Company NameCalibre Recruitment Limited
DirectorsLinda Prado and Dace Fridberga
Company StatusActive
Company Number03604158
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Previous NameRiverball Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLinda Prado
Date of BirthMarch 1985 (Born 39 years ago)
NationalityLatvian
StatusCurrent
Appointed08 October 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Charing Cross Road
City Of Westminster
London
WC2H 0QU
Director NameDace Fridberga
Date of BirthApril 1983 (Born 41 years ago)
NationalityLatvian
StatusCurrent
Appointed08 October 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Charing Cross Road
City Of Westminster
London
WC2H 0QU
Secretary NameDace Fridberga
StatusCurrent
Appointed07 November 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address11 Charing Cross Road
City Of Westminster
London
WC2H 0QU
Director NameEileen Donnelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 July 1998(2 days after company formation)
Appointment Duration4 years (resigned 30 July 2002)
RoleCompany Director
Correspondence Address51 Edgeworth Crescent
London
NW4 4HA
Secretary NameLiam Donnelly
NationalityIrish
StatusResigned
Appointed29 July 1998(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address51 Edgeworth Crescent
London
NW4 4HA
Director NameLiam Donnelly
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 September 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address51 Edgeworth Crescent
London
NW4 4HA
Director NameMs Louise Anne O'Mahony
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2002(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Old Gloucester Street
London
WC1N 3AD
Secretary NameMargo Lehane
NationalityBritish
StatusResigned
Appointed08 July 2002(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressAhiohill
Enniskeane
Co Cork
Irish
Director NameMrs Diane Julie Martyn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(8 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 October 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCages Farm
Tuffields Road, Whepstead
Bury St. Edmunds
Suffolk
IP29 4TL
Director NameMr Brian Wilkinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(8 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 October 2007)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mistal Newsholme
Oakworth
Keighley
West Yorkshire
BD22 0QT
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(8 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameMr Andrew John Moss
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(8 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Swan Cottage
23 Broughton Road, Milton Keynes Village
Milton Keynes
MK10 9AH
Director NameRod Jackson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(8 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 October 2007)
RoleCommercial Director
Correspondence Address20 Eagle Close
Crowthorne
RG45 6TP
Secretary NameJames Russell King
NationalityBritish
StatusResigned
Appointed31 May 2007(8 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 October 2007)
RoleCompany Director
Correspondence Address15 Penny Croft
Harpenden
Hertfordshire
AL5 2PD
Secretary NameBipin Shah
NationalityBritish
StatusResigned
Appointed30 October 2007(9 years, 3 months after company formation)
Appointment Duration1 day (resigned 31 October 2007)
RoleCompany Director
Correspondence Address34 Gainsborough Gardens
Edgware
Middlesex
HA8 5TB
Secretary NameMiss Daliborka Radojcic
NationalityBritish
StatusResigned
Appointed31 October 2007(9 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 February 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Winston Walk
London
W4 5SW
Director NameDaliborka Radojcic
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(9 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Winston Walk
London
W4 5SW
Director NameMiss Daliborka Radojcic
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(9 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Winston Walk
London
W4 5SW
Director NameGheorghiu Trifonov Kerkenezov
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBulgarian
StatusResigned
Appointed06 May 2010(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Commonside East
Mitcham
Surrey
CR4 1HA
Director NameMiss Dace Fridberga
Date of BirthApril 1983 (Born 41 years ago)
NationalityLatvian
StatusResigned
Appointed01 February 2012(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodgate Drive
London
SW16 5YQ
Director NameMs Louise Anne O'Mahony
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2013(14 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Old Gloucester Street
London
WC1N 3AD
Director NameMr Stephen Zenon Kyjak-Lane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(14 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hook Heath Farm
Pond Road
Woking
Surrey
GU22 0JR
Secretary NameMs Louise Anne O'Mahony
StatusResigned
Appointed26 February 2013(14 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 July 2013)
RoleCompany Director
Correspondence Address11 Charing Cross Road
City Of Westminister
London
WC2H 0QU
Secretary NameLouise O'Mahony
StatusResigned
Appointed26 July 2013(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2015)
RoleCompany Director
Correspondence Address11 Charing Cross Road
City Of Westminster
London
WC2H 0QU
Director NameMs Louise O'Mahony
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2014(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLe Chateau 1 Rue De La Corvee Du Roi
Montot 21170
France
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecalibreinternational.co.uk
Email address[email protected]
Telephone020 78392233
Telephone regionLondon

Location

Registered Address11 Charing Cross Road
City Of Westminster
London
WC2H 0QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Licht Invest LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,091,873
Gross Profit£2,017,859
Net Worth£357,719
Cash£25
Current Liabilities£1,726,735

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

26 January 2009Delivered 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 2005Delivered 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 2003Delivered 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 1998Delivered 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

