UKBizDB.co.uk

CALCHESTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Calchester Limited. The company was founded 7 years ago and was given the registration number 10391396. The firm's registered office is in BARNES. You can find them at Main Office Station House, Station Road, Barnes, London. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:CALCHESTER LIMITED
Company Number:10391396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2016
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Main Office Station House, Station Road, Barnes, London, United Kingdom, SW13 0HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT

Director07 January 2020Active
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT

Director25 October 2017Active
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT

Director07 February 2018Active
Main Office, Station House, Station Road, Barnes, United Kingdom, SW13 0HT

Director25 October 2017Active
Ground Floor, St Martins House, Le Bordage, St Peter Port, Guernsey, GY1 1BR

Director23 September 2016Active
Ground Floor, St Martins House, Le Bordage, St Peter Port, Guernsey, GY1 1BR

Corporate Director23 September 2016Active

People with Significant Control

Mr Charles Edward Gow
Notified on:08 November 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Gowran House, 56 Broad Street, Chipping Sodbury, United Kingdom, BS37 6AG
Nature of control:
  • Significant influence or control as firm
Mrs Karin Maria Christina Diurlin Gow
Notified on:08 November 2016
Status:Active
Date of birth:December 1968
Nationality:Swedish
Country of residence:United Kingdom
Address:Gowran House, 56 Broad Street, Chipping Sodbury, United Kingdom, BS37 6AG
Nature of control:
  • Significant influence or control as firm
Mr Christopher Neil Kemsley
Notified on:23 September 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control as trust
Calmez Limited
Notified on:23 September 2016
Status:Active
Country of residence:United Kingdom
Address:Main Office, Station House Road, London, United Kingdom, SW13 0HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Maxtar Limited
Notified on:23 September 2016
Status:Active
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Significant influence or control as firm
R&H Trust Co (Jersey) Limited As Trustee Of The Borrowdale Trust
Notified on:23 September 2016
Status:Active
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Significant influence or control as trust
Mr Richard James Verdin
Notified on:23 September 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Accounts

Change account reference date company previous shortened.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Change account reference date company previous shortened.

Download
2020-06-22Accounts

Change account reference date company previous shortened.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Change account reference date company previous shortened.

Download
2019-06-21Accounts

Change account reference date company previous shortened.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Capital

Capital allotment shares.

Download
2018-06-26Capital

Capital allotment shares.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Officers

Change person director company with change date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-10-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.