Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALA GROUP (HOLDINGS) LIMITED
Company Information for

CALA GROUP (HOLDINGS) LIMITED

CALA HOUSE, 54 THE CAUSEWAY, STAINES-UPON-THAMES, SURREY, TW18 3AX,
Company Registration Number
08428265
Private Limited Company
Active

Company Overview

About Cala Group (holdings) Ltd
CALA GROUP (HOLDINGS) LIMITED was founded on 2013-03-04 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active". Cala Group (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CALA GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
CALA HOUSE
54 THE CAUSEWAY
STAINES-UPON-THAMES
SURREY
TW18 3AX
Other companies in TW18
 
Previous Names
HAUT (HOLDINGS) LIMITED27/06/2013
Filing Information
Company Number 08428265
Company ID Number 08428265
Date formed 2013-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 13:49:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALA GROUP (HOLDINGS) LIMITED
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 CALA GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JASAN FITZPATRICK
Company Secretary 2018-01-15
MATTEO CHARLES COLOMBO
Director 2016-03-11
EMMA HARDAKER-JONES
Director 2018-03-20
KERRIGAN WILLIAM PROCTER
Director 2018-03-20
JOHN GRAHAM GUNN REID
Director 2013-03-18
NEIL JOHN STODDART
Director 2018-04-30
GEOFFREY JULIAN TIMMS
Director 2016-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DUKE BROWN
Director 2013-03-18 2018-04-30
AUBREY MARK COLLINS
Director 2013-03-18 2018-03-12
JONATAS SZKURNIK
Director 2013-03-18 2018-03-12
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2017-07-25 2018-02-05
MANJIT WOLSTENHOLME
Director 2015-11-01 2017-11-23
MOIRA RAMSAY SIBBALD
Company Secretary 2013-06-24 2017-07-24
PHILLIP BAYLISS
Director 2013-03-18 2016-07-19
PAUL ROBERTSON STANWORTH
Director 2015-06-25 2016-03-11
ANTHONY MICHAEL FRY
Director 2013-03-18 2015-10-31
JOHN BRACKENRIDGE POLLOCK
Director 2014-06-24 2015-04-17
PAUL ROBERTSON STANWORTH
Director 2013-03-18 2014-06-24
BROUGHTON SECRETARIES LIMITED
Company Secretary 2013-03-04 2013-06-24
SHANE EDWARD LAW
Director 2013-03-04 2013-03-18
PLATINUM NOMINEES LIMITED
Director 2013-03-04 2013-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTEO CHARLES COLOMBO LGGP HOLDINGS LIMITED Director 2016-12-05 CURRENT 2015-07-20 Active
MATTEO CHARLES COLOMBO CALA 1 LIMITED Director 2016-04-25 CURRENT 2013-03-04 Active
MATTEO CHARLES COLOMBO HAUT INVESTMENTS LIMITED Director 2015-10-08 CURRENT 2013-03-01 Active
EMMA HARDAKER-JONES LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED Director 2018-03-16 CURRENT 1985-10-01 Liquidation
EMMA HARDAKER-JONES LEGAL & GENERAL RESOURCES LIMITED Director 2017-11-10 CURRENT 1989-01-11 Active
EMMA HARDAKER-JONES THE AUDITORY VERBAL CENTRE Director 2017-07-04 CURRENT 2002-10-22 Active
EMMA HARDAKER-JONES HARDAKER-JONES LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
KERRIGAN WILLIAM PROCTER HAUT INVESTMENTS 2 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
KERRIGAN WILLIAM PROCTER LEGAL & GENERAL AFFORDABLE HOMES LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
