About

Registered Number: 00646741
Date of Incorporation: 12/01/1960 (64 years and 4 months ago)
Company Status: Active
Registered Address: Freshwater House, 158-162 Shaftesbury Avenue, London, WC2H 8HR

 

Calabar (Flats) Ltd was founded on 12 January 1960 with its registered office in London, it's status in the Companies House registry is set to "Active". This company does not have any directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 05 August 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 June 2014
MISC - Miscellaneous document 17 October 2013
AUD - Auditor's letter of resignation 15 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 26 June 2003
287 - Change in situation or address of Registered Office 16 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 26 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 09 July 1999
363s - Annual Return 08 July 1998
AA - Annual Accounts 21 June 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 20 July 1997
363s - Annual Return 18 July 1996
AA - Annual Accounts 04 July 1996
AA - Annual Accounts 27 October 1995
363x - Annual Return 11 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 October 1994
363x - Annual Return 04 July 1994
AA - Annual Accounts 18 October 1993
363x - Annual Return 29 June 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 14 July 1992
AA - Annual Accounts 10 October 1991
363x - Annual Return 19 August 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
288 - N/A 24 September 1990
363 - Annual Return 04 September 1989
AA - Annual Accounts 04 September 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 23 November 1988
395 - Particulars of a mortgage or charge 14 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 11 September 1986
AA - Annual Accounts 11 September 1986
363 - Annual Return 11 September 1986
AA - Annual Accounts 30 October 1985
AA - Annual Accounts 28 February 1985
AA - Annual Accounts 02 December 1983
AA - Annual Accounts 29 April 1983
AA - Annual Accounts 13 May 1982
AA - Annual Accounts 13 January 1981
AA - Annual Accounts 09 January 1980
288a - Notice of appointment of directors or secretaries 03 March 1972
NEWINC - New incorporation documents 12 January 1960

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 July 1988 Outstanding

N/A

Deed of variation 06 March 1980 Fully Satisfied

N/A

Trust deed 15 November 1965 Satisfied

N/A

Mortgage 27 January 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.