Company NameCaffrey Saunders International Limited
Company StatusDissolved
Company Number01976211
CategoryPrivate Limited Company
Incorporation Date10 January 1986(38 years, 3 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr John Stokes Boreham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration27 years, 7 months (closed 20 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMr Ian Frederick Shutler
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed30 July 1992(6 years, 6 months after company formation)
Appointment Duration27 years (closed 20 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Secretary NameMr Ian Frederick Shutler
NationalityEnglish
StatusClosed
Appointed07 August 1992(6 years, 7 months after company formation)
Appointment Duration27 years (closed 20 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMr Thomas Caffrey
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 1995)
RoleExporter
Correspondence AddressWoodhill House Cuckfield Lane
Warninglid
Haywards Heath
West Sussex
RH17 5SN
Director NameSusan Carol Cornell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleExport Operations Director
Correspondence Address1 Dimsdale Crescent
Bishops Stortford
Hertfordshire
CM23 5LJ
Director NamePaul Anthony Twomey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleExport Manager
Correspondence Address15 Bell Acre
Letchworth
Hertfordshire
SG6 2BS
Secretary NameSusan Carol Cornell
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1 Dimsdale Crescent
Bishops Stortford
Hertfordshire
CM23 5LJ
Director NameMark Adrian Neville
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1996)
RoleSales Director
Correspondence Address73 Wadnall Way
Knebworth
Hertfordshire
SG3 6DT

Contact

Telephone01438 746443
Telephone regionStevenage

Location

Registered AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Mr John Caffrey
100.00%
Ordinary

Financials

Year2014
Net Worth£21,426
Cash£71,828
Current Liabilities£53,367

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

12 April 1988Delivered on: 21 April 1988
Satisfied on: 4 March 1997
Persons entitled: T S B England & Wales PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1,000
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
31 December 2012Director's details changed for Mr Ian Frederick Shutler on 13 December 2012 (2 pages)
31 December 2012Director's details changed for Mr John Stokes Boreham on 13 December 2012 (2 pages)
29 December 2012Secretary's details changed for Mr Ian Frederick Shutler on 13 December 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
3 August 2010Registered office address changed from Apex House Grand Arcade London N12 0EJ on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from Apex House Grand Arcade London N12 0EJ on 3 August 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr John Stokes Boreham on 15 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Ian Frederick Shutler on 15 December 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 January 2009Return made up to 18/12/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 January 2008Return made up to 18/12/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 January 2007Return made up to 18/12/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 February 2006Return made up to 18/12/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 January 2005Return made up to 18/12/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 January 2004Return made up to 18/12/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 January 2003Return made up to 18/12/02; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 December 2001Return made up to 18/12/01; full list of members (6 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 January 2001Return made up to 18/12/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 January 2000Return made up to 18/12/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 January 1999Return made up to 07/12/98; no change of members (5 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 January 1998Return made up to 08/12/97; no change of members (5 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1997Return made up to 18/12/96; full list of members (7 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 February 1996Director resigned (1 page)
17 January 1996Return made up to 31/12/95; no change of members (5 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
30 June 1995Director resigned (2 pages)