London
W1S 2XH
Director Name | Susan Rebecca McDonald |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Director Name | Mr Kenneth Edwards |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Secretary Name | Ms Natalie Krystyna Evans |
---|---|
Status | Current |
Appointed | 05 May 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Director Name | Ms Julie Hong Nhan Ngo |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Director Name | Doreen Julie Langston |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundwood Cottage Greendene East Horsley Surrey KT24 5RE |
Secretary Name | Mr Arthur John Glencross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chepstow Place London W2 4TS |
Secretary Name | Mr Mark Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Neath Abbey Bedford Bedfordshire MK41 0RU |
Director Name | Ms Lesley Susan Watkins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Culmstock Road London SW11 6LX |
Director Name | Mr Herman Constantyn Van Der Wyck |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 May 2004(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2005) |
Role | Director Formerly Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 South Terrace London SW7 2TB |
Director Name | Mr David Malcolm Thomson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2006) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | 60 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QQ |
Director Name | Mrs Diane Seymour-Williams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Farleaze Farm Malmesbury Wiltshire SN16 0LB |
Secretary Name | Ms Lesley Susan Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Culmstock Road London SW11 6LX |
Director Name | Mr Robert Martin Davis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Secretary Name | Ms Natalie Krystyna Evans |
---|---|
Status | Resigned |
Appointed | 01 February 2019(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | 104 Park Street London W1K 6NF |
Secretary Name | Julie Hong Nhan Ngo |
---|---|
Status | Resigned |
Appointed | 08 March 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2022) |
Role | Company Director |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Website | www.calculuscapital.com |
---|
Registered Address | 12 Conduit Street London W1S 2XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
120k at £1 | Calculus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,827,143 |
Cash | £1,376,376 |
Current Liabilities | £513,576 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 4 weeks from now) |
8 September 2005 | Delivered on: 13 September 2005 Persons entitled: Silverbowl Properties Limited Classification: Deed of rental deposit Secured details: £6,240.00 due or to become due from the company to. Particulars: £6,240.00. Outstanding |
---|
23 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Accounts for a small company made up to 31 October 2022 (8 pages) |
19 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
26 May 2022 | Appointment of Ms Julie Hong Nhan Ngo as a director on 19 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Julie Hong Nhan Ngo as a secretary on 5 May 2022 (1 page) |
5 May 2022 | Appointment of Ms Natalie Krystyna Evans as a secretary on 5 May 2022 (2 pages) |
30 December 2021 | Accounts for a small company made up to 31 October 2021 (9 pages) |
22 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
9 August 2021 | Registered office address changed from 104 Park Street London W1K 6NF to 12 Conduit Street London, W1S 2XH on 9 August 2021 (1 page) |
8 March 2021 | Appointment of Julie Hong Nhan Ngo as a secretary on 8 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Natalie Krystyna Evans as a secretary on 8 March 2021 (1 page) |
19 February 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
27 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 October 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
6 August 2019 | Termination of appointment of Robert Martin Davis as a director on 5 August 2019 (1 page) |
15 April 2019 | Termination of appointment of Lesley Susan Watkins as a director on 31 March 2019 (1 page) |
1 February 2019 | Appointment of Ms Natalie Krystyna Evans as a secretary on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Lesley Susan Watkins as a secretary on 1 February 2019 (1 page) |
15 January 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
11 January 2018 | Appointment of Mr Robert Martin Davis as a director on 11 January 2018 (2 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
28 February 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 April 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
18 April 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
3 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 March 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
3 March 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
6 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 May 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
8 May 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (5 pages) |
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
14 March 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Appointment of Mr Kenneth Edwards as a director (2 pages) |
9 August 2012 | Appointment of Mr Kenneth Edwards as a director (2 pages) |
6 August 2012 | Termination of appointment of Diane Seymour-Williams as a director (1 page) |
6 August 2012 | Termination of appointment of Diane Seymour-Williams as a director (1 page) |
9 March 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
9 March 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
