About

Registered Number: 05105501
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Active
Registered Address: Essex House 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD,

 

Based in South Woodford in London, Caxton & Co Private Ltd was established in 2004, it's status is listed as "Active". There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHITTA, Kiran Kumar 19 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 22 April 2020
AD01 - Change of registered office address 21 April 2020
CH03 - Change of particulars for secretary 21 April 2020
CH01 - Change of particulars for director 21 April 2020
PSC04 - N/A 21 April 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 08 August 2018
CH01 - Change of particulars for director 10 May 2018
CS01 - N/A 10 May 2018
CH03 - Change of particulars for secretary 04 May 2018
CH01 - Change of particulars for director 04 May 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 23 April 2013
CERTNM - Change of name certificate 10 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 06 May 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 24 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 18 May 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 04 September 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 08 June 2005
CERTNM - Change of name certificate 05 April 2005
287 - Change in situation or address of Registered Office 24 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
287 - Change in situation or address of Registered Office 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.