Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALMEZ LTD
Company Information for

CALMEZ LTD

MAIN OFFICE, STATION HOUSE STATION ROAD, BARNES, LONDON, SW13 0HT,
Company Registration Number
05751329
Private Limited Company
Active

Company Overview

About Calmez Ltd
CALMEZ LTD was founded on 2006-03-22 and has its registered office in London. The organisation's status is listed as "Active". Calmez Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALMEZ LTD
 
Legal Registered Office
MAIN OFFICE, STATION HOUSE STATION ROAD
BARNES
LONDON
SW13 0HT
Other companies in AL1
 
Previous Names
CAL HOMES MEZZANINE FUNDING PARTNERSHIP LTD09/02/2007
Filing Information
Company Number 05751329
Company ID Number 05751329
Date formed 2006-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 26/11/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:55:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALMEZ LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALMEZ LTD

Current Directors
Officer Role Date Appointed
CLIVE MICHAEL STANDISH-WHITE
Company Secretary 2015-03-19
CHRISTOPHER NEIL KEMSLEY
Director 2007-01-30
CLIVE MICHAEL STANDISH-WHITE
Director 2015-07-08
RICHARD JAMES VERDIN
Director 2011-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH ANN FISCHELIS
Company Secretary 2006-03-22 2015-07-08
MICHAEL WILFRED HESS
Director 2006-03-22 2015-07-08
ADRIAN FRANCIS CORMICAN
Director 2014-07-02 2015-02-28
BRIAN ARTHUR WENSLEY
Director 2006-05-15 2011-01-03
IAN SHIPMAN
Director 2006-05-15 2008-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER NEIL KEMSLEY CALLANGAR LTD Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALWITT LTD Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALGARRATT LTD Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALCATTON LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALSHORE LTD Director 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALCOBBS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALHAVEN LTD Director 2017-10-25 CURRENT 2015-07-23 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALMUR LTD Director 2017-10-25 CURRENT 2015-09-22 Dissolved 2018-08-14
CHRISTOPHER NEIL KEMSLEY CALWAYE LIMITED Director 2017-10-25 CURRENT 2016-03-16 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALSANT LIMITED Director 2017-10-25 CURRENT 2016-05-19 Active
CHRISTOPHER NEIL KEMSLEY CALWELL EQUITY LIMITED Director 2017-10-25 CURRENT 2016-05-25 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALFORE LIMITED Director 2017-10-25 CURRENT 2016-09-01 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALVINE LIMITED Director 2017-10-25 CURRENT 2016-09-23 Active
CHRISTOPHER NEIL KEMSLEY CALWICK LIMITED Director 2017-10-25 CURRENT 2017-01-24 Active
CHRISTOPHER NEIL KEMSLEY CALBRIDGE LTD Director 2017-10-25 CURRENT 2015-08-25 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALTERRA LTD Director 2017-10-25 CURRENT 2015-08-25 Active
CHRISTOPHER NEIL KEMSLEY CALTAM LIMITED Director 2017-10-25 CURRENT 2016-05-19 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALCHESTER LIMITED Director 2017-10-25 CURRENT 2016-09-23 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALHAM LIMITED Director 2017-10-25 CURRENT 2016-09-23 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALSOUTH LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALMAY LIMITED Director 2015-03-20 CURRENT 2015-03-20 Dissolved 2018-07-10
CHRISTOPHER NEIL KEMSLEY CALGATE LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-08-16
CHRISTOPHER NEIL KEMSLEY CALFIND LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-01-17
CHRISTOPHER NEIL KEMSLEY CALROY LIMITED Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-05-24
CHRISTOPHER NEIL KEMSLEY CALSHER LIMITED Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2016-09-13
CHRISTOPHER NEIL KEMSLEY CALRUN LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2016-09-13
CHRISTOPHER NEIL KEMSLEY CALHIGH LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALHOX LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALSOCKS LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-05-24
CHRISTOPHER NEIL KEMSLEY CALBROKE LIMITED Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2016-05-10
CHRISTOPHER NEIL KEMSLEY CALHOP LIMITED Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2015-06-30
CHRISTOPHER NEIL KEMSLEY CALHALL LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-01-26
CHRISTOPHER NEIL KEMSLEY CALBATH LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2016-02-02
CHRISTOPHER NEIL KEMSLEY CALHILL LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2015-06-30
CHRISTOPHER NEIL KEMSLEY CALHERNE LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2016-05-17
CHRISTOPHER NEIL KEMSLEY CALHAWK LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2015-12-08
CHRISTOPHER NEIL KEMSLEY CALHAY LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2015-06-30
CHRISTOPHER NEIL KEMSLEY CALROW LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
CHRISTOPHER NEIL KEMSLEY CALFORD LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2015-11-17
CHRISTOPHER NEIL KEMSLEY CALSIDE LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2014-12-30
CHRISTOPHER NEIL KEMSLEY CALGOLD LIMITED Director 2012-11-28 CURRENT 2012-11-28 Dissolved 2014-12-23
CHRISTOPHER NEIL KEMSLEY CALDIGO LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2016-03-01
CHRISTOPHER NEIL KEMSLEY CALWEST LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2014-06-10
