London
SW1E 6NN
Director Name | Mr Richard Webster |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Krista Burwood |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Thomas Richard Robson |
---|---|
Date of Birth | November 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(14 years, 1 month after company formation) |
Appointment Duration | 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Secretary Name | Mr Alexander Pollard |
---|---|
Status | Current |
Appointed | 01 April 2022(14 years, 1 month after company formation) |
Appointment Duration | 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(14 years, 1 month after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Graeme Philip Denison |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 Queens Road Hertford Hertfordshire SG13 8BB |
Director Name | Mr Jonathan Harry Cartwright |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(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 Paul Martin Whiteley |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Secretary Name | Ms Krista Burwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Krista Burwood |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2022) |
Role | Deputy Company Secretary |
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 |
2 at £1 | Caledonia Investments PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,394,198 |
Cash | £941 |
Current Liabilities | £13,220 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2024 (10 months, 3 weeks from now) |
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 (17 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
18 January 2021 | Secretary's details changed for Ms Krista Burwood on 1 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Paul Martin Whiteley as a director on 31 December 2020 (1 page) |
11 December 2020 | Appointment of Krista Burwood as a director on 1 December 2020 (2 pages) |
10 December 2020 | Appointment of Mr Timothy James Livett as a director on 1 December 2020 (2 pages) |
27 July 2020 | Full accounts made up to 31 March 2020 (15 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Richard Webster as a director 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 (14 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (3 pages) |
3 October 2018 | Full accounts made up to 31 March 2018 (14 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (12 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (12 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) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
30 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (12 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) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
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 (12 pages) |
8 August 2014 | Full accounts made up to 31 March 2014 (12 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) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 27 February 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 (14 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 27 February 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 | Resolutions
|
16 September 2010 | Statement of company's objects (2 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Termination of appointment of a director (1 page) |
17 December 2009 | Termination of appointment of a director (1 page) |
15 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 30 buckingham gate london SW1E 6NN (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 30 buckingham gate london SW1E 6NN (1 page) |
23 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
20 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
20 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
27 February 2008 | Incorporation (39 pages) |
27 February 2008 | Incorporation (39 pages) |