Filing History

23 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
14 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (16 pages)
22 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (11 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
6 April 2017Accounts for a medium company made up to 30 June 2016 (18 pages)
6 April 2017Accounts for a medium company made up to 30 June 2016 (18 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
8 November 2016Appointment of Dace Fridberga as a secretary on 7 November 2016 (2 pages)
8 November 2016Appointment of Dace Fridberga as a secretary on 7 November 2016 (2 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
11 April 2016Accounts for a medium company made up to 30 June 2015 (18 pages)
11 April 2016Accounts for a medium company made up to 30 June 2015 (18 pages)
13 October 2015Appointment of Dace Fridberga as a director on 8 October 2015 (2 pages)
13 October 2015Appointment of Linda Prado as a director on 8 October 2015 (2 pages)
13 October 2015Appointment of Dace Fridberga as a director on 8 October 2015 (2 pages)
13 October 2015Termination of appointment of Louise O'mahony as a secretary on 8 October 2015 (1 page)
13 October 2015Appointment of Linda Prado as a director on 8 October 2015 (2 pages)
13 October 2015Appointment of Linda Prado as a director on 8 October 2015 (2 pages)
13 October 2015Termination of appointment of Louise O'mahony as a secretary on 8 October 2015 (1 page)
13 October 2015Termination of appointment of Louise O'mahony as a director on 8 October 2015 (1 page)
13 October 2015Appointment of Dace Fridberga as a director on 8 October 2015 (2 pages)
13 October 2015Termination of appointment of Louise O'mahony as a director on 8 October 2015 (1 page)
13 October 2015Termination of appointment of Louise O'mahony as a secretary on 8 October 2015 (1 page)
13 October 2015Termination of appointment of Louise O'mahony as a director on 8 October 2015 (1 page)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
3 March 2015Accounts for a medium company made up to 30 June 2014 (16 pages)
3 March 2015Accounts for a medium company made up to 30 June 2014 (16 pages)
9 August 2014Satisfaction of charge 2 in full (4 pages)
9 August 2014Satisfaction of charge 2 in full (4 pages)
9 August 2014Satisfaction of charge 3 in full (4 pages)
9 August 2014Satisfaction of charge 3 in full (4 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
3 February 2014Termination of appointment of Stephen Kyjak-Lane as a director (1 page)
3 February 2014Termination of appointment of Daliborka Radojcic as a director (1 page)
3 February 2014Termination of appointment of Daliborka Radojcic as a director (1 page)
3 February 2014Termination of appointment of Stephen Kyjak-Lane as a director (1 page)
14 January 2014Appointment of Louise O'mahony as a director (2 pages)
14 January 2014Appointment of Louise O'mahony as a director (2 pages)
12 December 2013Appointment of Daliborka Radojcic as a director (2 pages)
12 December 2013Appointment of Daliborka Radojcic as a director (2 pages)
29 November 2013Accounts for a medium company made up to 30 June 2013 (16 pages)
29 November 2013Accounts for a medium company made up to 30 June 2013 (16 pages)
5 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Appointment of Louise O'mahony as a secretary (1 page)
5 September 2013Appointment of Louise O'mahony as a secretary (1 page)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders (3 pages)
26 July 2013Termination of appointment of Louise O'mahony as a secretary (1 page)
26 July 2013Termination of appointment of Louise O'mahony as a director (1 page)
26 July 2013Termination of appointment of Louise O'mahony as a secretary (1 page)
26 July 2013Termination of appointment of Louise O'mahony as a director (1 page)
5 April 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
5 April 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
7 March 2013Appointment of Ms Louise Anne O'mahony as a director (2 pages)
7 March 2013Appointment of Ms Louise Anne O'mahony as a director (2 pages)
27 February 2013Termination of appointment of Daliborka Radojcic as a secretary (1 page)
27 February 2013Appointment of Ms Louise Anne O'mahony as a secretary (2 pages)
27 February 2013Appointment of Ms Louise Anne O'mahony as a secretary (2 pages)
27 February 2013Termination of appointment of Daliborka Radojcic as a secretary (1 page)
26 February 2013Termination of appointment of Dace Fridberga as a director (1 page)
26 February 2013Termination of appointment of Daliborka Radojcic as a director (1 page)
26 February 2013Termination of appointment of Dace Fridberga as a director (1 page)
26 February 2013Appointment of Mr Stephen Zenon Kyjak-Lane as a director (2 pages)
26 February 2013Termination of appointment of Louise O'mahony as a director (1 page)
26 February 2013Termination of appointment of Daliborka Radojcic as a director (1 page)
26 February 2013Appointment of Mr Stephen Zenon Kyjak-Lane as a director (2 pages)
26 February 2013Termination of appointment of Louise O'mahony as a director (1 page)
7 December 2012Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 7 December 2012 (2 pages)
26 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
26 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
27 July 2012Director's details changed for Louise Anne O'mahony on 26 July 2012 (2 pages)
27 July 2012Director's details changed for Louise Anne O'mahony on 26 July 2012 (2 pages)
7 February 2012Appointment of Miss Dace Fridberga as a director (2 pages)
7 February 2012Appointment of Miss Dace Fridberga as a director (2 pages)
24 January 2012Termination of appointment of Gheorghiu Kerkenezov as a director (1 page)
24 January 2012Termination of appointment of Gheorghiu Kerkenezov as a director (1 page)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
20 July 2010Appointment of Gheorghiu Trifonov Kerkenezov as a director (2 pages)
