High Kelling
Norfolk
NR25 6RD
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2009(same day as company formation) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mr Simon Christopher Harris |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement 34 Aberdeen Road London N5 2UH |
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 |
50 at £1 | Tamsin Foster Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295,845 |
Cash | £56,157 |
Current Liabilities | £63,984 |
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 | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
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) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
4 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Director's details changed for Tamsin Foster Harris on 1 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Tamsin Foster Harris on 1 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Tamsin Foster Harris on 1 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Tamsin Foster Harris on 1 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Tamsin Foster Harris on 1 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Tamsin Foster Harris on 1 August 2014 (2 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Director's details changed for Tamsin Foster Harris on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Tamsin Foster Harris on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Tamsin Foster Harris on 1 January 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (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) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 15 June 2012 (1 page) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Appointment terminated director simon harris (1 page) |
16 June 2009 | Director appointed tamsin foster harris (2 pages) |
16 June 2009 | Director appointed tamsin foster harris (2 pages) |
16 June 2009 | Appointment terminated director simon harris (1 page) |
25 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
25 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 February 2009 | Incorporation (17 pages) |
19 February 2009 | Incorporation (17 pages) |