Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALUMET PROPERTIES LIMITED
Company Information for

CALUMET PROPERTIES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
02071874
Private Limited Company
Active

Company Overview

About Calumet Properties Ltd
CALUMET PROPERTIES LIMITED was founded on 1986-11-07 and has its registered office in London. The organisation's status is listed as "Active". Calumet Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CALUMET PROPERTIES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in W1U
 
Filing Information
Company Number 02071874
Company ID Number 02071874
Date formed 1986-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB802605171  
Last Datalog update: 2024-03-07 03:24:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALUMET PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CALUMET PROPERTIES LIMITED
The following companies were found which have the same name as CALUMET PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALUMET PROPERTIES INC. BROWNSTEIN 710 STATLER TOWERS BUFFALO NY 14202 Active Company formed on the 1988-11-15
CALUMET PROPERTIES, LLC 5634 JESSUP ROAD - CINCINNATI OH 45247 Active Company formed on the 2001-04-25
Calumet Properties, Inc. Delaware Unknown
CALUMET PROPERTIES, L.C. 2033 MAIN STREET SARASOTA FL 34237 Inactive Company formed on the 1990-01-22
CALUMET PROPERTIES LLC Georgia Unknown
CALUMET PROPERTIES INC California Unknown
CALUMET PROPERTIES INCORPORATED New Jersey Unknown
CALUMET PROPERTIES LLC California Unknown
CALUMET PROPERTIES LLC Georgia Unknown
CALUMET PROPERTIES INC Pennsylvannia Unknown

Company Officers of CALUMET PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HEZI ZAKAI
Director 1992-04-30
SOL ZAKAY
Director 2013-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE EDWARD BUSH
Director 2009-07-31 2013-07-22
CHERYL FRANCES MOHARM
Director 2009-01-01 2009-07-31
CHERYL FRANCES MOHARM
Company Secretary 2001-08-07 2009-01-01
SOL ZAKAY
Director 2008-01-01 2009-01-01
CHERYL FRANCES MOHARM
Director 2008-01-01 2008-01-01
SOL ZAKAY
Director 1992-04-30 2008-01-01
HEZI ZAKAI
Company Secretary 1992-04-30 2001-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEZI ZAKAI FINETRIM PROPERTIES LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
HEZI ZAKAI NEW TRADING LIMITED Director 2009-10-30 CURRENT 2009-10-28 Active
HEZI ZAKAI ORLAND LIMITED Director 1992-06-27 CURRENT 1990-06-27 Active
HEZI ZAKAI TOPCLASS INVESTMENTS LIMITED Director 1991-04-28 CURRENT 1991-04-16 Active
SOL ZAKAY TOPLAND (ECHOBACK) LIMITED Director 2016-11-25 CURRENT 2001-07-05 Active
SOL ZAKAY TOPLAND (HG 2) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
SOL ZAKAY A.FEATHER & CO.LIMITED Director 2015-01-22 CURRENT 1956-09-17 Active
SOL ZAKAY JAKE FEATHER HOTELS LIMITED Director 2015-01-22 CURRENT 1996-08-09 Active
SOL ZAKAY FEATHERS (CHESTER) LIMITED Director 2015-01-22 CURRENT 1998-05-12 Active
SOL ZAKAY ZACKERY ROBERT HOTELS LIMITED Director 2015-01-22 CURRENT 1978-09-14 Active
SOL ZAKAY HALLMARK HOTELS HOLDINGS LIMITED Director 2014-08-05 CURRENT 2007-05-15 Active
SOL ZAKAY HALLMARK HOTELS GROUP LIMITED Director 2014-08-05 CURRENT 2007-05-15 Active
SOL ZAKAY HALLMARK HOTELS (THE BELFRY) LIMITED Director 2014-08-05 CURRENT 2007-05-15 Active
SOL ZAKAY HALLMARK HOTELS (THE LAKES COURT) LIMITED Director 2014-08-05 CURRENT 2007-06-29 Active
SOL ZAKAY HALLMARK HOTELS FINANCE LIMITED Director 2014-08-05 CURRENT 2009-09-30 Active
SOL ZAKAY HALLMARK HOTELS HULL LIMITED Director 2014-08-05 CURRENT 2009-09-30 Active
SOL ZAKAY HALLMARK HOTELS INVESTMENTS LIMITED Director 2014-08-05 CURRENT 2009-09-30 Active
SOL ZAKAY HALLMARK HOTELS FUNDING LIMITED Director 2014-08-05 CURRENT 2011-02-16 Active
SOL ZAKAY HALLMARK HOTELS CROYDON LIMITED Director 2014-08-05 CURRENT 2011-02-17 Active
