Company NameCaytrust Finance Company Limited
Company StatusActive
Company Number00843715
CategoryPrivate Limited Company
Incorporation Date31 March 1965(59 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Dominic Vaughan Gibbs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(38 years after company formation)
Appointment Duration21 years, 1 month
RoleSolicitor & Chartered Accounta
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameMrs Sonia Claire Barry
StatusCurrent
Appointed31 July 2012(47 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMrs Sonia Claire Barry
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed04 December 2012(47 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Graeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(55 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(27 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Director NameGraeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(27 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 July 2002)
RoleSecretary
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameMr John Ivor Mehrtens
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(27 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 October 2005)
RoleChartered Secretary
Correspondence Address51 Oxenden Wood Road
Chelsfield Park
Orpington
Kent
BR6 6HP
Secretary NameJeffrey Walter Tottman
NationalityBritish
StatusResigned
Appointed17 January 1993(27 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address66 Beechwood Park
South Woodford
London
E18 2EQ
Secretary NameChristopher Anthony Verey Dadson
NationalityBritish
StatusResigned
Appointed05 August 1996(31 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 October 2005)
RoleCompany Director
Correspondence Address3 Broughton Road
Orpington
Kent
BR6 8EG
Director NameIan Arthur Leeson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(37 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton House 7 Eaton Park
Cobham
Surrey
KT11 2JF
Director NameJeanne Cook
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(40 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoor House
22a Maulden Road
Flitwick
Bedfordshire
MK45 5BL
Secretary NameJames Hunter Sefton
NationalityBritish
StatusResigned
Appointed21 October 2005(40 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2008)
RoleCompany Director
Correspondence Address8 College Place
St Albans
Hertfordshire
AL3 4PU
Secretary NameHelen D'Marco
NationalityBritish
StatusResigned
Appointed20 May 2008(43 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address36 Pine Dean
Gt Bookham
Surrey
KT23 4BT
Director NameMr James Patrick Lamert Davis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(47 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

170 at £1Arabella Hunter & Mary Barabel Buckley & Roseanna Leslie & Hugo Smith & Peter Davies
17.00%
Ordinary
170 at £1Michael Wyatt & William Penfold Wyatt & Camilla Pettifer & Annabel Wyatt & Flavia Von Der Schulenburg
17.00%
Ordinary
165 at £1Amanda Ponsonby & Arabella Gaggero & William Swan & James Cayzer-colvin & Elizabeth Gilmour
16.50%
Ordinary
165 at £1Charles Cayzer & Robina Debarge & S.l. Kinvara Holder & Veronica Lay & Sarah Noal
16.50%
Ordinary
165 at £1Dominic Vaughan Gibbs & Pamela Bromage & Charles Nigel Bromage & Nichola Oliver & Eileen Margaret Leeson
16.50%
Ordinary
165 at £1Emma Rose Heber-percy & John Edward Jellicoe Latham & Richard Henry Ringrose Latham & Earl Patrick Jellicoe & Christopher John Jellicoe Balfour
16.50%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£14,726,852
Current Liabilities£14,735,296

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
1 April 2020Appointment of Mr Graeme Philip Denison as a director on 1 April 2020 (2 pages)
28 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
23 October 2018Accounts for a small company made up to 31 March 2018 (9 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
24 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
21 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 August 2016Full accounts made up to 31 March 2016 (8 pages)
31 August 2016Full accounts made up to 31 March 2016 (8 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(7 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(7 pages)
2 September 2015Registered 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 2015Registered 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 2015Director's details changed for Mr James Patrick Lamert Davis on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr James Patrick Lamert Davis on 1 September 2015 (2 pages)
2 September 2015Registered 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 2015Director's details changed for Mr James Patrick Lamert Davis on 1 September 2015 (2 pages)
14 August 2015Full accounts made up to 31 March 2015 (8 pages)
