CALMROY LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 01783062
Status Active
Incorporation Date 16 January 1984
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Dr Darrell Allen on 30 December 2016; Director's details changed for Dr Darrell Allen on 30 December 2016. The most likely internet sites of CALMROY LIMITED are www.calmroy.co.uk, and www.calmroy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calmroy Limited is a Private Limited Company. The company registration number is 01783062. Calmroy Limited has been working since 16 January 1984. The present status of the company is Active. The registered address of Calmroy Limited is 73 Cornhill London Ec3v 3qq. . CEDAR, Elliott Spencer is a Secretary of the company. ALLEN, Darrell, Dr is a Director of the company. CEDAR, Adam Simon is a Director of the company. CEDAR, Elliott Spencer is a Director of the company. Secretary MAGNUS, Esther has been resigned. Director ALLEN, Harvey has been resigned. Director CEDAR, Stanley has been resigned. Director MAGNUS, Barney has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CEDAR, Elliott Spencer
Appointed Date: 01 June 1998

Director
ALLEN, Darrell, Dr
Appointed Date: 17 February 1992
50 years old

Director
CEDAR, Adam Simon
Appointed Date: 17 February 1992
58 years old

Director
CEDAR, Elliott Spencer
Appointed Date: 17 February 1992
55 years old

Resigned Directors

Secretary
MAGNUS, Esther
Resigned: 01 June 1998

Director
ALLEN, Harvey
Resigned: 03 February 1998
Appointed Date: 17 February 1992
79 years old

Director
CEDAR, Stanley
Resigned: 03 February 1998
Appointed Date: 17 February 1992
84 years old

Director
MAGNUS, Barney
Resigned: 03 February 1998
108 years old

Persons With Significant Control

Mr Adam Simon Cedar
Notified on: 6 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Darrell Allen
Notified on: 6 December 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Elliott Spencer Cedar
Notified on: 6 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALMROY LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Director's details changed for Dr Darrell Allen on 30 December 2016
06 Jan 2017
Director's details changed for Dr Darrell Allen on 30 December 2016
04 Aug 2016
Total exemption small company accounts made up to 28 February 2016
09 May 2016
Director's details changed for Dr Darrell Allen on 9 May 2016
...
... and 93 more events
31 Jul 1987
Full accounts made up to 28 February 1986

26 Jun 1987
Return made up to 01/06/87; full list of members

26 Jun 1987
Return made up to 01/06/87; full list of members

26 Jun 1987
Return made up to 13/09/86; full list of members

26 Jun 1987
Return made up to 13/09/86; full list of members

CALMROY LIMITED Charges

19 July 2013
Charge code 0178 3062 0009
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 116 and 116A high street london and 399 barking road, east…
19 July 2013
Charge code 0178 3062 0008
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Notification of addition to or amendment of charge…
22 April 2005
Debenture (floating charge)
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets.
22 April 2005
Legal charge
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land being 84/86 turners hill chestnut broxbourne…
23 April 1998
Legal charge
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 276/276A high road loughton together…
15 December 1995
Debenture
Delivered: 23 December 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
15 December 1995
Legal charge
Delivered: 23 December 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/as 116 high street penge london SE20…
21 August 1992
Legal charge
Delivered: 29 August 1992
Status: Satisfied on 30 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H-307 bethnal green road london E2.
13 January 1988
Legal mortgage
Delivered: 18 January 1988
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Bank PLC
Description: F/H - 307, bethnal green road london E2 title no ln 41900…

Similar Companies

CALMPALM LTD CALMPOINT LTD CALMRULE LIMITED CALMS CALMSAVE LIMITED CALMSDEN EVENTS LTD CALMSDEN LIMITED