C.A.E.C.M. LIMITED - TWICKENHAM


Company Profile Company Filings

Overview

C.A.E.C.M. LIMITED is a Private Limited Company from TWICKENHAM and has the status: Active.
C.A.E.C.M. LIMITED was incorporated 39 years ago on 29/05/1985 and has the registered number: 01917451. The accounts status is DORMANT and accounts are next due on 31/12/2024.

C.A.E.C.M. LIMITED - TWICKENHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MRS GERLIZE DE VILLIERS
9 HAWKESLEY CLOSE
TWICKENHAM
TW1 4TR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

MRS GERLIZE DE VILLIERS

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS GERLIZE DE VILLIERS Mar 1967 British Director 2011-02-16 CURRENT
MR DANEEL JOSHUA DE VILLIERS Feb 1968 British Director 2017-09-01 CURRENT
MRS GERLIZE DE VILLIERS Secretary 2011-08-22 CURRENT
DENISE ABOU JAOUDE British Secretary 2000-03-12 UNTIL 2011-02-16 RESIGNED
GARY DAVID WILLIAMS Jan 1965 British Director 1997-06-06 UNTIL 1999-07-21 RESIGNED
MR RUSSELL JAMES DANCKERT Secretary 2011-02-16 UNTIL 2011-08-23 RESIGNED
MR JOHN LEWIS PALMER Oct 1932 British Secretary RESIGNED
FIONA RENNIE Jun 1965 British Secretary 1997-03-08 UNTIL 2000-03-12 RESIGNED
SCOTT JOHN MANSON Mar 1977 British Director 2007-07-02 UNTIL 2011-02-16 RESIGNED
MISS SARAH JANE TELFER Apr 1958 British Director 1993-03-31 UNTIL 1999-10-06 RESIGNED
FIONA RENNIE Jun 1965 British Director 1997-03-08 UNTIL 2000-03-12 RESIGNED
MR JOHN LEWIS PALMER Oct 1932 British Director RESIGNED
COLIN JAMES MCCARTHY Dec 1956 British Director 1999-07-21 UNTIL 2009-05-18 RESIGNED
MR RUSSELL JAMES DANCKERT Jan 1983 British Director 2011-10-26 UNTIL 2012-03-16 RESIGNED
MR ROBERT ANDREAS KERR Sep 1959 British Director RESIGNED
MR RUSSELL JAMES DANCKERT Jan 1983 British Director 2009-05-18 UNTIL 2011-08-23 RESIGNED
DENISE ABOU JAOUDE British Director 1999-10-06 UNTIL 2021-02-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Gerlize De Villiers 2017-09-08 3/1967 Twickenham   Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMAC LIGHTING LIMITED LONDON Dissolved... 59111 - Motion picture production activities
DE VILLIERS WALTON LIMITED ENGLEFIELD GREEN Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
ZUI LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ENTERPRISE ON DEMAND LIMITED PINNER Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - C.A.E.C.M. LIMITED 2023-07-28 31-03-2023 £4 Cash £4 equity
Dormant Company Accounts - C.A.E.C.M. LIMITED 2022-09-01 31-03-2022 £4 Cash £4 equity
Dormant Company Accounts - C.A.E.C.M. LIMITED 2021-09-14 31-03-2021 £4 Cash £4 equity
Dormant Company Accounts - C.A.E.C.M. LIMITED 2020-09-10 31-03-2020 £4 Cash £4 equity
Dormant Company Accounts - C.A.E.C.M. LIMITED 2019-09-03 31-03-2019 £4 Cash £4 equity
Dormant Company Accounts - C.A.E.C.M. LIMITED 2018-09-11 31-03-2018 £4 Cash £4 equity
Dormant Company Accounts - C.A.E.C.M. LIMITED 2017-12-16 31-03-2017 £4 Cash £4 equity
Dormant Company Accounts - C.A.E.C.M. LIMITED 2016-11-05 31-03-2016 £4 equity
Dormant Company Accounts - C.A.E.C.M. LIMITED 2015-09-04 31-03-2015 £4 equity
Dormant Company Accounts - C.A.E.C.M. LIMITED 2014-08-30 31-03-2014 £4 equity
Dormant Company Accounts - C.A.E.C.M. LIMITED 2014-08-29 31-03-2014 £4 equity