Company NameThe Cayzer Family Archive
Company StatusActive
Company Number06212781
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 April 2007(17 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameHon Elizabeth Gilmour
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 11 months
RoleArt Historian
Country of ResidenceEngland
Correspondence AddressFlat 8
62 Rutland Gate
London
SW7 1PJ
Director NameJames Rushworth Hope Loudon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlantigh
Wye
Ashford
Kent
TN25 5EW
Director NameMr Dominic Vaughan Gibbs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 11 months
RoleSolicitor And Chartered Accoun
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameMr Dominic Vaughan Gibbs
NationalityBritish
StatusCurrent
Appointed31 May 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 11 months
RoleSolicitor And Chartered Accoun
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMrs Sonia Claire Barry
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed29 May 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr James Michael Beale Cayzer-Colvin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£42,169
Net Worth£845,088
Cash£76,096
Current Liabilities£2,189

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

24 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
5 April 2023Director's details changed for Mr Dominic Vaughan Gibbs on 31 March 2023 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
14 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
20 October 2021Secretary's details changed for Mr Dominic Vaughan Gibbs on 14 October 2021 (1 page)
20 October 2021Director's details changed for Mr Dominic Vaughan Gibbs on 14 October 2021 (2 pages)
23 April 2021Notification of a person with significant control statement (2 pages)
23 April 2021Cessation of James Rushworth Hope Loudon as a person with significant control on 29 May 2020 (1 page)
23 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
23 April 2021Cessation of Dominic Vaughan Gibbs as a person with significant control on 29 May 2020 (1 page)
23 April 2021Cessation of Elizabeth Gilmour as a person with significant control on 29 May 2020 (1 page)
8 January 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
1 July 2020Second filing for the appointment of James Michael Beale Cayzer-Colvin as a director (6 pages)
1 July 2020Second filing for the appointment of Sonia Claire Barry as a director (6 pages)
30 April 2020Appointment of Mr James Michael Beale Cayzer-Colvin as a director on 29 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 01/07/2020.
(3 pages)
30 April 2020Appointment of Mrs Sonia Claire Barry as a director on 29 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 01/07/2020.
(3 pages)
16 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
31 October 2019Memorandum and Articles of Association (13 pages)
11 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 August 2017Registered office address changed from 2nd Floor, Stratton House Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017 (1 page)
21 August 2017Registered office address changed from , 2nd Floor, Stratton House Stratton Street, London, W1J 8LA, England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017 (1 page)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
18 April 2016Annual return made up to 13 April 2016 no member list (5 pages)
18 April 2016Annual return made up to 13 April 2016 no member list (5 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
2 September 2015Registered office address changed from , 30 Buckingham Gate, London, SW1E 6NN to Cayzer House 30 Buckingham Gate London SW1E 6NN on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 30 Buckingham Gate London SW1E 6NN to 2nd Floor, Stratton House Stratton Street London W1J 8LA on 2 September 2015 (1 page)
14 April 2015Annual return made up to 13 April 2015 no member list (5 pages)
14 April 2015Annual return made up to 13 April 2015 no member list (5 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
16 April 2014Annual return made up to 13 April 2014 no member list (5 pages)
16 April 2014Annual return made up to 13 April 2014 no member list (5 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
15 April 2013Annual return made up to 13 April 2013 no member list (5 pages)
15 April 2013Annual return made up to 13 April 2013 no member list (5 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 April 2012Annual return made up to 13 April 2012 no member list (5 pages)
19 April 2012Annual return made up to 13 April 2012 no member list (5 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 April 2011Secretary's details changed for Mr Dominic Vaughan Gibbs on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 13 April 2011 no member list (5 pages)
13 April 2011Director's details changed for The Honourable Mrs Elizabeth Gilmour on 13 April 2011 (2 pages)
13 April 2011Director's details changed for The Honourable Mrs Elizabeth Gilmour on 13 April 2011 (2 pages)
13 April 2011Secretary's details changed for Mr Dominic Vaughan Gibbs on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 13 April 2011 no member list (5 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 May 2010Annual return made up to 13 April 2010 (12 pages)
6 May 2010Annual return made up to 13 April 2010 (12 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
24 April 2009Annual return made up to 13/04/09 (5 pages)
24 April 2009Annual return made up to 13/04/09 (5 pages)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (10 pages)
29 April 2008Annual return made up to 13/04/08 (5 pages)
29 April 2008Annual return made up to 13/04/08 (5 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007New secretary appointed (1 page)
31 May 2007Registered office changed on 31/05/07 from: 50 broadway, westminster, london SW1H 0BL (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Registered office changed on 31/05/07 from: 50 broadway, westminster, london SW1H 0BL (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
13 April 2007Incorporation (61 pages)
13 April 2007Incorporation (61 pages)