Company NameCazenove & Loyd Limited
Company StatusActive
Company Number02702869
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Henrietta Jane Rachel Loyd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shortlands Office 4-19
London
W6 8DA
Director NameMr Christopher Wilmot Sitwell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1998(5 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shortlands Office 4-19
London
W6 8DA
Secretary NameMs Henrietta Jane Rachel Loyd
NationalityBritish
StatusCurrent
Appointed26 July 2001(9 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shortlands Office 4-19
London
W6 8DA
Director NameMr Carl Raymond Hobson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(24 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCazenove & Loyd Argon Mews
Fulham Broadway
London
SW6 1BJ
Director NameMr Craig Unsworth
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence Address3 Shortlands Office 4-19
London
W6 8DA
Director NameMiss Linda Rhiannon Thomas
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands Office 4-19
London
W6 8DA
Secretary NameMiss Linda Rhiannon Thomas
StatusCurrent
Appointed10 August 2023(31 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address3 Shortlands Office 4-19
London
W6 8DA
Director NameMrs Susan Diana Cazanove
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressCottesbrooke Cottage
Cottesbrooke
Northampton
Northamptonshire
NN6 8PH
Secretary NameMrs Susan Diana Cazanove
NationalityBritish
StatusResigned
Appointed30 September 1992(6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressCottesbrooke Cottage
Cottesbrooke
Northampton
Northamptonshire
NN6 8PH
Director NameRichard Peter De Lerisson Cazenove
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(9 months, 1 week after company formation)
Appointment Duration22 years, 3 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottesbrooke Cottage
Main Street
Northampton
Northamptonshire
NN6 8PH
Director NameAlison Charlotte Winkfield
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address18 Trouville Road
London
SW4 8QL
Director NameCharles John Beatty Harper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 September 2006)
RoleCompany Director
Correspondence Address51 Bassingham Road
London
SW18 3AF
Director NameSteven Chew
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(10 years, 12 months after company formation)
Appointment Duration2 years (resigned 02 April 2005)
RoleCompany Director
Correspondence Address67 Waldemar Avenue Mansions
Colehill Lane
London
SW6 5LX
Director NameMr Rupert Nicholas Hambro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(11 years, 2 months after company formation)
Appointment Duration13 years, 12 months (resigned 21 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address186 Ebury Street
London
SW1W 8UP
Director NameMiss Nabila Richardson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2023(31 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 March 2024)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address3 Shortlands Office 4-19
London
W6 8DA
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.cazloyd.com/en-gb/
Telephone020 73842332
Telephone regionLondon

Location

Registered Address3 Shortlands
Office 4-19
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.5k at £1Mr Christopher Wilmot-sitwell
5.02%
Ordinary B
12.5k at £1Henrietta Jane Rachel Loyd
41.44%
Ordinary A
12.5k at £1Mr Christopher Wilmot-sitwell
41.44%
Ordinary A
636 at £1Richard Peter De Lerisson Cazenove
2.11%
Ordinary B
3k at £1J O Hambro LTD
10.00%
Ordinary B

Financials

Year2014
Net Worth£577,862
Cash£891,678
Current Liabilities£1,613,154

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

8 July 2020Delivered on: 10 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 May 2013Delivered on: 9 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 September 2006Delivered on: 12 September 2006
Satisfied on: 21 February 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business premium account number 10038806. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
3 October 2001Delivered on: 20 October 2001
Satisfied on: 21 February 2013
Persons entitled: Chancerygate Securities Fulham Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee reserved by the lease dated 3RD october 2001.
Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the chargee wherein is held the deposit balance. See the mortgage charge document for full details.
Fully Satisfied
14 July 1997Delivered on: 22 July 1997
Satisfied on: 21 February 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 70161209. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
10 October 1996Delivered on: 16 October 1996
Satisfied on: 21 February 2013
Persons entitled:
John Francis Soden
Mark Charles Batten

