Company Information for CALOS FUNERAL DIRECTORS LIMITED
44 GLENGALL ROAD, EDGWARE, MIDDLESEX, HA8 8SX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CALOS FUNERAL DIRECTORS LIMITED | |
Legal Registered Office | |
44 GLENGALL ROAD EDGWARE MIDDLESEX HA8 8SX Other companies in HA8 | |
Company Number | 04827851 | |
---|---|---|
Company ID Number | 04827851 | |
Date formed | 2003-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 13:33:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY JASON BERNETT |
||
SHARRON ROBERTA HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRADLEY MARC BERNETT |
Company Secretary | ||
BARNETT HAIM CALO |
Director | ||
SARAH SADIE CALO |
Director | ||
CF CLIENT SECRETARY LTD |
Company Secretary | ||
CF CLIENT DIRECTOR LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 10/07/24, WITH NO UPDATES | ||
Previous accounting period shortened from 31/07/23 TO 30/07/23 | ||
07/10/22 STATEMENT OF CAPITAL GBP 100 | ||
CESSATION OF SHARRON ROBERTA HARRIS (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JASON BERNETT | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY MARC BERNETT | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
PSC04 | Change of details for Mrs Sharron Roberta Harris as a person with significant control on 2022-01-02 | |
TM02 | Termination of appointment of Ashley Jason Bernett on 2022-03-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARRON ROBERTA HARRIS | |
AP03 | Appointment of Mr Bradley Marc Bernett as company secretary on 2022-03-08 | |
AP01 | DIRECTOR APPOINTED MR ASHLEY JASON BERNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sharron Roberta Harris on 2010-07-10 | |
CH01 | Director's details changed for Sharron Roberta Harris on 2006-08-03 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/07/09; full list of members | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 65 PORTLAND CRESCENT STANMORE MIDDLESEX HA7 1LY | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.74 | 9 |
MortgagesNumMortOutstanding | 1.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96030 - Funeral and related activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALOS FUNERAL DIRECTORS LIMITED
The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as CALOS FUNERAL DIRECTORS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CALOS FUNERAL DIRECTORS LIMITED | Event Date | 2009-02-03 |
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. |