London
SW1E 6NN
Secretary Name | Mrs Sonia Claire Barry |
---|---|
Status | Current |
Appointed | 31 July 2012(47 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mrs Sonia Claire Barry |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 04 December 2012(47 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Graeme Philip Denison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(55 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Jonathan Harry Cartwright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Meadow Hawthorn Place Penn Buckinghamshire HP10 8EH |
Director Name | Graeme Philip Denison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 July 2002) |
Role | Secretary |
Correspondence Address | 16 Highfield Road Hertford Hertfordshire SG13 8BH |
Director Name | Mr John Ivor Mehrtens |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(27 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 October 2005) |
Role | Chartered Secretary |
Correspondence Address | 51 Oxenden Wood Road Chelsfield Park Orpington Kent BR6 6HP |
Secretary Name | Jeffrey Walter Tottman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 66 Beechwood Park South Woodford London E18 2EQ |
Secretary Name | Christopher Anthony Verey Dadson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 3 Broughton Road Orpington Kent BR6 8EG |
Director Name | Ian Arthur Leeson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(37 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton House 7 Eaton Park Cobham Surrey KT11 2JF |
Director Name | Jeanne Cook |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Moor House 22a Maulden Road Flitwick Bedfordshire MK45 5BL |
Secretary Name | James Hunter Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 2008) |
Role | Company Director |
Correspondence Address | 8 College Place St Albans Hertfordshire AL3 4PU |
Secretary Name | Helen D'Marco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 36 Pine Dean Gt Bookham Surrey KT23 4BT |
Director Name | Mr James Patrick Lamert Davis |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(47 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 February 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Registered Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
170 at £1 | Arabella Hunter & Mary Barabel Buckley & Roseanna Leslie & Hugo Smith & Peter Davies 17.00% Ordinary |
---|---|
170 at £1 | Michael Wyatt & William Penfold Wyatt & Camilla Pettifer & Annabel Wyatt & Flavia Von Der Schulenburg 17.00% Ordinary |
165 at £1 | Amanda Ponsonby & Arabella Gaggero & William Swan & James Cayzer-colvin & Elizabeth Gilmour 16.50% Ordinary |
165 at £1 | Charles Cayzer & Robina Debarge & S.l. Kinvara Holder & Veronica Lay & Sarah Noal 16.50% Ordinary |
165 at £1 | Dominic Vaughan Gibbs & Pamela Bromage & Charles Nigel Bromage & Nichola Oliver & Eileen Margaret Leeson 16.50% Ordinary |
165 at £1 | Emma Rose Heber-percy & John Edward Jellicoe Latham & Richard Henry Ringrose Latham & Earl Patrick Jellicoe & Christopher John Jellicoe Balfour 16.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £14,726,852 |
Current Liabilities | £14,735,296 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
1 April 2020 | Appointment of Mr Graeme Philip Denison as a director on 1 April 2020 (2 pages) |
28 January 2020 | Resolutions
|
22 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
22 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
24 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
24 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
21 August 2017 | Registered office address changed from 2nd Floor, Stratton House Stratton Street London W1J 8LA to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 2nd Floor, Stratton House Stratton Street London W1J 8LA to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017 (1 page) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (8 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (8 pages) |
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
2 September 2015 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor, Stratton House Stratton Street London W1J 8LA on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor, Stratton House Stratton Street London W1J 8LA on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Mr James Patrick Lamert Davis on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr James Patrick Lamert Davis on 1 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor, Stratton House Stratton Street London W1J 8LA on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Mr James Patrick Lamert Davis on 1 September 2015 (2 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (8 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (8 pages) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 September 2014 | Full accounts made up to 31 March 2014 (9 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (9 pages) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 November 2013 | Full accounts made up to 31 March 2013 (8 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (8 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
4 December 2012 | Termination of appointment of Ian Leeson as a director (1 page) |
4 December 2012 | Appointment of Mrs Sonia Claire Barry as a director (2 pages) |
4 December 2012 | Appointment of Mrs Sonia Claire Barry as a director (2 pages) |
4 December 2012 | Termination of appointment of Ian Leeson as a director (1 page) |
23 November 2012 | Full accounts made up to 31 March 2012 (8 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (8 pages) |
9 November 2012 | Appointment of Mr James Patrick Lamert Davis as a director (3 pages) |
9 November 2012 | Appointment of Mr James Patrick Lamert Davis as a director (3 pages) |
31 July 2012 | Appointment of Mrs Sonia Claire Barry as a secretary (1 page) |
