About

Registered Number: 02116710
Date of Incorporation: 30/03/1987 (38 years ago)
Company Status: Active
Registered Address: Cayzer House, 30 Buckingham Gate, London, SW1E 6NN,

 

Founded in 1987, Cayzer Property Development Ltd are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Cayzer Property Development Ltd. The business has 2 directors listed as Barry, Sonia, Anthony, Alec Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Alec Frank N/A 01 September 1992 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Sonia 19 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 13 November 2017
AD01 - Change of registered office address 21 August 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 02 September 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 02 August 2012
AP03 - Appointment of secretary 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 08 August 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 08 December 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
AA - Annual Accounts 18 January 2005
363a - Annual Return 06 August 2004
AA - Annual Accounts 07 February 2004
363a - Annual Return 12 August 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
AA - Annual Accounts 22 November 2002
363a - Annual Return 12 August 2002
AA - Annual Accounts 29 November 2001
287 - Change in situation or address of Registered Office 02 October 2001
287 - Change in situation or address of Registered Office 14 August 2001
363a - Annual Return 14 August 2001
AA - Annual Accounts 18 September 2000
363a - Annual Return 14 August 2000
AA - Annual Accounts 07 January 2000
287 - Change in situation or address of Registered Office 11 October 1999
363a - Annual Return 02 September 1999
RESOLUTIONS - N/A 30 April 1999
AA - Annual Accounts 28 October 1998
287 - Change in situation or address of Registered Office 15 October 1998
363a - Annual Return 12 August 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
AA - Annual Accounts 24 September 1997
363a - Annual Return 11 August 1997
RESOLUTIONS - N/A 18 March 1997
RESOLUTIONS - N/A 18 March 1997
AA - Annual Accounts 17 October 1996
363a - Annual Return 14 August 1996
363(353) - N/A 14 August 1996
363(190) - N/A 14 August 1996
AA - Annual Accounts 23 November 1995
363x - Annual Return 08 August 1995
AA - Annual Accounts 05 October 1994
363x - Annual Return 16 August 1994
288 - N/A 29 July 1994
288 - N/A 09 February 1994
AA - Annual Accounts 14 September 1993
363x - Annual Return 20 August 1993
AA - Annual Accounts 02 December 1992
288 - N/A 09 November 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
363x - Annual Return 01 September 1992
288 - N/A 16 June 1992
AA - Annual Accounts 25 September 1991
363b - Annual Return 03 September 1991
288 - N/A 14 August 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
287 - Change in situation or address of Registered Office 01 February 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
RESOLUTIONS - N/A 18 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1987
MEM/ARTS - N/A 01 June 1987
288 - N/A 19 May 1987
288 - N/A 19 May 1987
287 - Change in situation or address of Registered Office 19 May 1987
CERTNM - Change of name certificate 30 April 1987
CERTINC - N/A 30 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.