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 |
500 at £0.2 | Krishna Rachel Montgomery 6.25% Ordinary |
---|---|
500 at £0.2 | Susannah Evans-pollard 6.25% Ordinary |
500 at £0.2 | Tracy Doree 6.25% Ordinary |
4.5k at £0.2 | Venrex Iv Lp 56.25% Ordinary |
2k at £0.2 | Sarah Gove 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,378,052 |
Cash | £5,786 |
Current Liabilities | £743,548 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
25 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
17 April 2023 | Change of details for Venrex Nominees Limited as a person with significant control on 17 April 2023 (2 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
18 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
20 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
27 February 2020 | Change of details for Venrex Nominees Limited as a person with significant control on 17 December 2019 (2 pages) |
9 October 2019 | Micro company accounts made up to 31 December 2018 (2 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) |
21 August 2019 | Cessation of Venrex Iv Limited Partnership as a person with significant control on 6 April 2016 (1 page) |
13 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 May 2018 | Resolutions
|
21 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
10 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
28 May 2017 | Confirmation statement made on 9 May 2017 with updates (9 pages) |
28 May 2017 | Confirmation statement made on 9 May 2017 with updates (9 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
18 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
18 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 October 2015 | Director's details changed for Mr Mark Leslie Vivian Esiri on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Mark Leslie Vivian Esiri on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Mark Leslie Vivian Esiri on 5 October 2015 (2 pages) |
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 October 2013 | Director's details changed for Mr Mark Leslie Vivian Esiri on 30 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Mark Leslie Vivian Esiri on 30 October 2013 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Resolutions
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 13 June 2012 (1 page) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Sub-division of shares on 17 April 2012 (5 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
23 April 2012 | Resolutions
|
23 April 2012 | Sub-division of shares on 17 April 2012 (5 pages) |
23 April 2012 | Resolutions
|
17 February 2012 | Director's details changed for Mr Mark Leslie Vivian Esiri on 1 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Mark Leslie Vivian Esiri on 1 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Mark Leslie Vivian Esiri on 1 January 2012 (2 pages) |
26 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
26 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
9 May 2011 | Incorporation (43 pages) |
9 May 2011 | Incorporation (43 pages) |