CALSAN LIMITED
BEDS.

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1EX

Company number 02282760
Status Active
Incorporation Date 2 August 1988
Company Type Private Limited Company
Address 59 UNION STREET, DUNSTABLE, BEDS., LU6 1EX
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-20 GBP 62 . The most likely internet sites of CALSAN LIMITED are www.calsan.co.uk, and www.calsan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Calsan Limited is a Private Limited Company. The company registration number is 02282760. Calsan Limited has been working since 02 August 1988. The present status of the company is Active. The registered address of Calsan Limited is 59 Union Street Dunstable Beds Lu6 1ex. . MOOTIEN, Bibi Salmah is a Director of the company. MOOTIEN, Caleemootoo Poollay is a Director of the company. Secretary SOOBEN, Sandragassen has been resigned. Director SOOBEN, Parvina has been resigned. Director SOOBEN, Sandragassen has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
MOOTIEN, Bibi Salmah

77 years old

Director

Resigned Directors

Secretary
SOOBEN, Sandragassen
Resigned: 30 May 2008

Director
SOOBEN, Parvina
Resigned: 30 May 2008
78 years old

Director
SOOBEN, Sandragassen
Resigned: 30 May 2008
82 years old

Persons With Significant Control

Mr Caleemootoo Mootion
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Biba Mootien
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALSAN LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 62

25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 62

...
... and 91 more events
26 Oct 1989
Particulars of mortgage/charge

03 Oct 1989
Particulars of mortgage/charge

16 Aug 1988
Registered office changed on 16/08/88 from: 124-128 city road london EC1V 2NJ

16 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Aug 1988
Incorporation

CALSAN LIMITED Charges

30 May 2008
Legal charge
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58/60 bushmead avenue bedford.
30 May 2008
Legal charge
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 rothsay road bedford.
14 March 2008
Debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2002
Legal mortgage
Delivered: 23 July 2002
Status: Satisfied on 18 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 bushmead avenue bedford bedfordshire MK40 3PW t/n…
11 July 2002
Legal mortgage
Delivered: 23 July 2002
Status: Satisfied on 3 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 58 bushmead avenue bedford bedfordshire MK40 3PW t/n…
11 July 2002
Legal mortgage
Delivered: 23 July 2002
Status: Satisfied on 18 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 rothsay road bedford bedfordshire MK40 3PW t/n BD29414…
11 July 2002
Debenture
Delivered: 23 July 2002
Status: Satisfied on 3 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 March 1999
Legal mortgage
Delivered: 17 March 1999
Status: Satisfied on 3 September 2008
Persons entitled: Bank of Wales PLC
Description: 10 rothsay road bedford by way of fixed equitable charge…
1 March 1999
Legal mortgage
Delivered: 17 March 1999
Status: Satisfied on 3 September 2008
Persons entitled: Bank of Wales PLC
Description: 50 bushmead road bedford and by way of fixed equitable…
1 March 1999
Legal mortgage
Delivered: 17 March 1999
Status: Satisfied on 3 September 2008
Persons entitled: Bank of Wales PLC
Description: 60 bushmead avenue bedford by way of fixed equitable charge…
1 March 1999
Debenture
Delivered: 10 March 1999
Status: Satisfied on 3 September 2008
Persons entitled: Bank of Wales PLC
Description: .,. fixed and floating charges over the undertaking and all…
11 June 1997
Debenture
Delivered: 21 June 1997
Status: Satisfied on 6 May 1999
Persons entitled: Nationwide Building Society
Description: Including 10 rothsay road bedford bedfordshire t/no…
11 June 1997
Legal charge
Delivered: 21 June 1997
Status: Satisfied on 30 April 1999
Persons entitled: Nationwide Building Society
Description: F/H land k/a 10 rothsay road bedford bedfordshire…
6 October 1989
Legal charge
Delivered: 26 October 1989
Status: Satisfied on 22 July 1997
Persons entitled: Barclays Bank PLC
Description: St margarets residential home, 10 rothsay road bedford…
28 September 1989
Mortgage
Delivered: 3 October 1989
Status: Satisfied on 22 July 1997
Persons entitled: First National Commercial Bank PLC.
Description: F/H property k/a 10 rothsay road, bedford T.no. Bd. 29414.…