About

Registered Number: 02496263
Date of Incorporation: 26/04/1990 (34 years and 11 months ago)
Company Status: Active
Registered Address: 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE,

 

Having been setup in 1990, Caliach Ltd are based in Gerrards Cross, it has a status of "Active". The organisation currently employs 1-10 people. This organisation is registered for VAT. There are 10 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Christopher Peter N/A - 1
ROSS, Jordan David 25 September 2019 - 1
ATKINSON, Giles Everest 10 October 1995 31 August 1998 1
KARMELI, David Danilo 01 April 1996 01 January 2005 1
MOORE, Brian James Frances 20 July 1992 17 January 1994 1
PEREZ-DAPLE, Roy 17 January 1997 01 January 2005 1
ROSS, Thomas Mcgregor 31 January 2016 27 July 2019 1
WILSON, Paul Grahame 10 March 2006 31 January 2016 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Peter Henry N/A 20 July 1992 1
ROSS, Paul William 17 January 1994 25 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AA01 - Change of accounting reference date 25 June 2020
CS01 - N/A 17 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 24 September 2019
AA - Annual Accounts 04 March 2019
AD01 - Change of registered office address 17 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 15 June 2018
PSC04 - N/A 15 May 2018
CH01 - Change of particulars for director 15 May 2018
PSC04 - N/A 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 03 October 2016
MR04 - N/A 02 April 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 14 January 2010
CH01 - Change of particulars for director 05 November 2009
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 25 October 2005
AA - Annual Accounts 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 19 November 2003
RESOLUTIONS - N/A 08 October 2003
363s - Annual Return 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
RESOLUTIONS - N/A 09 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
AA - Annual Accounts 09 December 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 09 October 2000
RESOLUTIONS - N/A 14 July 2000
RESOLUTIONS - N/A 14 July 2000
RESOLUTIONS - N/A 14 July 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 21 November 1999
395 - Particulars of a mortgage or charge 18 June 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 07 January 1999
288b - Notice of resignation of directors or secretaries 02 September 1998
287 - Change in situation or address of Registered Office 20 May 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 28 May 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
AA - Annual Accounts 09 December 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 21 May 1996
288 - N/A 18 April 1996
288 - N/A 03 November 1995
363s - Annual Return 04 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 01 February 1994
288 - N/A 01 February 1994
288 - N/A 01 February 1994
363s - Annual Return 05 May 1993
AA - Annual Accounts 23 December 1992
288 - N/A 24 August 1992
AA - Annual Accounts 07 July 1992
363b - Annual Return 01 May 1992
363a - Annual Return 05 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1991
288 - N/A 16 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1990
CERTNM - Change of name certificate 28 September 1990
RESOLUTIONS - N/A 26 September 1990
MEM/ARTS - N/A 26 September 1990
287 - Change in situation or address of Registered Office 26 September 1990
288 - N/A 26 September 1990
NEWINC - New incorporation documents 26 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.