London
W6 8DA
Director Name | Mr Christopher Wilmot Sitwell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1998(5 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Shortlands Office 4-19 London W6 8DA |
Secretary Name | Ms Henrietta Jane Rachel Loyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2001(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Shortlands Office 4-19 London W6 8DA |
Director Name | Mr Carl Raymond Hobson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2016(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cazenove & Loyd Argon Mews Fulham Broadway London SW6 1BJ |
Director Name | Mr Craig Unsworth |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 3 Shortlands Office 4-19 London W6 8DA |
Director Name | Miss Linda Rhiannon Thomas |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands Office 4-19 London W6 8DA |
Secretary Name | Miss Linda Rhiannon Thomas |
---|---|
Status | Current |
Appointed | 10 August 2023(31 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 3 Shortlands Office 4-19 London W6 8DA |
Director Name | Mrs Susan Diana Cazanove |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Cottesbrooke Cottage Cottesbrooke Northampton Northamptonshire NN6 8PH |
Secretary Name | Mrs Susan Diana Cazanove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Cottesbrooke Cottage Cottesbrooke Northampton Northamptonshire NN6 8PH |
Director Name | Richard Peter De Lerisson Cazenove |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(9 months, 1 week after company formation) |
Appointment Duration | 22 years, 3 months (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottesbrooke Cottage Main Street Northampton Northamptonshire NN6 8PH |
Director Name | Alison Charlotte Winkfield |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 18 Trouville Road London SW4 8QL |
Director Name | Charles John Beatty Harper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 51 Bassingham Road London SW18 3AF |
Director Name | Steven Chew |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(10 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2005) |
Role | Company Director |
Correspondence Address | 67 Waldemar Avenue Mansions Colehill Lane London SW6 5LX |
Director Name | Mr Rupert Nicholas Hambro |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 21 June 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 186 Ebury Street London SW1W 8UP |
Director Name | Miss Nabila Richardson |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2023(31 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 March 2024) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 3 Shortlands Office 4-19 London W6 8DA |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | www.cazloyd.com/en-gb/ |
---|---|
Telephone | 020 73842332 |
Telephone region | London |
Registered Address | 3 Shortlands Office 4-19 London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.5k at £1 | Mr Christopher Wilmot-sitwell 5.02% Ordinary B |
---|---|
12.5k at £1 | Henrietta Jane Rachel Loyd 41.44% Ordinary A |
12.5k at £1 | Mr Christopher Wilmot-sitwell 41.44% Ordinary A |
636 at £1 | Richard Peter De Lerisson Cazenove 2.11% Ordinary B |
3k at £1 | J O Hambro LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £577,862 |
Cash | £891,678 |
Current Liabilities | £1,613,154 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
8 July 2020 | Delivered on: 10 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 May 2013 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 |
24 November 2020 | Appointment of Mr Craig Unsworth as a director on 1 September 2020 (2 pages) |
---|---|
24 November 2020 | Appointment of Miss Linda Rhiannon Thomas as a director on 1 September 2020 (2 pages) |
13 August 2020 | Resolutions
|
13 August 2020 | Memorandum and Articles of Association (39 pages) |
10 July 2020 | Registration of charge 027028690006, created on 8 July 2020 (39 pages) |
27 April 2020 | Confirmation statement made on 1 April 2020 with updates (5 pages) |
21 January 2020 | Statement of capital following an allotment of shares on 18 December 2019
|
10 January 2020 | Resolutions
|
19 December 2019 | Accounts for a small company made up to 30 June 2019 (10 pages) |
8 November 2019 | Purchase of own shares. (3 pages) |
1 November 2019 | Resolutions
|
27 October 2019 | Cancellation of shares. Statement of capital on 12 September 2019
|
24 April 2019 | Director's details changed for Mr Carl Raymond Hobson on 24 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Christopher Wilmot Sitwell on 18 April 2019 (2 pages) |
18 April 2019 | Change of details for Henrietta Jane Rachel Loyd as a person with significant control on 18 April 2019 (2 pages) |
18 April 2019 | Change of details for Mr Christopher Wilmot Sitwell as a person with significant control on 18 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Henrietta Jane Rachel Loyd on 18 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for Ms Henrietta Jane Rachel Loyd on 18 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
27 November 2018 | Accounts for a small company made up to 30 June 2018 (10 pages) |
12 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
8 January 2018 | Resolutions
|
20 December 2017 | Accounts for a small company made up to 30 June 2017 (11 pages) |
25 July 2017 | Satisfaction of charge 027028690005 in full (1 page) |
25 July 2017 | Satisfaction of charge 027028690005 in full (1 page) |
13 July 2017 | Termination of appointment of Rupert Nicholas Hambro as a director on 21 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of Rupert Nicholas Hambro as a director on 21 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Rupert Nicholas Hambro as a director on 21 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Rupert Nicholas Hambro as a director on 21 June 2017 (1 page) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
13 February 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
13 February 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
8 July 2016 | Appointment of Mr Carl Raymond Hobson as a director on 6 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Carl Raymond Hobson as a director on 6 July 2016 (2 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
1 April 2016 | Resolutions
|
17 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
17 February 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a small company made up to 30 June 2015 (9 pages) |
15 January 2016 | Accounts for a small company made up to 30 June 2015 (9 pages) |
18 September 2015 | Cancellation of shares. Statement of capital on 15 April 2015
|
18 September 2015 | Purchase of own shares. (3 pages) |
18 September 2015 | Resolutions
|
18 September 2015 | Cancellation of shares. Statement of capital on 15 April 2015
|
18 September 2015 | Resolutions
|
18 September 2015 | Purchase of own shares. (3 pages) |
25 June 2015 | Termination of appointment of Richard Peter De Lerisson Cazenove as a director on 15 April 2015 (1 page) |
25 June 2015 | Termination of appointment of Richard Peter De Lerisson Cazenove as a director on 15 April 2015 (1 page) |
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 December 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
15 December 2014 | Accounts for a small company made up to 30 June 2014 (9 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 February 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
7 February 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
9 May 2013 | Registration of charge 027028690005 (18 pages) |