20 July 2010Appointment of Gheorghiu Trifonov Kerkenezov as a director (2 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 July 2009Return made up to 27/07/09; full list of members (3 pages)
27 July 2009Return made up to 27/07/09; full list of members (3 pages)
14 July 2009Director's change of particulars / louise o'mahony / 04/10/2008 (1 page)
14 July 2009Director's change of particulars / louise o'mahony / 04/10/2008 (1 page)
6 February 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 October 2008Return made up to 27/07/08; full list of members (4 pages)
7 October 2008Return made up to 27/07/08; full list of members (4 pages)
1 October 2008Director's change of particulars / louise o'mahony / 26/07/2008 (1 page)
1 October 2008Director's change of particulars / louise o'mahony / 26/07/2008 (1 page)
25 September 2008Registered office changed on 25/09/2008 from 11 charing cross road london WC2H 0QU (1 page)
25 September 2008Registered office changed on 25/09/2008 from 11 charing cross road london WC2H 0QU (1 page)
22 April 2008Director appointed daliborka radojcic (2 pages)
22 April 2008Director appointed daliborka radojcic (2 pages)
14 December 2007Secretary resigned (2 pages)
14 December 2007New secretary appointed (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007Secretary resigned (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New secretary appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Registered 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 2007New secretary appointed (2 pages)
7 December 2007Registered 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 2007Accounts for a small company made up to 25 February 2007 (6 pages)
11 October 2007Accounts for a small company made up to 25 February 2007 (6 pages)
27 July 2007Return made up to 27/07/07; full list of members (3 pages)
27 July 2007Return made up to 27/07/07; full list of members (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (4 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (4 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New director appointed (4 pages)
22 June 2007New director appointed (4 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Accounting reference date shortened from 20/02/08 to 31/12/07 (1 page)
22 June 2007Accounting reference date shortened from 20/02/08 to 31/12/07 (1 page)
22 June 2007Registered office changed on 22/06/07 from: 11 charing cross road london WC2H 0QU (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 11 charing cross road london WC2H 0QU (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Secretary's particulars changed (1 page)
2 January 2007Accounts for a small company made up to 26 February 2006 (6 pages)
2 January 2007Accounts for a small company made up to 26 February 2006 (6 pages)
19 October 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2005Accounts for a small company made up to 20 February 2005 (6 pages)
15 December 2005Accounts for a small company made up to 20 February 2005 (6 pages)
12 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2005Accounting reference date extended from 31/08/04 to 20/02/05 (1 page)
13 May 2005Accounting reference date extended from 31/08/04 to 20/02/05 (1 page)
19 March 2005Particulars of mortgage/charge (5 pages)
19 March 2005Particulars of mortgage/charge (5 pages)
26 August 2004Return made up to 27/07/04; full list of members (6 pages)
26 August 2004Return made up to 27/07/04; full list of members (6 pages)
21 June 2004Accounts for a small company made up to 24 August 2003 (6 pages)
21 June 2004Accounts for a small company made up to 24 August 2003 (6 pages)
28 August 2003Return made up to 27/07/03; full list of members (6 pages)
28 August 2003Return made up to 27/07/03; full list of members (6 pages)
28 June 2003Accounts for a small company made up to 25 August 2002 (6 pages)
28 June 2003Accounts for a small company made up to 25 August 2002 (6 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
12 September 2002Return made up to 07/07/02; full list of members (7 pages)
12 September 2002Return made up to 07/07/02; full list of members (7 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New director appointed (1 page)
28 August 2002New director appointed (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
29 June 2002Accounts for a small company made up to 26 August 2001 (5 pages)
29 June 2002Accounts for a small company made up to 26 August 2001 (5 pages)
16 August 2001Return made up to 27/07/01; full list of members (6 pages)
16 August 2001Return made up to 27/07/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 27 August 2000 (5 pages)
29 May 2001Accounts for a small company made up to 27 August 2000 (5 pages)
1 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
1 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
31 May 2000Full accounts made up to 29 August 1999 (12 pages)
31 May 2000Full accounts made up to 29 August 1999 (12 pages)
17 August 1999Return made up to 27/07/99; full list of members (6 pages)
17 August 1999Return made up to 27/07/99; full list of members (6 pages)
25 May 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
25 May 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
5 November 1998Ad 01/09/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 November 1998Ad 01/09/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Registered office changed on 29/09/98 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Registered office changed on 29/09/98 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
26 August 1998Company name changed riverball LIMITED\certificate issued on 26/08/98 (2 pages)
26 August 1998Company name changed riverball LIMITED\certificate issued on 26/08/98 (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Director resigned (1 page)
30 July 1998Registered office changed on 30/07/98 from: 120 east road london N1 6AA (1 page)
30 July 1998Registered office changed on 30/07/98 from: 120 east road london N1 6AA (1 page)
27 July 1998Incorporation (15 pages)
27 July 1998Incorporation (15 pages)