1 Regent Street
London
SW1Y 4NW
Director Name | Claire Angela Kent |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 11 April 2011(same day as company formation) |
Role | Luxury Goods Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 1 Regent Street London SW1Y 4NW |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2011(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 |
50 at £1 | Claire Angela Kent 50.00% Ordinary A |
---|---|
50 at £1 | William Ross Byrne 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £214,307 |
Cash | £21,533 |
Current Liabilities | £72,481 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 5 days from now) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 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) |
23 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
20 March 2014 | Resolutions
|
20 March 2014 | Change of share class name or designation (2 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Change of share class name or designation (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Director's details changed for William Ross Byrne on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for William Ross Byrne on 23 October 2012 (2 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) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
14 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
14 April 2011 | Change of share class name or designation (2 pages) |
14 April 2011 | Change of share class name or designation (2 pages) |
14 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
11 April 2011 | Incorporation (45 pages) |
11 April 2011 | Incorporation (45 pages) |