SOL ZAKAY HALLMARK HOTELS LIMITED Director 2014-08-05 CURRENT 1985-08-19 Liquidation
SOL ZAKAY HALLMARK HOTELS (GLOUCESTER) LIMITED Director 2014-08-05 CURRENT 2010-06-16 Active
SOL ZAKAY MIDLAND HOTELS LIMITED Director 2014-08-05 CURRENT 1981-07-13 Active
SOL ZAKAY HALLMARK HOTELS (NO. 15) LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
SOL ZAKAY TOPLAND (NO. 22) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Liquidation
SOL ZAKAY TOPLAND (NO. 18) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Liquidation
SOL ZAKAY TOPLAND (NO. 21) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
SOL ZAKAY TOPLAND (NO. 20) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
SOL ZAKAY TOPLAND (NO. 23) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
SOL ZAKAY TOPLAND (NO. 26) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
SOL ZAKAY TOPLAND (NO. 19) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
SOL ZAKAY TOPLAND (NO. 24) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
SOL ZAKAY TOPLAND HOTELS (NO. 17) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Liquidation
SOL ZAKAY TOPLAND (NO. 25) LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
SOL ZAKAY S & A RESIDENTIAL PROPERTIES LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
SOL ZAKAY HALLMARK HOTELS (STOURPORT) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
SOL ZAKAY HALLMARK HOTELS (EAST CLIFF) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
SOL ZAKAY MENZIES HOTELS PROPERTY NO. 11 LIMITED Director 2013-11-29 CURRENT 2006-09-25 Liquidation
SOL ZAKAY HALLMARK HOTELS (WOODFORD GREEN) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
SOL ZAKAY HALLMARK HOTELS (GLASGOW WS) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
SOL ZAKAY HALLMARK HOTELS (CARLTON) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
SOL ZAKAY CD WELCOMBE PROPCO LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
SOL ZAKAY HALLMARK HOTELS (FLITWICK) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
SOL ZAKAY HALLMARK HOTELS (DYCE) LIMITED Director 2013-11-29 CURRENT 2007-07-27 Active
SOL ZAKAY HALLMARK HOTELS (BARR HILL) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
SOL ZAKAY HALLMARK HOTELS (MICKLEOVER) LIMITED Director 2013-11-29 CURRENT 2006-09-25 Active
SOL ZAKAY HALLMARK HOTELS (EDGBASTON) LIMITED Director 2013-11-29 CURRENT 2007-07-27 Active
SOL ZAKAY HALLMARK HOTELS (IRVINE) LIMITED Director 2013-11-29 CURRENT 2007-07-27 Liquidation
SOL ZAKAY HALLMARK HOTELS (NO. 6) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
SOL ZAKAY HALLMARK HOTELS (NO. 11) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
SOL ZAKAY HALLMARK HOTELS (NO. 14) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
SOL ZAKAY HALLMARK HOTELS (NO. 7) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
SOL ZAKAY HALLMARK HOTELS (NO. 3) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
SOL ZAKAY HALLMARK HOTELS (NO. 10) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
SOL ZAKAY HALLMARK HOTELS (NO. 4) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
SOL ZAKAY TOPLAND HOTELS (NO. 2) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Liquidation
SOL ZAKAY HALLMARK HOTELS (NO. 5) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
SOL ZAKAY HALLMARK HOTELS (NO. 12) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
SOL ZAKAY TOPLAND HOTELS (NO. 13) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Liquidation
SOL ZAKAY HALLMARK HOTELS (NO. 9) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
SOL ZAKAY HALLMARK HOTELS (NO. 8) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
SOL ZAKAY HALLMARK HOTELS (NO. 1) LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
SOL ZAKAY TOPLAND (HORLEY) LIMITED Director 2013-10-01 CURRENT 2011-08-11 Dissolved 2018-01-03
