Company NameThe Caxton Centre Management Limited
DirectorMark Jonathan Lambert
Company StatusActive
Company Number02426540
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 1989(34 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMark Jonathan Lambert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2005(16 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Secretary NameMark Jonathan Lambert
NationalityBritish
StatusCurrent
Appointed28 October 2005(16 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameMr David Peter Moore
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1993)
RoleChartered Surveyor/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Monkhams Drive
Woodford Green
Essex
IG8 0LE
Director NameMr Christopher John Towlson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1993)
RoleChartered Surveyor/Company Director
Correspondence AddressWood Corner Pyrford Woods
Pyrford
Woking
Surrey
GU22 8QT
Secretary NameMrs Rosemarie Ann Maslin
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAutumn Cottage
Main Street, Empingham
Rutland
LE15 8PR
Director NameJames Henry Addison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1997)
RoleCommercial Stationers
Correspondence AddressEastmoor Lodge
Off Cross Lane
Harpenden
Hertfordshire
AL5 1DA
Director NameAlan Lambert
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(3 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 October 2005)
RoleManaging Director
Correspondence Address36 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Secretary NameJames Henry Addison
NationalityBritish
StatusResigned
Appointed11 March 1993(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1997)
RoleCommercial Stationers
Correspondence AddressEastmoor Lodge
Off Cross Lane
Harpenden
Hertfordshire
AL5 1DA
Director NameMr Peter Sydney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(8 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2005)
RoleManaging Director
Correspondence AddressHighways Farm Rushmere Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QY
Secretary NameMr Peter Sydney
NationalityBritish
StatusResigned
Appointed01 December 1997(8 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2005)
RoleManaging Director
Correspondence AddressHighways Farm Rushmere Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QY
Director NameJames Henry Addison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 2008)
RoleCommercial Stationer
Correspondence Address5 Cosne Mews
Harpenden
Hertfordshire
AL5 1DP
Director NamePaul Andrew Lambert
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(18 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 August 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ridgeway
St. Albans
Hertfordshire
AL4 9AU

Location

Registered AddressC/O Fifield Glyn Limited 1 Royal Mews
Gadbrook Park
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£1,158
Current Liabilities£17,909

