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 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
30 October 2020 | Delivered on: 11 November 2020 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: All that freehold land situate and known as 60 james street, selsey, PO20 0JG and registered at the land registry under title number WSX152385. Outstanding |
---|---|
11 October 2019 | Delivered on: 15 October 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 119 douglas road, acocks green, birmingham, B27 6HJ. Outstanding |
13 February 2019 | Delivered on: 19 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold property known as 119 douglas road, acocks green, birmingham, B27 6HJ registered under title number WK70670.. Freehold property known as 64 court lane, birmingham, B23 6NP registered under title number WM316508.. Freehold property known as 119 sycamore road, smethwick, B66 4NS registered under title number WM199949.. Freehold property known as 195 pound road, oldbury, B68 8NF registered under title number WR25242. Outstanding |
13 February 2019 | Delivered on: 19 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold property known as 119 douglas road, acocks green, birmingham, B27 6HJ as the same is registered at the land registry under title number WK70670. Outstanding |
28 July 2017 | Delivered on: 28 July 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property known as 119 sycamore road, smethwick B66 4NS registered under title WM199949. Outstanding |
2 June 2017 | Delivered on: 7 June 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property known as 195 pound road, oldbury B68 8NF as registered at the land registry under title number WR25242. Outstanding |
2 June 2017 | Delivered on: 2 June 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property known as 190 pound road, oldbury, B68 8NF registered at the land registry with title number WR25242. Outstanding |
28 April 2017 | Delivered on: 5 May 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property known as 64 court lane birmingham B23 6NP and registered at the land registry with title number WM316508. Outstanding |
11 November 2020 | Registration of charge 090628200008, created on 30 October 2020 (4 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with updates (3 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
27 November 2019 | Change of details for Karene Marie Lambert-Gorwyn as a person with significant control on 6 April 2016 (2 pages) |
15 October 2019 | Registration of charge 090628200007, created on 11 October 2019 (3 pages) |
24 September 2019 | Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to Calder & Co 30 Orange Street London WC2H 7HF on 24 September 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
10 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
19 February 2019 | Registration of charge 090628200006, created on 13 February 2019 (13 pages) |
19 February 2019 | Registration of charge 090628200005, created on 13 February 2019 (7 pages) |
29 November 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
30 August 2018 | Previous accounting period shortened from 31 May 2018 to 30 November 2017 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
28 July 2017 | Registration of charge 090628200004, created on 28 July 2017 (3 pages) |
28 July 2017 | Registration of charge 090628200004, created on 28 July 2017 (3 pages) |
7 June 2017 | Registration of charge 090628200003, created on 2 June 2017 (3 pages) |
7 June 2017 | All of the property or undertaking no longer forms part of charge 090628200002 (1 page) |
7 June 2017 | All of the property or undertaking no longer forms part of charge 090628200002 (1 page) |
7 June 2017 | Registration of charge 090628200003, created on 2 June 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
6 June 2017 | Director's details changed for Karene Marie Lambert-Gorwyn on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Karene Marie Lambert-Gorwyn on 6 June 2017 (2 pages) |
2 June 2017 | Registration of charge 090628200002, created on 2 June 2017 (3 pages) |
2 June 2017 | Registration of charge 090628200002, created on 2 June 2017 (3 pages) |
5 May 2017 | Registration of charge 090628200001, created on 28 April 2017 (3 pages) |
5 May 2017 | Registration of charge 090628200001, created on 28 April 2017 (3 pages) |
5 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 April 2015 | Director's details changed for Karene Marie Lambert-Gorwyn on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Karene Marie Lambert-Gorwyn on 30 April 2015 (2 pages) |
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|