9 May 2013 | Registration of charge 027028690005 (18 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 October 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
23 October 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
8 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
8 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
14 April 2011 | Director's details changed for Henrietta Jane Rachel Loyd on 2 April 2010 (2 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Director's details changed for Henrietta Jane Rachel Loyd on 2 April 2010 (2 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Director's details changed for Henrietta Jane Rachel Loyd on 2 April 2010 (2 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
29 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
29 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
12 October 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
17 May 2010 | Secretary's details changed for Henrietta Jane Rachel Loyd on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Christopher Wilmot Sitwell on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Henrietta Jane Rachel Loyd on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Christopher Wilmot Sitwell on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Henrietta Jane Rachel Loyd on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Henrietta Jane Rachel Loyd on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Richard Peter De Lerisson Cazenove on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Richard Peter De Lerisson Cazenove on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Richard Peter De Lerisson Cazenove on 1 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Henrietta Jane Rachel Loyd on 1 October 2009 (1 page) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Secretary's details changed for Henrietta Jane Rachel Loyd on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Christopher Wilmot Sitwell on 1 April 2010 (2 pages) |
20 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
20 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
30 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
30 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
18 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
13 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
13 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
25 July 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
25 July 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
12 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 June 2007 | Return made up to 01/04/07; full list of members (8 pages) |
11 June 2007 | Return made up to 01/04/07; full list of members (8 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
19 September 2006 | Resolutions
|
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 2006 | Resolutions
|
12 September 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
11 May 2006 | Return made up to 01/04/06; full list of members (9 pages) |
11 May 2006 | Return made up to 01/04/06; full list of members (9 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
16 March 2006 | Auditor's resignation (1 page) |
16 March 2006 | Auditor's resignation (1 page) |
23 September 2005 | Ad 08/08/05--------- £ si 1584@1=1584 £ ic 28500/30084 (2 pages) |
23 September 2005 | Ad 08/08/05--------- £ si 126@1=126 £ ic 30084/30210 (2 pages) |
23 September 2005 | Ad 08/08/05--------- £ si 1584@1=1584 £ ic 28500/30084 (2 pages) |
23 September 2005 | Ad 08/08/05--------- £ si 126@1=126 £ ic 30084/30210 (2 pages) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
20 June 2005 | Accounts 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 2005 | Resolutions
|
5 May 2005 | Resolutions
|
11 April 2005 | Return made up to 01/04/05; full list of members
|
11 April 2005 | Return made up to 01/04/05; full list of members
|
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Return made up to 01/04/04; full list of members (9 pages) |
31 March 2004 | Return made up to 01/04/04; full list of members (9 pages) |
28 October 2003 | Memorandum and Articles of Association (11 pages) |
28 October 2003 | Memorandum and Articles of Association (11 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | New director appointed (3 pages) |
25 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 May 2003 | Director's particulars changed (1 page) |
11 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
11 May 2003 | Director's particulars changed (1 page) |
11 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
30 July 2001 | Company name changed cazenove & loyd safaris LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed cazenove & loyd safaris LIMITED\certificate issued on 30/07/01 (2 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
21 May 2001 | Return made up to 01/04/01; full list of members (8 pages) |
21 May 2001 | Return made up to 01/04/01; full list of members (8 pages) |
26 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 May 2000 | Return made up to 01/04/00; full list of members
|
16 May 2000 | Return made up to 01/04/00; full list of members
|
10 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 April 1999 | Return made up to 01/04/99; full list of members
|
17 April 1999 | Return made up to 01/04/99; full list of members
|
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Return made up to 01/04/98; full list of members (7 pages) |
14 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Return made up to 01/04/98; full list of members (7 pages) |
14 July 1998 | New director appointed (2 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 August 1997 | Ad 17/07/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Nc inc already adjusted 17/07/97 (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Ad 17/07/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Nc inc already adjusted 17/07/97 (1 page) |
22 July 1997 | Particulars of mortgage/charge (4 pages) |
22 July 1997 | Particulars of mortgage/charge (4 pages) |
1 May 1997 | Return made up to 01/04/97; no change of members
|
1 May 1997 | Return made up to 01/04/97; no change of members
|
24 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: martin house 26/30,church street london SW3 5BY (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: martin house 26/30,church street london SW3 5BY (1 page) |
30 May 1996 | Location of register of members (1 page) |
30 May 1996 | Location of register of directors' interests (1 page) |
30 May 1996 | Location of debenture register (1 page) |
30 May 1996 | Location of debenture register (1 page) |
30 May 1996 | Location of register of directors' interests (1 page) |
30 May 1996 | Return made up to 01/04/96; full list of members (7 pages) |
30 May 1996 | Return made up to 01/04/96; full list of members (7 pages) |
30 May 1996 | Location of register of members (1 page) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
22 May 1995 | Return made up to 01/04/95; full list of members (14 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 78 taybridge road london SW11 5PZ (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: 78 taybridge road london SW11 5PZ (1 page) |
22 May 1995 | Return made up to 01/04/95; full list of members (14 pages) |
13 January 1993 | Company name changed\certificate issued on 13/01/93 (2 pages) |
13 January 1993 | Company name changed\certificate issued on 13/01/93 (2 pages) |
1 April 1992 | Incorporation (17 pages) |
1 April 1992 | Incorporation (17 pages) |