CALVERT22 FOUNDATION

Register to unlock more data on OkredoRegister

CALVERT22 FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06941737

Incorporation date

23/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-12 Barnes High Street, London SW13 9LWCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2009)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon03/08/2023
Application to strike the company off the register
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/08/2022
Cessation of Nonna Materkova as a person with significant control on 2022-08-12
dot icon12/08/2022
Notification of Dominic Sanders as a person with significant control on 2022-08-11
dot icon12/08/2022
Notification of Nigel Anthony Nicholson as a person with significant control on 2022-08-11
dot icon12/08/2022
Termination of appointment of Nonna Materkova as a director on 2022-08-12
dot icon12/08/2022
Termination of appointment of Nonna Klimchenkova Crane as a director on 2022-08-12
dot icon12/08/2022
Termination of appointment of James Patrick Dale Rann as a director on 2022-08-12
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon13/06/2022
Registered office address changed from 50-51 50-51 Queen's Gate Gardens London SW7 5NF England to 10-12 Barnes High Street London SW13 9LW on 2022-06-13
dot icon09/03/2022
Registered office address changed from New Wing Somerset House Strand London WC2R 1LA England to 50-51 50-51 Queen's Gate Gardens London SW7 5NF on 2022-03-09
dot icon02/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon15/01/2020
Termination of appointment of Ulrika Maria Charlotte Cattermole as a director on 2020-01-15
dot icon19/11/2019
Termination of appointment of John Nicholas Thornhill as a director on 2019-11-08
dot icon08/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/09/2019
Termination of appointment of Alison Ludlow as a secretary on 2019-06-30
dot icon25/06/2019
Appointment of Ms Ulrika Maria Charlotte Cattermole as a director on 2019-06-21
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon14/06/2019
Change of details for Ms Nonna Materkova as a person with significant control on 2019-06-01
dot icon14/06/2019
Director's details changed for Dominic Adrian Barlow Sanders on 2018-12-04
dot icon13/06/2019
Director's details changed for Mr John Nicholas Thornhill on 2018-12-04
dot icon13/06/2019
Director's details changed for Mr Nigel Anthony Nicholson on 2018-12-04
dot icon13/06/2019
Director's details changed for Ms Nonna Materkova on 2018-12-04
dot icon13/06/2019
Director's details changed for Ms Nonna Klimchenkova Crane on 2018-12-04
dot icon28/03/2019
Termination of appointment of Ulrika Maria Charlotte Cattermole as a director on 2019-03-28
dot icon31/01/2019
Termination of appointment of Maxim Bouev as a director on 2019-01-30
dot icon22/01/2019
Termination of appointment of Dimitri Ozerkov as a director on 2019-01-21
dot icon28/11/2018
Registered office address changed from 22 Calvert Avenue London E2 7JP to New Wing Somerset House Strand London WC2R 1LA on 2018-11-28
dot icon04/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/08/2018
Appointment of Mr Maxim Bouev as a director on 2018-07-14
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon13/06/2018
Notification of Nonna Materkova as a person with significant control on 2018-06-12
dot icon08/06/2018
Withdrawal of a person with significant control statement on 2018-06-08
dot icon11/05/2018
Termination of appointment of Alexey Kudrin as a director on 2018-05-11
dot icon20/03/2018
Director's details changed for Dr James Patrick Dale Rann on 2018-03-20
dot icon15/03/2018
Termination of appointment of Alexey Prazdnichnykh as a director on 2018-03-12
dot icon06/03/2018
Appointment of Dr James Patrick Dale Rann as a director on 2018-02-22
dot icon12/02/2018
Termination of appointment of Jonathan Carey Mcclory as a director on 2018-02-05
dot icon09/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/09/2017
Appointment of Ms Ulrika Maria Charlotte Cattermole as a director on 2017-07-01
dot icon25/09/2017
Termination of appointment of Kirill Matveev as a director on 2017-09-25
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon23/02/2017
Appointment of Mr Alexey Prazdnichnykh as a director on 2017-01-09
dot icon07/11/2016
Group of companies' accounts made up to 2016-01-31