KERRIGAN WILLIAM PROCTER LEGAL & GENERAL DEVELOPMENT ASSETS HOLDINGS LIMITED Director 2018-02-02 CURRENT 2015-05-05 Active
KERRIGAN WILLIAM PROCTER LEGAL & GENERAL HOMES MODULAR LIMITED Director 2018-02-02 CURRENT 2015-12-10 Active
KERRIGAN WILLIAM PROCTER LEGAL & GENERAL CAPITAL INVESTMENTS LIMITED Director 2018-02-02 CURRENT 2013-03-04 Active
KERRIGAN WILLIAM PROCTER LEGAL & GENERAL HOMES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2015-12-09 Active
KERRIGAN WILLIAM PROCTER LEGAL & GENERAL GROUP PLC Director 2017-03-09 CURRENT 1979-02-27 Active
KERRIGAN WILLIAM PROCTER LEGAL & GENERAL RE HOLDINGS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
JOHN GRAHAM GUNN REID CALA HOMES (CHILTERN) LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
JOHN GRAHAM GUNN REID BANNER MANAGEMENT LIMITED Director 2014-03-21 CURRENT 1997-04-11 Active
JOHN GRAHAM GUNN REID BANNER (SPARE) LIMITED Director 2014-03-21 CURRENT 2000-04-13 Active
JOHN GRAHAM GUNN REID BANNER DEVELOPMENTS LIMITED Director 2014-03-21 CURRENT 2000-08-03 Active
JOHN GRAHAM GUNN REID BANNER HOMES VENTURES LIMITED Director 2014-03-21 CURRENT 2012-04-11 Active
JOHN GRAHAM GUNN REID BANNER HOMES BENTLEY PRIORY LIMITED Director 2014-03-21 CURRENT 2012-05-24 Active
JOHN GRAHAM GUNN REID BANNER CONSTRUCTION LIMITED Director 2014-03-21 CURRENT 1979-10-26 Active
JOHN GRAHAM GUNN REID BANNER HOMES MIDLANDS LIMITED Director 2014-03-21 CURRENT 1973-01-17 Active
JOHN GRAHAM GUNN REID BANNER HOMES LIMITED Director 2014-03-21 CURRENT 1978-05-26 Active
JOHN GRAHAM GUNN REID JIMCOURT LIMITED Director 2014-03-21 CURRENT 1978-11-13 Active
JOHN GRAHAM GUNN REID BANNER HOMES SOUTHERN LIMITED Director 2014-03-21 CURRENT 1979-10-11 Active
JOHN GRAHAM GUNN REID BANNER HOMES GROUP LIMITED Director 2014-03-21 CURRENT 1998-10-09 Active
JOHN GRAHAM GUNN REID BANNER FREEHOLD LIMITED Director 2014-03-21 CURRENT 2003-07-07 Active
JOHN GRAHAM GUNN REID THE ADVANTAGE COLLECTION LTD Director 2014-03-21 CURRENT 1982-03-12 Active
JOHN GRAHAM GUNN REID CARE SECURED LIMITED Director 2014-03-21 CURRENT 1982-05-24 Active
JOHN GRAHAM GUNN REID BANNER HOMES CENTRAL LIMITED Director 2014-03-21 CURRENT 1972-08-22 Active
JOHN GRAHAM GUNN REID CALA HOMES (NORTH) LIMITED Director 2013-12-12 CURRENT 2013-12-03 Active
JOHN GRAHAM GUNN REID CALA HOMES (NORTH HOME COUNTIES) LIMITED Director 2013-12-12 CURRENT 2013-12-03 Active
JOHN GRAHAM GUNN REID CALA HOMES (SOUTH HOME COUNTIES) LIMITED Director 2013-12-12 CURRENT 2013-12-03 Active
JOHN GRAHAM GUNN REID CALA 1 LIMITED Director 2013-03-18 CURRENT 2013-03-04 Active
JOHN GRAHAM GUNN REID WESTSIDE PLAZA LIMITED Director 2010-06-22 CURRENT 2006-06-14 Liquidation
JOHN GRAHAM GUNN REID TIPTON SHOPPING CENTRE LIMITED Director 2010-06-22 CURRENT 2007-06-13 In Administration/Administrative Receiver
JOHN GRAHAM GUNN REID CALA-FM DEVELOPMENTS LIMITED Director 2010-06-22 CURRENT 2003-06-10 Liquidation
