CALLAND PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CALLAND PROPERTIES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CALLAND PROPERTIES LIMITED was incorporated 50 years ago on 27/07/1973 and has the registered number: 01125043. The accounts status is DORMANT and accounts are next due on 26/06/2024.
CALLAND PROPERTIES LIMITED was incorporated 50 years ago on 27/07/1973 and has the registered number: 01125043. The accounts status is DORMANT and accounts are next due on 26/06/2024.
CALLAND PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
26 / 9 | 30/09/2022 | 26/06/2024 |
Registered Office
NEW BURLINGTON HOUSE
LONDON
NW11 0PU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/09/2023 | 13/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOSHUA STERNLICHT | Feb 1965 | British | Director | 2005-11-30 | CURRENT |
MR ABRAHAM Y KLEIN | Oct 1962 | American | Director | 2004-03-30 | CURRENT |
MR SALOMON NOE | Dec 1930 | British | Director | RESIGNED | |
MR ROBERT LIONEL NEVIES | Apr 1958 | British | Director | 2001-03-19 UNTIL 2017-07-13 | RESIGNED |
ISRAEL JACOBER | Jun 1920 | Israeli | Director | RESIGNED | |
MILTON GROSS | Jul 1947 | Usa | Director | RESIGNED | |
SIGHISMOND BERGER | Aug 1921 | British | Director | RESIGNED | |
SIGHISMOND BERGER | Aug 1921 | British | Director | 1993-04-21 UNTIL 2003-01-22 | RESIGNED |
ETELKA NOE | Aug 1929 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Malka Jacober | 2016-09-01 - 2016-09-01 | 10/1926 | Hendon London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Philip Martin Noe | 2016-09-01 - 2016-09-01 | 4/1964 | Golders Green London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
The Executors Of Mr Norman Rokach | 2016-09-01 - 2016-09-01 | 6/1923 | London London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Spotquote Limited | 2016-09-01 - 2016-09-01 | London London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Eco Subsidiary Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CALLAND_PROPERTIES_LIMITE - Accounts | 2023-05-11 | 30-09-2022 | £960 equity |
CALLAND_PROPERTIES_LIMITE - Accounts | 2022-06-22 | 30-09-2021 | £960 equity |
CALLAND_PROPERTIES_LIMITE - Accounts | 2021-06-26 | 30-09-2020 | £960 equity |
CALLAND_PROPERTIES_LIMITE - Accounts | 2020-09-08 | 30-09-2019 | £960 equity |
CALLAND_PROPERTIES_LIMITE - Accounts | 2019-05-29 | 30-09-2018 | £960 equity |