Active
Company Information for CALLIS YARD LIMITED
33 MARGARET STREET, LONDON, W1G 0JD,
|
Company Registration Number
09541947
Private Limited Company
Active |
Company Name | |
---|---|
CALLIS YARD LIMITED | |
Legal Registered Office | |
33 MARGARET STREET LONDON W1G 0JD | |
Company Number | 09541947 | |
---|---|---|
Company ID Number | 09541947 | |
Date formed | 2015-04-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-05 13:49:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CALLIS YARD PROPERTY DEVELOPMENT LLP | 33 MARGARET STREET LONDON W1G 0JD | Active | Company formed on the 2015-04-14 | |
CALLIS YARD 2 LIMITED | 33 MARGARET STREET LONDON ENGLAND W1G 0JD | Dissolved | Company formed on the 2015-04-14 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ERIC RONALD HOWARD |
||
GEORGE WILLIAM TINDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA DAWN HORDERN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AITCHISON DEVELOPMENTS (TOTTON) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
145 KCS (MANAGEMENT) LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
CRIMSCOTT STREET LIMITED | Director | 2017-01-26 | CURRENT | 2017-01-26 | Active - Proposal to Strike off | |
BRIDGE CLOSE ROMFORD 2 LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Active - Proposal to Strike off | |
BRIDGE CLOSE ROMFORD LIMITED | Director | 2016-08-24 | CURRENT | 2016-08-24 | Active - Proposal to Strike off | |
LMP STEEL NOMINEES 2 LIMITED | Director | 2016-06-01 | CURRENT | 2009-05-07 | Active | |
LMP STEEL NOMINEES LIMITED | Director | 2016-06-01 | CURRENT | 2010-03-02 | Active | |
CMISIM PUTNEY HIGH STREET LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
SOUTH BERMONDSEY 2 LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Dissolved 2017-01-17 | |
SOUTH BERMONDSEY LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Dissolved 2017-01-17 | |
PUTNEY HIGH STREET LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
CALLIS YARD 2 LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Dissolved 2017-01-17 | |
CHURCH WALK HOUSE LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
HASLEMERE EARLSFIELD LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active - Proposal to Strike off | |
FRESTON ROAD LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Dissolved 2017-01-17 | |
GRAFTON QUARTER LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
HSDH2 LIMITED | Director | 2013-12-04 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
145KCS LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
HSDH LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
HPDH LIMITED | Director | 2012-12-07 | CURRENT | 2012-10-19 | Active | |
STRATLAND MANAGEMENT LIMITED | Director | 2012-12-07 | CURRENT | 2009-05-07 | Active - Proposal to Strike off | |
SPDH LIMITED | Director | 2012-12-07 | CURRENT | 2012-09-26 | Active | |
SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-18 | Active | |
SAVILLS IM DAWN GP LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
LONDON & LINCOLN PROPERTIES LIMITED | Director | 2000-04-01 | CURRENT | 1999-03-02 | Active | |
LAGENTIUM ESTATES LIMITED | Director | 1995-03-28 | CURRENT | 1994-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM TINDLEY | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR THOMAS HENRY DE FERRY FOSTER | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PSC07 | CESSATION OF PRIME LONDON RESIDENTIAL DEVELOPMENT JERSEY II MASTER HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Prime London Residential Development Ii Gp Llp as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095419470001 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 7550877 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095419470001 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/16 FROM 33 Margaret Square London W1G 0JD United Kingdom | |
AP01 | DIRECTOR APPOINTED JAMES ERIC RONALD HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN HORDERN | |
SH01 | 19/05/15 STATEMENT OF CAPITAL GBP 6725000 | |
SH01 | 22/04/15 STATEMENT OF CAPITAL GBP 1199990 | |
AA01 | Current accounting period shortened from 30/04/16 TO 31/12/15 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CALLIS YARD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |