About

Registered Number: 08428297
Date of Incorporation: 04/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Cala House, 54 The Causeway, Staines-Upon-Thames, Surrey, TW18 3AX

 

Having been setup in 2013, Cala 1 Ltd are based in Surrey, it's status at Companies House is "Active". The current directors of this organisation are Wylie, Jennifer, Fitzpatrick, Jasan, Sibbald, Moira Ramsay, Bayliss, Phillip, Fry, Anthony Michael, Szkurnik, Jonatas. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Phillip 18 March 2013 19 July 2016 1
FRY, Anthony Michael 18 March 2013 31 October 2015 1
SZKURNIK, Jonatas 18 March 2013 12 March 2018 1
Secretary Name Appointed Resigned Total Appointments
WYLIE, Jennifer 28 June 2019 - 1
FITZPATRICK, Jasan 15 January 2018 28 June 2019 1
SIBBALD, Moira Ramsay 24 June 2013 24 July 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
RESOLUTIONS - N/A 29 May 2020
CS01 - N/A 16 March 2020
TM02 - Termination of appointment of secretary 28 June 2019
AP03 - Appointment of secretary 28 June 2019
RP04CS01 - N/A 16 April 2019
RP04SH01 - N/A 16 April 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 18 March 2019
MR04 - N/A 11 March 2019
MR04 - N/A 11 March 2019
MR04 - N/A 11 March 2019
TM01 - Termination of appointment of director 31 October 2018
AP01 - Appointment of director 02 August 2018
MR01 - N/A 12 July 2018
AA01 - Change of accounting reference date 04 July 2018
SH01 - Return of Allotment of shares 19 June 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 16 March 2018
TM02 - Termination of appointment of secretary 09 February 2018
AP03 - Appointment of secretary 09 February 2018
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 11 October 2017
AP04 - Appointment of corporate secretary 02 August 2017
TM02 - Termination of appointment of secretary 02 August 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 18 October 2016
AP01 - Appointment of director 04 August 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 23 December 2015
AA - Annual Accounts 30 November 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
CH01 - Change of particulars for director 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 03 November 2014
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 08 April 2014
MR01 - N/A 27 March 2014
AA - Annual Accounts 23 December 2013
AA01 - Change of accounting reference date 23 December 2013
AP01 - Appointment of director 27 August 2013
AP03 - Appointment of secretary 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AD01 - Change of registered office address 02 July 2013
CERTNM - Change of name certificate 27 June 2013
CONNOT - N/A 27 June 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
AA01 - Change of accounting reference date 04 April 2013
SH01 - Return of Allotment of shares 04 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
RESOLUTIONS - N/A 27 March 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
NEWINC - New incorporation documents 04 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2018 Outstanding

N/A

A registered charge 21 March 2014 Fully Satisfied

N/A

Share pledge 18 March 2013 Fully Satisfied

N/A

Debenture 18 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.