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
28 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 January 2021Registered office address changed from Ground Floor 58 Queen Anne Street London W1G 8HW to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 25 January 2021 (1 page)
12 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (7 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2015Annual return made up to 26 September 2015 no member list (3 pages)
29 September 2015Annual return made up to 26 September 2015 no member list (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Annual return made up to 26 September 2014 no member list (3 pages)
30 September 2014Annual return made up to 26 September 2014 no member list (3 pages)
23 September 2014Termination of appointment of Paul Andrew Lambert as a director on 12 August 2014 (1 page)
23 September 2014Termination of appointment of Paul Andrew Lambert as a director on 12 August 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2013Annual return made up to 26 September 2013 no member list (4 pages)
2 October 2013Annual return made up to 26 September 2013 no member list (4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2012Annual return made up to 26 September 2012 no member list (4 pages)
1 October 2012Annual return made up to 26 September 2012 no member list (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2011Annual return made up to 26 September 2011 no member list (4 pages)
28 September 2011Annual return made up to 26 September 2011 no member list (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2010Annual return made up to 26 September 2010 no member list (4 pages)
4 October 2010Annual return made up to 26 September 2010 no member list (4 pages)
1 October 2010Director's details changed for Paul Andrew Lambert on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Paul Andrew Lambert on 26 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 November 2009Annual return made up to 26 September 2009 no member list (2 pages)
6 November 2009Annual return made up to 26 September 2009 no member list (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 October 2008Annual return made up to 26/09/08 (2 pages)
22 October 2008Annual return made up to 26/09/08 (2 pages)
20 June 2008Annual return made up to 26/09/07 (2 pages)
20 June 2008Director appointed paul andrew lambert (2 pages)
20 June 2008Annual return made up to 26/09/07 (2 pages)
20 June 2008Director appointed paul andrew lambert (2 pages)
13 June 2008Appointment terminated director james addison (1 page)
13 June 2008Appointment terminated director james addison (1 page)
27 April 2007Full accounts made up to 31 December 2006 (8 pages)
27 April 2007Full accounts made up to 31 December 2006 (8 pages)
21 February 2007Registered office changed on 21/02/07 from: 17 queen street mayfair london W1J 5PH (1 page)
21 February 2007Registered office changed on 21/02/07 from: 17 queen street mayfair london W1J 5PH (1 page)
26 October 2006Full accounts made up to 31 December 2005 (7 pages)
26 October 2006Full accounts made up to 31 December 2005 (7 pages)
5 October 2006Annual return made up to 26/09/06 (2 pages)
5 October 2006Annual return made up to 26/09/06 (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned;director resigned (1 page)
15 November 2005Annual return made up to 26/09/05
  • 363(287) ‐ Registered office changed on 15/11/05
(4 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005Secretary resigned;director resigned (1 page)
15 November 2005Annual return made up to 26/09/05
  • 363(287) ‐ Registered office changed on 15/11/05
(4 pages)
20 May 2005Full accounts made up to 31 December 2004 (7 pages)
20 May 2005Full accounts made up to 31 December 2004 (7 pages)
14 October 2004Annual return made up to 26/09/04 (4 pages)
14 October 2004Annual return made up to 26/09/04 (4 pages)
6 September 2004Full accounts made up to 31 December 2003 (7 pages)
6 September 2004Full accounts made up to 31 December 2003 (7 pages)
25 September 2003Annual return made up to 26/09/03 (4 pages)
25 September 2003Annual return made up to 26/09/03 (4 pages)
5 June 2003Full accounts made up to 31 December 2002 (7 pages)
5 June 2003Full accounts made up to 31 December 2002 (7 pages)
2 October 2002Annual return made up to 26/09/02 (4 pages)
2 October 2002Annual return made up to 26/09/02 (4 pages)
19 June 2002Full accounts made up to 31 December 2001 (7 pages)
19 June 2002Full accounts made up to 31 December 2001 (7 pages)
10 October 2001Annual return made up to 26/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/10/01
(3 pages)
10 October 2001Annual return made up to 26/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/10/01
(3 pages)
21 June 2001Full accounts made up to 31 December 2000 (7 pages)
21 June 2001Full accounts made up to 31 December 2000 (7 pages)
27 October 2000Annual return made up to 26/09/00 (3 pages)
27 October 2000Annual return made up to 26/09/00 (3 pages)
10 October 2000Full accounts made up to 31 December 1999 (7 pages)
10 October 2000Full accounts made up to 31 December 1999 (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (7 pages)
13 September 1999Annual return made up to 26/09/99 (4 pages)
13 September 1999Annual return made up to 26/09/99 (4 pages)
1 October 1998Annual return made up to 26/09/98 (4 pages)
1 October 1998Annual return made up to 26/09/98 (4 pages)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Full accounts made up to 31 December 1997 (7 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998Registered office changed on 17/04/98 from: unit 1 the caxton centre porters wood st albans hertfordshire AL3 6XT (1 page)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: unit 1 the caxton centre porters wood st albans hertfordshire AL3 6XT (1 page)
17 April 1998Full accounts made up to 31 December 1997 (7 pages)
23 October 1997Full accounts made up to 31 December 1996 (7 pages)
23 October 1997Annual return made up to 26/09/97 (4 pages)
23 October 1997Annual return made up to 26/09/97 (4 pages)
23 October 1997Full accounts made up to 31 December 1996 (7 pages)
23 October 1996Annual return made up to 26/09/96 (4 pages)
23 October 1996Annual return made up to 26/09/96 (4 pages)
14 October 1996Full accounts made up to 31 December 1995 (8 pages)
14 October 1996Full accounts made up to 31 December 1995 (8 pages)
13 November 1995Annual return made up to 26/09/95 (4 pages)
13 November 1995Annual return made up to 26/09/95 (4 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 September 1989Incorporation (20 pages)
26 September 1989Incorporation (20 pages)