Company number 00647490
Status Active
Incorporation Date 20 January 1960
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 100
; Full accounts made up to 31 December 2014. The most likely internet sites of CALABAR (WELLINGBOROUGH) LIMITED are www.calabarwellingborough.co.uk, and www.calabar-wellingborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calabar Wellingborough Limited is a Private Limited Company.
The company registration number is 00647490. Calabar Wellingborough Limited has been working since 20 January 1960.
The present status of the company is Active. The registered address of Calabar Wellingborough Limited is Freshwater House 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. DAVIS, David is a Director of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary MORSE, Christopher Charles has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
CALABAR (WELLINGBOROUGH) LIMITED Events
28 Sep 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
02 Oct 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 89 more events
29 Apr 1983
Accounts made up to 31 December 1981
28 Feb 1983
Accounts made up to 31 December 1983
13 May 1982
Accounts made up to 31 December 1980
13 Jan 1981
Accounts made up to 31 December 1979
09 Jan 1980
Accounts made up to 31 December 1978
5 March 2008
Legal mortgage
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property k/a 207/215 (odd) old christchurch road…
6 February 1997
Legal charge
Delivered: 20 February 1997
Status: Satisfied
on 22 December 2007
Persons entitled: Barclays Bank PLC
Description: 205-215 (odd) old christchurch road and 3/9 (odd) stafford…
7 July 1986
Deed of mortgage & further charge 7.7.86.
Delivered: 8 July 1986
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited.
Description: F/H 17D - 17H silver st., Wellingborough northants.
13 June 1985
Deed of mortgage & further charge
Delivered: 14 June 1985
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now charged under the principal deeds or any…
13 July 1984
Deed of mortgage and further charge
Delivered: 16 July 1984
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now charged by the principle deeds or any of…
14 April 1983
Deed of mortgage further charge
Delivered: 15 April 1983
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties.
16 October 1981
Mortgage & further charge.
Delivered: 28 October 1981
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now charged under the principal deeds or any…
30 June 1980
Mortgage & further charge
Delivered: 1 July 1980
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All poperties now comprised in the principal deeds.
15 May 1980
Mortgage & further charge
Delivered: 16 May 1980
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: All properties now comprised in the principal deeds.
23 May 1979
Mortgage & further charge 23-5-79.
Delivered: 24 May 1979
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited.
Description: 17D - 17H silver st., Wellingborough and all properties…
11 August 1975
Legal charge
Delivered: 18 August 1975
Status: Satisfied
on 7 September 1998
Persons entitled: Barclays Bank PLC
Description: 3/9A (odd nos) stafford road, bournemouth.
24 January 1974
Charge
Delivered: 4 February 1974
Status: Satisfied
on 7 September 1998
Persons entitled: Barclays Bank PLC
Description: 207/215 (odd nos.) old christchurch road, bournemouth…
24 July 1970
Mortgage
Delivered: 4 August 1970
Status: Outstanding
Persons entitled: Guardian Assurance Company LTD.
Description: 18 great marlborough street, westminster london. W.1 ln…
19 January 1970
Legal charge
Delivered: 26 January 1970
Status: Outstanding
Persons entitled: Sterling Industrial Securities, LTD
Description: 271/3, king street, hammersmith title no ngl 11891.
14 July 1967
Legal charge
Delivered: 21 July 1967
Status: Outstanding
Persons entitled: Swiss Israel Trade Bank
Description: 207/215 old christchurch rd., Bournemouth and 17 & 17A…
15 November 1965
Trust deed.
Delivered: 17 November 1965
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: 271/273 (odd) king st., Hammersmith, W6 with all buildings…
26 March 1965
Mortgage
Delivered: 31 March 1965
Status: Satisfied
on 18 September 2000
Persons entitled: National Provident Institution
Description: 41,43,45 & 47 bow rd., Poplar, london, E1.