SOL ZAKAY TOPLAND PEAKS LIMITED Director 2013-10-01 CURRENT 2000-07-25 Dissolved 2018-01-03
SOL ZAKAY TOPLAND DERWENT LIMITED Director 2013-10-01 CURRENT 2000-12-04 Liquidation
SOL ZAKAY WESTMOUNT LONDON LIMITED Director 2013-10-01 CURRENT 1991-04-16 Liquidation
SOL ZAKAY TOPLAND ESTATES (LONDON) LIMITED Director 2013-10-01 CURRENT 1994-02-08 Liquidation
SOL ZAKAY TOPLAND BASINGSTOKE LIMITED Director 2013-10-01 CURRENT 1998-07-09 Liquidation
SOL ZAKAY TOPLAND MEDICAL PROPERTIES LIMITED Director 2013-10-01 CURRENT 1999-03-25 Liquidation
SOL ZAKAY TOPLAND COUNTY LIMITED Director 2013-10-01 CURRENT 1999-04-08 Liquidation
SOL ZAKAY TOP MARKETS (MIDLANDS) LIMITED Director 2013-10-01 CURRENT 1999-06-07 Liquidation
SOL ZAKAY TOP MARKETS (SUSSEX) LIMITED Director 2013-10-01 CURRENT 1999-06-07 Liquidation
SOL ZAKAY TOPLAND EAST LIMITED Director 2013-10-01 CURRENT 2000-01-28 Liquidation
SOL ZAKAY TOPLAND RANGE LIMITED Director 2013-10-01 CURRENT 2000-12-04 Liquidation
SOL ZAKAY TOPLAND PORTFOLIO NO.1 LIMITED Director 2013-10-01 CURRENT 2001-03-30 Liquidation
SOL ZAKAY TOPLAND TRAFFORD PARK LIMITED Director 2013-10-01 CURRENT 2002-04-05 Liquidation
SOL ZAKAY TOPLAND ZENITH LIMITED Director 2013-10-01 CURRENT 2005-02-23 Liquidation
SOL ZAKAY TOPLAND MERSEY LIMITED Director 2013-10-01 CURRENT 2008-12-21 Active
SOL ZAKAY TOPLAND MERCURY LIMITED Director 2013-10-01 CURRENT 2010-12-14 Active
SOL ZAKAY TOPLAND NEPTUNE LIMITED Director 2013-10-01 CURRENT 2010-12-14 Active
SOL ZAKAY TOPLAND (PUTNEY RD) LIMITED Director 2013-10-01 CURRENT 2011-03-22 Liquidation
SOL ZAKAY TOPLAND (ROYAL CRESCENT HOTEL) LIMITED Director 2013-10-01 CURRENT 2011-03-22 Active
SOL ZAKAY TOPLAND (HG) LIMITED Director 2013-10-01 CURRENT 2011-03-22 Active
SOL ZAKAY TOPLAND (RCH) LIMITED Director 2013-10-01 CURRENT 2011-03-22 Active
SOL ZAKAY TOPLAND (NO. 10) LIMITED Director 2013-10-01 CURRENT 2011-08-11 Active
SOL ZAKAY TOPLAND (NO. 9) LIMITED Director 2013-10-01 CURRENT 2011-08-11 Active
SOL ZAKAY TOPLAND (NO. 15) LIMITED Director 2013-10-01 CURRENT 2012-04-23 Active
SOL ZAKAY TOPLAND ESTATES (U.K.) LIMITED Director 2013-10-01 CURRENT 1991-12-11 Liquidation
SOL ZAKAY TOP MARKETS (LONDON) LIMITED Director 2013-10-01 CURRENT 1999-06-07 Liquidation
SOL ZAKAY TOPLAND RIDGEWAY LIMITED Director 2013-10-01 CURRENT 2000-07-18 Liquidation
SOL ZAKAY TOPLAND DALE LIMITED Director 2013-10-01 CURRENT 2000-12-04 Liquidation
SOL ZAKAY TOPLAND SERVICES LIMITED Director 2013-10-01 CURRENT 2001-02-26 Liquidation
SOL ZAKAY TOPLAND SALTASH LIMITED Director 2013-10-01 CURRENT 2001-11-27 Liquidation
SOL ZAKAY TOPLAND CREST LIMITED Director 2013-10-01 CURRENT 2005-02-23 Liquidation
SOL ZAKAY TOPLAND THAMES LIMITED Director 2013-10-01 CURRENT 2008-12-19 Active
SOL ZAKAY TOPLAND (HR SOLIHULL) LIMITED Director 2013-10-01 CURRENT 2011-03-22 Active
SOL ZAKAY TOPLAND (NO. 8) LIMITED Director 2013-10-01 CURRENT 2011-08-11 Active
SOL ZAKAY TOPLAND (GSL) LIMITED Director 2013-10-01 CURRENT 2012-04-23 Active
SOL ZAKAY HALLMARK HOTELS (NO. 16) LIMITED Director 2013-10-01 CURRENT 2012-04-23 Active
SOL ZAKAY TOPLAND ASSETS HOLDINGS LIMITED Director 2013-09-19 CURRENT 2008-09-16 Active
SOL ZAKAY TOPLAND TYNE LIMITED Director 2013-09-19 CURRENT 2008-12-19 Active
SOL ZAKAY TOPLAND VENUS LIMITED Director 2013-09-19 CURRENT 2010-12-14 Liquidation
SOL ZAKAY BERKLEY ESTATES LONDON LIMITED Director 2013-07-01 CURRENT 1991-12-11 Active
SOL ZAKAY TOPLAND GROUP PLC Director 2013-07-01 CURRENT 1991-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10REGISTRATION OF A CHARGE / CHARGE CODE 020718740019
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-30CH01Director's details changed for Mr Sol Zakay on 2019-09-30
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOL ZAKAY / 14/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HEZI ZAKAI / 12/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HEZI ZAKAI / 12/03/2018
