CALYAM PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EF

Company number 02805062
Status Active
Incorporation Date 30 March 1993
Company Type Private Limited Company
Address FOFRAME HOUSE, 35-37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 6 in full; Satisfaction of charge 9 in full. The most likely internet sites of CALYAM PROPERTIES LIMITED are www.calyamproperties.co.uk, and www.calyam-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Calyam Properties Limited is a Private Limited Company. The company registration number is 02805062. Calyam Properties Limited has been working since 30 March 1993. The present status of the company is Active. The registered address of Calyam Properties Limited is Foframe House 35 37 Brent Street London Nw4 2ef. The company`s financial liabilities are £223.18k. It is £-37.88k against last year. The cash in hand is £49.57k. It is £31.15k against last year. And the total assets are £159.83k, which is £-99.93k against last year. JAY, David is a Secretary of the company. JAY, David is a Director of the company. JAY, Irvine Sidney is a Director of the company. JAY, Philip is a Director of the company. Secretary JAY, Philip has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


calyam properties Key Finiance

LIABILITIES £223.18k
-15%
CASH £49.57k
+169%
TOTAL ASSETS £159.83k
-39%
All Financial Figures

Current Directors

Secretary
JAY, David
Appointed Date: 20 December 1993

Director
JAY, David
Appointed Date: 04 April 1993
67 years old

Director
JAY, Irvine Sidney
Appointed Date: 04 April 1993
65 years old

Director
JAY, Philip
Appointed Date: 04 April 1993
69 years old

Resigned Directors

Secretary
JAY, Philip
Resigned: 20 December 1993
Appointed Date: 04 April 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 April 1993
Appointed Date: 30 March 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 April 1993
Appointed Date: 30 March 1993
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 April 1993
Appointed Date: 30 March 1993

Persons With Significant Control

Mr David Jay
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALYAM PROPERTIES LIMITED Events

22 May 2017
Satisfaction of charge 3 in full
22 May 2017
Satisfaction of charge 6 in full
22 May 2017
Satisfaction of charge 9 in full
22 May 2017
Satisfaction of charge 4 in full
22 May 2017
Satisfaction of charge 7 in full
...
... and 68 more events
17 May 1993
Secretary resigned;new secretary appointed;new director appointed
17 May 1993
Director resigned;new director appointed

17 May 1993
Director resigned;new director appointed

17 May 1993
Registered office changed on 17/05/93 from: 33 crwys rd cardiff CF2 4YF

30 Mar 1993
Incorporation

CALYAM PROPERTIES LIMITED Charges

5 May 2017
Charge code 0280 5062 0011
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9-11 broadwick street london…
2 May 2017
Charge code 0280 5062 0010
Delivered: 5 May 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 December 2001
Commercial mortgage
Delivered: 4 January 2002
Status: Satisfied on 22 May 2017
Persons entitled: Bristol & West PLC
Description: The property known as units 9-14 capitol way colindale…
21 December 2001
Deed of rental assignment
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
21 December 2001
Commercial mortgage
Delivered: 4 January 2002
Status: Satisfied on 22 May 2017
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property known as 9-11…
22 March 2000
A standard security which was presented for registration in scotland on 29 march 2000
Delivered: 7 April 2000
Status: Satisfied on 22 May 2017
Persons entitled: Bristol & West PLC
Description: Property k/a 96 willowbank road aberdeen.
8 August 1997
Standard security presented for registration in scotland
Delivered: 14 August 1997
Status: Satisfied on 22 May 2017
Persons entitled: Bristol & West PLC
Description: All and whole that piece of ground at south bridge near…
2 July 1996
Standard security presented for registration in scotland
Delivered: 6 July 1996
Status: Satisfied on 22 May 2017
Persons entitled: Bristol & West Building Society
Description: All and whole that piece of ground at south bridge near…
24 June 1996
Debenture
Delivered: 29 June 1996
Status: Satisfied on 22 May 2017
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…
27 May 1993
Standard security presented for registration in scotland on the 27 may 1993
Delivered: 3 June 1993
Status: Satisfied on 6 July 1996
Persons entitled: North of England Building Society
Description: 96 willowbank road aberdeen.
25 May 1993
Debenture
Delivered: 8 June 1993
Status: Satisfied on 6 July 1996
Persons entitled: North of England Building Society
Description: Thwe whole of the company's undertaking properyy and assets…