CALLINGHAM LTD

115 Castlewood Road, London, N16 6DJ
StatusACTIVE
Company No.05256502
CategoryPrivate Limited Company
Incorporated12 Oct 2004
Age19 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

CALLINGHAM LTD is an active private limited company with number 05256502. It was incorporated 19 years, 8 months, 4 days ago, on 12 October 2004. The company address is 115 Castlewood Road, London, N16 6DJ.



Company Fillings

Confirmation statement with no updates

Date: 04 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-08

Charge number: 052565020006

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Stern

Appointment date: 2023-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joel Stern

Notification date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aron Heilpern

Termination date: 2023-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-01

Psc name: Aron Heilpern

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aron Heilpern

Notification date: 2023-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-30

Psc name: Azreal Friedlander

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-30

Officer name: Mr Aron Heilpern

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azreal Friedlander

Termination date: 2023-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-24

Officer name: Mr Azreal Friedlander

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Azreal Friedlander

Notification date: 2019-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-24

Officer name: Benzion Dov Rudzinski

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-24

Psc name: Benzion Dov Rudzinski

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052565020005

Charge creation date: 2019-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2019

Action Date: 19 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052565020004

Charge creation date: 2019-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benzion Dov Rudzinski

Notification date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benzion Dov Rudzinski

Appointment date: 2019-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azreal Friedlander

Termination date: 2019-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Azreal Friedlander

Cessation date: 2019-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Azreal Friedlander

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2017

Action Date: 22 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-22

Officer name: Daniel Le Vine

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2017

Action Date: 22 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Le Vine

Cessation date: 2017-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2017

Action Date: 22 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Azreal Friedlander

Appointment date: 2017-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2012

Action Date: 29 Jul 2012

Category: Address

Type: AD01

Old address: 153a Clapton Common London E5 9AE United Kingdom

Change date: 2012-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Address

Type: AD01

Old address: 150 Stamford Hill London N16 6QX

Change date: 2010-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Le Vine

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eliezer Rubin

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azreal Friedlander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / azreal friedlander / 01/12/2006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 12/07/05 from: 25 hartforde rd borehamwood herts WD6 5HU

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 17/11/04 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA S CORPORATION LTD

144 STAINES ROAD EAST,SUNBURY-ON-THAMES,TW16 5AY

Number:11147779
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLUE SEARCH LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:06273670
Status:ACTIVE
Category:Private Limited Company

EAST KEBAB (BADSHAH) LTD

1 EAST MAIN STREET,BATHGATE,EH47 0RA

Number:SC548808
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARLIN CONSULTING GROUP LTD

21 LAUDERDALE ROAD,KINGS LANGLEY,WD4 8QA

Number:11199190
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM HIGH SCHOOL TRADING COMPANY LIMITED

WAVERLEY MOUNT,NOTTINGHAM,NG7 4ED

Number:11905474
Status:ACTIVE
Category:Private Limited Company

TLM HEATING LIMITED

138 SUMMERHOUSE DRIVE,BEXLEY,DA5 2ES

Number:11220674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source