Company NameCalmont Metro Limited
DirectorsJohn Graham Brooker and Douglas John Myddleton
Company StatusActive
Company Number06280146
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Graham Brooker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameMr Douglas John Myddleton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Secretary NameMr Douglas John Myddleton
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge House 28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01372 869659
Telephone regionEsher

Location

Registered AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Douglas John Myddleton
50.00%
Ordinary
1 at £1John Graham Brooker
50.00%
Ordinary

Financials

Year2014
Net Worth-£862,161
Cash£5
Current Liabilities£862,168

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

28 February 2008Delivered on: 6 March 2008
Satisfied on: 14 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security dated 14 february 2008
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects lying to the east of 1 moss road glasgow; t/no gla 151314.
Fully Satisfied
13 February 2008Delivered on: 20 February 2008
Satisfied on: 29 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

26 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
3 May 2023Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ to Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE on 3 May 2023 (1 page)
9 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 July 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
14 February 2014Satisfaction of charge 3 in full (4 pages)
14 February 2014Satisfaction of charge 3 in full (4 pages)
29 January 2014Satisfaction of charge 2 in full (4 pages)
29 January 2014Satisfaction of charge 2 in full (4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Director's details changed for Mr Douglas John Myddleton on 28 June 2013 (2 pages)
28 June 2013Secretary's details changed for Mr Douglas John Myddleton on 28 June 2013 (1 page)
28 June 2013Secretary's details changed for Mr Douglas John Myddleton on 28 June 2013 (1 page)
28 June 2013Director's details changed for John Graham Brooker on 28 June 2013 (2 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Director's details changed for John Graham Brooker on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Mr Douglas John Myddleton on 28 June 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
25 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
5 July 2011Registered office address changed from Bank Chambers, 20 North Street Leatherhead Surrey KT22 7AS on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Bank Chambers, 20 North Street Leatherhead Surrey KT22 7AS on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Bank Chambers, 20 North Street Leatherhead Surrey KT22 7AS on 5 July 2011 (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for John Graham Brooker on 13 June 2010 (2 pages)
7 July 2010Director's details changed for John Graham Brooker on 13 June 2010 (2 pages)
3 July 2009Return made up to 14/06/09; full list of members (4 pages)
3 July 2009Return made up to 14/06/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 March 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
2 March 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
16 July 2008Return made up to 14/06/08; full list of members (4 pages)
16 July 2008Return made up to 14/06/08; full list of members (4 pages)
6 March 2008Particulars of a mortgage or charge/398 / charge no: 3 (4 pages)
6 March 2008Particulars of a mortgage or charge/398 / charge no: 3 (4 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
18 February 2008Ad 14/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2008Ad 14/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (3 pages)
6 July 2007New secretary appointed;new director appointed (3 pages)
6 July 2007New secretary appointed;new director appointed (3 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
14 June 2007Incorporation (17 pages)
14 June 2007Incorporation (17 pages)