This company is commonly known as Calyx Property Limited. The company was founded 18 years ago and was given the registration number 05649396. The firm's registered office is in LONDON. You can find them at Labs Dockray, 1-7 Dockray Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CALYX PROPERTY LIMITED |
---|---|---|
Company Number | : | 05649396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH | Director | 11 December 2018 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 06 September 2021 | Active |
44, Barrington Road, London, United Kingdom, N8 8QS | Secretary | 13 November 2007 | Active |
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH | Secretary | 25 June 2019 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Secretary | 08 December 2005 | Active |
54-56, Camden Lock Place, London, United Kingdom, NW1 8AF | Director | 06 October 2017 | Active |
44 Barrington Road, Crouch End, London, N8 8QS | Director | 12 December 2005 | Active |
54-56, Camden Lock Place, London, England, NW1 8AF | Director | 23 May 2018 | Active |
54-56, Camden Lock Place, London, England, NW1 8AF | Director | 23 May 2018 | Active |
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH | Director | 21 February 2019 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Director | 08 December 2005 | Active |
Equiom (Isle Of Man) Limited (As Trustee Of The Goodheart Trust) | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | First Floor, Jubilee Buildings, Douglas, Isle Of Man, IM1 2SH |
Nature of control | : |
|
Mr Teddy Sagi | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | Israeli |
Address | : | C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT |
Nature of control | : |
|
Mr Adam Benjamin Caird | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54-56, Camden Lock Place, London, England, NW1 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-27 | Resolution | Resolution. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-02-07 | Officers | Termination secretary company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-10-28 | Address | Change sail address company with old address new address. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-10-28 | Address | Move registers to sail company with new address. | Download |
2020-10-28 | Address | Move registers to sail company with new address. | Download |
2020-10-28 | Address | Change sail address company with new address. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2020-10-27 | Officers | Change person secretary company with change date. | Download |
2020-07-22 | Accounts | Accounts with accounts type full. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.