UKBizDB.co.uk

CALLOVER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Callover Limited. The company was founded 26 years ago and was given the registration number 03403256. The firm's registered office is in POTTERS BAR. You can find them at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CALLOVER LIMITED
Company Number:03403256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom, EN6 1TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL

Director01 December 2012Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary14 July 1997Active
Turnberry House, 1404-1410 High Road, Whetstone, N20 9BH

Corporate Secretary07 August 1997Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director14 July 1997Active
Flat 146, Bridge House, 18 St. George Wharf, London, United Kingdom, SW8 2LQ

Director07 August 1997Active

People with Significant Control

Mr David Samuel Harouni
Notified on:01 September 2017
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeremiah Harouni
Notified on:18 July 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Turnberry House, Whetstone, N20 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Ester Louise Nassiv
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Turnberry House, Whetstone, N20 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-04-28Accounts

Change account reference date company previous shortened.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-30Accounts

Change account reference date company previous shortened.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Mortgage

Mortgage satisfy charge full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Address

Change registered office address company with date old address new address.

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.