CALUMET PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 02071874
Status Active
Incorporation Date 7 November 1986
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Director's details changed for Mr Sol Zakay on 31 March 2017; Amended full accounts made up to 31 March 2016. The most likely internet sites of CALUMET PROPERTIES LIMITED are www.calumetproperties.co.uk, and www.calumet-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Calumet Properties Limited is a Private Limited Company. The company registration number is 02071874. Calumet Properties Limited has been working since 07 November 1986. The present status of the company is Active. The registered address of Calumet Properties Limited is 55 Baker Street London W1u 7eu. . ZAKAI, Hezi is a Director of the company. ZAKAY, Sol is a Director of the company. Secretary MOHARM, Cheryl Frances has been resigned. Secretary ZAKAI, Hezi has been resigned. Director BUSH, Clive Edward has been resigned. Director MOHARM, Cheryl Frances has been resigned. Director MOHARM, Cheryl Frances has been resigned. Director ZAKAY, Sol has been resigned. Director ZAKAY, Sol has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ZAKAI, Hezi

76 years old

Director
ZAKAY, Sol
Appointed Date: 22 July 2013
73 years old

Resigned Directors

Secretary
MOHARM, Cheryl Frances
Resigned: 01 January 2009
Appointed Date: 07 August 2001

Secretary
ZAKAI, Hezi
Resigned: 07 August 2001

Director
BUSH, Clive Edward
Resigned: 22 July 2013
Appointed Date: 31 July 2009
66 years old

Director
MOHARM, Cheryl Frances
Resigned: 31 July 2009
Appointed Date: 01 January 2009
66 years old

Director
MOHARM, Cheryl Frances
Resigned: 01 January 2008
Appointed Date: 01 January 2008
66 years old

Director
ZAKAY, Sol
Resigned: 01 January 2009
Appointed Date: 01 January 2008
73 years old

Director
ZAKAY, Sol
Resigned: 01 January 2008
73 years old

CALUMET PROPERTIES LIMITED Events

08 May 2017
Confirmation statement made on 30 April 2017 with updates
05 May 2017
Director's details changed for Mr Sol Zakay on 31 March 2017
04 Apr 2017
Amended full accounts made up to 31 March 2016
02 Feb 2017
Full accounts made up to 31 March 2016
28 Jun 2016
Director's details changed for Mr Sol Zakay on 2 September 2013
...
... and 126 more events
30 Dec 1987
Particulars of mortgage/charge

12 Dec 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

11 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1986
Registered office changed on 11/12/86 from: 124-128 city road london EC1V 2NJ

07 Nov 1986
Certificate of Incorporation

CALUMET PROPERTIES LIMITED Charges

9 October 2014
Charge code 0207 1874 0018
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 103 balham hill road, london t/no LN140072 and TGL142441…
9 October 2014
Charge code 0207 1874 0017
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Anvil house, 8-34 matthias road, london t/no NGL181809…
9 October 2014
Charge code 0207 1874 0016
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Meridian sports and social club, charlton park lane, london…
21 January 2008
Legal charge
Delivered: 24 January 2008
Status: Satisfied on 21 October 2014
Persons entitled: National Westminster Bank PLC
Description: 161-163 high street harlesden london. By way of fixed…
14 November 2005
Rent charge agreement
Delivered: 22 November 2005
Status: Satisfied on 15 April 2008
Persons entitled: United Mizrahi Bank Limited
Description: First fixed legal charge all rents now owing in respect of…
1 February 2005
Legal charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at 34 cheniston gardens london t/n LN176399…
1 February 2005
Legal charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at 36 cheniston gardens london t/n 275067. by…
19 January 2005
Supplemental deed
Delivered: 26 January 2005
Status: Satisfied on 14 August 2014
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: F/H property k/a the sports ground on the south side of…
19 January 2005
Deed of assignment
Delivered: 26 January 2005
Status: Satisfied on 14 August 2014
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: All the rights titles benefits and interests of the company…
8 August 2001
Deed of legal charge
Delivered: 22 August 2001
Status: Satisfied on 14 August 2014
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: Together with all buildings and erections and fixtures…
8 August 2001
Deed of assignment
Delivered: 22 August 2001
Status: Satisfied on 14 August 2014
Persons entitled: Norwich Union Mortgages (Life) LTD
Description: All the rights titles benefits and interests of the company…
1 June 1999
Equitable assignment of rent
Delivered: 16 June 1999
Status: Satisfied on 12 February 2008
Persons entitled: United Mizrahi Bank Limited
Description: All rights interest and benefit in and to all rent and…
23 April 1999
Debenture
Delivered: 6 May 1999
Status: Satisfied on 12 February 2008
Persons entitled: United Mizrahi Bank Limited
Description: F/H 163 rucklidge avenue and 161 high street london…
22 February 1989
Legal charge
Delivered: 23 February 1989
Status: Satisfied on 12 February 2008
Persons entitled: Ubaf Bank Limited.
Description: F/H property being land & buildings on southside of new…
19 August 1988
Debenture
Delivered: 24 August 1988
Status: Satisfied on 28 May 1999
Persons entitled: Ubaf Bank Limited.
Description: Fixed and floating charges over the undertaking and all…
19 August 1988
Legal charge
Delivered: 24 August 1988
Status: Satisfied on 28 May 1999
Persons entitled: Ubaf Bank Limited
Description: F/H property k/a 161-163 high street harlesden, london…
22 December 1987
Debenture
Delivered: 30 December 1987
Status: Satisfied on 15 November 1988
Persons entitled: Allied Dunbar & Company PLC.
Description: Floating charge and all the undertakings and assets of the…
22 December 1987
Legal charge
Delivered: 30 December 1987
Status: Satisfied on 15 November 1988
Persons entitled: Allied Dunbar & Company PLC
Description: 161/163, high street, harlesden, harlesden house, high…