London
NW1 5PU
Director Name | Ms Carol Margaret Crabtree |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2003(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kalculus 119 Marylebone Road London NW1 5PU |
Secretary Name | Mr John Ernest Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Colebrook Close Putney London SW15 3HZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Kalculus 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Nigel Godrich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £490,991 |
Cash | £329,445 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
6 July 2018 | Delivered on: 12 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property at 71 gresham road london SW9 7NS (land registry title number: 263202). Outstanding |
---|---|
30 May 2018 | Delivered on: 5 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
13 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
24 April 2019 | Director's details changed for Nigel Godrich on 1 April 2019 (2 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
12 July 2018 | Registration of charge 039702020002, created on 6 July 2018 (54 pages) |
5 June 2018 | Registration of charge 039702020001, created on 30 May 2018 (41 pages) |
19 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to Kalculus 119 Marylebone Road London NW1 5PU on 28 February 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
13 April 2017 | Director's details changed for Nigel Godrich on 10 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Nigel Godrich on 10 April 2017 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page) |
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
16 April 2015 | Registered office address changed from 41 Great Portland Street London W1W 7LA to Gadd House Arcadia Avenue London N3 2JU on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 41 Great Portland Street London W1W 7LA to Gadd House Arcadia Avenue London N3 2JU on 16 April 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 April 2013 | Director's details changed for Carol Margaret Crabtree on 10 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Director's details changed for Carol Margaret Crabtree on 10 April 2013 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Registered office address changed from C/O the 41Gp Partnership Llp 41 Great Portland Street London W1W 7LA United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Director's details changed for Nigel Godrich on 11 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Director's details changed for Nigel Godrich on 11 April 2012 (2 pages) |
14 May 2012 | Registered office address changed from C/O the 41Gp Partnership Llp 41 Great Portland Street London W1W 7LA United Kingdom on 14 May 2012 (1 page) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2012 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
26 January 2012 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
19 April 2011 | Termination of appointment of John Lewis as a secretary (1 page) |
19 April 2011 | Director's details changed for Nigel Godrich on 1 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Nigel Godrich on 1 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Termination of appointment of John Lewis as a secretary (1 page) |
19 April 2011 | Director's details changed for Nigel Godrich on 1 April 2011 (2 pages) |
14 March 2011 | Registered office address changed from 42-48 Charlbert Street London NW8 7BU on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 42-48 Charlbert Street London NW8 7BU on 14 March 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 April 2010 | Director's details changed for Nigel Godrich on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Nigel Godrich on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Nigel Godrich on 1 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
20 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
20 April 2007 | Director's particulars changed (1 page) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
12 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
17 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
11 April 2000 | Incorporation (21 pages) |
11 April 2000 | Incorporation (21 pages) |