This company is commonly known as Calara Holding Limited. The company was founded 34 years ago and was given the registration number 02498446. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CALARA HOLDING LIMITED |
---|---|---|
Company Number | : | 02498446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1990 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Euston Road, London, NW1 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Secretary | 31 October 2018 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 21 January 2016 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 31 October 2018 | Active |
81 Cranbrook Road, Chiswick, London, W4 2LJ | Secretary | 30 November 2000 | Active |
344 New Hythe Lane, Larkfield, Aylesford, ME20 6RZ | Secretary | - | Active |
118 Paxford Road, Sudbury Court, North Wembley, HA0 3RH | Secretary | 23 July 1993 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Secretary | 09 July 2001 | Active |
The Mill Cottage Caxton Road, Bourn, Cambridge, CB3 7SU | Director | 11 September 1992 | Active |
Kronvagen 33, Sundsvall S-85251, Sweden, FOREIGN | Director | - | Active |
Mill Meadow Mill Lane, Amersham, HP7 0EH | Director | 27 January 1995 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 01 January 2001 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 01 April 2008 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 09 January 2012 | Active |
The Orchards 138 Hinton Way, Great Shelford, Cambridge, CB2 5AL | Director | 11 September 1992 | Active |
Allegatan 2, Sundsvall 85250, Sweden, FOREIGN | Director | - | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 20 March 2013 | Active |
20 Argyll Road, London, W8 7BG | Director | 01 January 2003 | Active |
Kristinavagen 3, Sundsvall 85250, Sweden, FOREIGN | Director | - | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 04 May 2010 | Active |
Little Pennys 70 High Wych Road, Sawbridgeworth, CM21 0HG | Director | 27 January 1995 | Active |
Salt Creek 56 St Marys Road, Benfleet, SS7 1NN | Director | 11 September 1992 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 28 June 2013 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 01 January 2001 | Active |
30 Egerton Crescent, London, SW3 2EB | Director | 27 January 1995 | Active |
Ds Smith Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
2018-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Officers | Appoint person director company with name date. | Download |
2016-01-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.