CALIFORNIA PROPERTY LTD

Register to unlock more data on OkredoRegister

CALIFORNIA PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07466346

Incorporation date

10/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

187 Monks Park, Wembley HA9 6LACopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2010)
dot icon08/04/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/02/2025
Change of details for Ms Marsiana Kola as a person with significant control on 2025-01-01
dot icon09/02/2025
Change of details for Mr Agustin Kola as a person with significant control on 2025-01-01
dot icon09/02/2025
Confirmation statement made on 2025-01-16 with updates
dot icon29/11/2024
Registered office address changed from 1051-1055 High Road Romford RM6 4AU England to 187 Monks Park Wembley HA9 6LA on 2024-11-29
dot icon17/01/2024
Compulsory strike-off action has been discontinued
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon16/01/2024
Micro company accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon16/01/2024
Notification of Marsiana Kola as a person with significant control on 2024-01-01
dot icon16/01/2024
Appointment of Ms Marsiana Kola as a director on 2024-01-01
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon19/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon06/01/2023
Micro company accounts made up to 2021-12-31
dot icon23/02/2022
Micro company accounts made up to 2020-12-31
dot icon23/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon03/12/2021
Compulsory strike-off action has been discontinued
dot icon02/12/2021
Accounts for a dormant company made up to 2019-12-31
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon09/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon31/03/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon29/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/02/2019
Accounts for a dormant company made up to 2017-12-31
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon24/01/2019
Cessation of Erjon Agalliu as a person with significant control on 2019-01-14
dot icon24/01/2019
Termination of appointment of Erjon Agalliu as a director on 2019-01-14
dot icon24/01/2019
Notification of Agustin Kola as a person with significant control on 2019-01-14
dot icon24/01/2019
Appointment of Mr Agustin Kola as a director on 2019-01-14
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon12/06/2018
Confirmation statement made on 2018-02-03 with updates
dot icon12/06/2018
Annual return made up to 2015-11-13 with full list of shareholders
dot icon12/06/2018
Accounts for a dormant company made up to 2016-12-31
dot icon12/06/2018
Administrative restoration application
dot icon20/02/2018
Final Gazette dissolved via compulsory strike-off
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon03/02/2017
Termination of appointment of Enver Anderson as a director on 2017-01-03
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon17/10/2016
Appointment of Mr Erjon Agalliu as a director on 2016-10-17
dot icon17/10/2016
Termination of appointment of Adipa Chanpatrak as a director on 2016-10-17
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/09/2016
Appointment of Mr Enver Anderson as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Ahmed Zabih as a director on 2016-09-30
dot icon21/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Compulsory strike-off action has been discontinued
dot icon28/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon28/03/2016
Registered office address changed from , 307 Trocoll House, Wakering Road, Barking, Essex, IG11 8PD to 1051-1055 High Road Romford RM6 4AU on 2016-03-28
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon08/07/2015
Appointment of Ms Adipa Chanpatrak as a director on 2015-04-01
dot icon08/07/2015
Termination of appointment of Abdul Shujaee as a director on 2015-04-01
dot icon08/07/2015
Termination of appointment of Abdul Shujaee as a director on 2015-04-01
dot icon14/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon14/11/2014
Termination of appointment of a director
dot icon14/11/2014
Appointment of Mr Abdul Shujaee as a director on 2014-11-01
dot icon14/11/2014
Appointment of Mr Ahmad Zabih as a director on 2014-11-01
dot icon13/11/2014
Termination of appointment of Enver Anderson as a director on 2014-11-01
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon17/04/2014
Termination of appointment of Mentor Ratkoceri as a director
dot icon17/04/2014
Appointment of Mr Enver Anderson as a director
dot icon24/12/2013
Annual return made up to 2013-12-24 with full list of shareholders
dot icon24/12/2013
Appointment of Mr Mentor Ratkoceri as a director
dot icon24/12/2013
Registered office address changed from , 307 Trocoll House, Wakering Road, Barking, Essex, IG11 8PD, England on 2013-12-24
dot icon24/12/2013
Termination of appointment of Enver Anderson as a director
dot icon24/12/2013
Registered office address changed from , 311 Trocoll House, Wakering Road, Barking, Essex, IG11 8PD on 2013-12-24
dot icon07/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon10/10/2013
Certificate of change of name
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon23/10/2012
Appointment of Mr Enver Anderson as a director
dot icon22/10/2012
Termination of appointment of Besim Krasniqi as a director
dot icon03/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon03/10/2012
Appointment of Mr Besim Krasniqi as a director
dot icon03/10/2012
Termination of appointment of Enver Anderson as a director
dot icon07/08/2012
Duplicate mortgage certificatecharge no:2
dot icon09/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon04/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon03/01/2012
Registered office address changed from , 190 Billet Road, London, E17 5DX, United Kingdom on 2012-01-03
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/01/2011
Appointment of Mr Enver Anderson as a director
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-12-10
dot icon10/12/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon10/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.32K
-
0.00
-
-
2023
0
9.67K
-
0.00
-
-
2023
0
9.67K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Enver
Director
30/09/2016 - 03/01/2017
13
Anderson, Enver
Director
10/12/2010 - 01/10/2012
13
Anderson, Enver
Director
17/02/2014 - 01/11/2014
13
Anderson, Enver
Director
22/10/2012 - 02/11/2013
13
Shaltiel, Yaakov
Director
10/12/2010 - 10/12/2010
314

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALIFORNIA PROPERTY LTD

CALIFORNIA PROPERTY LTD is an(a) Active company incorporated on 10/12/2010 with the registered office located at 187 Monks Park, Wembley HA9 6LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALIFORNIA PROPERTY LTD?

toggle

CALIFORNIA PROPERTY LTD is currently Active. It was registered on 10/12/2010 .

Where is CALIFORNIA PROPERTY LTD located?

toggle

CALIFORNIA PROPERTY LTD is registered at 187 Monks Park, Wembley HA9 6LA.

What does CALIFORNIA PROPERTY LTD do?

toggle

CALIFORNIA PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CALIFORNIA PROPERTY LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-01-16 with no updates.