London
SE1 7QY
Director Name | Dr Brigitta Elizabeth Case |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 702 The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Ms Carol Sarah Dukes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 702 The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Mr Howard Stephen Winetroube |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 702 The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Secretary Name | Mr Howard Stephen Winetroube |
---|---|
Status | Current |
Appointed | 09 April 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Director Name | Robin Keith Terence Callan |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | English Language School Author |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 45 Mill Way Grantchester Cambridgeshire CB3 9ND |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Charles Spencer Bunker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kerburn Rose Llp 83 Baker Street London W1U 6AG |
Director Name | Ms Vivian Kirwan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2015(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Mr Lee Anthony Robert Paris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Secretary Name | The P Team Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2013(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2016) |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Website | www.callan.co.uk |
---|---|
Telephone | 01223 803822 |
Telephone region | Cambridge |
Registered Address | Unit 705 The Chandlery 50 Westminster Bridge Road London SE1 7QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Callan Method Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£278,749 |
Cash | £85,093 |
Current Liabilities | £559,115 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
20 December 2016 | Director's details changed for Mr Howard Stephen Winetroube on 16 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Howard Stephen Winetroube on 16 December 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Howard Stephen Winetroube on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Howard Stephen Winetroube on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Ms Carol Sarah Dukes on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Howard Stephen Winetroube on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Dr Brigitta Elizabeth Case on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Richard John Case on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Ms Carol Sarah Dukes on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Dr Brigitta Elizabeth Case on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Richard John Case on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Howard Stephen Winetroube on 21 November 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 July 2016 | Registered office address changed from Ivy Dene 43 Mill Way Grantchester Cambridgeshire CB3 9nd to Unit 702 the Chandlery 50 Westminster Bridge Road Waterloo London London SE1 7QY on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Ivy Dene 43 Mill Way Grantchester Cambridgeshire CB3 9nd to Unit 702 the Chandlery 50 Westminster Bridge Road Waterloo London London SE1 7QY on 5 July 2016 (1 page) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
14 April 2016 | Termination of appointment of Vivian Kirwan as a director on 8 April 2016 (1 page) |
14 April 2016 | Appointment of Mr Richard John Case as a director on 8 April 2016 (2 pages) |
14 April 2016 | Appointment of Ms Carol Sarah Dukes as a director on 9 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Howard Stephen Winetroube as a secretary on 9 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Charles Spencer Bunker as a director on 8 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Lee Anthony Robert Paris as a director on 8 April 2016 (1 page) |
14 April 2016 | Appointment of Mr Howard Stephen Winetroube as a director on 9 April 2016 (2 pages) |
14 April 2016 | Appointment of Dr Brigitta Elizabeth Case as a director on 9 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Richard John Case as a director on 8 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Charles Spencer Bunker as a director on 8 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Vivian Kirwan as a director on 8 April 2016 (1 page) |
14 April 2016 | Appointment of Dr Brigitta Elizabeth Case as a director on 9 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Howard Stephen Winetroube as a secretary on 9 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of the P Team Limited as a secretary on 8 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Lee Anthony Robert Paris as a director on 8 April 2016 (1 page) |
14 April 2016 | Appointment of Mr Howard Stephen Winetroube as a director on 9 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of the P Team Limited as a secretary on 8 April 2016 (1 page) |
14 April 2016 | Appointment of Ms Carol Sarah Dukes as a director on 9 April 2016 (2 pages) |
19 October 2015 | Appointment of Ms Vivian Kirwan as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Lee Anthony Robert Paris as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Ms Vivian Kirwan as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Lee Anthony Robert Paris as a director on 16 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 May 2014 | Registered office address changed from Orchard House 45 Mill Way Grantchester Cambridgeshire CB3 9ND United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Orchard House 45 Mill Way Grantchester Cambridgeshire CB3 9ND United Kingdom on 30 May 2014 (1 page) |
28 April 2014 | Termination of appointment of Robin Callan as a director (1 page) |
28 April 2014 | Termination of appointment of Robin Callan as a director (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 June 2013 | Appointment of The P Team Limited as a secretary (2 pages) |
19 June 2013 | Appointment of The P Team Limited as a secretary (2 pages) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Appointment of Charles Spencer Bunker as a director (3 pages) |
7 March 2013 | Appointment of Charles Spencer Bunker as a director (3 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
4 October 2012 | Company name changed callan publishing LIMITED\certificate issued on 04/10/12
|
4 October 2012 | Company name changed callan publishing LIMITED\certificate issued on 04/10/12
|
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
15 June 2010 | Appointment of Robin Keith Terence Callan as a director (3 pages) |
15 June 2010 | Appointment of Robin Keith Terence Callan as a director (3 pages) |
11 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
11 June 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
14 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|