Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CAYZER FAMILY ARCHIVE
Company Information for

THE CAYZER FAMILY ARCHIVE

Cayzer House, 30 Buckingham Gate, London, SW1E 6NN,
Company Registration Number
06212781
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Cayzer Family Archive
THE CAYZER FAMILY ARCHIVE was founded on 2007-04-13 and has its registered office in London. The organisation's status is listed as "Active". The Cayzer Family Archive is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CAYZER FAMILY ARCHIVE
 
Legal Registered Office
Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Other companies in SW1E
 
Charity Registration
Charity Number 1122921
Charity Address CAYZER TRUST CO LTD, 30 BUCKINGHAM GATE, LONDON, SW1E 6NN
Charter TO ADVANCE EDUCATION FOR THE PUBLIC BENEFIT BY THE PRESEVATION MAINTENANCE AND EXHIBITION OF THE HISTORICAL ARCHIVES OF THE CAYZER FAMILY BUSINESS.
Filing Information
Company Number 06212781
Company ID Number 06212781
Date formed 2007-04-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 13:05:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CAYZER FAMILY ARCHIVE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CAYZER FAMILY ARCHIVE

Current Directors
Officer Role Date Appointed
DOMINIC VAUGHAN GIBBS
Company Secretary 2007-05-31
DOMINIC VAUGHAN GIBBS
Director 2007-05-31
ELIZABETH GILMOUR
Director 2007-05-31
JAMES RUSHWORTH HOPE LOUDON
Director 2007-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
BROADWAY SECRETARIES LIMITED
Company Secretary 2007-04-13 2007-05-31
BROADWAY DIRECTORS LIMITED
Director 2007-04-13 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC VAUGHAN GIBBS 143 FINBOROUGH ROAD LIMITED Company Secretary 2000-01-27 CURRENT 1999-10-26 Active
DOMINIC VAUGHAN GIBBS CREWKERNE INVESTMENTS LIMITED Director 2018-03-26 CURRENT 1961-12-08 Active
DOMINIC VAUGHAN GIBBS STERLING CREWKERNE LIMITED Director 2018-03-26 CURRENT 2015-10-08 Active
DOMINIC VAUGHAN GIBBS DUNCHURCH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
DOMINIC VAUGHAN GIBBS THE BRONZE OAK PROJECT LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
DOMINIC VAUGHAN GIBBS 44 BATHWICK STREET (BATH) MANAGEMENT CO. LIMITED Director 2013-10-11 CURRENT 1987-04-14 Active
DOMINIC VAUGHAN GIBBS FAMILY BUSINESSES UK LTD Director 2012-12-19 CURRENT 2001-07-25 Active
DOMINIC VAUGHAN GIBBS UCG ( TRADING ) LTD Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-02-25
DOMINIC VAUGHAN GIBBS CHURCH HOUSE INVESTMENTS LIMITED Director 2009-12-09 CURRENT 1997-12-03 Active
DOMINIC VAUGHAN GIBBS THE CLAN LINE STEAMERS LIMITED Director 2004-02-20 CURRENT 1998-04-06 Active
DOMINIC VAUGHAN GIBBS THE CAYZER TRUST COMPANY LIMITED Director 2004-02-12 CURRENT 2003-12-08 Active
DOMINIC VAUGHAN GIBBS CAYZER & PARTNERS LIMITED Director 2003-05-19 CURRENT 1987-03-17 Active
DOMINIC VAUGHAN GIBBS CAYZER INVESTMENTS LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER PROPERTY DEVELOPMENT LIMITED Director 2003-05-19 CURRENT 1987-03-30 Active
DOMINIC VAUGHAN GIBBS CAYZER INVESTMENT MANAGEMENT LIMITED Director 2003-05-19 CURRENT 1987-03-11 Active
DOMINIC VAUGHAN GIBBS CAYZER FINANCE LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER HOLDINGS LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER DEVELOPMENT CAPITAL LIMITED Director 2003-05-19 CURRENT 1987-03-17 Active
DOMINIC VAUGHAN GIBBS CAYZER LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER PROPERTY MANAGEMENT LIMITED Director 2003-05-19 CURRENT 1987-03-30 Active
DOMINIC VAUGHAN GIBBS CAYZER PROPERTY INVESTMENTS LIMITED Director 2003-05-12 CURRENT 1991-05-22 Active
DOMINIC VAUGHAN GIBBS CAYTRUST FINANCE COMPANY LIMITED Director 2003-04-01 CURRENT 1965-03-31 Active
DOMINIC VAUGHAN GIBBS 143 FINBOROUGH ROAD LIMITED Director 1999-10-26 CURRENT 1999-10-26 Active
ELIZABETH GILMOUR THE CAYZER TRUST COMPANY LIMITED Director 2004-06-30 CURRENT 2003-12-08 Active
JAMES RUSHWORTH HOPE LOUDON CANTERBURY CATHEDRAL TRUST FUND Director 2007-04-04 CURRENT 2005-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-04-05Director's details changed for Mr Dominic Vaughan Gibbs on 2023-03-31
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CH01Director's details changed for Mr Dominic Vaughan Gibbs on 2021-10-14
2021-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MR DOMINIC VAUGHAN GIBBS on 2021-10-14
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-04-23PSC08Notification of a person with significant control statement
2021-04-23PSC07CESSATION OF DOMINIC VAUGHAN GIBBS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01RP04AP01Second filing of director appointment of James Michael Beale Cayzer-Colvin
2020-04-30AP01DIRECTOR APPOINTED MR JAMES MICHAEL BEALE CAYZER-COLVIN
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31MEM/ARTSARTICLES OF ASSOCIATION
2019-09-11RES01ADOPT ARTICLES 11/09/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM , 2nd Floor, Stratton House Stratton Street, London, W1J 8LA, England
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-18AR0113/04/16 ANNUAL RETURN FULL LIST
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM , 30 Buckingham Gate, London, SW1E 6NN
2015-04-14AR0113/04/15 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-16AR0113/04/14 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-15AR0113/04/13 ANNUAL RETURN FULL LIST
2012-11-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-19AR0113/04/12 ANNUAL RETURN FULL LIST
2011-11-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-13AR0113/04/11 ANNUAL RETURN FULL LIST
2011-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MR DOMINIC VAUGHAN GIBBS on 2011-04-13
2011-04-13CH01Director's details changed for The Honourable Mrs Elizabeth Gilmour on 2011-04-13
2011-01-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-06AR0113/04/10 ANNUAL RETURN FULL LIST
2010-01-09AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-24363aAnnual return made up to 13/04/09
2009-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-04-29363aANNUAL RETURN MADE UP TO 13/04/08
2007-06-04288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW SECRETARY APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288bSECRETARY RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 50 BROADWAY, WESTMINSTER, LONDON SW1H 0BL
2007-05-31225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CAYZER FAMILY ARCHIVE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CAYZER FAMILY ARCHIVE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CAYZER FAMILY ARCHIVE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of THE CAYZER FAMILY ARCHIVE registering or being granted any patents
Domain Names
We do not have the domain name information for THE CAYZER FAMILY ARCHIVE
Trademarks
We have not found any records of THE CAYZER FAMILY ARCHIVE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAYZER FAMILY ARCHIVE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as THE CAYZER FAMILY ARCHIVE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE CAYZER FAMILY ARCHIVE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CAYZER FAMILY ARCHIVE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CAYZER FAMILY ARCHIVE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.