Centennial Park
Elstree
Hertfordshire
WD6 3FG
Director Name | Mr Shilen Thakker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 514 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3FG |
Secretary Name | Mr Shilen Thakker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2006(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 514 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3FG |
Director Name | Eileen Mulligan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Adamson Road Swiss Cottage London NW3 3HX |
Director Name | Paul Maurice Myers |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Uxbridge Road Stanmore Middlesex HA7 3LG |
Secretary Name | Paul Maurice Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Uxbridge Road Stanmore Middlesex HA7 3LG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.caci-international.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 306826426 |
Telephone region | Mobile |
Registered Address | Unit 514 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3FG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
550 at £1 | Dean Warren Nathanson 50.00% Ordinary |
---|---|
550 at £1 | Shilen Thakker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,142 |
Cash | £29,314 |
Current Liabilities | £52,300 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
9 January 2015 | Delivered on: 19 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
23 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
30 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
7 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
19 January 2015 | Registration of charge 030433220001, created on 9 January 2015 (26 pages) |
19 January 2015 | Registration of charge 030433220001, created on 9 January 2015 (26 pages) |
19 January 2015 | Registration of charge 030433220001, created on 9 January 2015 (26 pages) |
17 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
26 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from Caci 514 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Director's details changed for Mr Dean Warren Nathanson on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Dean Warren Nathanson on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from Caci 514 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Director's details changed for Mr Dean Warren Nathanson on 1 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages) |
14 March 2012 | Registered office address changed from Caci House 9 Spring Villa Park Spring Villa Road Edgware London HA8 7EB on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Caci House 9 Spring Villa Park Spring Villa Road Edgware London HA8 7EB on 14 March 2012 (1 page) |
20 January 2012 | Current accounting period extended from 31 August 2011 to 28 February 2012 (3 pages) |
20 January 2012 | Current accounting period extended from 31 August 2011 to 28 February 2012 (3 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Director's details changed for Mr Dean Warren Nathanson on 7 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Mr Shilen Thakker on 7 April 2011 (1 page) |
8 April 2011 | Director's details changed for Mr Shilen Thakker on 7 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Shilen Thakker on 7 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Mr Shilen Thakker on 7 April 2011 (1 page) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Director's details changed for Mr Shilen Thakker on 7 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Dean Warren Nathanson on 7 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Mr Shilen Thakker on 7 April 2011 (1 page) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Director's details changed for Mr Dean Warren Nathanson on 7 April 2011 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
14 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
7 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | Return made up to 07/04/07; full list of members (3 pages) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | Return made up to 07/04/07; full list of members (3 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page) |
15 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
5 May 2006 | Return made up to 07/04/06; full list of members (8 pages) |
5 May 2006 | Return made up to 07/04/06; full list of members (8 pages) |
20 April 2005 | Return made up to 07/04/05; full list of members (8 pages) |
20 April 2005 | Return made up to 07/04/05; full list of members (8 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
17 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
17 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: caci house 9 spring villa road spring villa road edgware middlesex HA8 7EB (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: caci house 9 spring villa road spring villa road edgware middlesex HA8 7EB (1 page) |
24 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
28 May 2002 | Return made up to 07/04/02; full list of members
|
28 May 2002 | Return made up to 07/04/02; full list of members
|
7 July 2001 | Return made up to 07/04/01; full list of members
|
7 July 2001 | Return made up to 07/04/01; full list of members
|
21 March 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
7 August 2000 | Return made up to 07/04/00; full list of members (7 pages) |
7 August 2000 | Return made up to 07/04/00; full list of members (7 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
4 May 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
4 May 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
27 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
25 July 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
25 July 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
18 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
18 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
9 May 1997 | Return made up to 07/04/97; full list of members
|
9 May 1997 | Return made up to 07/04/97; full list of members
|
19 February 1997 | Resolutions
|
19 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
19 February 1997 | Resolutions
|
19 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
14 October 1996 | Return made up to 07/04/96; full list of members
|
14 October 1996 | Return made up to 07/04/96; full list of members
|
8 February 1996 | Accounting reference date extended from 30/04 to 31/08 (1 page) |
8 February 1996 | Accounting reference date extended from 30/04 to 31/08 (1 page) |
26 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 April 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Incorporation (28 pages) |
7 April 1995 | Incorporation (28 pages) |