CALEFORT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CALEFORT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03998569

Incorporation date

22/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon25/09/2024
Order of court to wind up
dot icon24/09/2024
Order of court - restore and wind up
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon10/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon09/08/2023
Registered office address changed from 19 Grantley House 11 Myers Lane London SE14 5RZ United Kingdom to 128 City Road London EC1V 2NX on 2023-08-09
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon23/02/2022
Notification of Vitalii Hladchenko as a person with significant control on 2022-02-21
dot icon23/02/2022
Withdrawal of a person with significant control statement on 2022-02-23
dot icon23/02/2022
Appointment of Mr. Vitalii Hladchenko as a director on 2022-02-21
dot icon23/02/2022
Termination of appointment of Oskars Perkons as a director on 2022-02-21
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon15/02/2017
Registered office address changed from 127 Bakersfield Crayford Road London N7 0LU United Kingdom to 19 Grantley House 11 Myers Lane London SE14 5RZ on 2017-02-15
dot icon15/02/2017
Appointment of Mr. Oskars Perkons as a director on 2017-02-06
dot icon15/02/2017
Termination of appointment of Viesturs Gross as a director on 2017-02-06
dot icon04/10/2016
Appointment of Ms. Sofia Isidorou Siachinian as a director on 2016-09-28
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-07-07
dot icon08/07/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon08/07/2016
Director's details changed for Mr Viesturs Gross on 2015-12-21
dot icon20/10/2015
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 127 Bakersfield Crayford Road London N7 0LU on 2015-10-20
dot icon20/10/2015
Appointment of Mr Viesturs Gross as a director on 2015-10-16
dot icon20/10/2015
Termination of appointment of Jacqueline Marsha Scott as a director on 2015-10-16
dot icon08/09/2015
Director's details changed for Mrs Jacqueline Marsha Scott on 2015-09-08
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 2015-06-10
dot icon26/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon18/12/2014
Appointment of Mrs Jacqueline Marsha Scott as a director on 2014-12-01
dot icon18/12/2014
Termination of appointment of David Marx as a director on 2014-12-01
dot icon18/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon02/06/2014
Secretary's details changed for Corporate Secretaries Limited on 2014-04-01
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2014-04-01
dot icon24/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2012
Accounts for a small company made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon08/12/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Director's details changed for Mr David Marx on 2009-10-15
dot icon24/06/2009
Full accounts made up to 2007-12-31
dot icon24/06/2009
Director appointed david marx
dot icon22/06/2009
Full accounts made up to 2006-12-31
dot icon16/06/2009
Return made up to 22/05/09; full list of members
dot icon09/06/2009
Appointment terminated director anthony westmoreland
dot icon26/03/2009
Full accounts made up to 2005-12-31
dot icon20/06/2008
Return made up to 22/05/08; full list of members
dot icon05/07/2007
Return made up to 22/05/07; full list of members
dot icon20/03/2007
Full accounts made up to 2004-12-31
dot icon26/05/2006
Return made up to 22/05/06; full list of members
dot icon17/01/2006
Resolutions
dot icon27/05/2005
Return made up to 22/05/05; full list of members
dot icon18/04/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/02/2005
Full accounts made up to 2003-12-31
dot icon17/02/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon12/11/2004
Full accounts made up to 2003-05-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/10/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon05/10/2004
Return made up to 22/05/04; full list of members
dot icon24/09/2004
Registered office changed on 24/09/04 from: 23 greenacres hendon lane london N3 3SF
dot icon09/07/2004
Director's particulars changed
dot icon21/11/2003
Delivery ext'd 3 mth 31/05/03
dot icon06/11/2003
Full accounts made up to 2002-05-31
dot icon06/11/2003
Amended accounts made up to 2001-05-31
dot icon15/10/2003
Miscellaneous
dot icon17/07/2003
Return made up to 22/05/03; full list of members
dot icon17/07/2003
Secretary's particulars changed
dot icon28/08/2002
Total exemption small company accounts made up to 2001-05-31
dot icon28/08/2002
Resolutions
dot icon21/06/2002
Return made up to 22/05/02; full list of members
dot icon18/06/2001
Return made up to 22/05/01; full list of members
dot icon18/06/2001
Director resigned
dot icon18/06/2001
New director appointed
dot icon05/01/2001
Registered office changed on 05/01/01 from: athene house thee broadway london NW7 3TD
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Director resigned
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Nc inc already adjusted 06/11/00
dot icon23/11/2000
Resolutions
dot icon23/11/2000
Resolutions
dot icon23/11/2000
Resolutions
dot icon10/11/2000
Registered office changed on 10/11/00 from: 788-790 finchley road london NW11 7TJ
dot icon10/11/2000
Secretary resigned
dot icon10/11/2000
Director resigned
dot icon22/05/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
31/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
4.17M
-
0.00
-
-
2021
0
4.17M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(USD)

4.17M £Ascended- *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hladchenko, Vitalii
Director
21/02/2022 - Present
6
Isidorou Siachinian, Sofia, Ms.
Director
28/09/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEFORT DEVELOPMENTS LIMITED

CALEFORT DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 22/05/2000 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEFORT DEVELOPMENTS LIMITED?

toggle

CALEFORT DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 22/05/2000 .

Where is CALEFORT DEVELOPMENTS LIMITED located?

toggle

CALEFORT DEVELOPMENTS LIMITED is registered at 128 City Road, London EC1V 2NX.

What does CALEFORT DEVELOPMENTS LIMITED do?

toggle

CALEFORT DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALEFORT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 25/09/2024: Order of court to wind up.