London
SW15 2NP
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2012(2 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 August 2023) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mr Marco Alessandro Pierleoni |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mr Richard Mark Quentin Brooks |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Lyndon Sean Trott |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 03 March 2017) |
Role | Professional Director / Elected Member Of The Stat |
Country of Residence | Guernsey |
Correspondence Address | Quelques Fleurs Camp De L'Eglise St Sampson'S GY2 4GG |
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 | 2013 |
---|---|
Net Worth | -£4,275 |
Cash | £466 |
Current Liabilities | £5,517 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
29 May 2020 | Termination of appointment of Ross King Graham as a director on 28 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 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 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
20 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
21 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Change of share class name or designation (2 pages) |
18 May 2017 | Change of share class name or designation (2 pages) |
18 May 2017 | Resolutions
|
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
6 March 2017 | Termination of appointment of Lyndon Sean Trott as a director on 3 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Richard Mark Quentin Brooks as a director on 3 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Richard Mark Quentin Brooks as a director on 3 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Lyndon Sean Trott as a director on 3 March 2017 (1 page) |
19 December 2016 | Appointment of Mr Richard Mark Quentin Brooks as a director on 8 September 2016 (2 pages) |
19 December 2016 | Appointment of Mr Richard Mark Quentin Brooks as a director on 8 September 2016 (2 pages) |
4 December 2016 | Change of share class name or designation (2 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Change of share class name or designation (2 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
4 December 2016 | Change of share class name or designation (2 pages) |
4 December 2016 | Change of share class name or designation (2 pages) |
4 December 2016 | Resolutions
|
7 October 2016 | Appointment of Lyndon Sean Trott as a director on 2 October 2016 (2 pages) |
7 October 2016 | Appointment of Lyndon Sean Trott as a director on 2 October 2016 (2 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Change of share class name or designation (2 pages) |
28 June 2016 | Change of share class name or designation (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
19 April 2016 | Termination of appointment of Marco Alessandro Pierleoni as a director on 7 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Marco Alessandro Pierleoni as a director on 7 April 2016 (1 page) |
16 February 2016 | Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
16 February 2016 | Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
20 January 2016 | Appointment of Mr Marco Alessandro Pierleoni as a director on 8 January 2016 (3 pages) |
20 January 2016 | Appointment of Mr Ross King Graham as a director on 8 January 2016 (3 pages) |
20 January 2016 | Appointment of Mr Marco Alessandro Pierleoni as a director on 8 January 2016 (3 pages) |
20 January 2016 | Appointment of Mr Ross King Graham as a director on 8 January 2016 (3 pages) |
4 January 2016 | Company name changed sme capital finance LTD\certificate issued on 04/01/16
|
4 January 2016 | Company name changed sme capital finance LTD\certificate issued on 04/01/16
|
4 January 2016 | Change of name notice (2 pages) |
4 January 2016 | Change of name notice (2 pages) |
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
8 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
1 May 2015 | Sub-division of shares on 23 April 2015 (5 pages) |
1 May 2015 | Resolutions
|
1 May 2015 | Resolutions
|
1 May 2015 | Sub-division of shares on 23 April 2015 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (4 pages) |
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (4 pages) |
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (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 C/O Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
18 May 2012 | Registered office address changed from 17 Deodar Road London SW15 2NP United Kingdom on 18 May 2012 (2 pages) |
18 May 2012 | Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages) |
18 May 2012 | Registered office address changed from 17 Deodar Road London SW15 2NP United Kingdom on 18 May 2012 (2 pages) |
18 May 2012 | Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages) |
9 May 2012 | Incorporation (20 pages) |
9 May 2012 | Incorporation (20 pages) |