CALLENDER HOWORTH INTERIOR DESIGN LIMITED

Register to unlock more data on OkredoRegister

CALLENDER HOWORTH INTERIOR DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03761947

Incorporation date

28/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 Plumstead High Street, London SE18 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/06/2024
Registration of charge 037619470006, created on 2024-06-26
dot icon30/04/2024
Satisfaction of charge 1 in full
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon12/12/2023
Change of details for Mark Alexander Howorth as a person with significant control on 2023-12-01
dot icon12/12/2023
Director's details changed for Mark Alexander Howorth on 2023-12-12
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon04/02/2022
Registered office address changed from 34 Allen Road London N16 8SA England to 116 Plumstead High Street London SE18 1SJ on 2022-02-04
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon30/03/2021
Registered office address changed from 38 Kingsland Road Second Floor, 3 Perseverance Works London E2 8DD England to 34 Allen Road London N16 8SA on 2021-03-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon31/03/2020
Director's details changed for Mark Alexander Howorth on 2020-02-01
dot icon31/03/2020
Change of details for Mark Alexander Howorth as a person with significant control on 2020-02-01
dot icon31/03/2020
Termination of appointment of John Callender Howorth as a director on 2020-02-04
dot icon31/03/2020
Termination of appointment of John Callender Howorth as a secretary on 2020-02-04
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/06/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon30/04/2019
Registered office address changed from 55 Bermondsey Street Second Floor, Sati Building London SE1 3XN England to 38 Kingsland Road Second Floor, 3 Perseverance Works London E2 8DD on 2019-04-30
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon05/08/2016
Registered office address changed from 5-23 Old Street Second Floor Block a London EC1V 9HL to 55 Bermondsey Street Second Floor, Sati Building London SE1 3XN on 2016-08-05
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon08/05/2012
Registered office address changed from 5-23 Old Street First Floor Block a London EC1V 9HL on 2012-05-08
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr John Callender Howorth on 2010-04-28
dot icon04/05/2010
Director's details changed for Mark Alexander Howorth on 2010-04-28
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/05/2009
Return made up to 28/04/09; full list of members
dot icon06/05/2009
Director and secretary's change of particulars / john howorth / 01/04/2009
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/05/2008
Return made up to 28/04/08; full list of members
dot icon01/05/2008
Secretary appointed mr john callener howorth
dot icon01/05/2008
Appointment terminated secretary angela jones
dot icon27/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/05/2007
Return made up to 28/04/07; full list of members
dot icon09/05/2007
Location of register of members
dot icon23/11/2006
Registered office changed on 23/11/06 from: 26 rosebery avenue the basement farringdon london EC1R 4SX
dot icon20/09/2006
Particulars of mortgage/charge
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/05/2006
Return made up to 28/04/06; full list of members
dot icon08/05/2006
Location of register of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/05/2005
Return made up to 28/04/05; full list of members
dot icon08/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Registered office changed on 03/06/04 from: 58-60 berners street london W1P 3AE
dot icon13/05/2004
Return made up to 28/04/04; full list of members
dot icon22/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon21/05/2003
Return made up to 28/04/03; full list of members
dot icon19/02/2003
Full accounts made up to 2002-09-30
dot icon23/10/2002
New director appointed
dot icon03/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon23/04/2002
Return made up to 28/04/02; full list of members
dot icon01/06/2001
Return made up to 28/04/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-09-30
dot icon17/07/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon17/05/2000
Return made up to 28/04/00; full list of members
dot icon28/02/2000
Registered office changed on 28/02/00 from: 47B jeffreys road london SW4 6QD
dot icon02/12/1999
Particulars of mortgage/charge
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New secretary appointed
dot icon06/05/1999
Secretary resigned
dot icon06/05/1999
Director resigned
dot icon06/05/1999
Registered office changed on 06/05/99 from: 73-75 princess street st peters square manchester M2 4EG
dot icon28/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+621.61 % *

* during past year

Cash in Bank

£159,244.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
44.68K
-
0.00
22.07K
-
2022
4
30.81K
-
0.00
159.24K
-
2022
4
30.81K
-
0.00
159.24K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

30.81K £Descended-31.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.24K £Ascended621.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howorth, Mark Alexander
Director
28/04/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CALLENDER HOWORTH INTERIOR DESIGN LIMITED

CALLENDER HOWORTH INTERIOR DESIGN LIMITED is an(a) Active company incorporated on 28/04/1999 with the registered office located at 116 Plumstead High Street, London SE18 1SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLENDER HOWORTH INTERIOR DESIGN LIMITED?

toggle

CALLENDER HOWORTH INTERIOR DESIGN LIMITED is currently Active. It was registered on 28/04/1999 .

Where is CALLENDER HOWORTH INTERIOR DESIGN LIMITED located?

toggle

CALLENDER HOWORTH INTERIOR DESIGN LIMITED is registered at 116 Plumstead High Street, London SE18 1SJ.

What does CALLENDER HOWORTH INTERIOR DESIGN LIMITED do?

toggle

CALLENDER HOWORTH INTERIOR DESIGN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CALLENDER HOWORTH INTERIOR DESIGN LIMITED have?

toggle

CALLENDER HOWORTH INTERIOR DESIGN LIMITED had 4 employees in 2022.

What is the latest filing for CALLENDER HOWORTH INTERIOR DESIGN LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.