About

Registered Number: 04908778
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Riverside House 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN

 

Having been setup in 2003, Calington Ltd have registered office in Welwyn in Hertfordshire. Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Rs Partnership Ltd, Kindness, Iain, Andrews, Stuart, Benvenuti, Danilo, Grant, Roger Alan, Kong, Chong Huat, Palokangas, Eero Yrjana, Widjaja, Djaja in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINDNESS, Iain 01 December 2017 - 1
ANDREWS, Stuart 20 June 2006 31 August 2009 1
BENVENUTI, Danilo 20 October 2006 31 December 2017 1
GRANT, Roger Alan 14 October 2003 31 July 2006 1
KONG, Chong Huat 01 December 2017 30 June 2020 1
PALOKANGAS, Eero Yrjana 14 October 2003 31 July 2006 1
WIDJAJA, Djaja 01 September 2009 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
RS PARTNERSHIP LTD 01 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
TM01 - Termination of appointment of director 17 August 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 23 October 2018
PSC09 - N/A 09 October 2018
PSC08 - N/A 09 October 2018
PSC07 - N/A 09 October 2018
PSC01 - N/A 09 October 2018
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
CH01 - Change of particulars for director 27 February 2018
AP01 - Appointment of director 16 February 2018
AP01 - Appointment of director 16 February 2018
CS01 - N/A 01 December 2017
PSC04 - N/A 01 December 2017
PSC07 - N/A 21 November 2017
PSC09 - N/A 20 November 2017
PSC08 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
CH01 - Change of particulars for director 17 November 2017
PSC07 - N/A 17 November 2017
PSC04 - N/A 16 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 07 November 2016
SH01 - Return of Allotment of shares 15 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 13 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
RESOLUTIONS - N/A 17 September 2014
SH01 - Return of Allotment of shares 17 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 02 July 2013
RESOLUTIONS - N/A 11 January 2013
SH01 - Return of Allotment of shares 11 January 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH04 - Change of particulars for corporate secretary 27 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 02 October 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
287 - Change in situation or address of Registered Office 16 June 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 17 July 2007
287 - Change in situation or address of Registered Office 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
363a - Annual Return 29 September 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
AA - Annual Accounts 24 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 29 July 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
363s - Annual Return 12 October 2004
225 - Change of Accounting Reference Date 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.