London
W6 7AP
Director Name | Mr Jeffrey Mark Freedman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 August 2012(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 12 Hammersmith Grove Hammersmith Grove London W6 7AP |
Director Name | Mr James Edward Burtson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2019(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2000 Avenue Of The Stars, Los Angeles, Ca 2000 Ave Los Angeles 90067 |
Director Name | Michael Isaac Yanover |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 August 2012) |
Role | Executive Of Caa |
Correspondence Address | Space One 4th Floor 1 Beadon Road London W6 0EA |
Director Name | Michael Allen Rubel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 April 2022) |
Role | Executive Of Caa |
Correspondence Address | 12 Hammersmith Grove Hammersmith Grove London W6 7AP |
Secretary Name | Michael Allen Rubel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 September 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 February 2021) |
Role | Executive Of Caa |
Country of Residence | United States |
Correspondence Address | 12 Hammersmith Grove Hammersmith Grove London W6 7AP |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | caatouring.com |
---|---|
Telephone | 020 88463000 |
Telephone region | London |
Registered Address | 12 Hammersmith Grove Hammersmith Grove London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1 at £1 | Caic Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,546,286 |
Gross Profit | £12,247,821 |
Net Worth | £1,801,668 |
Cash | £16,981,672 |
Current Liabilities | £16,917,681 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 4 days from now) |
1 April 2010 | Delivered on: 16 April 2010 Persons entitled: Romulus Construction Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit. Outstanding |
---|
30 November 2020 | Full accounts made up to 30 September 2019 (26 pages) |
---|---|
4 May 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
20 December 2019 | Sub-division of shares on 11 December 2019 (6 pages) |
13 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
9 July 2019 | Full accounts made up to 30 September 2018 (22 pages) |
9 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
15 March 2019 | Appointment of Mr. James Edward Burtson as a director on 15 March 2019 (2 pages) |
14 June 2018 | Full accounts made up to 30 September 2017 (23 pages) |
8 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
16 November 2017 | Registered office address changed from Floor 5 3 Shortlands Hammersmith W6 8DA to 12 Hammersmith Grove Hammersmith Grove London W6 7AP on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from Floor 5 3 Shortlands Hammersmith W6 8DA to 12 Hammersmith Grove Hammersmith Grove London W6 7AP on 16 November 2017 (1 page) |
16 August 2017 | Full accounts made up to 30 September 2016 (25 pages) |
16 August 2017 | Full accounts made up to 30 September 2016 (25 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
26 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
26 June 2016 | Full accounts made up to 30 September 2015 (23 pages) |
16 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 December 2015 | Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
21 December 2015 | Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
17 December 2015 | Director's details changed for Michael Allen Rubel on 4 December 2014 (2 pages) |
17 December 2015 | Director's details changed for Michael Allen Rubel on 4 December 2014 (2 pages) |
14 December 2015 | Auditor's resignation (1 page) |
14 December 2015 | Auditor's resignation (1 page) |
2 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 April 2015 | Full accounts made up to 30 September 2014 (19 pages) |
10 April 2015 | Full accounts made up to 30 September 2014 (19 pages) |
4 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
29 May 2014 | Total exemption full accounts made up to 30 September 2013 (19 pages) |
29 May 2014 | Total exemption full accounts made up to 30 September 2013 (19 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
22 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Registered office address changed from Space One 4Th Floor 1 Beadon Road London W6 0EA on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Space One 4Th Floor 1 Beadon Road London W6 0EA on 18 January 2013 (1 page) |
17 September 2012 | Appointment of Mr Jeffrey Mark Freedman as a director (2 pages) |
17 September 2012 | Termination of appointment of Michael Yanover as a director (1 page) |
17 September 2012 | Termination of appointment of Michael Yanover as a director (1 page) |
17 September 2012 | Appointment of Mr Jeffrey Mark Freedman as a director (2 pages) |
4 September 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 September 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2009 | Director's details changed for Michael Allen Rubel on 12 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Michael Allen Rubel on 12 October 2009 (1 page) |
16 October 2009 | Director's details changed for Michael Isaac Yanover on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Isaac Yanover on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Allen Rubel on 12 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Michael Allen Rubel on 12 October 2009 (1 page) |
16 October 2009 | Director's details changed for Robert Regan Light on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Regan Light on 12 October 2009 (2 pages) |
21 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from hammonds 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from hammonds 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
16 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
15 May 2008 | Director and secretary's change of particulars / michael rubel / 08/05/2008 (1 page) |
15 May 2008 | Director and secretary's change of particulars / michael rubel / 08/05/2008 (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
20 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
23 October 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
23 October 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
2 October 2006 | New director appointed (3 pages) |
2 October 2006 | New director appointed (3 pages) |
2 October 2006 | New secretary appointed;new director appointed (3 pages) |
2 October 2006 | New director appointed (3 pages) |
2 October 2006 | Memorandum and Articles of Association (9 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (3 pages) |
2 October 2006 | Memorandum and Articles of Association (9 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New secretary appointed;new director appointed (3 pages) |
15 September 2006 | Company name changed hamsard 3007 LIMITED\certificate issued on 15/09/06 (2 pages) |
15 September 2006 | Company name changed hamsard 3007 LIMITED\certificate issued on 15/09/06 (2 pages) |
29 April 2006 | Incorporation (14 pages) |
29 April 2006 | Incorporation (14 pages) |