CALLALOT INVESTMENT CO.LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00635814
Status Active
Incorporation Date 26 August 1959
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Joel Frankel on 21 October 2014; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 . The most likely internet sites of CALLALOT INVESTMENT CO.LIMITED are www.callalotinvestment.co.uk, and www.callalot-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Callalot Investment Co Limited is a Private Limited Company. The company registration number is 00635814. Callalot Investment Co Limited has been working since 26 August 1959. The present status of the company is Active. The registered address of Callalot Investment Co Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . FRANKEL, Zisi is a Secretary of the company. FRANKEL, Jack is a Director of the company. FRANKEL, Joel is a Director of the company. FRANKEL, Leslie is a Director of the company. Secretary FRANKEL, Eva has been resigned. Director FRANKEL, Adolf has been resigned. Director FRANKEL, Eva has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FRANKEL, Zisi
Appointed Date: 17 March 2000

Director
FRANKEL, Jack
Appointed Date: 27 March 2001
56 years old

Director
FRANKEL, Joel
Appointed Date: 27 March 2001
45 years old

Director
FRANKEL, Leslie
Appointed Date: 29 September 1995
82 years old

Resigned Directors

Secretary
FRANKEL, Eva
Resigned: 07 April 2005

Director
FRANKEL, Adolf
Resigned: 11 October 1995
113 years old

Director
FRANKEL, Eva
Resigned: 07 April 2005
113 years old

CALLALOT INVESTMENT CO.LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
07 Nov 2016
Director's details changed for Joel Frankel on 21 October 2014
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

06 Apr 2016
Total exemption full accounts made up to 30 June 2015
21 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

...
... and 74 more events
28 Apr 1988
Accounts for a small company made up to 30 June 1986

11 Nov 1987
Return made up to 02/09/87; full list of members

12 Feb 1987
Return made up to 23/12/86; full list of members

31 Oct 1986
Accounts for a small company made up to 30 June 1985

26 Aug 1959
Incorporation

CALLALOT INVESTMENT CO.LIMITED Charges

15 March 2000
Legal mortgage
Delivered: 20 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 98-102 upper clapton road london E5. With the benefit…
15 October 1996
Debenture
Delivered: 16 October 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: .. fixed and floating charges over the undertaking and all…
15 October 1996
Legal charge
Delivered: 16 October 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H-9 perry mansions creeland grove catford hill in the…
15 October 1996
Legal charge
Delivered: 16 October 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H-6 perry mansions creeland grove catford hill in the L.b…
15 October 1996
Legal charge
Delivered: 16 October 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H-10 perry mansions creeland grove catford hill in the…
15 October 1996
Legal charge
Delivered: 16 October 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H-141/150 and 141A to 150A albert palace mansions lurline…
15 October 1996
Legal charge
Delivered: 16 October 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H-known as dover lodge 195 annerley road in the L.B. of…
19 October 1988
Legal charge
Delivered: 25 October 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that l/hold flats at perry mansions, catford hill…
22 July 1988
Deed of assignment of rental income
Delivered: 27 July 1988
Status: Outstanding
Persons entitled: Aktieselskabet Kjobenharns Handelsbank
Description: Rental income due at any time in connection with leases d/d…
22 July 1988
Legal charge
Delivered: 27 July 1988
Status: Outstanding
Persons entitled: Aktieselskabet Kjobenharns Handelsbank
Description: F/H land and property k/a oaktree house 408 oakwood lane…
6 June 1980
Legal charge
Delivered: 17 June 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as upper floors of 1 and 3 glendower…
20 February 1979
Legal charge
Delivered: 2 March 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property 10 lancaster drive N.W.3 london borough of…
7 July 1978
Legal charge
Delivered: 17 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 111-119 (odd numbers only) catford hill SE6, london borough…
2 May 1977
Legal charge
Delivered: 23 May 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 & 3 glendower place SW7 london borough of kinsington &…
2 May 1974
Legal charge
Delivered: 7 May 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 141-150 (inclusive) 141A-150A (inclusive) albert place…
12 February 1973
Legal charge
Delivered: 16 February 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Balwer court, balwer court rd, E.11 leytonstone.
13 July 1972
Legal charge
Delivered: 1 August 1972
Status: Outstanding
Persons entitled: British Bank of Commerce LTD
Description: Balwer court, balwer court rd, E.11 leytonstone.