17 March 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
5 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Mr Arthur John Glencross on 13 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Arthur John Glencross on 13 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Susan Rebecca Mcdonald on 13 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Susan Rebecca Mcdonald on 13 August 2010 (2 pages) |
21 January 2010 | Accounts for a small company made up to 31 October 2009 (10 pages) |
21 January 2010 | Accounts for a small company made up to 31 October 2009 (10 pages) |
24 November 2009 | Director's details changed for Diane Seymour-Williams on 14 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Lesley Susan Watkins on 14 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Diane Seymour-Williams on 14 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Lesley Susan Watkins on 14 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
31 January 2009 | Full accounts made up to 31 October 2008 (14 pages) |
31 January 2009 | Full accounts made up to 31 October 2008 (14 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 11 lees place london W1K 6LN (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 11 lees place london W1K 6LN (1 page) |
4 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
4 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
3 November 2007 | Return made up to 14/10/07; no change of members (8 pages) |
3 November 2007 | Return made up to 14/10/07; no change of members (8 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
10 March 2007 | Full accounts made up to 31 October 2006 (20 pages) |
10 March 2007 | Full accounts made up to 31 October 2006 (20 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
20 November 2006 | Return made up to 14/10/06; full list of members (8 pages) |
20 November 2006 | Return made up to 14/10/06; full list of members (8 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 March 2006 | Full accounts made up to 31 October 2005 (17 pages) |
8 March 2006 | Full accounts made up to 31 October 2005 (17 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Return made up to 14/10/05; full list of members (8 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Return made up to 14/10/05; full list of members (8 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 8 upper grosvenor street london W1K 2LY (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 8 upper grosvenor street london W1K 2LY (1 page) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
29 March 2005 | Company name changed mcdonald glencross LIMITED\certificate issued on 29/03/05 (2 pages) |
29 March 2005 | Company name changed mcdonald glencross LIMITED\certificate issued on 29/03/05 (2 pages) |
4 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
4 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
23 December 2004 | Company name changed mcdonald-glencross LIMITED\certificate issued on 23/12/04 (2 pages) |
23 December 2004 | Company name changed mcdonald-glencross LIMITED\certificate issued on 23/12/04 (2 pages) |
20 October 2004 | Return made up to 14/10/04; full list of members
|
20 October 2004 | Return made up to 14/10/04; full list of members
|
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 47 chepstow place london W2 4TS (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 47 chepstow place london W2 4TS (1 page) |
3 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
3 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
8 December 2003 | Return made up to 19/10/03; full list of members
|
8 December 2003 | Return made up to 19/10/03; full list of members
|
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
6 March 2003 | Full accounts made up to 31 October 2002 (15 pages) |
6 March 2003 | Full accounts made up to 31 October 2002 (15 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
9 February 2003 | Ad 01/03/02--------- £ si 20000@1 (2 pages) |
9 February 2003 | Nc inc already adjusted 01/03/02 (1 page) |
9 February 2003 | Resolutions
|
9 February 2003 | Nc inc already adjusted 01/03/02 (1 page) |
9 February 2003 | Resolutions
|
9 February 2003 | Ad 01/03/02--------- £ si 20000@1 (2 pages) |
24 October 2002 | Return made up to 19/10/02; full list of members
|
24 October 2002 | Return made up to 19/10/02; full list of members
|
7 March 2002 | Full accounts made up to 31 October 2001 (14 pages) |
7 March 2002 | Full accounts made up to 31 October 2001 (14 pages) |
6 December 2001 | Return made up to 19/10/01; full list of members (7 pages) |
6 December 2001 | Return made up to 19/10/01; full list of members (7 pages) |
19 September 2001 | Full accounts made up to 31 October 2000 (17 pages) |
19 September 2001 | Full accounts made up to 31 October 2000 (17 pages) |
29 November 2000 | Secretary's particulars changed (1 page) |
29 November 2000 | Secretary's particulars changed (1 page) |
28 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
28 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
26 January 2000 | Ad 14/12/99--------- £ si 3000@1=3000 £ ic 17000/20000 (2 pages) |
26 January 2000 | Ad 14/12/99--------- £ si 3000@1=3000 £ ic 17000/20000 (2 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
26 November 1999 | Nc inc already adjusted 04/11/99 (2 pages) |
26 November 1999 | Ad 04/11/99--------- £ si 16998@1=16998 £ ic 2/17000 (2 pages) |
26 November 1999 | Nc inc already adjusted 04/11/99 (2 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Ad 04/11/99--------- £ si 16998@1=16998 £ ic 2/17000 (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
19 October 1999 | Incorporation (15 pages) |
19 October 1999 | Incorporation (15 pages) |