Classification: A rent deposit deed
Secured details: £5,465 and all other monies due or to become due from the company to the chargee pursuant to the rent deposit deed and the lease of even date.
Particulars: All sums of money deposited at any time with the chargee as the rent dposit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 November 2020Appointment of Mr Craig Unsworth as a director on 1 September 2020 (2 pages)
24 November 2020Appointment of Miss Linda Rhiannon Thomas as a director on 1 September 2020 (2 pages)
13 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 August 2020Memorandum and Articles of Association (39 pages)
10 July 2020Registration of charge 027028690006, created on 8 July 2020 (39 pages)
27 April 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
21 January 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 30,000
(4 pages)
10 January 2020Resolutions
  • RES14 ‐ £3056 capitalised 18/12/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2019Accounts for a small company made up to 30 June 2019 (10 pages)
8 November 2019Purchase of own shares. (3 pages)
1 November 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 October 2019Cancellation of shares. Statement of capital on 12 September 2019
  • GBP 26,935
(4 pages)
24 April 2019Director's details changed for Mr Carl Raymond Hobson on 24 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Christopher Wilmot Sitwell on 18 April 2019 (2 pages)
18 April 2019Change of details for Henrietta Jane Rachel Loyd as a person with significant control on 18 April 2019 (2 pages)
18 April 2019Change of details for Mr Christopher Wilmot Sitwell as a person with significant control on 18 April 2019 (2 pages)
18 April 2019Director's details changed for Henrietta Jane Rachel Loyd on 18 April 2019 (2 pages)
18 April 2019Secretary's details changed for Ms Henrietta Jane Rachel Loyd on 18 April 2019 (1 page)
3 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
27 November 2018Accounts for a small company made up to 30 June 2018 (10 pages)
12 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
8 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2017Accounts for a small company made up to 30 June 2017 (11 pages)
25 July 2017Satisfaction of charge 027028690005 in full (1 page)
25 July 2017Satisfaction of charge 027028690005 in full (1 page)
13 July 2017Termination of appointment of Rupert Nicholas Hambro as a director on 21 June 2017 (2 pages)
13 July 2017Termination of appointment of Rupert Nicholas Hambro as a director on 21 June 2017 (2 pages)
4 July 2017Termination of appointment of Rupert Nicholas Hambro as a director on 21 June 2017 (1 page)
4 July 2017Termination of appointment of Rupert Nicholas Hambro as a director on 21 June 2017 (1 page)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
13 February 2017Accounts for a small company made up to 30 June 2016 (10 pages)
13 February 2017Accounts for a small company made up to 30 June 2016 (10 pages)
8 July 2016Appointment of Mr Carl Raymond Hobson as a director on 6 July 2016 (2 pages)
8 July 2016Appointment of Mr Carl Raymond Hobson as a director on 6 July 2016 (2 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 30,000
(7 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 30,000
(7 pages)
18 April 2016Registered office address changed from Argon Mews Argon Mews Fulham Broadway London SW6 1BJ England to Argon House Argon Mews London SW6 1BJ on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Argon Mews Argon Mews Fulham Broadway London SW6 1BJ England to Argon House Argon Mews London SW6 1BJ on 18 April 2016 (1 page)
1 April 2016Resolutions
  • RES13 ‐ Company business 16/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2016Resolutions
  • RES13 ‐ Company business 16/03/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 30,000
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 30,000
(3 pages)
17 February 2016Registered office address changed from 25 Moorgate London EC2R 6AY to Argon Mews Argon Mews Fulham Broadway London SW6 1BJ on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 25 Moorgate London EC2R 6AY to Argon Mews Argon Mews Fulham Broadway London SW6 1BJ on 17 February 2016 (1 page)
15 January 2016Accounts for a small company made up to 30 June 2015 (9 pages)
15 January 2016Accounts for a small company made up to 30 June 2015 (9 pages)
18 September 2015Cancellation of shares. Statement of capital on 15 April 2015
  • GBP 29,485
(4 pages)
18 September 2015Purchase of own shares. (3 pages)
18 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 September 2015Cancellation of shares. Statement of capital on 15 April 2015
  • GBP 29,485
(4 pages)
18 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 September 2015Purchase of own shares. (3 pages)
25 June 2015Termination of appointment of Richard Peter De Lerisson Cazenove as a director on 15 April 2015 (1 page)
25 June 2015Termination of appointment of Richard Peter De Lerisson Cazenove as a director on 15 April 2015 (1 page)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 30,121
(8 pages)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 30,121
(8 pages)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 30,121
(8 pages)
15 December 2014Accounts for a small company made up to 30 June 2014 (9 pages)
15 December 2014Accounts for a small company made up to 30 June 2014 (9 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 30,121
(8 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 30,121
(8 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 30,121
(8 pages)
7 February 2014Accounts for a small company made up to 30 June 2013 (8 pages)
7 February 2014Accounts for a small company made up to 30 June 2013 (8 pages)
9 May 2013Registration of charge 027028690005 (18 pages)
9 May 2013Registration of charge 027028690005 (18 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 October 2012Accounts for a small company made up to 30 June 2012 (7 pages)
23 October 2012Accounts for a small company made up to 30 June 2012 (7 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
8 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
8 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
14 April 2011Director's details changed for Henrietta Jane Rachel Loyd on 2 April 2010 (2 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
14 April 2011Director's details changed for Henrietta Jane Rachel Loyd on 2 April 2010 (2 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
14 April 2011Director's details changed for Henrietta Jane Rachel Loyd on 2 April 2010 (2 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
29 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
29 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
12 October 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 30,121
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 30,121
(4 pages)
17 May 2010Secretary's details changed for Henrietta Jane Rachel Loyd on 1 October 2009 (1 page)