CHRISTOPHER NEIL KEMSLEY CALKENT LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2014-10-14
CHRISTOPHER NEIL KEMSLEY CALQUAD LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2014-10-14
CHRISTOPHER NEIL KEMSLEY ARGYLL INVESTMENT SERVICES (UK) LIMITED Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2016-03-29
CHRISTOPHER NEIL KEMSLEY 42-48 BELL STREET RTM COMPANY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
CHRISTOPHER NEIL KEMSLEY PERELLA GENERAL PARTNER LIMITED Director 2011-02-15 CURRENT 2010-12-16 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY PERELLA INVESTMENTS LIMITED Director 2010-03-18 CURRENT 2010-02-15 Active
CHRISTOPHER NEIL KEMSLEY CALGROVE LTD Director 2007-12-06 CURRENT 2007-12-06 Dissolved 2013-11-05
CHRISTOPHER NEIL KEMSLEY PENHAM LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
CHRISTOPHER NEIL KEMSLEY PANMUIR (LONDON) LIMITED Director 2000-08-08 CURRENT 2000-03-30 Dissolved 2015-11-10
CLIVE MICHAEL STANDISH-WHITE CALLANGAR LTD Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
CLIVE MICHAEL STANDISH-WHITE CALWITT LTD Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
CLIVE MICHAEL STANDISH-WHITE CALWOOL LIMITED Director 2018-02-07 CURRENT 2017-03-08 Active - Proposal to Strike off
CLIVE MICHAEL STANDISH-WHITE CALCOBBS LIMITED Director 2018-02-07 CURRENT 2017-11-24 Active - Proposal to Strike off
CLIVE MICHAEL STANDISH-WHITE CALHAVEN LTD Director 2018-02-07 CURRENT 2015-07-23 Active - Proposal to Strike off
CLIVE MICHAEL STANDISH-WHITE CALSANT LIMITED Director 2018-02-07 CURRENT 2016-05-19 Active
CLIVE MICHAEL STANDISH-WHITE CALWELL 2 LIMITED Director 2018-02-07 CURRENT 2016-05-25 Active - Proposal to Strike off
CLIVE MICHAEL STANDISH-WHITE CALWELL EQUITY LIMITED Director 2018-02-07 CURRENT 2016-05-25 Active - Proposal to Strike off
CLIVE MICHAEL STANDISH-WHITE CALVINE LIMITED Director 2018-02-07 CURRENT 2016-09-23 Active
CLIVE MICHAEL STANDISH-WHITE CALWICK LIMITED Director 2018-02-07 CURRENT 2017-01-24 Active
CLIVE MICHAEL STANDISH-WHITE CALSUTTON LIMITED Director 2018-02-07 CURRENT 2017-04-19 Active - Proposal to Strike off
CLIVE MICHAEL STANDISH-WHITE CALFONT LTD Director 2018-02-07 CURRENT 2015-08-24 Active - Proposal to Strike off
CLIVE MICHAEL STANDISH-WHITE CALTERRA LTD Director 2018-02-07 CURRENT 2015-08-25 Active
CLIVE MICHAEL STANDISH-WHITE CALCHESTER LIMITED Director 2018-02-07 CURRENT 2016-09-23 Active - Proposal to Strike off
CLIVE MICHAEL STANDISH-WHITE CALGARRATT LTD Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
CLIVE MICHAEL STANDISH-WHITE CALCATTON LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
CLIVE MICHAEL STANDISH-WHITE CALSHORE LTD Director 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
RICHARD JAMES VERDIN CALSOUTH LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
RICHARD JAMES VERDIN CALMAY LIMITED Director 2015-03-20 CURRENT 2015-03-20 Dissolved 2018-07-10
RICHARD JAMES VERDIN KNAPTON LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
RICHARD JAMES VERDIN CALROY LIMITED Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-05-24
RICHARD JAMES VERDIN CALSHER LIMITED Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2016-09-13
RICHARD JAMES VERDIN CALRUN LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2016-09-13
RICHARD JAMES VERDIN CALHIGH LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
RICHARD JAMES VERDIN CALHOX LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
RICHARD JAMES VERDIN CALSOCKS LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-05-24
RICHARD JAMES VERDIN CALBROKE LIMITED Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2016-05-10
RICHARD JAMES VERDIN CALHOP LIMITED Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2015-06-30
RICHARD JAMES VERDIN CALHALL LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-01-26
RICHARD JAMES VERDIN CALBATH LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2016-02-02
RICHARD JAMES VERDIN CALHILL LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2015-06-30
RICHARD JAMES VERDIN CALHERNE LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2016-05-17
RICHARD JAMES VERDIN HEREFORDSHIRE BIOGAS LTD Director 2013-07-11 CURRENT 2013-06-05 Active
RICHARD JAMES VERDIN CALHAY LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2015-06-30
RICHARD JAMES VERDIN CALFORD LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2015-11-17
RICHARD JAMES VERDIN CALSIDE LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2014-12-30
RICHARD JAMES VERDIN CALGOLD LIMITED Director 2012-11-28 CURRENT 2012-11-28 Dissolved 2014-12-23
RICHARD JAMES VERDIN DARNHALL DEVELOPMENTS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
RICHARD JAMES VERDIN CALDIGO LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2016-03-01
RICHARD JAMES VERDIN CALWEST LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2014-06-10
RICHARD JAMES VERDIN CALKENT LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2014-10-14
RICHARD JAMES VERDIN CALQUAD LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2014-10-14
RICHARD JAMES VERDIN CALSTEAD LIMITED Director 2012-06-19 CURRENT 2012-06-19 Dissolved 2014-10-14
RICHARD JAMES VERDIN CALGROVE LTD Director 2011-11-21 CURRENT 2007-12-06 Dissolved 2013-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-02-13Termination of appointment of Clive Michael Standish-White on 2024-02-13
2024-02-13APPOINTMENT TERMINATED, DIRECTOR CLIVE MICHAEL STANDISH-WHITE
