London
WC2H 0QU
Director Name | Mr Christophe Garcin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 November 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Charing Cross Road City Of Westminister London WC2H 0QU |
Director Name | Mr Stephen Zenon Kyjak-Lane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Charing Cross Road City Of Westminister London WC2H 0QU |
Website | calibreinternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78392233 |
Telephone region | London |
Registered Address | 11 Charing Cross Road City Of Westminister London WC2H 0QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Christophe Garcin 90.00% Ordinary |
---|---|
10 at £1 | Louise O'mahony 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,091,873 |
Gross Profit | £2,017,858 |
Net Worth | -£6,556,461 |
Cash | £25 |
Current Liabilities | £8,265,666 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
21 November 2012 | Delivered on: 11 December 2012 Persons entitled: Louise Anne O'mahony Classification: Deed of charge Secured details: £11,015,000 due or to become due. Particulars: All assets. Outstanding |
---|
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
---|---|
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
14 April 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
4 March 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
3 February 2014 | Termination of appointment of Stephen Kyjak-Lane as a director (1 page) |
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 January 2013 | Current accounting period shortened from 30 November 2013 to 30 June 2013 (3 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2012 | Appointment of Louise Anne O'mahony as a director (3 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
20 November 2012 | Incorporation
|