17 May 2010Director's details changed for Christopher Wilmot Sitwell on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Henrietta Jane Rachel Loyd on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Christopher Wilmot Sitwell on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Henrietta Jane Rachel Loyd on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Henrietta Jane Rachel Loyd on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Richard Peter De Lerisson Cazenove on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Richard Peter De Lerisson Cazenove on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Richard Peter De Lerisson Cazenove on 1 April 2010 (2 pages)
17 May 2010Secretary's details changed for Henrietta Jane Rachel Loyd on 1 October 2009 (1 page)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
17 May 2010Secretary's details changed for Henrietta Jane Rachel Loyd on 1 October 2009 (1 page)
17 May 2010Director's details changed for Christopher Wilmot Sitwell on 1 April 2010 (2 pages)
20 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
20 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
3 September 2009Registered office changed on 03/09/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
3 September 2009Registered office changed on 03/09/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
30 April 2009Return made up to 01/04/09; full list of members (5 pages)
30 April 2009Return made up to 01/04/09; full list of members (5 pages)
18 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
18 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
18 April 2008Return made up to 01/04/08; full list of members (6 pages)
18 April 2008Return made up to 01/04/08; full list of members (6 pages)
13 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
13 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
25 July 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
25 July 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
12 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 June 2007Return made up to 01/04/07; full list of members (8 pages)
11 June 2007Return made up to 01/04/07; full list of members (8 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
19 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 September 2006£ ic 30210/27109 01/09/06 £ sr 3101@1=3101 (2 pages)
19 September 2006£ ic 30210/27109 01/09/06 £ sr 3101@1=3101 (2 pages)
19 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 September 2006Particulars of mortgage/charge (5 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
11 May 2006Return made up to 01/04/06; full list of members (9 pages)
11 May 2006Return made up to 01/04/06; full list of members (9 pages)
5 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
7 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 March 2006Auditor's resignation (1 page)
16 March 2006Auditor's resignation (1 page)
23 September 2005Ad 08/08/05--------- £ si 1584@1=1584 £ ic 28500/30084 (2 pages)
23 September 2005Ad 08/08/05--------- £ si 126@1=126 £ ic 30084/30210 (2 pages)
23 September 2005Ad 08/08/05--------- £ si 1584@1=1584 £ ic 28500/30084 (2 pages)
23 September 2005Ad 08/08/05--------- £ si 126@1=126 £ ic 30084/30210 (2 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
5 May 2005£ ic 30000/28500 15/04/05 £ sr 1500@1=1500 (1 page)
5 May 2005£ ic 30000/28500 15/04/05 £ sr 1500@1=1500 (1 page)
5 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
17 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Return made up to 01/04/04; full list of members (9 pages)
31 March 2004Return made up to 01/04/04; full list of members (9 pages)
28 October 2003Memorandum and Articles of Association (11 pages)
28 October 2003Memorandum and Articles of Association (11 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2003New director appointed (3 pages)
8 July 2003New director appointed (3 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 May 2003Director's particulars changed (1 page)
11 May 2003Return made up to 01/04/03; full list of members (7 pages)
11 May 2003Director's particulars changed (1 page)
11 May 2003Return made up to 01/04/03; full list of members (7 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
30 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Return made up to 01/04/02; full list of members (7 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Return made up to 01/04/02; full list of members (7 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
30 July 2001Company name changed cazenove & loyd safaris LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed cazenove & loyd safaris LIMITED\certificate issued on 30/07/01 (2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 May 2001Return made up to 01/04/01; full list of members (8 pages)
21 May 2001Return made up to 01/04/01; full list of members (8 pages)
26 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Return made up to 01/04/98; full list of members (7 pages)
14 July 1998Director's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
14 July 1998Return made up to 01/04/98; full list of members (7 pages)
14 July 1998New director appointed (2 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 August 1997Ad 17/07/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
19 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1997Nc inc already adjusted 17/07/97 (1 page)
19 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1997Ad 17/07/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
19 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1997Nc inc already adjusted 17/07/97 (1 page)
22 July 1997Particulars of mortgage/charge (4 pages)
22 July 1997Particulars of mortgage/charge (4 pages)
1 May 1997Return made up to 01/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 May 1997Return made up to 01/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
18 July 1996Registered office changed on 18/07/96 from: martin house 26/30,church street london SW3 5BY (1 page)
18 July 1996Registered office changed on 18/07/96 from: martin house 26/30,church street london SW3 5BY (1 page)
30 May 1996Location of register of members (1 page)
30 May 1996Location of register of directors' interests (1 page)
30 May 1996Location of debenture register (1 page)
30 May 1996Location of debenture register (1 page)
30 May 1996Location of register of directors' interests (1 page)
30 May 1996Return made up to 01/04/96; full list of members (7 pages)
30 May 1996Return made up to 01/04/96; full list of members (7 pages)
30 May 1996Location of register of members (1 page)
26 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
22 May 1995Return made up to 01/04/95; full list of members (14 pages)
22 May 1995Registered office changed on 22/05/95 from: 78 taybridge road london SW11 5PZ (1 page)
22 May 1995Registered office changed on 22/05/95 from: 78 taybridge road london SW11 5PZ (1 page)
22 May 1995Return made up to 01/04/95; full list of members (14 pages)
13 January 1993Company name changed\certificate issued on 13/01/93 (2 pages)
13 January 1993Company name changed\certificate issued on 13/01/93 (2 pages)
1 April 1992Incorporation (17 pages)
1 April 1992Incorporation (17 pages)