CALDER INVESTMENTS LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 7HT

Company number 00577378
Status Active
Incorporation Date 22 January 1957
Company Type Private Limited Company
Address CROSSFIELD HOUSE, GLADBECK WAY, ENFIELD, MIDDLESEX, EN2 7HT
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 ninety-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1,000 . The most likely internet sites of CALDER INVESTMENTS LIMITED are www.calderinvestments.co.uk, and www.calder-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and nine months. Calder Investments Limited is a Private Limited Company. The company registration number is 00577378. Calder Investments Limited has been working since 22 January 1957. The present status of the company is Active. The registered address of Calder Investments Limited is Crossfield House Gladbeck Way Enfield Middlesex En2 7ht. . RENN, Susan is a Secretary of the company. NICHOLAS, Paul Albert is a Director of the company. Secretary BALDWIN, Louise Damaris has been resigned. Secretary NICHOLAS, Paul Albert has been resigned. Director NICHOLAS, Juliet Claire has been resigned. Director NICHOLAS, Susan Winifred has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RENN, Susan
Appointed Date: 31 October 2005

Director

Resigned Directors

Secretary
BALDWIN, Louise Damaris
Resigned: 31 October 2005
Appointed Date: 01 October 1995

Secretary
NICHOLAS, Paul Albert
Resigned: 01 October 1995

Director
NICHOLAS, Juliet Claire
Resigned: 21 June 2013
Appointed Date: 01 October 1995
57 years old

Director
NICHOLAS, Susan Winifred
Resigned: 18 March 2010
83 years old

Persons With Significant Control

Mr Paul Nicholas
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

CALDER INVESTMENTS LIMITED Events

09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
19 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
16 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000

...
... and 81 more events
01 Oct 1986
Accounts for a small company made up to 31 December 1985

01 Oct 1986
Return made up to 17/03/86; full list of members

02 May 1986
Gazettable document

02 May 1986
Secretary resigned;new secretary appointed

02 May 1986
Director resigned;new director appointed

CALDER INVESTMENTS LIMITED Charges

24 March 1986
Omnibus guarantee
Delivered: 3 April 1986
Status: Satisfied on 23 July 2008
Persons entitled: Lloyds Bank PLC ("the Bank")
Description: Any sum or sums standing to the credit of any present or…
16 January 1976
Mortgage
Delivered: 29 January 1976
Status: Satisfied on 16 April 2014
Persons entitled: Lloyds Bank PLC
Description: 9 uplands park rd enfield middx.
16 January 1976
Mortgage
Delivered: 29 January 1976
Status: Satisfied on 16 April 2014
Persons entitled: Lloyds Bank PLC
Description: 72 windmill hill enfield middx.
27 February 1964
Mortgage
Delivered: 28 February 1964
Status: Satisfied on 16 April 2014
Persons entitled: Lloyds Bank PLC
Description: 1. waverley rd, enfield, middx.
1 August 1961
Mortgage
Delivered: 1 August 1961
Status: Satisfied on 16 April 2014
Persons entitled: Lloyds Bank PLC
Description: Land at chase side enfield middx at rear of lower bank road.
19 April 1960
Mortgage
Delivered: 19 April 1960
Status: Satisfied on 16 April 2014
Persons entitled: Lloyds Bank PLC
Description: 1, waverley road, enfield, middlesex.
19 March 1959
Mortgage
Delivered: 19 March 1959
Status: Satisfied on 16 April 2014
Persons entitled: Lloyds Bank PLC
Description: 73, london road, enfield, middlesex.
17 March 1959
Mortgage
Delivered: 17 March 1959
Status: Satisfied on 16 April 2014
Persons entitled: Lloyds Bank PLC
Description: 69, london road, enfield, middlesex.
17 March 1959
Mortgage
Delivered: 17 March 1959
Status: Satisfied on 16 April 2014
Persons entitled: Lloyds Bank PLC
Description: 2, essex road, enfield, middlesex.