CALMROY LIMITED - LONDON
Company Profile | Company Filings |
Overview
CALMROY LIMITED is a Private Limited Company from LONDON and has the status: Active.
CALMROY LIMITED was incorporated 40 years ago on 16/01/1984 and has the registered number: 01783062. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
CALMROY LIMITED was incorporated 40 years ago on 16/01/1984 and has the registered number: 01783062. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
CALMROY LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ADAM SIMON CEDAR | Jan 1967 | British | Director | 1992-02-17 | CURRENT |
ELLIOTT SPENCER CEDAR | Apr 1970 | British | Director | 1992-02-17 | CURRENT |
DR DARRELL ALLEN | Dec 1974 | British | Director | 1992-02-17 | CURRENT |
ELLIOTT SPENCER CEDAR | Apr 1970 | British | Secretary | 1998-06-01 | CURRENT |
BARNEY MAGNUS | Sep 1917 | British | Director | RESIGNED | |
STANLEY CEDAR | Dec 1940 | British | Director | 1992-02-17 UNTIL 1998-02-03 | RESIGNED |
HARVEY ALLEN | Jun 1946 | British | Director | 1992-02-17 UNTIL 1998-02-03 | RESIGNED |
ESTHER MAGNUS | Feb 1918 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Adam Simon Cedar | 2016-12-06 | 1/1967 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Darrell Allen | 2016-12-06 | 12/1974 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Elliott Spencer Cedar | 2016-12-06 | 4/1970 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CALMROY_LIMITED - Accounts | 2023-11-29 | 28-02-2023 | £145,015 Cash £2,456,254 equity |
CALMROY_LIMITED - Accounts | 2022-11-26 | 28-02-2022 | £193,059 Cash £2,452,172 equity |
CALMROY_LIMITED - Accounts | 2021-10-09 | 28-02-2021 | £114,648 Cash £2,380,793 equity |
CALMROY_LIMITED - Accounts | 2020-12-03 | 28-02-2020 | £297,851 Cash £2,055,331 equity |
CALMROY_LIMITED - Accounts | 2019-11-27 | 28-02-2019 | £220,774 Cash £1,981,587 equity |
CALMROY_LIMITED - Accounts | 2018-09-06 | 28-02-2018 | £696,109 Cash £1,947,127 equity |
CALMROY_LIMITED - Accounts | 2017-10-31 | 28-02-2017 | £652,980 Cash |
CALMROY_LIMITED - Accounts | 2016-08-05 | 28-02-2016 | £496,652 Cash £1,841,343 equity |
CALMROY_LIMITED - Accounts | 2015-04-10 | 28-02-2015 | £321,149 Cash £1,731,175 equity |