London
WC2H 7HF
Director Name | Mr Graham Edward Johnson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2010(same day as company formation) |
Role | Company Director |
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 | 31 August 2010(same day as company formation) |
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 | 31 August 2010(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 | -£288,000 |
Cash | £100 |
Current Liabilities | £323,029 |
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 | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
29 November 2023 | Total exemption full accounts made up to 30 October 2022 (8 pages) |
---|---|
22 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
28 October 2022 | Accounts for a dormant company made up to 30 October 2021 (8 pages) |
21 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 30 October 2020 (7 pages) |
12 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
20 May 2021 | Director's details changed for Brigadier Ian Peter Inshaw on 13 October 2020 (2 pages) |
24 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2021 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2020 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 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) |
5 August 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 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) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 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) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
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) |
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) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (6 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) |
7 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 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) |
14 May 2012 | Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
14 May 2012 | Previous accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 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) |
21 January 2011 | Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages) |
8 October 2010 | Registered office address changed from Calder & Co 1 Regent Street London London SW1Y 4NW United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Calder & Co 1 Regent Street London London SW1Y 4NW United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Calder & Co 1 Regent Street London London SW1Y 4NW United Kingdom on 8 October 2010 (1 page) |
31 August 2010 | Incorporation (46 pages) |
31 August 2010 | Incorporation (46 pages) |