London
W2 2HR
Director Name | Mr Mohamad Chamseddine |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sale Place London W2 1PX |
Secretary Name | Mr Mohamad Chamseddine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Fawzi Moosa |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sale Place London W2 1PX |
Website | www.callitltd.com |
---|---|
Telephone | 020 74601405 |
Telephone region | London |
Registered Address | 155 Edgware Road London W2 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
24 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
18 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
20 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
15 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
14 October 2020 | Notification of a person with significant control statement (2 pages) |
14 October 2020 | Cessation of Fawzi Moosa as a person with significant control on 20 April 2020 (1 page) |
14 October 2020 | Registered office address changed from 10 Sale Place London W2 1PX to 155 Edgware Road London W2 2HR on 14 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Fawzi Moosa as a director on 20 April 2020 (1 page) |
14 October 2020 | Withdrawal of a person with significant control statement on 14 October 2020 (2 pages) |
14 October 2020 | Appointment of Mr Mohamad Chamseddine as a director on 12 October 2020 (2 pages) |
14 October 2020 | Notification of Mohamad Chamseddine as a person with significant control on 20 April 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
14 October 2020 | Director's details changed for Mr Mohamad Chamseddine on 14 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Mohamad Chamseddine as a secretary on 29 September 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 March 2020 | Previous accounting period extended from 29 June 2019 to 30 June 2019 (1 page) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 October 2017 | Cessation of Rasha Moosa as a person with significant control on 16 October 2017 (1 page) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Cessation of Rasha Moosa as a person with significant control on 16 October 2017 (1 page) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Notification of Fawzi Moosa as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Notification of Fawzi Moosa as a person with significant control on 16 October 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Fawzi Moosa on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Fawzi Moosa on 28 September 2017 (2 pages) |
28 September 2017 | Change of details for Mrs Rasha Moosa as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Change of details for Mrs Rasha Moosa as a person with significant control on 28 September 2017 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
28 November 2014 | Termination of appointment of Fawzi Moosa as a director on 28 November 2014 (1 page) |
28 November 2014 | Director's details changed for Mr Mohamad Chamseddine on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Fawzi Moosa as a director on 28 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Mohamad Chamseddine on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Fawzi Moosa as a director on 28 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Fawzi Moosa as a director on 28 November 2014 (1 page) |
25 November 2014 | Director's details changed for Mr Fawzi Moosa on 25 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 10 Sale Place London W2 1PX on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 10 Sale Place London W2 1PX on 25 November 2014 (1 page) |
25 November 2014 | Director's details changed for Mr Fawzi Moosa on 25 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Mohamad Chamseddine as a secretary on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Mohamad Chamseddine as a secretary on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Mohamad Chamseddine on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Mohamad Chamseddine on 24 November 2014 (2 pages) |
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|