2023-04-04CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-01-2928/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-02-14Previous accounting period shortened from 27/02/21 TO 26/02/21
2022-02-14AA01Previous accounting period shortened from 27/02/21 TO 26/02/21
2021-11-29AA01Previous accounting period shortened from 28/02/21 TO 27/02/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-02-25AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-03AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CH01Director's details changed for Mr Clive Michael Standish-White on 2018-04-26
2018-05-02CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE MICHAEL STANDISH-WHITE on 2018-04-26
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEIL KEMSLEY
2018-03-26PSC07CESSATION OF JEREMY NEIL KEMSLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15RP04CS01Second filing of Confirmation Statement dated 25/03/2017
2017-04-05EH01Elect to keep the directors register information on the public register
2017-04-05EH03Elect to keep the company secretary residential address information on the public register
2017-04-05EH02Elect to keep the directors residential address information on the public register
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE MICHAEL STANDISH-WHITE on 2017-03-24
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES VERDIN / 23/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MICHAEL STANDISH-WHITE / 23/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL KEMSLEY / 23/03/2017
2016-10-03RP04AR01Second filing of the annual return made up to 2016-03-25
2016-10-03ANNOTATIONClarification
2016-08-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTS AL1 3SE
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM, FAULKNER HOUSE VICTORIA STREET, ST ALBANS, HERTS, AL1 3SE
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0125/03/16 FULL LIST
2016-05-24AR0125/03/16 FULL LIST
2016-05-24LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0125/03/16 STATEMENT OF CAPITAL GBP 100
2015-08-28MEM/ARTSARTICLES OF ASSOCIATION
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILFRED HESS
2015-07-31AP01DIRECTOR APPOINTED MR CLIVE MICHAEL STANDISH-WHITE
2015-07-31TM02Termination of appointment of Ruth Ann Fischelis on 2015-07-08
2015-07-13RES0116/06/2015
2015-07-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-13SH10Particulars of variation of rights attached to shares
2015-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-10AA28/02/15 TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0125/03/15 FULL LIST
2015-04-14AP03SECRETARY APPOINTED MR CLIVE MICHAEL STANDISH-WHITE
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CORMICAN
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS CORMICAN / 28/08/2014
2014-08-29MEM/ARTSARTICLES OF ASSOCIATION
2014-08-29RES01ALTER ARTICLES 18/10/2012
2014-08-29RES01ALTER ARTICLES 18/10/2012
2014-08-13AP01DIRECTOR APPOINTED MR ADRIAN FRANCIS CORMICAN
2014-05-12AA28/02/14 TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0125/03/14 FULL LIST
2013-07-10AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-29AR0125/03/13 FULL LIST
2013-04-24RES12VARYING SHARE RIGHTS AND NAMES
2013-04-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-23AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-04AR0125/03/12 FULL LIST
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL KEMSLEY / 01/01/2011
2011-12-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-12AR0125/03/11 FULL LIST
2011-04-12AR0122/03/11 FULL LIST
2011-04-11AP01DIRECTOR APPOINTED MR RICHARD JAMES VERDIN
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL KEMSLEY / 18/03/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILFRED HESS / 18/03/2011
2011-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ANN FISCHELIS / 18/03/2011
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 10 STANHOPE GARDENS LONDON NW7 2JD
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM, 10 STANHOPE GARDENS, LONDON, NW7 2JD
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WENSLEY
2010-07-27AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-12AR0122/03/10 FULL LIST
2009-11-30AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR IAN SHIPMAN
2008-05-22AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-09225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07
2007-05-14363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-09CERTNMCOMPANY NAME CHANGED CAL HOMES MEZZANINE FUNDING PART NERSHIP LTD CERTIFICATE ISSUED ON 09/02/07
2007-01-31288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-1588(2)RAD 15/05/06-15/05/06 £ SI 90@1.00=90 £ IC 10/100
2006-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALMEZ LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALMEZ LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALMEZ LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALMEZ LTD

Intangible Assets
Patents
We have not found any records of CALMEZ LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CALMEZ LTD
Trademarks
We have not found any records of CALMEZ LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALMEZ LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as CALMEZ LTD are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where CALMEZ LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALMEZ LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALMEZ LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.