Company NameCalmbray Properties Limited
DirectorsJimmy Obadia and Vivian Rahamim
Company StatusActive
Company Number00851289
CategoryPrivate Limited Company
Incorporation Date9 June 1965(58 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJimmy Obadia
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(26 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Arcadia Avenue
London
N3 2FG
Secretary NameMrs Edna Obadia
StatusCurrent
Appointed06 April 2020(54 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address28 Arcadia Avenue
London
N3 2FG
Director NameMrs Vivian Rahamim
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(55 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Arcadia Avenue
London
N3 2FG
Director NameMrs Vivian Rahamim
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(26 years, 4 months after company formation)
Appointment Duration29 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Golders Green Road
London
NW11 8HJ
Secretary NameGladys Naji Obadia
NationalityBritish
StatusResigned
Appointed20 October 1991(26 years, 4 months after company formation)
Appointment Duration28 years, 5 months (resigned 05 April 2020)
RoleSecretary
Correspondence Address133 Golders Green Road
London
NW11 8HJ

Location

Registered Address28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Cynthia Dawood
25.00%
Ordinary
25 at £1Jimmy Obadia
25.00%
Ordinary
25 at £1May Sinclair
25.00%
Ordinary
25 at £1Vivian Rahamim
25.00%
Ordinary

