Company NameCallstar Limited
DirectorMark Shupac
Company StatusActive
Company Number03495990
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Mark Shupac
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed28 January 1998(1 week after company formation)
Appointment Duration26 years, 3 months
RoleDentist
Country of ResidenceEngland
Correspondence Address4 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Secretary NameBeverley Shupac
NationalityBritish
StatusCurrent
Appointed27 April 1998(3 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address4 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameJoel Michael Shupac
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 1998(1 week after company formation)
Appointment Duration18 years, 8 months (resigned 26 September 2016)
RoleProperty Management
Country of ResidenceCanada
Correspondence Address37 Avenal Drive
Toronto
Ontario
M6c 1v3
Secretary NameDr Mark Shupac
NationalityCanadian
StatusResigned
Appointed28 January 1998(1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 April 1998)
RoleDentist
Country of ResidenceEngland
Correspondence Address4 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitewww.shupac.net

Location

Registered Address4 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joel Michael Shupac
50.00%
Ordinary
1 at £1Mark Shupac
50.00%
Ordinary

Financials

Year2014
Net Worth£718,809
Cash£187,255
Current Liabilities£51,348

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

2 May 2013Delivered on: 23 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: All that f/h land being 53 prince avenue, essex, southend on sea t/no EX182473, EX477207 and EX476922. Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 3 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 April 1998Delivered on: 16 May 1998
Satisfied on: 23 May 2013
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: F/H propert k/a prince avenue prittlewell southend on sea t/nos EX182473 EX476922 & EX4777207 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Fully Satisfied
29 April 1998Delivered on: 16 May 1998
Satisfied on: 23 May 2013
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: All the rights titles benefits and interests to all monies from time to time due owing or incurred to the company under the occupational lease(s)and full benefit of any guarantee or security for the performance thereof with all claims causes of action and damages arising in connection therewith and any proceeds of the foregoing (the assigned rights).
Fully Satisfied

Filing History

29 February 2024Current accounting period extended from 31 January 2024 to 31 March 2024 (1 page)
15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
4 October 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
18 August 2023Satisfaction of charge 034959900004 in full (1 page)
18 August 2023Satisfaction of charge 034959900003 in full (1 page)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
11 October 2022Unaudited abridged accounts made up to 31 January 2022 (11 pages)
22 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
12 October 2021Unaudited abridged accounts made up to 31 January 2021 (11 pages)
22 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
25 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
24 October 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
9 October 2018Unaudited abridged accounts made up to 31 January 2018 (14 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
26 January 2018Termination of appointment of Joel Michael Shupac as a director on 26 September 2016 (1 page)
2 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 May 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 2
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 May 2013Satisfaction of charge 2 in full (4 pages)
23 May 2013Satisfaction of charge 2 in full (4 pages)
23 May 2013Satisfaction of charge 1 in full (4 pages)
23 May 2013Registration of charge 034959900004 (33 pages)
23 May 2013Satisfaction of charge 1 in full (4 pages)
23 May 2013Registration of charge 034959900004 (33 pages)
3 May 2013Registration of charge 034959900003 (36 pages)
3 May 2013Registration of charge 034959900003 (36 pages)
27 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
27 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 January 2010Director's details changed for Joel Michael Shupac on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mark Shupac on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mark Shupac on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Joel Michael Shupac on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 January 2009Return made up to 21/01/09; full list of members (4 pages)
22 January 2009Return made up to 21/01/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 January 2008Return made up to 21/01/08; full list of members (2 pages)
29 January 2008Return made up to 21/01/08; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 February 2007Return made up to 21/01/07; full list of members (7 pages)
20 February 2007Return made up to 21/01/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 January 2006Return made up to 21/01/06; full list of members (7 pages)
13 January 2006Return made up to 21/01/06; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
7 February 2005Return made up to 21/01/05; full list of members (5 pages)
7 February 2005Return made up to 21/01/05; full list of members (5 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 January 2004Return made up to 21/01/04; full list of members (7 pages)
12 January 2004Return made up to 21/01/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
21 January 2003Return made up to 21/01/03; full list of members (7 pages)
21 January 2003Return made up to 21/01/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
26 January 2002Return made up to 21/01/02; full list of members (6 pages)
26 January 2002Return made up to 21/01/02; full list of members (6 pages)
21 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
21 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 January 2001Return made up to 21/01/01; full list of members (6 pages)
18 January 2001Return made up to 21/01/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 January 2000Return made up to 21/01/00; full list of members (6 pages)
28 January 2000Return made up to 21/01/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 March 1999Return made up to 21/01/99; full list of members (6 pages)
10 March 1999Return made up to 21/01/99; full list of members (6 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Secretary resigned (1 page)
14 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Registered office changed on 11/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed;new director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New secretary appointed;new director appointed (2 pages)
11 April 1998Registered office changed on 11/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998New director appointed (2 pages)
21 January 1998Incorporation (10 pages)
21 January 1998Incorporation (10 pages)