Company NameCallender Howorth Interior Design Limited
DirectorMark Alexander Howorth
Company StatusActive
Company Number03761947
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Alexander Howorth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Plumstead High Street
London
SE18 1SJ
Secretary NameAngela Lindsay Jones
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBellbrook 12 Main Street
Pannal
Harrogate
North Yorkshire
HG3 1JZ
Director NameMr John Callender Howorth
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2002(3 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 04 February 2020)
RoleVice President Sales
Country of ResidenceUnited States
Correspondence Address46 Water Ridge Court
Dana Point
California
92629
United States
Secretary NameMr John Callender Howorth
NationalityAmerican
StatusResigned
Appointed01 April 2008(8 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 February 2020)
RoleVice President Sales
Country of ResidenceUnited States
Correspondence Address46 Water Ridge Court
Dana Point
California
92629
United States
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitecallenderhoworth.com
Telephone07 918879198
Telephone regionMobile

Location

Registered Address116 Plumstead High Street
London
SE18 1SJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mark Howorth
100.00%
Ordinary

Financials

Year2014
Net Worth£624
Cash£5,488
Current Liabilities£277,166

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Charges

23 August 2011Delivered on: 31 August 2011
Persons entitled: Derwent Valley Property Developments Limited

Classification: Rent deposit deed
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: £4,800 see image for full details.
Outstanding
21 September 2009Delivered on: 29 September 2009
Persons entitled: Derwent Valley Property Developments Limited

Classification: Rent deposit deed
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: £4,700, an interest bearing account, see image for full details.
Outstanding
14 September 2006Delivered on: 20 September 2006
Persons entitled: Derwent Valley Property Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,700.00 the deposit account. See the mortgage charge document for full details.
Outstanding
25 May 2004Delivered on: 8 June 2004
Persons entitled: Derwent Valley Property Developments Limited

Classification: Rent deposit deed
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: The rent deposit from time to time standing to the credit of the designated account.
Outstanding
26 November 1999Delivered on: 2 December 1999
Persons entitled: Hsbc 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.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
31 March 2020Termination of appointment of John Callender Howorth as a director on 4 February 2020 (1 page)
31 March 2020Change of details for Mark Alexander Howorth as a person with significant control on 1 February 2020 (2 pages)
31 March 2020Termination of appointment of John Callender Howorth as a secretary on 4 February 2020 (1 page)
31 March 2020Director's details changed for Mark Alexander Howorth on 1 February 2020 (2 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 April 2019Registered office address changed from 55 Bermondsey Street Second Floor, Sati Building London SE1 3XN England to 38 Kingsland Road Second Floor, 3 Perseverance Works London E2 8DD on 30 April 2019 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 August 2016Registered office address changed from 5-23 Old Street Second Floor Block a London EC1V 9HL to 55 Bermondsey Street Second Floor, Sati Building London SE1 3XN on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 5-23 Old Street Second Floor Block a London EC1V 9HL to 55 Bermondsey Street Second Floor, Sati Building London SE1 3XN on 5 August 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
8 May 2012Registered office address changed from 5-23 Old Street First Floor Block a London EC1V 9HL on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 5-23 Old Street First Floor Block a London EC1V 9HL on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 5-23 Old Street First Floor Block a London EC1V 9HL on 8 May 2012 (1 page)
31 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 May 2010Director's details changed for Mr John Callender Howorth on 28 April 2010 (2 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr John Callender Howorth on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Mark Alexander Howorth on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Mark Alexander Howorth on 28 April 2010 (2 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 May 2009Return made up to 28/04/09; full list of members (3 pages)
6 May 2009Director and secretary's change of particulars / john howorth / 01/04/2009 (1 page)
6 May 2009Return made up to 28/04/09; full list of members (3 pages)
6 May 2009Director and secretary's change of particulars / john howorth / 01/04/2009 (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 May 2008Appointment terminated secretary angela jones (1 page)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
1 May 2008Secretary appointed mr john callener howorth (1 page)
1 May 2008Secretary appointed mr john callener howorth (1 page)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
1 May 2008Appointment terminated secretary angela jones (1 page)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 May 2007Location of register of members (1 page)
9 May 2007Return made up to 28/04/07; full list of members (2 pages)
9 May 2007Return made up to 28/04/07; full list of members (2 pages)
9 May 2007Location of register of members (1 page)
23 November 2006Registered office changed on 23/11/06 from: 26 rosebery avenue the basement farringdon london EC1R 4SX (1 page)
23 November 2006Registered office changed on 23/11/06 from: 26 rosebery avenue the basement farringdon london EC1R 4SX (1 page)
20 September 2006Particulars of mortgage/charge (7 pages)
20 September 2006Particulars of mortgage/charge (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 May 2006Return made up to 28/04/06; full list of members (2 pages)
8 May 2006Return made up to 28/04/06; full list of members (2 pages)
8 May 2006Location of register of members (1 page)
8 May 2006Location of register of members (1 page)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Registered office changed on 03/06/04 from: 58-60 berners street london W1P 3AE (1 page)
3 June 2004Registered office changed on 03/06/04 from: 58-60 berners street london W1P 3AE (1 page)
13 May 2004Return made up to 28/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2004Return made up to 28/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
22 March 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
21 May 2003Return made up to 28/04/03; full list of members (7 pages)
21 May 2003Return made up to 28/04/03; full list of members (7 pages)
19 February 2003Full accounts made up to 30 September 2002 (11 pages)
19 February 2003Full accounts made up to 30 September 2002 (11 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
3 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
3 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
23 April 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 July 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
17 July 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
17 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Registered office changed on 28/02/00 from: 47B jeffreys road london SW4 6QD (1 page)
28 February 2000Registered office changed on 28/02/00 from: 47B jeffreys road london SW4 6QD (1 page)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New secretary appointed (2 pages)
11 May 1999New secretary appointed (2 pages)
28 April 1999Incorporation (13 pages)
28 April 1999Incorporation (13 pages)