31 July 2012 | Termination of appointment of Helen D'marco as a secretary (1 page) |
31 July 2012 | Termination of appointment of Helen D'marco as a secretary (1 page) |
31 July 2012 | Appointment of Mrs Sonia Claire Barry as a secretary (1 page) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (8 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (8 pages) |
6 May 2011 | Termination of appointment of Jeanne Cook as a director (2 pages) |
6 May 2011 | Termination of appointment of Jeanne Cook as a director (2 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (18 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (18 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (8 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (8 pages) |
27 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (13 pages) |
27 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (13 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (8 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (8 pages) |
31 January 2009 | Return made up to 17/01/09; full list of members (9 pages) |
31 January 2009 | Return made up to 17/01/09; full list of members (9 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (8 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (8 pages) |
21 May 2008 | Secretary appointed helen d'marco (1 page) |
21 May 2008 | Secretary appointed helen d'marco (1 page) |
21 May 2008 | Appointment terminated secretary james sefton (1 page) |
21 May 2008 | Appointment terminated secretary james sefton (1 page) |
25 January 2008 | Return made up to 17/01/08; full list of members (7 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (7 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
24 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
11 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
11 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
9 September 2005 | Full accounts made up to 31 March 2005 (8 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (8 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
20 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
7 February 2003 | Return made up to 17/01/03; full list of members; amend (6 pages) |
7 February 2003 | Return made up to 17/01/03; full list of members; amend (6 pages) |
29 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page) |
30 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 January 2000 | Return made up to 17/01/00; full list of members (13 pages) |
27 January 2000 | Return made up to 17/01/00; full list of members (13 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
22 January 1999 | Return made up to 17/01/99; full list of members (13 pages) |
22 January 1999 | Return made up to 17/01/99; full list of members (13 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page) |
13 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1998 | Return made up to 17/01/98; full list of members (11 pages) |
22 January 1998 | Return made up to 17/01/98; full list of members (11 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 February 1997 | Return made up to 17/01/97; full list of members (12 pages) |
5 February 1997 | Return made up to 17/01/97; full list of members (12 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | New secretary appointed (1 page) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Secretary resigned (1 page) |
29 January 1996 | Return made up to 17/01/96; full list of members (8 pages) |
29 January 1996 | Return made up to 17/01/96; full list of members (8 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
24 January 1995 | Full accounts made up to 31 March 1994 (7 pages) |
24 January 1995 | Full accounts made up to 31 March 1994 (7 pages) |
24 January 1995 | Return made up to 17/01/95; full list of members (8 pages) |
24 January 1995 | Return made up to 17/01/95; full list of members (8 pages) |
1 February 1994 | Return made up to 17/01/94; full list of members (8 pages) |
1 February 1994 | Return made up to 17/01/94; full list of members (8 pages) |
21 January 1994 | Full accounts made up to 31 March 1993 (6 pages) |
21 January 1994 | Full accounts made up to 31 March 1993 (6 pages) |
25 January 1993 | Return made up to 17/01/93; full list of members (8 pages) |
25 January 1993 | Return made up to 17/01/93; full list of members (8 pages) |
28 January 1992 | Return made up to 17/01/92; full list of members
|
28 January 1992 | Return made up to 17/01/92; full list of members
|
28 January 1991 | Return made up to 17/01/91; full list of members (13 pages) |
28 January 1991 | Return made up to 17/01/91; full list of members (13 pages) |
22 January 1990 | Return made up to 17/01/90; full list of members (9 pages) |
22 January 1990 | Return made up to 17/01/90; full list of members (9 pages) |
7 February 1989 | Return made up to 25/01/89; full list of members (9 pages) |
7 February 1989 | Return made up to 25/01/89; full list of members (9 pages) |
11 February 1988 | Return made up to 27/01/88; full list of members (11 pages) |
11 February 1988 | Return made up to 27/01/88; full list of members (11 pages) |
30 January 1987 | Return made up to 27/01/87; full list of members (11 pages) |
30 January 1987 | Return made up to 27/01/87; full list of members (11 pages) |
31 January 1986 | Annual return made up to 29/01/86 (11 pages) |
31 January 1986 | Annual return made up to 29/01/86 (11 pages) |
20 February 1985 | Annual return made up to 05/02/85 (10 pages) |
20 February 1985 | Annual return made up to 05/02/85 (10 pages) |
25 February 1984 | Annual return made up to 08/02/84 (10 pages) |
25 February 1984 | Annual return made up to 08/02/84 (10 pages) |
16 February 1983 | Annual return made up to 14/02/83 (8 pages) |
16 February 1983 | Annual return made up to 14/02/83 (8 pages) |
31 March 1965 | Incorporation (15 pages) |
31 March 1965 | Incorporation (15 pages) |