About

Registered Number: 01837656
Date of Incorporation: 02/08/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: 25 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JQ

 

Caf Bank Ltd was founded on 02 August 1984 and has its registered office in Kent, it's status is listed as "Active". There are 39 directors listed for this organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIEPSTRATEN, Kees 27 September 2016 - 1
GREY, Astrid Cecile Helene 01 June 2020 - 1
GROUT, John William 16 September 2013 - 1
HIMSWORTH, Malcolm 27 September 2016 - 1
MACHELL, Carole 27 March 2017 - 1
POPE, Janet Edna 27 March 2017 - 1
TAYLOR, Alison Jane 16 December 2019 - 1
BARNETT, Stuart William 23 May 2014 01 July 2016 1
BEIRNE, Sheragh Mary 04 February 2019 19 December 2019 1
BLAKEBROUGH, Adele Esther, Rev 14 May 2008 15 September 2008 1
BROOKS, John Ashton 01 September 1993 28 October 1999 1
BROPHY, Michael John Mary N/A 16 October 2002 1
CAMPION, David S N/A 04 July 1993 1
CARSE, David Thomas Rhys 28 February 2011 23 June 2014 1
CHANDLER, Stuart Rodwell 20 August 2003 15 September 2008 1
CHAPLIN, Jon Howick 01 September 1993 19 June 1997 1
COOKE, George Andrew N/A 01 September 1993 1
COTTRELL, Ruth Margaret 01 September 1993 14 May 1999 1
DICKMAN, David Arthur 15 November 2007 29 November 2016 1
DONALDSON, Gerald Norman N/A 01 September 1993 1
DUNNET, James Ludovic, Sir N/A 01 September 1993 1
EVERETT, Anthony Charles N/A 22 December 1993 1
HIGHAM, Terence N/A 13 November 2003 1
JENKINS, Brian Garton, Sir 11 November 2003 15 September 2008 1
LASSEN, Richard Guy 16 September 2003 26 November 2007 1
LEE, Tiina Le-Seong 11 June 2013 26 March 2018 1
MACKINNON, Iain Francis 17 September 2012 02 November 2017 1
OWEN, John Martin, Doctor 18 March 1997 05 June 2000 1
READ, John Emms, Sir N/A 11 September 2000 1
REDDINGS, Tracey Lynn 28 February 2000 30 April 2008 1
ROGERS, Anthony Cannington 11 September 2000 31 January 2008 1
SHAW, Donald William N/A 02 September 1996 1
SINCLAIR, Mark 10 May 2016 28 September 2018 1
STEELE, May Emma 21 February 2008 13 June 2011 1
SWEENEY, Timothy Patrick 01 November 2007 15 November 2010 1
Secretary Name Appointed Resigned Total Appointments
MAYOR, Kate Louise 03 April 2015 - 1
BIDEN, Janet Elizabeth 18 June 1997 18 November 2003 1
DOAN, Ann Elizabeth 05 January 2009 02 April 2015 1
JOWETT, Richard Alan 19 September 2006 30 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 03 April 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 15 April 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 31 October 2017
SH01 - Return of Allotment of shares 11 September 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 30 June 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 11 April 2017
AUD - Auditor's letter of resignation 02 March 2017
AUD - Auditor's letter of resignation 24 February 2017
AA - Annual Accounts 12 January 2017
TM01 - Termination of appointment of director 06 December 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 07 June 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 27 April 2016
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 23 July 2015
RESOLUTIONS - N/A 18 May 2015
AR01 - Annual Return 21 April 2015
RESOLUTIONS - N/A 15 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 April 2015
SH19 - Statement of capital 15 April 2015
CAP-SS - N/A 15 April 2015
AP03 - Appointment of secretary 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 03 March 2015
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 01 August 2014
TM01 - Termination of appointment of director 14 July 2014
AP01 - Appointment of director 16 June 2014
SH01 - Return of Allotment of shares 09 June 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 24 September 2013
AP01 - Appointment of director 23 September 2013
AA - Annual Accounts 24 June 2013
TM01 - Termination of appointment of director 30 April 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 08 April 2013
AP01 - Appointment of director 18 March 2013
AP01 - Appointment of director 21 November 2012
CH03 - Change of particulars for secretary 05 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 16 April 2012
SH01 - Return of Allotment of shares 20 December 2011
SH01 - Return of Allotment of shares 22 November 2011
MISC - Miscellaneous document 21 November 2011
AA - Annual Accounts 08 August 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
SH01 - Return of Allotment of shares 05 April 2011
AA - Annual Accounts 29 October 2010
CH01 - Change of particulars for director 26 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 16 March 2010
TM01 - Termination of appointment of director 14 December 2009
AP01 - Appointment of director 10 November 2009
