London
WC2H 7HF
Director Name | Robert Anthony Crabbe |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2009(6 days after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottages 35 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL |
Director Name | Brigadier Ian Peter Inshaw |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2009(6 days after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Stephen Louis Nardelli |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2009(same day as company formation) |
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 |
Year | 2012 |
---|---|
Net Worth | -£52,117 |
Current Liabilities | £52,117 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
29 November 2023 | Total exemption full accounts made up to 30 October 2022 (8 pages) |
---|---|
18 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2022 | Total exemption full accounts made up to 30 October 2021 (7 pages) |
25 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 30 October 2020 (7 pages) |
25 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2021 | Director's details changed for Brigadier Ian Peter Inshaw on 13 October 2020 (2 pages) |
12 April 2021 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
27 October 2020 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
26 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 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 | Change of details for Portfolio Property Partners Limited as a person with significant control on 16 September 2019 (2 pages) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
7 August 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
7 August 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
23 August 2017 | Notification of Portfolio Property Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Portfolio Property Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 October 2014 | Director's details changed for Stephen Louis Nardelli on 31 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Stephen Louis Nardelli on 31 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 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) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London 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 London SW1Y 4NW United Kingdom on 15 June 2012 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (7 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Stephen Louis Nardelli on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Stephen Louis Nardelli on 1 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Stephen Louis Nardelli on 1 September 2010 (2 pages) |
29 July 2010 | Appointment of Stephen Louis Nardelli as a director (3 pages) |
29 July 2010 | Appointment of Stephen Louis Nardelli as a director (3 pages) |
28 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
28 November 2009 | Appointment of Brigadier Ian Peter Inshaw as a director (3 pages) |
28 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
28 November 2009 | Appointment of Brigadier Ian Peter Inshaw as a director (3 pages) |
24 November 2009 | Appointment of Robert Anthony Crabbe as a director (2 pages) |
24 November 2009 | Appointment of Robert Anthony Crabbe as a director (2 pages) |
21 October 2009 | Incorporation (50 pages) |
21 October 2009 | Incorporation (50 pages) |