment of Daliborka Radojcic as a director (2 pages) |
29 November 2013 | Accounts for a medium company made up to 30 June 2013 (16 pages) |
29 November 2013 | Accounts for a medium company made up to 30 June 2013 (16 pages) |
5 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 September 2013 | Appointment of Louise O'mahony as a secretary (1 page) |
5 September 2013 | Appointment of Louise O'mahony as a secretary (1 page) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Termination of appointment of Louise O'mahony as a secretary (1 page) |
26 July 2013 | Termination of appointment of Louise O'mahony as a director (1 page) |
26 July 2013 | Termination of appointment of Louise O'mahony as a secretary (1 page) |
26 July 2013 | Termination of appointment of Louise O'mahony as a director (1 page) |
5 April 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
5 April 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
7 March 2013 | Appointment of Ms Louise Anne O'mahony as a director (2 pages) |
7 March 2013 | Appointment of Ms Louise Anne O'mahony as a director (2 pages) |
27 February 2013 | Termination of appointment of Daliborka Radojcic as a secretary (1 page) |
27 February 2013 | Appointment of Ms Louise Anne O'mahony as a secretary (2 pages) |
27 February 2013 | Appointment of Ms Louise Anne O'mahony as a secretary (2 pages) |
27 February 2013 | Termination of appointment of Daliborka Radojcic as a secretary (1 page) |
26 February 2013 | Termination of appointment of Dace Fridberga as a director (1 page) |
26 February 2013 | Termination of appointment of Daliborka Radojcic as a director (1 page) |
26 February 2013 | Termination of appointment of Dace Fridberga as a director (1 page) |
26 February 2013 | Appointment of Mr Stephen Zenon Kyjak-Lane as a director (2 pages) |
26 February 2013 | Termination of appointment of Louise O'mahony as a director (1 page) |
26 February 2013 | Termination of appointment of Daliborka Radojcic as a director (1 page) |
26 February 2013 | Appointment of Mr Stephen Zenon Kyjak-Lane as a director (2 pages) |
26 February 2013 | Termination of appointment of Louise O'mahony as a director (1 page) |
7 December 2012 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 7 December 2012 (2 pages) |
26 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
26 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Director's details changed for Louise Anne O'mahony on 26 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Louise Anne O'mahony on 26 July 2012 (2 pages) |
7 February 2012 | Appointment of Miss Dace Fridberga as a director (2 pages) |
7 February 2012 | Appointment of Miss Dace Fridberga as a director (2 pages) |
24 January 2012 | Termination of appointment of Gheorghiu Kerkenezov as a director (1 page) |
24 January 2012 | Termination of appointment of Gheorghiu Kerkenezov as a director (1 page) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Appointment of Gheorghiu Trifonov Kerkenezov as a director (2 pages) |
20 July 2010 | Appointment of Gheorghiu Trifonov Kerkenezov as a director (2 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
14 July 2009 | Director's change of particulars / louise o'mahony / 04/10/2008 (1 page) |
14 July 2009 | Director's change of particulars / louise o'mahony / 04/10/2008 (1 page) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
7 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
1 October 2008 | Director's change of particulars / louise o'mahony / 26/07/2008 (1 page) |
1 October 2008 | Director's change of particulars / louise o'mahony / 26/07/2008 (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 11 charing cross road london WC2H 0QU (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 11 charing cross road london WC2H 0QU (1 page) |
22 April 2008 | Director appointed daliborka radojcic (2 pages) |
22 April 2008 | Director appointed daliborka radojcic (2 pages) |
14 December 2007 | Secretary resigned (2 pages) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | Secretary resigned (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 2ND floor churchill house 26-30 upper marlborough road st albans hertfordshire AL1 3UU (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 2ND floor churchill house 26-30 upper marlborough road st albans hertfordshire AL1 3UU (1 page) |
11 October 2007 | Accounts for a small company made up to 25 February 2007 (6 pages) |
11 October 2007 | Accounts for a small company made up to 25 February 2007 (6 pages) |
27 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (4 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (4 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New director appointed (4 pages) |
22 June 2007 | New director appointed (4 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Accounting reference date shortened from 20/02/08 to 31/12/07 (1 page) |
22 June 2007 | Accounting reference date shortened from 20/02/08 to 31/12/07 (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 11 charing cross road london WC2H 0QU (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 11 charing cross road london WC2H 0QU (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
25 May 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Accounts for a small company made up to 26 February 2006 (6 pages) |
2 January 2007 | Accounts for a small company made up to 26 February 2006 (6 pages) |
19 October 2006 | Return made up to 27/07/06; full list of members
|
19 October 2006 | Return made up to 27/07/06; full list of members
|
15 December 2005 | Accounts for a small company made up to 20 February 2005 (6 pages) |
15 December 2005 | Accounts for a small company made up to 20 February 2005 (6 pages) |
12 August 2005 | Return made up to 27/07/05; full list of members
|
12 August 2005 | Return made up to 27/07/05; full list of members
|
13 May 2005 | Accounting reference date extended from 31/08/04 to 20/02/05 (1 page) |
13 May 2005 | Accounting reference date extended from 31/08/04 to 20/02/05 (1 page) |
19 March 2005 | Particulars of mortgage/charge (5 pages) |
19 March 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
26 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
21 June 2004 | Accounts for a small company made up to 24 August 2003 (6 pages) |
21 June 2004 | Accounts for a small company made up to 24 August 2003 (6 pages) |
28 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
28 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
28 June 2003 | Accounts for a small company made up to 25 August 2002 (6 pages) |
28 June 2003 | Accounts for a small company made up to 25 August 2002 (6 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Return made up to 07/07/02; full list of members (7 pages) |
12 September 2002 | Return made up to 07/07/02; full list of members (7 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New director appointed (1 page) |
28 August 2002 | New director appointed (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
29 June 2002 | Accounts for a small company made up to 26 August 2001 (5 pages) |
29 June 2002 | Accounts for a small company made up to 26 August 2001 (5 pages) |
16 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 27 August 2000 (5 pages) |
29 May 2001 | Accounts for a small company made up to 27 August 2000 (5 pages) |
1 August 2000 | Return made up to 27/07/00; full list of members
|
1 August 2000 | Return made up to 27/07/00; full list of members
|
31 May 2000 | Full accounts made up to 29 August 1999 (12 pages) |
31 May 2000 | Full accounts made up to 29 August 1999 (12 pages) |
17 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
25 May 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
25 May 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Ad 01/09/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
5 November 1998 | Ad 01/09/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
26 August 1998 | Company name changed riverball LIMITED\certificate issued on 26/08/98 (2 pages) |
26 August 1998 | Company name changed riverball LIMITED\certificate issued on 26/08/98 (2 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 120 east road london N1 6AA (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 120 east road london N1 6AA (1 page) |
27 July 1998 | Incorporation (15 pages) |
27 July 1998 | Incorporation (15 pages) |