London
SW1E 6NN
Director Name | Mrs Sonia Claire Barry |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 27 April 2011(24 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Secretary Name | Mrs Sonia Barry |
---|---|
Status | Current |
Appointed | 19 June 2012(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Alec Frank Anthony |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Treetops 1 West Way Carshalton Beeches Carshalton Surrey SM5 4EJ |
Director Name | Hon Charles William Cayzer |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brize Lodge Leafield Oxfordshire OX7 3DD |
Secretary Name | Mr John Ivor Mehrtens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | 51 Oxenden Wood Road Chelsfield Park Orpington Kent BR6 6HP |
Director Name | Mr John Ivor Mehrtens |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 May 2003) |
Role | Chartered Secretary |
Correspondence Address | 51 Oxenden Wood Road Chelsfield Park Orpington Kent BR6 6HP |
Secretary Name | Christopher Anthony Verey Dadson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 3 Broughton Road Orpington Kent BR6 8EG |
Secretary Name | James Hunter Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(18 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 |
Director Name | Jeanne Cook |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Moor House 22a Maulden Road Flitwick Bedfordshire MK45 5BL |
Secretary Name | Helen D'Marco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 June 2012) |
Role | Company Director |
Correspondence Address | 36 Pine Dean Gt Bookham Surrey KT23 4BT |
Website | cayzer.com |
---|
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 |
2 at £1 | Cayzer Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (6 months ago) |
---|---|
Next Return Due | 20 June 2024 (6 months, 2 weeks from now) |
19 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
16 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
21 August 2017 | Registered 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 2017 | Registered 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) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 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 | 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 Sonia Claire Barry 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 Sonia Claire Barry on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Sonia Claire Barry on 1 September 2015 (2 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Termination of appointment of Helen D'marco as a secretary (1 page) |
19 June 2012 | Termination of appointment of Helen D'marco as a secretary (1 page) |
19 June 2012 | Appointment of Mrs Sonia Barry as a secretary (1 page) |
19 June 2012 | Appointment of Mrs Sonia Barry as a secretary (1 page) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Termination of appointment of Jeanne Cook as a director (2 pages) |
6 May 2011 | Appointment of Sonia Claire Barry as a director (3 pages) |
6 May 2011 | Termination of appointment of Jeanne Cook as a director (2 pages) |
6 May 2011 | Appointment of Sonia Claire Barry as a director (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (11 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (11 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (11 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
21 May 2008 | Appointment terminated secretary james sefton (1 page) |
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) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
18 June 2007 | Return made up to 06/06/07; full list of members (5 pages) |
18 June 2007 | Return made up to 06/06/07; full list of members (5 pages) |
29 May 2007 | Memorandum and Articles of Association (37 pages) |
29 May 2007 | Memorandum and Articles of Association (37 pages) |
17 May 2007 | Company name changed cayzer associates LIMITED\certificate issued on 17/05/07 (2 pages) |
17 May 2007 | Company name changed cayzer associates LIMITED\certificate issued on 17/05/07 (2 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Return made up to 06/06/06; full list of members (5 pages) |
15 June 2006 | Return made up to 06/06/06; full list of members (5 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
16 June 2005 | Return made up to 06/06/05; full list of members (5 pages) |
16 June 2005 | Return made up to 06/06/05; full list of members (5 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 June 2004 | Company name changed cayzer LIMITED\certificate issued on 24/06/04 (3 pages) |
24 June 2004 | Company name changed cayzer LIMITED\certificate issued on 24/06/04 (3 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (5 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (5 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (5 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (5 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Secretary resigned;director resigned (1 page) |
23 May 2003 | Secretary resigned;director resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
17 June 2002 | Return made up to 06/06/02; full list of members (9 pages) |
17 June 2002 | Return made up to 06/06/02; full list of members (9 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
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) |
22 June 2001 | Return made up to 06/06/01; full list of members (5 pages) |
22 June 2001 | Return made up to 06/06/01; full list of members (5 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
9 June 2000 | Return made up to 06/06/00; full list of members (9 pages) |
9 June 2000 | Return made up to 06/06/00; full list of members (9 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 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) |
11 June 1999 | Return made up to 06/06/99; full list of members (9 pages) |
11 June 1999 | Return made up to 06/06/99; full list of members (9 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 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) |
16 June 1998 | Return made up to 06/06/98; full list of members (9 pages) |
16 June 1998 | Return made up to 06/06/98; full list of members (9 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
24 June 1997 | Return made up to 06/06/97; full list of members (9 pages) |
24 June 1997 | Return made up to 06/06/97; full list of members (9 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
13 June 1996 | Return made up to 06/06/96; full list of members (9 pages) |
13 June 1996 | Return made up to 06/06/96; full list of members (9 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
20 June 1995 | Return made up to 06/06/95; full list of members (12 pages) |
20 June 1995 | Return made up to 06/06/95; full list of members (12 pages) |