Calmez Ltd LONDON


Calmez started in year 2006 as Private Limited Company with registration number 05751329. The Calmez company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Main Office, Station House Station Road. Postal code: SW13 0HT. Since 2007-02-09 Calmez Ltd is no longer carrying the name Cal Homes Mezzanine Funding Partnership.

The company has 2 directors, namely Richard V., Christopher K.. Of them, Christopher K. has been with the company the longest, being appointed on 30 January 2007 and Richard V. has been with the company for the least time - from 18 March 2011. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Calmez Ltd Address / Contact

Office Address Main Office, Station House Station Road
Office Address2 Barnes
Town London
Post code SW13 0HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05751329
Date of Incorporation Wed, 22nd Mar 2006
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 26th February
Company age 18 years old
Account next due date Tue, 26th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Richard V.

Position: Director

Appointed: 18 March 2011

Christopher K.

Position: Director

Appointed: 30 January 2007

Clive S.

Position: Director

Appointed: 08 July 2015

Resigned: 13 February 2024

Clive S.

Position: Secretary

Appointed: 19 March 2015

Resigned: 13 February 2024

Adrian C.

Position: Director

Appointed: 02 July 2014

Resigned: 28 February 2015

Ian S.

Position: Director

Appointed: 15 May 2006

Resigned: 22 May 2008

Brian W.

Position: Director

Appointed: 15 May 2006

Resigned: 03 January 2011

Ruth F.

Position: Secretary

Appointed: 22 March 2006

Resigned: 08 July 2015

Michael H.

Position: Director

Appointed: 22 March 2006

Resigned: 08 July 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Christopher K. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Richard V. This PSC owns 25-50% shares. The third one is Jeremy K., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Christopher K.

Notified on 16 February 2018
Nature of control: 25-50% shares

Richard V.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jeremy K.

Notified on 6 April 2016
Ceased on 16 February 2018
Nature of control: 25-50% shares

Company previous names

Cal Homes Mezzanine Funding Partnership February 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand557 80129 113214 29846 934131 432492 25027 132113 051
Current Assets1 119 1281 829 5252 549 5733 268 8352 727 9582 980 6892 865 7652 706 757
Debtors561 3271 800 4122 335 2753 221 9012 596 5262 488 4392 838 6332 593 706
Net Assets Liabilities  1 820 0242 064 8962 044 7571 866 4101 778 1831 603 004
Other Debtors561 3271 800 4122 335 2753 221 9012 592 3132 442 8002 026 4871 680 260
Property Plant Equipment2 5003 2002 40012 0009 7507 3135 4854 114
Other
Accumulated Depreciation Impairment Property Plant Equipment2 5293 5924 3928 25511 52313 96015 78817 159
Average Number Employees During Period66666633
Creditors286 450450 179731 9491 213 689691 1011 120 1921 092 0671 107 067
Increase From Depreciation Charge For Year Property Plant Equipment 1 0638003 8633 2682 4371 8281 371
Net Current Assets Liabilities832 6781 379 3461 817 6242 055 1462 036 8571 860 4971 773 6981 599 690
Other Creditors189 410300 477550 6071 137 268671 2641 118 7231 092 0671 107 067
Other Taxation Social Security Payable62 096137 267103 37455 715    
Property Plant Equipment Gross Cost5 0296 7926 79220 25521 27321 27321 273 
Provisions For Liabilities Balance Sheet Subtotal   2 2501 8501 4001 000800
Total Additions Including From Business Combinations Property Plant Equipment 1 763 13 4631 018   
Total Assets Less Current Liabilities835 1781 382 5461 820 0242 067 1462 046 6071 867 8101 779 1831 603 804
Trade Creditors Trade Payables34 94412 43577 96820 70619 8371 469  
Corporation Tax Recoverable    4 21345 63961 73961 739

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Termination of appointment as a secretary on 2024-02-13
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements