London
WC2H 7HF
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2019(18 years after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Stella Rosemary Boyd-Carpenter |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Rock Cottage Hoarwithy Herefordshire HR2 6QG Wales |
Secretary Name | Mr Albert Ernest Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Messeter Place Eltham London SE9 5DP |
Director Name | Owen Martin Williams |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2005) |
Role | Managing Director |
Correspondence Address | 4 Oak Tree Close Abbots Langley Hertfordshire WD5 0HU |
Secretary Name | Owen Martin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(2 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 4 Oak Tree Close Abbots Langley Hertfordshire WD5 0HU |
Director Name | Mr Anthony Paul Reames Noble |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2007) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Ice Wood House Oxted Surrey RH8 9DW |
Secretary Name | Ronald Ind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | 72 Eccleston Square London SW1V 1PJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2004) |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2009(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 September 2019) |
Correspondence Address | Calder & Company 1 Regent Street London SW1Y 4NW |
Website | www.directors-secretaries.co.uk/ |
---|---|
Telephone | 020 77345222 |
Telephone region | London |
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 | Mrs Stella Rosemary Boyd-carpenter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,981 |
Cash | £4,837 |
Current Liabilities | £72,785 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 August |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
8 December 2006 | Delivered on: 16 December 2006 Persons entitled: Lloyds Tsb 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 |
---|---|
27 September 2004 | Delivered on: 30 September 2004 Satisfied on: 5 February 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 25577883 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
14 October 2003 | Delivered on: 18 October 2003 Satisfied on: 25 February 2006 Persons entitled: National Westminster 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. Fully Satisfied |
28 June 2023 | Accounts for a dormant company made up to 30 August 2022 (7 pages) |
---|---|
15 June 2023 | Confirmation statement made on 10 June 2023 with updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
21 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
14 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
18 September 2019 | Secretary's details changed (1 page) |
18 September 2019 | Appointment of Calder & Co (Registrars) Limited as a secretary on 18 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Calder & Company(Registrars) Limited as a secretary on 18 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 August 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
18 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
14 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
22 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 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 & Company 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Company 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
24 August 2009 | Director's change of particulars / stella boyd-carpenter / 01/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / stella boyd-carpenter / 01/08/2009 (1 page) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 February 2009 | Secretary appointed calder & company(registrars) LIMITED (2 pages) |
2 February 2009 | Appointment terminated secretary ronald ind (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 29 new bond street london W1S 2RL (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 29 new bond street london W1S 2RL (1 page) |
2 February 2009 | Secretary appointed calder & company(registrars) LIMITED (2 pages) |
2 February 2009 | Appointment terminated secretary ronald ind (1 page) |
19 September 2008 | Return made up to 24/08/08; full list of members (6 pages) |
19 September 2008 | Return made up to 24/08/08; full list of members (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
16 December 2006 | Particulars of mortgage/charge (5 pages) |
16 December 2006 | Particulars of mortgage/charge (5 pages) |
31 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 24/08/06; full list of members (2 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
21 November 2005 | Return made up to 24/08/05; full list of members (2 pages) |
21 November 2005 | Return made up to 24/08/05; full list of members (2 pages) |
3 May 2005 | New secretary appointed (1 page) |
3 May 2005 | New secretary appointed (1 page) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
12 October 2004 | Return made up to 24/08/04; full list of members
|
12 October 2004 | Return made up to 24/08/04; full list of members
|
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
27 February 2004 | New director appointed (1 page) |
27 February 2004 | New director appointed (1 page) |
19 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
27 September 2002 | Return made up to 24/08/02; full list of members
|
27 September 2002 | Return made up to 24/08/02; full list of members
|
25 September 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
25 September 2002 | Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2002 | Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
7 March 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
7 March 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
3 September 2001 | New secretary appointed (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New secretary appointed (1 page) |
3 September 2001 | Secretary resigned (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
3 September 2001 | Secretary resigned (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
3 September 2001 | New director appointed (2 pages) |
24 August 2001 | Incorporation (11 pages) |
24 August 2001 | Incorporation (11 pages) |