London
SW1E 6NN
Director Name | Mr Richard Webster |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Secretary Name | Alexander Pollard |
---|---|
Status | Current |
Appointed | 01 April 2022(18 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Secretary Name | Richard Webster |
---|---|
Status | Current |
Appointed | 01 April 2022(18 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Robert William Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(19 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Jonathan Harry Cartwright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Meadow Hawthorn Place Penn Buckinghamshire HP10 8EH |
Director Name | Mr Graeme Philip Denison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 Queens Road Hertford Hertfordshire SG13 8BB |
Secretary Name | Mr Graeme Philip Denison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Queens Road Hertford Hertfordshire SG13 8BB |
Director Name | Mr Paul Martin Whiteley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(5 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Secretary Name | Krista Burwood |
---|---|
Status | Resigned |
Appointed | 31 December 2019(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Website | caledonia.com |
---|
Registered Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Caledonia Investments PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,323,193 |
Gross Profit | £802,195 |
Net Worth | £2,653,676 |
Cash | £1,772,737 |
Current Liabilities | £14,370,017 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
6 October 2023 | Appointment of Mr Robert William Memmott as a director on 1 October 2023 (2 pages) |
---|---|
6 October 2023 | Termination of appointment of Timothy James Livett as a director on 30 September 2023 (1 page) |
24 August 2023 | Full accounts made up to 31 March 2023 (19 pages) |
15 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
29 November 2022 | Amended full accounts made up to 31 March 2022 (19 pages) |
10 August 2022 | Full accounts made up to 31 March 2022 (19 pages) |
8 April 2022 | Termination of appointment of Krista Burwood as a secretary on 31 March 2022 (1 page) |
8 April 2022 | Appointment of Alexander Pollard as a secretary on 1 April 2022 (2 pages) |
8 April 2022 | Appointment of Richard Webster as a secretary on 1 April 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
19 August 2021 | Full accounts made up to 31 March 2021 (20 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Paul Martin Whiteley as a director on 31 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Timothy James Livett as a director on 1 December 2020 (2 pages) |
29 September 2020 | Full accounts made up to 31 March 2020 (18 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Graeme Philip Denison as a secretary on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Richard Webster as a director on 31 December 2019 (2 pages) |
9 January 2020 | Appointment of Krista Burwood as a secretary on 31 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of Graeme Philip Denison as a director on 31 December 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 March 2018 (17 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
22 September 2017 | Change of details for Caledonia Investments Plc as a person with significant control on 17 August 2017 (2 pages) |
22 September 2017 | Change of details for Caledonia Investments Plc as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Registered office address changed from 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 17 August 2017 (1 page) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
30 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
30 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (15 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) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
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) |
8 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
8 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
6 August 2014 | Auditor's resignation (3 pages) |
6 August 2014 | Auditor's resignation (3 pages) |
4 August 2014 | Appointment of Mr Jonathan Richard Hale as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Jonathan Richard Hale as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Jonathan Richard Hale as a director on 1 August 2014 (2 pages) |
22 July 2014 | Auditor's resignation (1 page) |
22 July 2014 | Auditor's resignation (1 page) |
10 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
23 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Auditor's resignation (2 pages) |
10 November 2011 | Auditor's resignation (2 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Statement of company's objects (2 pages) |
16 September 2010 | Statement of company's objects (2 pages) |
16 September 2010 | Resolutions
|
18 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Termination of appointment of Jonathan Cartwright as a director (1 page) |
17 December 2009 | Appointment of Mr Paul Martin Whiteley as a director (2 pages) |
17 December 2009 | Appointment of Mr Paul Martin Whiteley as a director (2 pages) |
17 December 2009 | Termination of appointment of Jonathan Cartwright as a director (1 page) |
19 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
4 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
4 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
19 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
12 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
12 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
29 March 2006 | Return made up to 18/03/06; full list of members (5 pages) |
29 March 2006 | Return made up to 18/03/06; full list of members (5 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
19 April 2005 | Return made up to 18/03/05; full list of members (5 pages) |
19 April 2005 | Return made up to 18/03/05; full list of members (5 pages) |
6 April 2004 | Ad 30/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2004 | Ad 30/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 2004 | Incorporation (49 pages) |
18 March 2004 | Incorporation (49 pages) |