Calahonda Assets Limited EDGWARE


Calahonda Assets started in year 2007 as Private Limited Company with registration number 06413985. The Calahonda Assets company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Edgware at Russell House. Postal code: HA8 7LW. Since 19th August 2013 Calahonda Assets Limited is no longer carrying the name 130 Cat Hill.

There is a single director in the firm at the moment - Philip C., appointed on 1 November 2007. In addition, a secretary was appointed - Philip C., appointed on 1 November 2007. As of 28 March 2024, there were 2 ex directors - Jonathan S., Peter W. and others listed below. There were no ex secretaries.

Calahonda Assets Limited Address / Contact

Office Address Russell House
Office Address2 140 High Street
Town Edgware
Post code HA8 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06413985
Date of Incorporation Wed, 31st Oct 2007
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Philip C.

Position: Secretary

Appointed: 01 November 2007

Philip C.

Position: Director

Appointed: 01 November 2007

Jonathan S.

Position: Director

Appointed: 01 November 2007

Resigned: 26 June 2020

Peter W.

Position: Director

Appointed: 01 November 2007

Resigned: 31 October 2007

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Philip C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Graham B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Graham B.

Notified on 6 April 2016
Ceased on 23 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Jonathan S.

Notified on 6 April 2016
Ceased on 23 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

130 Cat Hill August 19, 2013
Secure Services (gb) September 10, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-03-31
Net Worth-65 68652 15338 365-2 604       
Balance Sheet
Cash Bank In Hand1 09533 49196114       
Cash Bank On Hand   114114114114114117135122
Current Assets20 700213 511100 316114     13554 390
Debtors19 605180 020100 220       54 268
Net Assets Liabilities   -2 604-2 604-2 604-2 604-2 604-19 13212 359152 367
Net Assets Liabilities Including Pension Asset Liability-65 68652 15338 365-2 604       
Other Debtors          10 375
Property Plant Equipment   84 37584 37584 37584 37584 37563 28147 461 
Tangible Fixed Assets 150 000112 50084 375       
Reserves/Capital
Called Up Share Capital100100100150       
Profit Loss Account Reserve-65 78652 05338 265-2 754       
Shareholder Funds-65 68652 15338 365-2 604       
Other
Accumulated Depreciation Impairment Property Plant Equipment   115 625115 625115 625115 625115 625136 719152 539 
Amounts Owed By Group Undertakings          43 893
Amounts Owed To Group Undertakings        200 500145 732 
Average Number Employees During Period     22    
Creditors   31 92031 92031 92031 92031 920271 007226 719102 523
Creditors Due After One Year66 03665 37031 97031 920       
Creditors Due Within One Year20 350216 000137 66738 507       
Disposals Decrease In Depreciation Impairment Property Plant Equipment          152 539
Disposals Property Plant Equipment          200 000
Fixed Assets 150 000     84 375263 781247 961200 500
Investments Fixed Assets        200 500200 500200 500
Net Current Assets Liabilities350-2 489-37 351-38 393-38 393-38 393-38 393-38 393-270 890-226 584-48 133
Number Shares Allotted 100100150       
Number Shares Issued Fully Paid        150150150
Other Creditors     31 92031 92031 92070 50770 61270 687
Other Investments Other Than Loans        200 500200 500200 500
Other Taxation Social Security Payable         10 37531 836
Par Value Share 111    111
Property Plant Equipment Gross Cost   200 000200 000200 000200 000200 000200 000200 000 
Provisions       16 66612 0239 0189 018
Provisions For Liabilities Balance Sheet Subtotal   16 66616 66616 66616 66616 66612 0239 018 
Provisions For Liabilities Charges 29 9884 81416 666       
Share Capital Allotted Called Up Paid100100100150       
Tangible Fixed Assets Cost Or Valuation 200 000200 000        
Tangible Fixed Assets Depreciation 50 00087 500115 625       
Tangible Fixed Assets Depreciation Charged In Period 50 00037 50028 125       
Total Assets Less Current Liabilities350147 51175 14945 98245 98245 98245 98245 982-7 10921 377152 367
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        -4 643-3 005 
Increase From Depreciation Charge For Year Property Plant Equipment        21 09415 820 
Tangible Fixed Assets Additions 200 000         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Current accounting period shortened from 31st March 2024 to 31st December 2023
filed on: 25th, September 2023
Free Download (1 page)

Company search