Company NameCayzer Holdings Limited
DirectorsDominic Vaughan Gibbs and Sonia Claire Barry
Company StatusActive
Company Number02109349
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dominic Vaughan Gibbs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(16 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleSolicitor & Chartered Accountant
Country of ResidenceEngland
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
Appointed27 April 2011(24 years, 1 month after company formation)
Appointment Duration13 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameMrs Sonia Barry
StatusCurrent
Appointed19 June 2012(25 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameAlec Frank Anthony
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(5 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressTreetops 1 West Way
Carshalton Beeches
Carshalton
Surrey
SM5 4EJ
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(5 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrize Lodge
Leafield
Oxfordshire
OX7 3DD
Secretary NameMr John Ivor Mehrtens
NationalityBritish
StatusResigned
Appointed11 July 1992(5 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 May 2003)
RoleCompany Director
Correspondence Address51 Oxenden Wood Road
Chelsfield Park
Orpington
Kent
BR6 6HP
Director NameMr John Ivor Mehrtens
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 May 2003)
RoleSecretary
Correspondence Address51 Oxenden Wood Road
Chelsfield Park
Orpington
Kent
BR6 6HP
Secretary NameChristopher Anthony Verey Dadson
NationalityBritish
StatusResigned
Appointed19 May 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2005)
RoleCompany Director
Correspondence Address3 Broughton Road
Orpington
Kent
BR6 8EG
Secretary NameJames Hunter Sefton
NationalityBritish
StatusResigned
Appointed21 October 2005(18 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
Director NameJeanne Cook
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoor House
22a Maulden Road
Flitwick
Bedfordshire
MK45 5BL
Secretary NameHelen D'Marco
NationalityBritish
StatusResigned
Appointed20 May 2008(21 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 June 2012)
RoleCompany Director
Correspondence Address36 Pine Dean
Gt Bookham
Surrey
KT23 4BT

Contact

Websitecayzer.com

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

2 at £1Cayzer Trust Company LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

19 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
13 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
21 August 2017Registered office address changed from 2nd Floor Stratton House Stratton Street London W1J 8LA England 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 England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017 (1 page)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
30 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 September 2015Director's details changed for Sonia Claire Barry on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Sonia Claire Barry on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Sonia Claire Barry 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 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)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
19 June 2012Termination of appointment of Helen D'marco as a secretary (1 page)
19 June 2012Appointment of Mrs Sonia Barry as a secretary (1 page)
19 June 2012Termination of appointment of Helen D'marco as a secretary (1 page)
19 June 2012Appointment of Mrs Sonia Barry as a secretary (1 page)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
6 May 2011Termination of appointment of Jeanne Cook as a director (2 pages)
6 May 2011Appointment of Sonia Claire Barry as a director (3 pages)
6 May 2011Appointment of Sonia Claire Barry as a director (3 pages)
6 May 2011Termination of appointment of Jeanne Cook as a director (2 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 July 2009Return made up to 11/07/09; full list of members (5 pages)
15 July 2009Return made up to 11/07/09; full list of members (5 pages)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 July 2008Return made up to 11/07/08; full list of members (5 pages)
28 July 2008Return made up to 11/07/08; full list of members (5 pages)
21 May 2008Secretary appointed helen d'marco (1 page)
21 May 2008Appointment terminated secretary james sefton (1 page)
21 May 2008Secretary appointed helen d'marco (1 page)
21 May 2008Appointment terminated secretary james sefton (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
25 July 2007Return made up to 11/07/07; full list of members (5 pages)
25 July 2007Return made up to 11/07/07; full list of members (5 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
19 July 2006Return made up to 11/07/06; full list of members (5 pages)
19 July 2006Return made up to 11/07/06; full list of members (5 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
21 July 2005Return made up to 11/07/05; full list of members (5 pages)
21 July 2005Return made up to 11/07/05; full list of members (5 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
16 July 2004Return made up to 11/07/04; full list of members (5 pages)
16 July 2004Return made up to 11/07/04; full list of members (5 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
18 July 2003Return made up to 11/07/03; full list of members (5 pages)
18 July 2003Return made up to 11/07/03; full list of members (5 pages)
23 May 2003Secretary resigned;director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Secretary resigned;director resigned (1 page)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
31 July 2002Return made up to 11/07/02; full list of members (5 pages)
31 July 2002Return made up to 11/07/02; full list of members (5 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
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)
18 July 2001Return made up to 11/07/01; full list of members (5 pages)
18 July 2001Return made up to 11/07/01; full list of members (5 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 July 2000Return made up to 11/07/00; full list of members (11 pages)
17 July 2000Return made up to 11/07/00; full list of members (11 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (3 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)
20 July 1999Return made up to 11/07/99; full list of members (9 pages)
20 July 1999Return made up to 11/07/99; full list of members (9 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (3 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)
22 July 1998Return made up to 11/07/98; full list of members (9 pages)
22 July 1998Return made up to 11/07/98; full list of members (9 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 August 1997Return made up to 11/07/97; full list of members (9 pages)
5 August 1997Return made up to 11/07/97; full list of members (9 pages)
5 December 1996Full accounts made up to 31 March 1996 (5 pages)
5 December 1996Full accounts made up to 31 March 1996 (5 pages)
6 August 1996Return made up to 11/07/96; full list of members (9 pages)
6 August 1996Return made up to 11/07/96; full list of members (9 pages)
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1995Return made up to 11/07/95; full list of members (12 pages)
26 July 1995Return made up to 11/07/95; full list of members (12 pages)