About

Registered Number: 02133356
Date of Incorporation: 20/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: 85 Great Portland Street, First Floor, London, W1W 7LT,

 

Calibre Management Ltd was setup in 1987, it's status is listed as "Active". The companies directors are listed as Klose, Charlotte, Watkins, Scott Alan. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, Scott Alan 01 December 2016 02 April 2019 1
Secretary Name Appointed Resigned Total Appointments
KLOSE, Charlotte 01 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 24 January 2020
AA01 - Change of accounting reference date 12 September 2019
AP01 - Appointment of director 06 June 2019
SH01 - Return of Allotment of shares 06 June 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
AA - Annual Accounts 26 March 2019
SH01 - Return of Allotment of shares 29 November 2018
TM01 - Termination of appointment of director 31 August 2018
RESOLUTIONS - N/A 20 August 2018
SH01 - Return of Allotment of shares 03 August 2018
CH01 - Change of particulars for director 02 August 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 21 March 2018
AP03 - Appointment of secretary 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
CH01 - Change of particulars for director 01 February 2018
CH01 - Change of particulars for director 01 February 2018
AD01 - Change of registered office address 23 January 2018
AD01 - Change of registered office address 23 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 29 March 2017
AP01 - Appointment of director 01 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 13 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 31 March 2014
MR04 - N/A 21 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 20 April 2012
SH01 - Return of Allotment of shares 20 April 2012
RESOLUTIONS - N/A 16 April 2012
SH08 - Notice of name or other designation of class of shares 16 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 31 December 2004
AA - Annual Accounts 24 December 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 25 September 2001
225 - Change of Accounting Reference Date 14 June 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 31 October 1998
287 - Change in situation or address of Registered Office 06 August 1998
363s - Annual Return 06 May 1998
AUD - Auditor's letter of resignation 24 February 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 11 June 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 31 October 1996
287 - Change in situation or address of Registered Office 15 January 1996
288 - N/A 18 December 1995
AA - Annual Accounts 27 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 20 April 1994
RESOLUTIONS - N/A 22 December 1993
287 - Change in situation or address of Registered Office 22 December 1993
AA - Annual Accounts 09 November 1993
363s - Annual Return 28 May 1993
AA - Annual Accounts 06 January 1993
AA - Annual Accounts 04 June 1992
363s - Annual Return 28 May 1992
363a - Annual Return 03 June 1991
363 - Annual Return 22 May 1990
AA - Annual Accounts 25 April 1990
288 - N/A 25 April 1990
395 - Particulars of a mortgage or charge 02 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1989
363 - Annual Return 23 August 1989
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
AA - Annual Accounts 23 August 1989
CERTNM - Change of name certificate 04 April 1989
RESOLUTIONS - N/A 30 March 1989
RESOLUTIONS - N/A 30 March 1989
RESOLUTIONS - N/A 30 March 1989
123 - Notice of increase in nominal capital 30 March 1989
287 - Change in situation or address of Registered Office 29 March 1989
288 - N/A 30 January 1989
395 - Particulars of a mortgage or charge 09 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 August 1988
PUC 5 - N/A 07 June 1988
PUC 2 - N/A 07 June 1988
288 - N/A 04 May 1988
395 - Particulars of a mortgage or charge 20 November 1987
395 - Particulars of a mortgage or charge 20 November 1987
MEM/ARTS - N/A 06 August 1987
287 - Change in situation or address of Registered Office 06 August 1987
288 - N/A 06 August 1987
288 - N/A 06 August 1987
RESOLUTIONS - N/A 31 July 1987
NEWINC - New incorporation documents 20 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2004 Fully Satisfied

N/A

Legal charge 30 October 1989 Fully Satisfied

N/A

Mortgage 04 November 1988 Fully Satisfied

N/A

Mortgage 04 November 1988 Fully Satisfied

N/A

Legal mortgage 09 November 1987 Fully Satisfied

N/A

Legal charge 30 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.