About

Registered Number: 03751482
Date of Incorporation: 13/04/1999 (25 years ago)
Company Status: Active
Registered Address: Unit J, Taper Studios, 175 Long Lane, London, SE1 4GT,

 

Caleb Management Services Ltd was founded on 13 April 1999, it's status in the Companies House registry is set to "Active". Friedlander, Hanna Ruth, Matthews, Alan, Vetter, Arnold Albert Joseph, Walker, Richard George are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VETTER, Arnold Albert Joseph 13 April 1999 14 June 2011 1
WALKER, Richard George 13 April 1999 31 August 2001 1
Secretary Name Appointed Resigned Total Appointments
FRIEDLANDER, Hanna Ruth 01 June 2019 - 1
MATTHEWS, Alan 28 February 2014 01 June 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 02 October 2019
TM02 - Termination of appointment of secretary 13 June 2019
AP03 - Appointment of secretary 13 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 31 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 12 May 2016
MISC - Miscellaneous document 01 July 2015
AA - Annual Accounts 23 June 2015
MR04 - N/A 28 May 2015
AR01 - Annual Return 11 May 2015
AA01 - Change of accounting reference date 30 December 2014
AA - Annual Accounts 04 December 2014
MR01 - N/A 14 October 2014
RP04 - N/A 28 May 2014
AR01 - Annual Return 12 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AP03 - Appointment of secretary 09 May 2014
AA01 - Change of accounting reference date 26 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 08 January 2012
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 05 May 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 06 May 2009
353 - Register of members 06 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 06 February 2006
287 - Change in situation or address of Registered Office 03 June 2005
363s - Annual Return 13 May 2005
287 - Change in situation or address of Registered Office 12 April 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 12 June 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 02 February 2001
395 - Particulars of a mortgage or charge 23 December 2000
225 - Change of Accounting Reference Date 30 May 2000
363s - Annual Return 21 April 2000
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
NEWINC - New incorporation documents 13 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2014 Outstanding

N/A

Debenture 20 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.