About

Registered Number: 05256502
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 115 Castlewood Road, London, N16 6DJ

 

Callingham Ltd was founded on 12 October 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has 3 directors listed as Friedlander, Azreal, Friedlander, Azreal, Le Vine, Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEDLANDER, Azreal 24 March 2019 - 1
FRIEDLANDER, Azreal 22 October 2017 20 February 2019 1
LE VINE, Daniel 01 November 2009 22 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 07 May 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 24 March 2019
AP01 - Appointment of director 24 March 2019
PSC01 - N/A 24 March 2019
TM01 - Termination of appointment of director 24 March 2019
PSC07 - N/A 24 March 2019
MR01 - N/A 22 March 2019
MR01 - N/A 21 March 2019
CS01 - N/A 20 February 2019
PSC01 - N/A 20 February 2019
AP01 - Appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
PSC07 - N/A 20 February 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 22 October 2017
PSC01 - N/A 22 October 2017
TM01 - Termination of appointment of director 22 October 2017
PSC07 - N/A 22 October 2017
AP01 - Appointment of director 22 October 2017
CS01 - N/A 14 October 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 13 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 21 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 29 July 2012
AD01 - Change of registered office address 29 July 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 11 November 2010
AD01 - Change of registered office address 29 June 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
AR01 - Annual Return 22 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 21 July 2007
395 - Particulars of a mortgage or charge 23 May 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
363s - Annual Return 30 November 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
363s - Annual Return 10 November 2005
395 - Particulars of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
287 - Change in situation or address of Registered Office 12 July 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2019 Outstanding

N/A

A registered charge 19 March 2019 Outstanding

N/A

Mortgage 22 May 2007 Outstanding

N/A

Charge deed 26 September 2005 Outstanding

N/A

Charge deed 26 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.