Calefort Developments Limited LONDON


Calefort Developments started in year 2000 as Private Limited Company with registration number 03998569. The Calefort Developments company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 128 City Road. Postal code: EC1V 2NX.

The company has 2 directors, namely Vitalii H., Sofia I.. Of them, Sofia I. has been with the company the longest, being appointed on 28 September 2016 and Vitalii H. has been with the company for the least time - from 21 February 2022. As of 18 April 2024, there were 6 ex directors - Oskars P., Viesturs G. and others listed below. There were no ex secretaries.

Calefort Developments Limited Address / Contact

Office Address 128 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03998569
Date of Incorporation Mon, 22nd May 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (201 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Vitalii H.

Position: Director

Appointed: 21 February 2022

Sofia I.

Position: Director

Appointed: 28 September 2016

Oskars P.

Position: Director

Appointed: 06 February 2017

Resigned: 21 February 2022

Viesturs G.

Position: Director

Appointed: 16 October 2015

Resigned: 06 February 2017

Jacqueline S.

Position: Director

Appointed: 01 December 2014

Resigned: 16 October 2015

David M.

Position: Director

Appointed: 22 April 2009

Resigned: 01 December 2014

Anthony W.

Position: Director

Appointed: 09 February 2005

Resigned: 22 April 2009

Jesse H.

Position: Director

Appointed: 12 December 2000

Resigned: 09 February 2005

Corporate Directors Limited

Position: Corporate Director

Appointed: 06 November 2000

Resigned: 12 December 2000

Corporate Directors Limited

Position: Corporate Secretary

Appointed: 06 November 2000

Resigned: 12 December 2000

Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 06 November 2000

Resigned: 10 June 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2000

Resigned: 06 November 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 May 2000

Resigned: 06 November 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Vitalii H. This PSC and has 25-50% shares.

Vitalii H.

Notified on 21 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-4 062 185-4 082 703      
Balance Sheet
Current Assets5 948 2175 948 2195 948 2195 948 2195 948 2195 948 2195 948 2195 948 219
Debtors 2222222
Net Assets Liabilities  -4 090 941-4 108 468-4 123 106-4 140 738-4 155 584-4 169 026
Net Assets Liabilities Including Pension Asset Liability-4 062 185-4 082 703      
Other Debtors  222222
Reserves/Capital
Called Up Share Capital13      
Profit Loss Account Reserve-4 062 186-4 082 706      
Shareholder Funds-4 062 185-4 082 703      
Other
Accrued Liabilities Deferred Income  3 2783 379 3 9343 9343 934
Creditors  1 947 062306 676320 318348 318363 164375 797
Creditors Due After One Year270 6801 941 541      
Creditors Due Within One Year9 739 7228 089 381      
Current Asset Investments5 948 2175 948 2175 948 2175 948 2175 948 2175 948 2175 948 2175 948 217
Net Current Assets Liabilities-3 791 505-2 141 162-2 143 879-3 801 792-3 802 788-3 792 420-3 792 420-3 793 229
Number Shares Allotted12      
Other Creditors  9 72013 46917 8443 5423 5424 350
Other Remaining Borrowings  1 947 062306 676320 318348 318363 164375 797
Par Value Share 1      
Share Capital Allotted Called Up Paid13      
Total Assets Less Current Liabilities-3 791 505-2 141 162-2 143 879-3 801 792-3 802 788-3 792 420-3 792 420-3 793 229
Trade Creditors Trade Payables  8 079 1008 079 0998 079 0998 079 0998 079 0998 079 100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, August 2022
Free Download (7 pages)

Company search