Financials

Year2014
Net Worth£1,507,203
Cash£357,566
Current Liabilities£8,243

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
27 June 2023Registered office address changed from 133 Golders Green Road London NW11 8HJ to PO Box 57622 Royal Mail London London NW7 0DA on 27 June 2023 (1 page)
24 December 2022Micro company accounts made up to 5 April 2022 (8 pages)
31 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 5 April 2021 (3 pages)
20 October 2021Notification of Jimmy Obadia as a person with significant control on 1 April 2020 (2 pages)
20 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
1 April 2021Micro company accounts made up to 5 April 2020 (3 pages)
31 March 2021Appointment of Mrs Edna Obadia as a secretary on 6 April 2020 (2 pages)
31 March 2021Termination of appointment of Gladys Naji Obadia as a secretary on 5 April 2020 (1 page)
31 March 2021Appointment of Mrs Vivian Rahamim as a director on 31 March 2021 (2 pages)
31 March 2021Change of details for Ms Vivian Rahamim as a person with significant control on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of Vivian Rahamim as a director on 31 March 2021 (1 page)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 5 April 2019 (2 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 5 April 2017 (3 pages)
20 September 2017Micro company accounts made up to 5 April 2017 (3 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
27 November 2014Director's details changed for Jimmy Obadia on 10 November 2014 (2 pages)
27 November 2014Registered office address changed from 133 Golders Green Road London NW11 8HJ to 133 Golders Green Road London NW11 8HJ on 27 November 2014 (1 page)
27 November 2014Secretary's details changed for Gladys Naji Obadia on 10 November 2014 (1 page)
27 November 2014Director's details changed for Jimmy Obadia on 10 November 2014 (2 pages)
27 November 2014Registered office address changed from 133 Golders Green Road London NW11 8HJ to 133 Golders Green Road London NW11 8HJ on 27 November 2014 (1 page)
27 November 2014Secretary's details changed for Gladys Naji Obadia on 10 November 2014 (1 page)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
17 July 2014Registered office address changed from 20 Woodstock Avenue London NW11 9SL to 133 Golders Green Road London NW11 8HJ on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 20 Woodstock Avenue London NW11 9SL to 133 Golders Green Road London NW11 8HJ on 17 July 2014 (1 page)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
27 August 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
27 August 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
27 August 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
1 October 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
1 October 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
25 November 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
25 November 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
25 November 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
23 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
23 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Vivian Rahamim on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Vivian Rahamim on 20 October 2010 (2 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
30 July 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
30 July 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
7 December 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
7 December 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
7 December 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
19 October 2009Director's details changed for Vivian Rahamim on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Jimmy Obadia on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Vivian Rahamim on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Jimmy Obadia on 19 October 2009 (2 pages)
1 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
1 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
1 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
24 October 2008Return made up to 20/10/08; full list of members (4 pages)
24 October 2008Return made up to 20/10/08; full list of members (4 pages)
23 November 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
23 November 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
23 November 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
25 October 2007Return made up to 20/10/07; full list of members (3 pages)
25 October 2007Return made up to 20/10/07; full list of members (3 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
17 May 2007Registered office changed on 17/05/07 from: c/o, glaro textiles LTD, 43A, commercial street, london, E1 6BD. (1 page)
17 May 2007Registered office changed on 17/05/07 from: c/o, glaro textiles LTD, 43A, commercial street, london, E1 6BD. (1 page)
15 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
15 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
15 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
30 October 2006Return made up to 20/10/06; full list of members (3 pages)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Return made up to 20/10/06; full list of members (3 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Secretary's particulars changed (1 page)
18 November 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
18 November 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
18 November 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
11 November 2005Return made up to 20/10/05; full list of members (3 pages)
11 November 2005Return made up to 20/10/05; full list of members (3 pages)
11 November 2004Return made up to 20/10/04; full list of members (8 pages)
11 November 2004Return made up to 20/10/04; full list of members (8 pages)
21 October 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
21 October 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
21 October 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
14 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
14 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
14 January 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
17 November 2003Return made up to 20/10/03; full list of members (8 pages)
17 November 2003Return made up to 20/10/03; full list of members (8 pages)
14 November 2002Return made up to 20/10/02; full list of members (8 pages)
14 November 2002Return made up to 20/10/02; full list of members (8 pages)
9 August 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
9 August 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
9 August 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
20 November 2001Return made up to 20/10/01; full list of members (7 pages)
20 November 2001Return made up to 20/10/01; full list of members (7 pages)
14 August 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
14 August 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
14 August 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
24 January 2001Full accounts made up to 5 April 2000 (10 pages)
24 January 2001Full accounts made up to 5 April 2000 (10 pages)
24 January 2001Full accounts made up to 5 April 2000 (10 pages)
16 November 2000Return made up to 20/10/00; full list of members (7 pages)
16 November 2000Return made up to 20/10/00; full list of members (7 pages)
30 January 2000Full accounts made up to 5 April 1999 (10 pages)
30 January 2000Full accounts made up to 5 April 1999 (10 pages)
30 January 2000Full accounts made up to 5 April 1999 (10 pages)
22 November 1999Return made up to 20/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 1999Return made up to 20/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 1999Full accounts made up to 5 April 1998 (9 pages)
4 January 1999Full accounts made up to 5 April 1998 (9 pages)
4 January 1999Full accounts made up to 5 April 1998 (9 pages)
1 December 1998Return made up to 20/10/98; full list of members (6 pages)
1 December 1998Return made up to 20/10/98; full list of members (6 pages)
6 January 1998Full accounts made up to 5 April 1997 (9 pages)
6 January 1998Full accounts made up to 5 April 1997 (9 pages)
6 January 1998Full accounts made up to 5 April 1997 (9 pages)
2 December 1997Return made up to 20/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1997Return made up to 20/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1997Full accounts made up to 5 April 1996 (9 pages)
6 January 1997Full accounts made up to 5 April 1996 (9 pages)
6 January 1997Full accounts made up to 5 April 1996 (9 pages)
18 November 1996Return made up to 20/10/96; full list of members (6 pages)
18 November 1996Return made up to 20/10/96; full list of members (6 pages)
8 November 1995Return made up to 20/10/95; no change of members (4 pages)
8 November 1995Return made up to 20/10/95; no change of members (4 pages)
30 October 1995Full accounts made up to 5 April 1995 (9 pages)
30 October 1995Full accounts made up to 5 April 1995 (9 pages)
30 October 1995Full accounts made up to 5 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 June 1965Incorporation (16 pages)