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM 55 Baker Street London W1U 7EU
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;EUR 1524.49;GBP 1000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-05CH01Director's details changed for Mr Sol Zakay on 2017-03-31
2017-04-04AAMDAmended full accounts made up to 2016-03-31
2017-02-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOL ZAKAY / 02/09/2013
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HEZI ZAKAI / 02/09/2013
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOL ZAKAY / 02/09/2013
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HEZI ZAKAI / 02/09/2013
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1000;EUR 3048
2016-05-17AR0130/04/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;EUR 1524.49;GBP 1000
2015-05-12AR0130/04/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2014-10-16ANNOTATIONOther
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020718740017
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020718740018
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020718740016
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1000;EUR 1524
2014-05-28AR0130/04/14 FULL LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-24AP01DIRECTOR APPOINTED MR SOL ZAKAY
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BUSH
2013-05-17AR0130/04/13 FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-14AR0130/04/12 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06AR0130/04/11 FULL LIST
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-03AR0130/04/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HEZI ZAKAI / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD BUSH / 01/10/2009
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR CHERYL MOHARM
2009-07-31288aDIRECTOR APPOINTED CLIVE EDWARD BUSH
2009-06-08363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED MRS CHERYL FRANCES MOHARM
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY CHERYL MOHARM
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR SOL ZAKAY
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR CHERYL MOHARM
2008-12-12288aDIRECTOR APPOINTED MR SOL ZAKAY
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR SOL ZAKAY
2008-12-09288aDIRECTOR APPOINTED MRS CHERYL FRANCES MOHARM
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-25363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-22395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-23363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-19363aRETURN MADE UP TO 30/04/04; BEARER SHARES
2004-01-09AUDAUDITOR'S RESIGNATION
2003-09-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-10363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-14353LOCATION OF REGISTER OF MEMBERS
2002-05-14363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-01-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-22395PARTICULARS OF MORTGAGE/CHARGE
1986-11-07Certificate of incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CALUMET PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALUMET PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT CHARGE AGREEMENT 2005-11-14 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 2005-02-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT 2005-01-26 Satisfied NORWICH UNION MORTGAGES (LIFE) LIMITED
SUPPLEMENTAL DEED 2005-01-26 Satisfied NORWICH UNION MORTGAGES (LIFE) LIMITED
DEED OF ASSIGNMENT 2001-08-22 Satisfied NORWICH UNION MORTGAGES (LIFE) LTD
DEED OF LEGAL CHARGE 2001-08-22 Satisfied NORWICH UNION MORTGAGES (LIFE) LIMITED
EQUITABLE ASSIGNMENT OF RENT 1999-06-01 Satisfied UNITED MIZRAHI BANK LIMITED
DEBENTURE 1999-04-23 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 1989-02-22 Satisfied UBAF BANK LIMITED.
