About

Registered Number: 02624873
Date of Incorporation: 28/06/1991 (33 years ago)
Company Status: Active
Registered Address: W1J 6BD, C/O Crowley Young, Berkeley Square House, Berkeley Square, London, W1J 6BD,

 

Based in London, Caej Ltd was established in 1991, it has a status of "Active". We do not know the number of employees at this organisation. There are 5 directors listed as Hoskins, Anne, Hoskins, Christopher John, Anderson, Julie Lorraine, Glenister, Michael Simon, White, Robert David John for Caej Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSKINS, Christopher John N/A - 1
GLENISTER, Michael Simon N/A 20 July 1995 1
WHITE, Robert David John N/A 31 July 1999 1
Secretary Name Appointed Resigned Total Appointments
HOSKINS, Anne 31 August 1999 - 1
ANDERSON, Julie Lorraine 29 November 1995 31 August 1999 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 30 July 2018
AD01 - Change of registered office address 30 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 07 May 2016
CERTNM - Change of name certificate 29 July 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 06 May 2015
RP04 - N/A 29 August 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 26 July 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 06 December 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
363s - Annual Return 19 August 1999
287 - Change in situation or address of Registered Office 03 April 1999
AA - Annual Accounts 02 December 1998
395 - Particulars of a mortgage or charge 02 September 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 19 February 1998
395 - Particulars of a mortgage or charge 03 December 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 16 July 1996
287 - Change in situation or address of Registered Office 28 February 1996
AA - Annual Accounts 12 January 1996
288 - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 21 August 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 09 June 1994
363s - Annual Return 27 June 1993
AA - Annual Accounts 24 November 1992
RESOLUTIONS - N/A 11 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1992
MEM/ARTS - N/A 11 September 1992
123 - Notice of increase in nominal capital 11 September 1992
363b - Annual Return 14 July 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1992
NEWINC - New incorporation documents 28 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 1998 Fully Satisfied

N/A

Deed of deposit 21 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.