CALMBERRY LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 01423529
Status Active
Incorporation Date 29 May 1979
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 30 September 2015; Director's details changed for Mr David Alan Pearlman on 9 March 2016. The most likely internet sites of CALMBERRY LIMITED are www.calmberry.co.uk, and www.calmberry.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Calmberry Limited is a Private Limited Company. The company registration number is 01423529. Calmberry Limited has been working since 29 May 1979. The present status of the company is Active. The registered address of Calmberry Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . PEARLMAN, Howard Alan is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. PEARLMAN, David Alan is a Director of the company. ROSEN, Murray Hilary is a Director of the company. SIEGAL, Fiona Natalie is a Director of the company. Secretary COLVIN, Patrick has been resigned. Director ROSEN, Joseph has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PEARLMAN, Howard Alan
Appointed Date: 31 August 2010

Director
GOLDBERGER, Michael Robert
Appointed Date: 23 October 2003
69 years old

Director
PEARLMAN, David Alan

79 years old

Director
ROSEN, Murray Hilary
Appointed Date: 23 October 2003
72 years old

Director
SIEGAL, Fiona Natalie
Appointed Date: 23 October 2003
75 years old

Resigned Directors

Secretary
COLVIN, Patrick
Resigned: 31 August 2010

Director
ROSEN, Joseph
Resigned: 13 December 2002
114 years old

Persons With Significant Control

Mr David Alan Pearlman
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Jayne Pearlman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Harvey Appleman
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALMBERRY LIMITED Events

21 Apr 2017
Confirmation statement made on 15 February 2017 with updates
06 Jul 2016
Full accounts made up to 30 September 2015
14 Mar 2016
Director's details changed for Mr David Alan Pearlman on 9 March 2016
08 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

03 Jul 2015
Full accounts made up to 30 September 2014
...
... and 149 more events
03 May 1986
Full accounts made up to 30 June 1984

03 May 1986
Return made up to 18/12/85; full list of members

24 Jul 1979
Memorandum of association
29 May 1979
Certificate of incorporation
29 May 1979
Incorporation

CALMBERRY LIMITED Charges

12 December 2013
Charge code 0142 3529 0043
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
4 December 2007
Legal mortgage
Delivered: 13 December 2007
Status: Satisfied on 21 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 391 city road london t/no 461794. with the benefit of…
19 September 2007
Debenture
Delivered: 9 October 2007
Status: Satisfied on 21 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Satisfied on 21 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 7-8 little turnstile street london t/n NGL540125. With…
19 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Satisfied on 21 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 117 & 119 lower clapton road hackney t/n LN84935. With…
2 December 2005
Legal charge
Delivered: 16 December 2005
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 9 little turnstile, london.
17 May 2001
Legal charge
Delivered: 18 May 2001
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 391 city road london.
20 December 1999
Legal charge
Delivered: 29 December 1999
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 5 admiralty terrace upnor rochester medway towns t/n…
11 November 1999
Legal charge
Delivered: 19 November 1999
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: Property k/a 39 margaret street and right of way over…
26 June 1998
Debenture
Delivered: 3 July 1998
Status: Satisfied on 13 January 2000
Persons entitled: Bank Leumi (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…
14 November 1994
Floating charge
Delivered: 21 November 1994
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
21 October 1994
Legal charge
Delivered: 8 November 1994
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 7 and 8 little turnstile, holborn, l/b of camden t/no…
3 June 1988
Legal charge
Delivered: 14 June 1988
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 225 seaview road wallasey merseyside title no. Ms 147155.
26 May 1987
Legal charge
Delivered: 1 June 1987
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 95, cheriton high street, cheriton, folkestone, kent title…
19 May 1987
Legal charge
Delivered: 3 June 1987
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: North cottage, the street parham, nr framlingham suffolk.
12 May 1987
Legal charge
Delivered: 20 May 1987
Status: Satisfied on 30 April 1997
Persons entitled: Barclays Bank PLC
Description: 1, chapel cottages, 35, cawley down road, east grinstead…
5 May 1987
Legal charge
Delivered: 14 May 1987
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 23, somers road worcester hereford & worcester.
5 May 1987
Legal charge
Delivered: 14 May 1987
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 3, kilsby flats shipton bellinger hampshire.
29 April 1987
Legal charge
Delivered: 7 May 1987
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 6 st pauls avenue, wallasey, merseyside title no. Ch 74276.
29 April 1987
Legal charge
Delivered: 7 May 1987
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 105 clifden road, l/b of hackney, title no. Ln 56426.
29 April 1987
Legal charge
Delivered: 7 May 1987
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: Jays cottage, winterbourne gunner, nr salisbury wiltshire.
29 April 1987
Legal charge
Delivered: 7 May 1987
Status: Satisfied on 30 April 1997
Persons entitled: Barclays Bank PLC
Description: 87 clifden road, l/b of hackney, title no. Ln 98099.
22 November 1985
Legal charge
Delivered: 29 November 1985
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 34 canning street, hull, humberside title no hs 31919.
29 March 1985
Legal charge
Delivered: 12 April 1985
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 28 brettenham road, london borough of enfield title no ngl…
3 January 1985
Legal charge
Delivered: 9 January 1985
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 156 wilton lane, ashton birmingham title no. Wk 185583.
11 June 1984
Legal charge
Delivered: 19 June 1984
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H 116/116AS teesdale street E2, london borough of hackney.
11 June 1984
Legal charge
Delivered: 19 June 1984
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H 118/118A teesdale street E2, london borough of hackney.
3 March 1984
Legal charge
Delivered: 7 March 1984
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H 70 clarence road clapton london E5 title no. 280246.
1 March 1984
Legal charge
Delivered: 9 March 1983
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H blenheim cottage kingham oxfordshire.
11 August 1983
Legal charge
Delivered: 18 August 1983
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H 1,4,5, admiralty terrace upnor rochester kent title no…
11 August 1983
Legal charge
Delivered: 18 August 1983
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H 272 high road leyton street london title no. Ex 41621.
11 August 1983
Legal charge
Delivered: 18 August 1983
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H 36 clarence mews clapton london E5 title no. Ln 84767.
11 August 1983
Legal charge
Delivered: 18 August 1983
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H 2A vicarage lane east ham london title no egl 107103.
11 August 1983
Legal charge
Delivered: 18 August 1983
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H 33 morgan street stepney london title no. Ngl 411278.
11 August 1983
Legal charge
Delivered: 18 August 1983
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H the chapel, duffryn street mountain ash m-glamorgan.
11 August 1983
Legal charge
Delivered: 18 August 1983
Status: Satisfied on 30 April 1997
Persons entitled: Barclays Bank PLC
Description: F/H 51 balcorne street hackney london title no ln 37801.
2 February 1983
Legal charge
Delivered: 10 February 1983
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H 26 arlington avenue, islington, london borough of…
24 June 1982
Legal charge
Delivered: 2 July 1982
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 52, parkstone road, waltham forest london E17.
24 June 1982
Legal charge
Delivered: 2 July 1982
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 4, trehurst street hackney, london E5.
24 June 1982
Legal charge
Delivered: 2 July 1982
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 42, trehurst street, hackney london E5.
24 June 1982
Legal charge
Delivered: 2 July 1982
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 40, chester road, E11, london borough of redbridge.
13 April 1982
Legal charge
Delivered: 30 April 1982
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H 10 ferne park rd, hornsey london N4 title no mx 81488.
21 April 1980
Legal charge
Delivered: 24 April 1980
Status: Satisfied on 29 May 2009
Persons entitled: Barclays Bank PLC
Description: 117 and 119 lower clapton road, london E5.