14 August 2015Full accounts made up to 31 March 2015 (8 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(7 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(7 pages)
23 September 2014Full accounts made up to 31 March 2014 (9 pages)
23 September 2014Full accounts made up to 31 March 2014 (9 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(9 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(9 pages)
25 November 2013Full accounts made up to 31 March 2013 (8 pages)
25 November 2013Full accounts made up to 31 March 2013 (8 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
4 December 2012Termination of appointment of Ian Leeson as a director (1 page)
4 December 2012Appointment of Mrs Sonia Claire Barry as a director (2 pages)
4 December 2012Appointment of Mrs Sonia Claire Barry as a director (2 pages)
4 December 2012Termination of appointment of Ian Leeson as a director (1 page)
23 November 2012Full accounts made up to 31 March 2012 (8 pages)
23 November 2012Full accounts made up to 31 March 2012 (8 pages)
9 November 2012Appointment of Mr James Patrick Lamert Davis as a director (3 pages)
9 November 2012Appointment of Mr James Patrick Lamert Davis as a director (3 pages)
31 July 2012Appointment of Mrs Sonia Claire Barry as a secretary (1 page)
31 July 2012Termination of appointment of Helen D'marco as a secretary (1 page)
31 July 2012Termination of appointment of Helen D'marco as a secretary (1 page)
31 July 2012Appointment of Mrs Sonia Claire Barry as a secretary (1 page)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
10 November 2011Full accounts made up to 31 March 2011 (8 pages)
10 November 2011Full accounts made up to 31 March 2011 (8 pages)
6 May 2011Termination of appointment of Jeanne Cook as a director (2 pages)
6 May 2011Termination of appointment of Jeanne Cook as a director (2 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (18 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (18 pages)
28 October 2010Full accounts made up to 31 March 2010 (8 pages)
28 October 2010Full accounts made up to 31 March 2010 (8 pages)
27 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (13 pages)
27 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (13 pages)
9 January 2010Full accounts made up to 31 March 2009 (8 pages)
9 January 2010Full accounts made up to 31 March 2009 (8 pages)
31 January 2009Return made up to 17/01/09; full list of members (9 pages)
31 January 2009Return made up to 17/01/09; full list of members (9 pages)
20 November 2008Full accounts made up to 31 March 2008 (8 pages)
20 November 2008Full accounts made up to 31 March 2008 (8 pages)
21 May 2008Secretary appointed helen d'marco (1 page)
21 May 2008Secretary appointed helen d'marco (1 page)
21 May 2008Appointment terminated secretary james sefton (1 page)
21 May 2008Appointment terminated secretary james sefton (1 page)
25 January 2008Return made up to 17/01/08; full list of members (7 pages)
25 January 2008Return made up to 17/01/08; full list of members (7 pages)
7 December 2007Full accounts made up to 31 March 2007 (8 pages)
7 December 2007Full accounts made up to 31 March 2007 (8 pages)
24 January 2007Return made up to 17/01/07; full list of members (7 pages)
24 January 2007Return made up to 17/01/07; full list of members (7 pages)
11 November 2006Full accounts made up to 31 March 2006 (8 pages)
11 November 2006Full accounts made up to 31 March 2006 (8 pages)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
3 February 2006Return made up to 17/01/06; full list of members (7 pages)
3 February 2006Return made up to 17/01/06; full list of members (7 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005New director appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)
9 September 2005Full accounts made up to 31 March 2005 (8 pages)
9 September 2005Full accounts made up to 31 March 2005 (8 pages)
21 January 2005Full accounts made up to 31 March 2004 (8 pages)
21 January 2005Full accounts made up to 31 March 2004 (8 pages)
20 January 2005Return made up to 17/01/05; full list of members (7 pages)
20 January 2005Return made up to 17/01/05; full list of members (7 pages)
26 January 2004Return made up to 17/01/04; full list of members (8 pages)
26 January 2004Return made up to 17/01/04; full list of members (8 pages)
24 November 2003Full accounts made up to 31 March 2003 (8 pages)
24 November 2003Full accounts made up to 31 March 2003 (8 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
7 February 2003Return made up to 17/01/03; full list of members; amend (6 pages)
7 February 2003Return made up to 17/01/03; full list of members; amend (6 pages)
29 January 2003Return made up to 17/01/03; full list of members (6 pages)
29 January 2003Return made up to 17/01/03; full list of members (6 pages)
19 November 2002Full accounts made up to 31 March 2002 (8 pages)
19 November 2002Full accounts made up to 31 March 2002 (8 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
