CALDA PROPERTIES LIMITED

Hellopages » Greater London » Haringey » N15 6BL

Company number 03698055
Status Active
Incorporation Date 20 January 1999
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
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 eighty-one events have happened. The last three records are Registration of charge 036980550022, created on 19 May 2017; Director's details changed for Natan Lipschitz on 1 October 2009; Confirmation statement made on 20 January 2017 with updates. The most likely internet sites of CALDA PROPERTIES LIMITED are www.caldaproperties.co.uk, and www.calda-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Calda Properties Limited is a Private Limited Company. The company registration number is 03698055. Calda Properties Limited has been working since 20 January 1999. The present status of the company is Active. The registered address of Calda Properties Limited is 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £602.82k. It is £-216.37k against last year. The cash in hand is £2.44k. It is £-17.78k against last year. . LIPSCHITZ, Mosha is a Secretary of the company. LIPSCHITZ, Natan is a Director of the company. Secretary GLUCK, Fay has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director GLUCK, Isaiah has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


calda properties Key Finiance

LIABILITIES £602.82k
-27%
CASH £2.44k
-88%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LIPSCHITZ, Mosha
Appointed Date: 06 July 2005

Director
LIPSCHITZ, Natan
Appointed Date: 06 July 2005
47 years old

Resigned Directors

Secretary
GLUCK, Fay
Resigned: 06 July 2005
Appointed Date: 20 January 1999

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 15 February 1999
Appointed Date: 20 January 1999

Director
GLUCK, Isaiah
Resigned: 06 July 2005
Appointed Date: 20 January 1999
82 years old

Nominee Director
BUYVIEW LTD
Resigned: 15 February 1999
Appointed Date: 20 January 1999

Persons With Significant Control

Mr Mosha Lipschitz
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of voting rights - 75% or more

CALDA PROPERTIES LIMITED Events

22 May 2017
Registration of charge 036980550022, created on 19 May 2017
01 Feb 2017
Director's details changed for Natan Lipschitz on 1 October 2009
01 Feb 2017
Confirmation statement made on 20 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 January 2016
28 Oct 2016
Previous accounting period shortened from 29 January 2016 to 28 January 2016
...
... and 71 more events
22 Feb 1999
Director resigned
22 Feb 1999
Secretary resigned
22 Feb 1999
New director appointed
22 Feb 1999
New secretary appointed
20 Jan 1999
Incorporation

CALDA PROPERTIES LIMITED Charges

19 May 2017
Charge code 0369 8055 0022
Delivered: 22 May 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 11 farnham court…
31 May 2016
Charge code 0369 8055 0021
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 34 sutherland road, london, N17…
3 November 2015
Charge code 0369 8055 0020
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Lipley Holdings LTD Gold Funding LTD
Description: 34 sutherland road london t/n MX169883…
3 November 2015
Charge code 0369 8055 0019
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Mrs Shoshana Weisz Lipley Holdings LTD Gold Funding LTD
Description: 39B central avenue AGL285855…
10 July 2015
Charge code 0369 8055 0018
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Mrs Shoshana Weisz Lipley Holdings LTD Gold Funding LTD
Description: 34 sutherland road london t/no MX169883…
19 February 2015
Charge code 0369 8055 0017
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Mrs Shoshana Weisz Lipley Holdings LTD Gold Funding LTD
Description: 34 sutherland road london t/no. MX169883…
13 May 2014
Charge code 0369 8055 0016
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 148 roslyn road, london, N15 5JJ…
14 April 2014
Charge code 0369 8055 0015
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Lipley Holdings LTD Gold Funding LTD
Description: All of that f/h property k/a 1A st loy's road tottenham…
6 February 2014
Charge code 0369 8055 0014
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Mrs Shoshana Weisz Lipley Holdings Limited Gold Funding LTD
Description: F/H 34 sutherland road, london t/no MX169883. Notification…
27 January 2014
Charge code 0369 8055 0013
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 59, cambridge court…
27 November 2013
Charge code 0369 8055 0012
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 8 candler street, london, N15…
31 July 2013
Charge code 0369 8055 0011
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Gold Funding LTD Lipley Holdings LTD
Description: L/H property k/a 222 mount pleasant road london t/no…
31 July 2013
Charge code 0369 8055 0010
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Mrs Shoshana Weisz Lipley Holdings LTD Gold Funding LTD
Description: F/H property k/a 39B central avenue london t/no. AGL285855…
31 July 2013
Charge code 0369 8055 0009
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Mrs Shoshana Weisz Lipley Holdings LTD Gold Funding LTD
Description: F/H property k/a 19 farningham road london t/no. MX444068…
24 October 2007
Mortgage
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 39 central avenue london t/no EGL214553 by…
22 August 2007
Mortgage
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property k/a 2 elizabeth road, london, t/no…
2 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property known as 64 ferndale road london t/n…
15 July 2005
Legal charge
Delivered: 28 July 2005
Status: Satisfied on 26 November 2013
Persons entitled: Nationwide Building Society
Description: F/H 64 ferndale road, tottenham, london t/no NGL4180…
21 January 2003
Mortgage deed
Delivered: 28 January 2003
Status: Satisfied on 26 November 2013
Persons entitled: Woolwich PLC
Description: L/H land relating to 64 ferndale road tottenham london N15…
8 November 2000
Charge deed
Delivered: 22 November 2000
Status: Satisfied on 26 November 2013
Persons entitled: Northern Rock PLC
Description: F/Hold property known as 64 ferndale road (tottenham); t/no…
8 July 1999
Legal charge
Delivered: 14 July 1999
Status: Satisfied on 26 November 2013
Persons entitled: Nationwide Building Society
Description: 136 oxley close in the london borough of southwark t/n…
8 July 1999
Debenture
Delivered: 14 July 1999
Status: Satisfied on 26 November 2013
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…