London
WC2H 7HF
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2002(2 years after company formation) |
Appointment Duration | 19 years, 6 months (closed 17 May 2022) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mrs Carole Virginie Davis |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Mr Albert Ernest Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Messeter Place Eltham London SE9 5DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Carole Virginie Davis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
26 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
22 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Carole Virginie Davis on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Carole Virginie Davis on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Carole Virginie Davis on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: c/o ind & rosmarin 1 regent street london SW1Y 4NW (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: c/o ind & rosmarin 1 regent street london SW1Y 4NW (1 page) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 October 2001 | Return made up to 19/10/01; full list of members
|
28 October 2001 | Return made up to 19/10/01; full list of members
|
15 November 2000 | Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2000 | Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
15 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
15 November 2000 | Resolutions
|
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Incorporation (20 pages) |
19 October 2000 | Incorporation (20 pages) |