11 February 2002Return made up to 17/01/02; full list of members (6 pages)
11 February 2002Return made up to 17/01/02; full list of members (6 pages)
10 December 2001Full accounts made up to 31 March 2001 (7 pages)
10 December 2001Full accounts made up to 31 March 2001 (7 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
9 October 2001Registered office changed on 09/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
30 January 2001Return made up to 17/01/01; full list of members (7 pages)
30 January 2001Return made up to 17/01/01; full list of members (7 pages)
20 November 2000Full accounts made up to 31 March 2000 (8 pages)
20 November 2000Full accounts made up to 31 March 2000 (8 pages)
27 January 2000Return made up to 17/01/00; full list of members (13 pages)
27 January 2000Return made up to 17/01/00; full list of members (13 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
20 October 1999Registered office changed on 20/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
20 October 1999Registered office changed on 20/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
22 January 1999Return made up to 17/01/99; full list of members (13 pages)
22 January 1999Return made up to 17/01/99; full list of members (13 pages)
28 October 1998Registered office changed on 28/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page)
28 October 1998Registered office changed on 28/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page)
13 October 1998Full accounts made up to 31 March 1998 (8 pages)
13 October 1998Full accounts made up to 31 March 1998 (8 pages)
22 January 1998Return made up to 17/01/98; full list of members (11 pages)
22 January 1998Return made up to 17/01/98; full list of members (11 pages)
26 October 1997Full accounts made up to 31 March 1997 (7 pages)
26 October 1997Full accounts made up to 31 March 1997 (7 pages)
5 February 1997Return made up to 17/01/97; full list of members (12 pages)
5 February 1997Return made up to 17/01/97; full list of members (12 pages)
25 October 1996Full accounts made up to 31 March 1996 (7 pages)
25 October 1996Full accounts made up to 31 March 1996 (7 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996New secretary appointed (1 page)
11 August 1996Secretary resigned (1 page)
11 August 1996Secretary resigned (1 page)
29 January 1996Return made up to 17/01/96; full list of members (8 pages)
29 January 1996Return made up to 17/01/96; full list of members (8 pages)
15 November 1995Full accounts made up to 31 March 1995 (7 pages)
15 November 1995Full accounts made up to 31 March 1995 (7 pages)
24 January 1995Full accounts made up to 31 March 1994 (7 pages)
24 January 1995Full accounts made up to 31 March 1994 (7 pages)
24 January 1995Return made up to 17/01/95; full list of members (8 pages)
24 January 1995Return made up to 17/01/95; full list of members (8 pages)
1 February 1994Return made up to 17/01/94; full list of members (8 pages)
1 February 1994Return made up to 17/01/94; full list of members (8 pages)
21 January 1994Full accounts made up to 31 March 1993 (6 pages)
21 January 1994Full accounts made up to 31 March 1993 (6 pages)
25 January 1993Return made up to 17/01/93; full list of members (8 pages)
25 January 1993Return made up to 17/01/93; full list of members (8 pages)
28 January 1992Return made up to 17/01/92; full list of members
  • 363(287) ‐ Registered office changed on 28/01/92
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1992Return made up to 17/01/92; full list of members
  • 363(287) ‐ Registered office changed on 28/01/92
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1991Return made up to 17/01/91; full list of members (13 pages)
28 January 1991Return made up to 17/01/91; full list of members (13 pages)
22 January 1990Return made up to 17/01/90; full list of members (9 pages)
22 January 1990Return made up to 17/01/90; full list of members (9 pages)
7 February 1989Return made up to 25/01/89; full list of members (9 pages)
7 February 1989Return made up to 25/01/89; full list of members (9 pages)
11 February 1988Return made up to 27/01/88; full list of members (11 pages)
11 February 1988Return made up to 27/01/88; full list of members (11 pages)
30 January 1987Return made up to 27/01/87; full list of members (11 pages)
30 January 1987Return made up to 27/01/87; full list of members (11 pages)
31 January 1986Annual return made up to 29/01/86 (11 pages)
31 January 1986Annual return made up to 29/01/86 (11 pages)
20 February 1985Annual return made up to 05/02/85 (10 pages)
20 February 1985Annual return made up to 05/02/85 (10 pages)
25 February 1984Annual return made up to 08/02/84 (10 pages)
25 February 1984Annual return made up to 08/02/84 (10 pages)
16 February 1983Annual return made up to 14/02/83 (8 pages)
16 February 1983Annual return made up to 14/02/83 (8 pages)
31 March 1965Incorporation (15 pages)
31 March 1965Incorporation (15 pages)