London
WC2H 7HF
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Sarah Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Summer House Badminton Didmarton Glos GL9 1DS Wales |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 November 2021) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
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 |
500 at £1 | Matthew Roy Edmonds 50.00% Ordinary A |
---|---|
400 at £1 | Sarah Edmonds 40.00% Ordinary B |
100 at £1 | Sarah Edmonds 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £216,763 |
Cash | £3,405 |
Current Liabilities | £42,433 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 2 days from now) |
20 January 2015 | Delivered on: 3 February 2015 Persons entitled: Riverview Holdings Limited Classification: A registered charge Particulars: 625 nell gwynn house (title number: NGL278241) and demised by a lease dated 20 january 2015 between nell gwynn house freehold limited (1) crabtree pm limited (2) and beaudesert developments and acquisitions limited (3). Outstanding |
---|---|
20 January 2015 | Delivered on: 3 February 2015 Persons entitled: Riverview Holdings Limited Classification: A registered charge Particulars: 625 nell gwynn house (title number: NGL278241). Outstanding |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 24 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 547 nell gwynn house sloane avenue london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 June 2007 | Delivered on: 27 June 2007 Satisfied on: 11 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 12 nell gwynn house sloane avenue london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 January 2007 | Delivered on: 15 January 2007 Satisfied on: 23 May 2007 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. Fully Satisfied |
3 January 2007 | Delivered on: 15 January 2007 Satisfied on: 23 May 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 134 nell gwynn house sloane avenue london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 June 2006 | Delivered on: 17 June 2006 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 920 nell gwynne house, sloane avenue, london t/n NGL285545. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 September 2020 | Resolutions
|
---|---|
29 June 2020 | Satisfaction of charge 051081000007 in full (1 page) |
12 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 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) |
29 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 February 2016 | Director's details changed for Matthew Roy Edmonds on 1 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Matthew Roy Edmonds on 1 January 2016 (2 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 February 2015 | Registration of charge 051081000007, created on 20 January 2015 (29 pages) |
3 February 2015 | Registration of charge 051081000006, created on 20 January 2015 (28 pages) |
3 February 2015 | Registration of charge 051081000006, created on 20 January 2015 (28 pages) |
3 February 2015 | Registration of charge 051081000007, created on 20 January 2015 (29 pages) |
2 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
2 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 September 2014 | Company name changed beaudesert acquisitions and developments LIMITED\certificate issued on 02/09/14 (2 pages) |
2 September 2014 | Change of name notice (2 pages) |
2 September 2014 | Change of name notice (2 pages) |
2 September 2014 | Company name changed beaudesert acquisitions and developments LIMITED\certificate issued on 02/09/14
|
7 May 2014 | Company name changed beaudesert developments LIMITED\certificate issued on 07/05/14
|
7 May 2014 | Company name changed beaudesert developments LIMITED\certificate issued on 07/05/14
|
7 May 2014 | Change of name notice (2 pages) |
7 May 2014 | Change of name notice (2 pages) |
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 July 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
16 July 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (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) |
13 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Matthew Roy Edmonds on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Matthew Roy Edmonds on 2 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Matthew Roy Edmonds on 2 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Matthew Roy Edmonds on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Matthew Roy Edmonds on 2 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Matthew Roy Edmonds on 1 April 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 June 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
9 June 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
21 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
17 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
29 April 2005 | Return made up to 21/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 21/04/05; full list of members (6 pages) |
30 November 2004 | Company name changed beaudesert investments LIMITED\certificate issued on 30/11/04 (2 pages) |
30 November 2004 | Company name changed beaudesert investments LIMITED\certificate issued on 30/11/04 (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: summer house badminton didmarton glos GL9 1DS (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Registered office changed on 09/06/04 from: summer house badminton didmarton glos GL9 1DS (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Resolutions
|
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
21 April 2004 | Incorporation (19 pages) |
21 April 2004 | Incorporation (19 pages) |