Calibishie
Dominica
Director Name | Emile Peter Elias |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Trinidadian |
Status | Current |
Appointed | 15 March 1996(22 years, 10 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Executive Chairman |
Country of Residence | Trinidad And Tobago |
Correspondence Address | 9 Golf Course Road Fairways Maraval Trinidad |
Director Name | Ms Charlotte Elias |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British,Trinidadian |
Status | Current |
Appointed | 02 February 2022(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Deputy Chairwoman |
Country of Residence | Trinidad And Tobago |
Correspondence Address | 39 Long Circular Road St James 180104 |
Director Name | Mr Hugh Schamber |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 02 February 2022(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | Trinidad And Tobago |
Correspondence Address | 39 Long Circular Road St James 180104 |
Director Name | Roland Edward Hammond |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(19 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | Melbrae Heighington Road Canwick Lincoln Lincolnshire LN4 2RN |
Director Name | Shailesh Kumar Babubhai Patel |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 1996) |
Role | Operations Manager |
Correspondence Address | 5 Mansfield Road Hampstead London NW3 2JD |
Secretary Name | Jonathan Andrew Reardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(19 years, 7 months after company formation) |
Appointment Duration | 30 years (resigned 13 January 2023) |
Role | Company Director |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Richard Andre Joseph |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 15 March 1996(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 40 St Michael Road Blue Range Diego Martin Trinidad |
Director Name | Grahame Vincent Robinson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British And Barbados |
Status | Resigned |
Appointed | 21 May 1996(23 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 March 1997) |
Role | Survey Director |
Correspondence Address | 1 Edghill Townhouse Christchurch Barbados |
Website | nhic-tt.com |
---|
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
595k at £1 | Merchant Investments LTD 85.00% Ordinary |
---|---|
105k at £1 | John Arthur Connon 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £317,282 |
Cash | £932 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 4 weeks from now) |
17 October 1988 | Delivered on: 2 November 1988 Satisfied on: 12 December 1992 Persons entitled: Norwest Holst Pensions (Propert) Limited Norwest Holst Pensions Limited Classification: Deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Under the terms of the composit guarantee and debenture dated 19/08/87. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
17 October 1988 | Delivered on: 1 November 1988 Satisfied on: 12 December 1992 Persons entitled: International Westminster Bank PLC Classification: Debenture Secured details: Allk monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for itself and the banks as defined in the debenture on any account whatsoever. Particulars: Fixed and floating charges over (see form M395 for full details - ref M316). Undertaking and all property and assets. Fully Satisfied |
1 February 1983 | Delivered on: 11 February 1983 Satisfied on: 4 July 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies or to become due from the company and/or all any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present/future account of the company. Fully Satisfied |
3 January 2024 | Director's details changed for John Arthur Connon on 3 January 2024 (2 pages) |
---|---|
3 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
3 January 2024 | Director's details changed for Ms Charlotte Elias on 3 January 2024 (2 pages) |
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
13 February 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
16 January 2023 | Termination of appointment of Jonathan Andrew Reardon as a secretary on 13 January 2023 (1 page) |
6 January 2023 | Director's details changed for Emile Peter Elias on 5 January 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
2 February 2022 | Appointment of Ms Charlotte Elias as a director on 2 February 2022 (2 pages) |
2 February 2022 | Appointment of Mr Hugh Schamber as a director on 2 February 2022 (2 pages) |
13 January 2022 | Registered office address changed from 1 Park Row Leeds LS1 5AB to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 13 January 2022 (1 page) |
31 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
30 July 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
20 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
31 December 2018 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
15 March 2017 | Director's details changed for John Arthur Connon on 31 December 2015 (2 pages) |
15 March 2017 | Director's details changed for John Arthur Connon on 31 December 2015 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Secretary's details changed for Jonathan Andrew Reardon on 15 February 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Jonathan Andrew Reardon on 15 February 2011 (2 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Jonathan Andrew Reardon on 31 December 2009 (1 page) |
11 February 2010 | Secretary's details changed for Jonathan Andrew Reardon on 31 December 2009 (1 page) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
24 January 2008 | Return made up to 28/12/07; no change of members (6 pages) |
24 January 2008 | Return made up to 28/12/07; no change of members (6 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
6 February 2007 | Return made up to 28/12/06; full list of members
|
6 February 2007 | Return made up to 28/12/06; full list of members
|
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
24 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 July 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
13 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
29 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
9 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
3 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
28 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
1 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
18 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
18 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
12 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 October 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
14 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
16 April 1999 | Full accounts made up to 31 March 1998 (14 pages) |
16 April 1999 | Full accounts made up to 31 March 1998 (14 pages) |
22 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
11 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
11 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
16 September 1998 | Full accounts made up to 31 March 1997 (28 pages) |
16 September 1998 | Full accounts made up to 31 March 1997 (28 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Return made up to 28/12/97; no change of members
|
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Return made up to 28/12/97; no change of members
|
20 August 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 August 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 28/12/96; no change of members (6 pages) |
28 January 1997 | Return made up to 28/12/96; no change of members (6 pages) |
20 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
20 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
23 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
10 January 1995 | Return made up to 28/12/94; change of members (6 pages) |
10 January 1995 | Return made up to 28/12/94; change of members (6 pages) |
9 December 1994 | Ad 05/12/94--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages) |
23 November 1994 | Memorandum and Articles of Association (7 pages) |
15 February 1994 | Return made up to 28/12/93; change of members (9 pages) |
18 January 1993 | Return made up to 28/12/92; full list of members (9 pages) |
27 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1990 | Return made up to 29/12/89; full list of members (4 pages) |
9 January 1990 | Director resigned;new director appointed (2 pages) |
23 March 1989 | Return made up to 30/12/88; full list of members (4 pages) |
7 October 1988 | Declaration of assistance for shares acquisition (12 pages) |
16 March 1988 | Resolutions
|
15 March 1988 | Return made up to 01/01/88; full list of members (5 pages) |
10 December 1987 | Wd 19/11/87 ad 13/10/87--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
26 November 1987 | Secretary resigned;new secretary appointed (1 page) |
13 January 1987 | Return made up to 17/12/86; full list of members (5 pages) |
5 June 1986 | Secretary resigned;new secretary appointed (2 pages) |