About

Registered Number: 04010328
Date of Incorporation: 08/06/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 6 months ago)
Registered Address: Aissela, 46 High Street, Esher, Surrey, KT10 9QY,

 

Caleb Homes Ltd was registered on 08 June 2000 and are based in Esher, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AA - Annual Accounts 28 March 2018
AD01 - Change of registered office address 19 March 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 08 June 2017
AA01 - Change of accounting reference date 21 March 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 16 June 2016
AA01 - Change of accounting reference date 16 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH03 - Change of particulars for secretary 10 July 2014
AA - Annual Accounts 28 March 2014
AD01 - Change of registered office address 30 October 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 24 May 2013
AA - Annual Accounts 24 May 2013
AA - Annual Accounts 24 May 2013
AD01 - Change of registered office address 24 May 2013
AR01 - Annual Return 24 May 2013
AR01 - Annual Return 24 May 2013
RT01 - Application for administrative restoration to the register 24 May 2013
GAZ2 - Second notification of strike-off action in London Gazette 18 October 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 07 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 January 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 June 2007
353 - Register of members 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 03 April 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 29 March 2005
395 - Particulars of a mortgage or charge 15 September 2004
395 - Particulars of a mortgage or charge 15 September 2004
395 - Particulars of a mortgage or charge 15 September 2004
395 - Particulars of a mortgage or charge 15 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 10 April 2003
395 - Particulars of a mortgage or charge 18 January 2003
395 - Particulars of a mortgage or charge 05 October 2002
395 - Particulars of a mortgage or charge 01 October 2002
395 - Particulars of a mortgage or charge 19 September 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 14 June 2002
363s - Annual Return 10 June 2002
395 - Particulars of a mortgage or charge 31 May 2002
395 - Particulars of a mortgage or charge 31 May 2002
AA - Annual Accounts 05 April 2002
395 - Particulars of a mortgage or charge 01 March 2002
363s - Annual Return 10 August 2001
287 - Change in situation or address of Registered Office 04 May 2001
395 - Particulars of a mortgage or charge 27 March 2001
395 - Particulars of a mortgage or charge 24 March 2001
395 - Particulars of a mortgage or charge 24 March 2001
395 - Particulars of a mortgage or charge 19 December 2000
395 - Particulars of a mortgage or charge 19 December 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
287 - Change in situation or address of Registered Office 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2006 Outstanding

N/A

Deed of charge 29 September 2006 Outstanding

N/A

Deed of charge 29 September 2006 Outstanding

N/A

Deed of charge 29 September 2006 Outstanding

N/A

Deed of charge 29 September 2006 Outstanding

N/A

Deed of charge 29 September 2006 Outstanding

N/A

Deed of charge 29 September 2006 Outstanding

N/A

Legal charge 27 August 2004 Outstanding

N/A

Legal charge 27 August 2004 Outstanding

N/A

Legal charge 27 August 2004 Outstanding

N/A

Legal charge 27 August 2004 Outstanding

N/A

Legal charge 26 August 2004 Outstanding

N/A

Legal charge 26 August 2004 Outstanding

N/A

Legal charge 17 January 2003 Fully Satisfied

N/A

Legal charge 04 October 2002 Fully Satisfied

N/A

Legal charge 17 September 2002 Fully Satisfied

N/A

Legal charge 09 August 2002 Fully Satisfied

N/A

Legal charge 11 June 2002 Fully Satisfied

N/A

Legal charge 27 May 2002 Fully Satisfied

N/A

Legal charge 24 May 2002 Fully Satisfied

N/A

Legal charge 19 April 2002 Fully Satisfied

N/A

Legal charge 22 February 2002 Fully Satisfied

N/A

Floating charge 06 March 2001 Fully Satisfied

N/A

Mortgage 06 March 2001 Fully Satisfied

N/A

Legal charge 06 March 2001 Fully Satisfied

N/A

Mortgage deed 05 December 2000 Fully Satisfied

N/A

Mortgage deed 05 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.