AA - Annual Accounts 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 24 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
363a - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 04 April 2007
287 - Change in situation or address of Registered Office 22 January 2007
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 13 April 2005
RESOLUTIONS - N/A 31 March 2005
RESOLUTIONS - N/A 31 March 2005
RESOLUTIONS - N/A 31 March 2005
123 - Notice of increase in nominal capital 31 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
123 - Notice of increase in nominal capital 08 March 2005
RESOLUTIONS - N/A 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 07 April 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
MEM/ARTS - N/A 15 December 2003
MEM/ARTS - N/A 14 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
CERTNM - Change of name certificate 04 November 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 07 April 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 17 October 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
363s - Annual Return 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
RESOLUTIONS - N/A 27 September 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 19 April 2001
RESOLUTIONS - N/A 19 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
AA - Annual Accounts 15 January 2001
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
RESOLUTIONS - N/A 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2000
RESOLUTIONS - N/A 05 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2000
363s - Annual Return 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
RESOLUTIONS - N/A 04 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
RESOLUTIONS - N/A 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
RESOLUTIONS - N/A 14 September 1999
123 - Notice of increase in nominal capital 14 September 1999
AA - Annual Accounts 18 August 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
363s - Annual Return 16 April 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
AA - Annual Accounts 10 August 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
363s - Annual Return 29 April 1998
288c - Notice of change of directors or secretaries or in their particulars 23 October 1997
288c - Notice of change of directors or secretaries or in their particulars 23 October 1997
AA - Annual Accounts 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 26 August 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
363s - Annual Return 26 March 1997
288 - N/A 19 September 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 15 April 1996
RESOLUTIONS - N/A 15 April 1996
AA - Annual Accounts 12 December 1995
287 - Change in situation or address of Registered Office 17 November 1995
CERTNM - Change of name certificate 06 October 1995
363s - Annual Return 21 April 1995
288 - N/A 06 December 1994
288 - N/A 08 September 1994
AA - Annual Accounts 07 September 1994
363s - Annual Return 04 May 1994
RESOLUTIONS - N/A 25 March 1994
RESOLUTIONS - N/A 25 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1994
AA - Annual Accounts 15 February 1994
288 - N/A 28 January 1994
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 14 July 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 31 January 1993
RESOLUTIONS - N/A 27 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1993
RESOLUTIONS - N/A 23 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1992
RESOLUTIONS - N/A 29 September 1992
RESOLUTIONS - N/A 29 September 1992
RESOLUTIONS - N/A 29 September 1992
RESOLUTIONS - N/A 29 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1992
RESOLUTIONS - N/A 28 May 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 1992
363s - Annual Return 06 April 1992
AA - Annual Accounts 06 February 1992
288 - N/A 28 October 1991
RESOLUTIONS - N/A 31 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1991
363a - Annual Return 11 July 1991
RESOLUTIONS - N/A 22 March 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 1991
AA - Annual Accounts 07 February 1991
363 - Annual Return 07 February 1991
288 - N/A 05 February 1991
288 - N/A 20 December 1990
288 - N/A 20 December 1990
288 - N/A 20 December 1990
288 - N/A 20 August 1990
RESOLUTIONS - N/A 06 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1990
RESOLUTIONS - N/A 04 May 1990
363 - Annual Return 04 May 1990
AA - Annual Accounts 26 January 1990
288 - N/A 09 August 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 01 March 1989
288 - N/A 16 May 1988
AA - Annual Accounts 18 February 1988
363 - Annual Return 25 January 1988
363 - Annual Return 03 January 1987
AA - Annual Accounts 30 December 1986
CERTNM - Change of name certificate 28 August 1984
NEWINC - New incorporation documents 02 August 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.