LEGAL CHARGE 1988-08-19 Satisfied UBAF BANK LIMITED
DEBENTURE 1988-08-19 Satisfied UBAF BANK LIMITED.
LEGAL CHARGE 1987-12-22 Satisfied ALLIED DUNBAR & COMPANY PLC
DEBENTURE 1987-12-22 Satisfied ALLIED DUNBAR & COMPANY PLC.
Intangible Assets
Patents
We have not found any records of CALUMET PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALUMET PROPERTIES LIMITED
Trademarks
We have not found any records of CALUMET PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CALUMET PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2014-6 GBP £167,994
London Borough of Brent 2014-4 GBP £85,374
London Borough of Brent 2014-3 GBP £77,112
London Borough of Brent 2014-2 GBP £85,374
London Borough of Brent 2014-1 GBP £102,449
London Borough of Brent 2013-12 GBP £83,997
London Borough of Brent 2013-10 GBP £83,997
London Borough of Brent 2013-8 GBP £42,687
London Borough of Brent 2013-7 GBP £41,310
London Borough of Brent 2013-6 GBP £85,925
London Borough of Brent 2013-4 GBP £9,639
London Borough of Brent 2013-3 GBP £77,112
London Borough of Brent 2013-2 GBP £28,917
London Borough of Brent 2013-1 GBP £48,195
London Borough of Brent 2012-12 GBP £38,556
London Borough of Brent 2012-11 GBP £38,556
London Borough of Brent 2012-10 GBP £38,556
London Borough of Brent 2012-9 GBP £28,917
London Borough of Brent 2012-8 GBP £48,195
London Borough of Brent 2012-7 GBP £67,473
London Borough of Brent 2012-6 GBP £67,473
London Borough of Brent 2012-5 GBP £11,016
London Borough of Brent 2012-4 GBP £46,818
London Borough of Brent 2012-3 GBP £38,556
London Borough of Brent 2012-2 GBP £67,473
London Borough of Brent 2012-1 GBP £28,917
London Borough of Brent 2011-12 GBP £44,982 Bed & Breakfast Hotels
London Borough of Brent 2011-11 GBP £61,965 Bed & Breakfast Hotels
London Borough of Brent 2011-10 GBP £38,556 Bed & Breakfast Hotels
London Borough of Brent 2011-9 GBP £19,278 Bed & Breakfast Hotels
London Borough of Brent 2011-8 GBP £86,751 Bed & Breakfast Hotels
London Borough of Brent 2011-7 GBP £48,195 Bed & Breakfast Hotels
London Borough of Brent 2011-6 GBP £38,556 Bed & Breakfast Hotels
London Borough of Brent 2011-4 GBP £53,703 Bed & Breakfast Hotels
London Borough of Brent 2011-3 GBP £66,096 Bed & Breakfast Hotels
London Borough of Brent 2011-2 GBP £48,195 Bed & Breakfast Hotels
London Borough of Brent 2011-1 GBP £3,664 Bed & Breakfast Hotels
London Borough of Brent 2010-12 GBP £115,668 Bed & Breakfast Hotels

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CALUMET PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALUMET PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALUMET PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.