dot icon30/08/2016
Appointment of Ms Alison Ludlow as a secretary on 2016-08-30
dot icon30/08/2016
Termination of appointment of Sophie Schneider as a secretary on 2016-08-30
dot icon16/06/2016
Annual return made up to 2016-06-01 no member list
dot icon17/02/2016
Appointment of Mr John Nicholas Thornhill as a director on 2016-01-15
dot icon12/11/2015
Group of companies' accounts made up to 2015-01-31
dot icon15/07/2015
Termination of appointment of Juliet Cordelia Bingham as a director on 2015-07-10
dot icon25/06/2015
Annual return made up to 2015-06-23 no member list
dot icon24/06/2015
Director's details changed for Mr Nigel Anthony Nicholson on 2015-06-01
dot icon08/12/2014
Appointment of Mr Jonathan Carey Mcclory as a director on 2014-11-03
dot icon08/12/2014
Appointment of Ms Nonna Klimchenkova Crane as a director on 2014-11-03
dot icon28/08/2014
Group of companies' accounts made up to 2014-01-31
dot icon26/06/2014
Annual return made up to 2014-06-23 no member list
dot icon27/05/2014
Termination of appointment of Margarita Gluzberg as a director
dot icon04/12/2013
Group of companies' accounts made up to 2013-01-31
dot icon11/11/2013
Director's details changed for Ms Nonna Materkova on 2013-11-11
dot icon16/10/2013
Appointment of Juliet Cordelia Bingham as a director
dot icon06/09/2013
Termination of appointment of Innokenty Alekseev as a director
dot icon24/07/2013
Appointment of Kirill Matveev as a director
dot icon19/07/2013
Annual return made up to 2013-06-23 no member list
dot icon28/06/2013
Appointment of Dimitri Ozerkov as a director
dot icon02/04/2013
Termination of appointment of Josef Backstein as a director
dot icon02/04/2013
Termination of appointment of Nicolas Cullinan as a director
dot icon22/03/2013
Appointment of Dominic Adrian Barlow Sanders as a director
dot icon27/02/2013
Appointment of Mr Nigel Anthony Nicholson as a director
dot icon20/02/2013
Secretary's details changed for Sophie Benjamin on 2010-04-17
dot icon08/01/2013
Appointment of Alexey Kudrin as a director
dot icon14/11/2012
Group of companies' accounts made up to 2012-01-31
dot icon06/08/2012
Termination of appointment of Mark Nash as a director
dot icon06/08/2012
Annual return made up to 2012-06-23 no member list
dot icon29/02/2012
Previous accounting period extended from 2011-08-31 to 2012-01-31
dot icon28/06/2011
Annual return made up to 2011-06-23 no member list
dot icon03/06/2011
Group of companies' accounts made up to 2010-08-31
dot icon17/05/2011
Appointment of Mr Mark Graham Nash as a director
dot icon16/05/2011
Appointment of Ms Margarita Gluzberg as a director
dot icon16/05/2011
Termination of appointment of John Gordon as a director
dot icon07/03/2011
Appointment of Mr Nicolas Cullinan as a director
dot icon07/03/2011
Appointment of Mr Innokenty Alekseev as a director
dot icon07/03/2011
Termination of appointment of Louisa Buck as a director
dot icon13/07/2010
Annual return made up to 2010-06-23 no member list
dot icon13/07/2010
Director's details changed for Louisa Judith Buck on 2010-06-23
dot icon13/07/2010
Director's details changed for Josef Backstein on 2010-06-23
dot icon27/08/2009
Director appointed josef backstein
dot icon27/08/2009
Director appointed louisa judith buck
dot icon27/08/2009
Director appointed john gordon
dot icon06/08/2009
Registered office changed on 06/08/2009 from suite 21 3 ludgate square london EC4M 7AS
dot icon25/06/2009
Accounting reference date extended from 30/06/2010 to 31/08/2010
dot icon23/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Mark Graham, Professor
Director
25/02/2011 - 05/07/2012
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALVERT22 FOUNDATION

CALVERT22 FOUNDATION is an(a) Dissolved company incorporated on 23/06/2009 with the registered office located at 10-12 Barnes High Street, London SW13 9LW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALVERT22 FOUNDATION?

toggle

CALVERT22 FOUNDATION is currently Dissolved. It was registered on 23/06/2009 and dissolved on 31/10/2023.

Where is CALVERT22 FOUNDATION located?

toggle

CALVERT22 FOUNDATION is registered at 10-12 Barnes High Street, London SW13 9LW.

What does CALVERT22 FOUNDATION do?

toggle

CALVERT22 FOUNDATION operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CALVERT22 FOUNDATION?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.