London
SE18 1SJ
Secretary Name | Angela Lindsay Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Bellbrook 12 Main Street Pannal Harrogate North Yorkshire HG3 1JZ |
Director Name | Mr John Callender Howorth |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2002(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 04 February 2020) |
Role | Vice President Sales |
Country of Residence | United States |
Correspondence Address | 46 Water Ridge Court Dana Point California 92629 United States |
Secretary Name | Mr John Callender Howorth |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 February 2020) |
Role | Vice President Sales |
Country of Residence | United States |
Correspondence Address | 46 Water Ridge Court Dana Point California 92629 United States |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | callenderhoworth.com |
---|---|
Telephone | 07 918879198 |
Telephone region | Mobile |
Registered Address | 116 Plumstead High Street London SE18 1SJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mark Howorth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £624 |
Cash | £5,488 |
Current Liabilities | £277,166 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
23 August 2011 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of John Callender Howorth as a director on 4 February 2020 (1 page) |
31 March 2020 | Change of details for Mark Alexander Howorth as a person with significant control on 1 February 2020 (2 pages) |
31 March 2020 | Termination of appointment of John Callender Howorth as a secretary on 4 February 2020 (1 page) |
31 March 2020 | Director's details changed for Mark Alexander Howorth on 1 February 2020 (2 pages) |
29 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
4 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 April 2019 | Registered 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 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
5 August 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Registered office address changed from 5-23 Old Street First Floor Block a London EC1V 9HL on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 5-23 Old Street First Floor Block a London EC1V 9HL on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 5-23 Old Street First Floor Block a London EC1V 9HL on 8 May 2012 (1 page) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 May 2010 | Director's details changed for Mr John Callender Howorth on 28 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr John Callender Howorth on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mark Alexander Howorth on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mark Alexander Howorth on 28 April 2010 (2 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
6 May 2009 | Director and secretary's change of particulars / john howorth / 01/04/2009 (1 page) |
6 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
6 May 2009 | Director and secretary's change of particulars / john howorth / 01/04/2009 (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
1 May 2008 | Appointment terminated secretary angela jones (1 page) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
1 May 2008 | Secretary appointed mr john callener howorth (1 page) |
1 May 2008 | Secretary appointed mr john callener howorth (1 page) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
1 May 2008 | Appointment terminated secretary angela jones (1 page) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
9 May 2007 | Location of register of members (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 26 rosebery avenue the basement farringdon london EC1R 4SX (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 26 rosebery avenue the basement farringdon london EC1R 4SX (1 page) |
20 September 2006 | Particulars of mortgage/charge (7 pages) |
20 September 2006 | Particulars of mortgage/charge (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Location of register of members (1 page) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 May 2005 | Return made up to 28/04/05; full list of members
|
11 May 2005 | Return made up to 28/04/05; full list of members
|
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 58-60 berners street london W1P 3AE (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 58-60 berners street london W1P 3AE (1 page) |
13 May 2004 | Return made up to 28/04/04; full list of members
|
13 May 2004 | Return made up to 28/04/04; full list of members
|
22 March 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
22 March 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
21 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
19 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
19 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
3 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
3 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
23 April 2002 | Return made up to 28/04/02; full list of members
|
23 April 2002 | Return made up to 28/04/02; full list of members
|
1 June 2001 | Return made up to 28/04/01; full list of members
|
1 June 2001 | Return made up to 28/04/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
17 July 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
17 July 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
17 May 2000 | Return made up to 28/04/00; full list of members
|
17 May 2000 | Return made up to 28/04/00; full list of members
|
28 February 2000 | Registered office changed on 28/02/00 from: 47B jeffreys road london SW4 6QD (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 47B jeffreys road london SW4 6QD (1 page) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | New secretary appointed (2 pages) |
28 April 1999 | Incorporation (13 pages) |
28 April 1999 | Incorporation (13 pages) |