About

Registered Number: 01529705
Date of Incorporation: 24/11/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: 62 Kings Road Kings Road, Kingston Upon Thames, KT2 5HS,

 

Having been setup in 1980, Callmaster Ltd are based in Kingston Upon Thames. This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, William Graham N/A 01 October 2014 1
LEACH, Robert William N/A 01 October 1998 1
ROBERTSON, Malcolm N/A 17 August 1999 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Susanne 04 February 2016 - 1
HANCOCK, Elizabeth Anne 24 September 1997 01 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 08 May 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 17 June 2019
AD01 - Change of registered office address 07 February 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 09 February 2018
CS01 - N/A 25 December 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 24 March 2016
AP03 - Appointment of secretary 04 February 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 29 April 2007
363s - Annual Return 28 March 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 07 March 2006
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 14 March 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 05 March 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 27 March 2000
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 01 September 1999
AA - Annual Accounts 18 June 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 17 March 1998
363s - Annual Return 16 January 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 16 January 1996
SA - Shares agreement 09 January 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 09 January 1996
88(2)P - N/A 11 December 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 30 January 1995
395 - Particulars of a mortgage or charge 07 September 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 15 February 1993
AA - Annual Accounts 09 December 1992
AA - Annual Accounts 09 March 1992
363x - Annual Return 20 December 1991
288 - N/A 16 December 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 23 December 1988
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
363 - Annual Return 08 June 1983
NEWINC - New incorporation documents 24 November 1980

Mortgages & Charges

Description Date Status Charge by
Charge 23 August 1994 Outstanding

N/A

Fixed and floating charge 13 May 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.