New Malden
Surrey
KT3 5EA
Director Name | Mr Graeme Philip Denison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 26 January 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 Queens Road Hertford Hertfordshire SG13 8BB |
Secretary Name | Ms Krista Burwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2006(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 19 Windermere Avenue London NW6 6LP |
Director Name | Emma Catherine Crabbe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 04 March 1993) |
Role | Trainee Solicitor |
Correspondence Address | 2 Bury Lane Chesham Buckinghamshire HP5 1HX |
Director Name | Anne Margaret Hinnigan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 04 March 1993) |
Role | Solicitor |
Correspondence Address | 34 Victoria Road Berkhamsted Hertfordshire HP4 2JT |
Secretary Name | Anne Margaret Hinnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 04 March 1993) |
Role | Solicitor |
Correspondence Address | 34 Victoria Road Berkhamsted Hertfordshire HP4 2JT |
Director Name | Hon Charles William Cayzer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brize Lodge Leafield Oxfordshire OX7 3DD |
Director Name | Maj Michael Gerald Wyatt |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pippin Park Lidgate Newmarket Suffolk CB8 9PP |
Secretary Name | Mr John Ivor Mehrtens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 51 Oxenden Wood Road Chelsfield Park Orpington Kent BR6 6HP |
Secretary Name | Edith Jane Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | South Barn Carlton Green Road Carlton Newmarket Suffolk CB8 9LD |
Director Name | Anthony John Carter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 2006) |
Role | Tax Manager |
Correspondence Address | 10 Delves Close Ringmer Lewes East Sussex BN8 5JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2m at £1 | Caledonia Land & Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £343,501 |
Net Worth | £3,631,066 |
Cash | £580,688 |
Current Liabilities | £9,612,081 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Application to strike the company off the register (3 pages) |
2 September 2015 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 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, 5 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, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
3 November 2014 | Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages) |
3 November 2014 | Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages) |
3 November 2014 | Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
6 August 2014 | Auditor's resignation (3 pages) |
6 August 2014 | Auditor's resignation (3 pages) |
22 July 2014 | Auditor's resignation (1 page) |
22 July 2014 | Auditor's resignation (1 page) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Termination of appointment of Charles Cayzer as a director (1 page) |
14 December 2012 | Termination of appointment of Charles Cayzer as a director (1 page) |
4 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Auditor's resignation (1 page) |
25 November 2011 | Auditor's resignation (1 page) |
10 November 2011 | Auditor's resignation (2 pages) |
10 November 2011 | Auditor's resignation (2 pages) |
10 November 2011 | Auditor's resignation (1 page) |
10 November 2011 | Auditor's resignation (1 page) |
8 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Statement of company's objects (2 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
16 September 2010 | Statement of company's objects (2 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
6 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
23 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
15 March 2007 | Interim accounts made up to 28 February 2007 (6 pages) |
15 March 2007 | Interim accounts made up to 28 February 2007 (6 pages) |
2 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
2 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
26 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
22 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
5 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
9 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
3 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
16 December 2002 | New director appointed (3 pages) |
16 December 2002 | New director appointed (3 pages) |
13 December 2002 | New director appointed (4 pages) |
13 December 2002 | New director appointed (4 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: cayzer house 1 thomas more st london E1W 1YB (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: cayzer house 1 thomas more st london E1W 1YB (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
19 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (12 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (12 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 February 1999 | Return made up to 01/02/99; full list of members (9 pages) |
11 February 1999 | Return made up to 01/02/99; full list of members (9 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london. E1 9AR (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london. E1 9AR (1 page) |
2 October 1998 | Director's particulars changed (1 page) |
2 October 1998 | Director's particulars changed (1 page) |
10 February 1998 | Return made up to 01/02/98; full list of members (12 pages) |
10 February 1998 | Return made up to 01/02/98; full list of members (12 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
14 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
14 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
4 February 1997 | Auditor's resignation (1 page) |
4 February 1997 | Auditor's resignation (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 April 1996 | Ad 19/03/96--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
4 April 1996 | Ad 19/03/96--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
27 February 1996 | Return made up to 01/02/96; full list of members (11 pages) |
27 February 1996 | Return made up to 01/02/96; full list of members (11 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 September 1993 | Resolutions
|
14 September 1993 | Resolutions
|
12 March 1993 | Memorandum and Articles of Association (8 pages) |
12 March 1993 | Memorandum and Articles of Association (8 pages) |
23 February 1993 | Company name changed obtainmutual LIMITED\certificate issued on 23/02/93 (2 pages) |
23 February 1993 | Company name changed obtainmutual LIMITED\certificate issued on 23/02/93 (2 pages) |
1 February 1993 | Incorporation (9 pages) |
1 February 1993 | Incorporation (9 pages) |