About

Registered Number: 06052142
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 62 The Street, Ashtead, Surrey, KT21 1AT

 

Based in Ashtead, Calvella Ltd was established in 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARCZY, Toby 15 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TARCZY, Toby 28 July 2011 - 1
BRASS, Sarah Zoe 15 January 2007 17 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 23 January 2018
MR04 - N/A 12 September 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 22 June 2016
CH03 - Change of particulars for secretary 22 June 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 12 February 2014
CH03 - Change of particulars for secretary 12 February 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AP03 - Appointment of secretary 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH04 - Change of particulars for corporate secretary 16 January 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 16 September 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 07 February 2008
225 - Change of Accounting Reference Date 25 July 2007
RESOLUTIONS - N/A 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
CERTNM - Change of name certificate 18 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.