JOHN GRAHAM GUNN REID CALA GREENBANK 2 LIMITED Director 2009-12-16 CURRENT 2006-04-20 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA HOMES (SURBITON) LIMITED Director 2009-12-16 CURRENT 2003-10-30 Dissolved 2015-12-09
JOHN GRAHAM GUNN REID CALA PROPERTIES (COMMERCIAL) LIMITED Director 2009-12-16 CURRENT 2005-10-14 Dissolved 2016-08-26
JOHN GRAHAM GUNN REID CALA PROPERTIES (PLOT 4) LIMITED Director 2009-12-16 CURRENT 2005-10-14 Dissolved 2016-08-26
JOHN GRAHAM GUNN REID CALA LAND INVESTMENTS (BEARSDEN) LIMITED Director 2009-12-16 CURRENT 2003-09-09 Active
JOHN GRAHAM GUNN REID CALA PROPERTIES (HOLDINGS) LIMITED Director 2009-12-16 CURRENT 2005-08-22 Liquidation
JOHN GRAHAM GUNN REID CALA VENTURES LIMITED Director 2009-12-16 CURRENT 2006-03-15 Active
JOHN GRAHAM GUNN REID CALA PROPERTIES (ENGLAND) LIMITED Director 2008-11-27 CURRENT 1971-09-24 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID CALA CITY LIMITED Director 2007-10-24 CURRENT 2002-08-19 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA GROUP LIMITED Director 2007-10-24 CURRENT 2007-06-26 Active
JOHN GRAHAM GUNN REID CALA EVANS RESIDENTIAL LIMITED Director 2007-10-05 CURRENT 1999-09-29 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA HOMES (EAST) LIMITED Director 2005-09-02 CURRENT 1973-08-01 Active
JOHN GRAHAM GUNN REID CALA LIMITED Director 2003-03-17 CURRENT 1875-03-29 Active
JOHN GRAHAM GUNN REID CALA-MORRISON RESIDENTIAL LIMITED Director 2003-03-07 CURRENT 1998-12-10 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA HOMES (CAMBRIDGE) LIMITED Director 2003-03-06 CURRENT 1982-03-09 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID CALA GREENBANK LIMITED Director 2003-01-17 CURRENT 1999-12-22 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA ASSETS LIMITED Director 2003-01-13 CURRENT 1989-12-15 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA PROJECTS LIMITED Director 2002-04-15 CURRENT 1980-03-28 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA HOMES (WESSEX) LIMITED Director 2002-04-15 CURRENT 1980-12-15 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID VICTOR GROUP LIMITED Director 2002-04-15 CURRENT 1977-09-15 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID CALA HOMES (U.K.) LIMITED Director 2002-04-15 CURRENT 1983-10-04 Dissolved 2016-02-19
JOHN GRAHAM GUNN REID LASOMES LIMITED Director 2002-04-15 CURRENT 1974-06-04 Dissolved 2016-02-19
JOHN GRAHAM GUNN REID SUTURAL (PROPERTIES) LIMITED Director 2002-04-15 CURRENT 1975-06-18 Dissolved 2015-12-24
JOHN GRAHAM GUNN REID CALA HOMES (SOUTH WEST) LIMITED Director 2002-04-15 CURRENT 1937-06-15 Dissolved 2016-02-19
JOHN GRAHAM GUNN REID CPM (UK) SOLUTIONS LIMITED Director 2002-04-15 CURRENT 1977-10-24 Dissolved 2016-08-26
JOHN GRAHAM GUNN REID CALA HOMES (THAMES) LIMITED Director 2002-04-15 CURRENT 1990-07-16 Active
JOHN GRAHAM GUNN REID CALA HOMES LIMITED Director 2002-04-15 CURRENT 1981-05-19 Active
JOHN GRAHAM GUNN REID CALA HOMES (SOUTHERN) LIMITED Director 2002-04-15 CURRENT 1973-08-22 Active
JOHN GRAHAM GUNN REID CALA HOMES (COTSWOLDS) LIMITED Director 2002-04-15 CURRENT 1961-02-02 Active
JOHN GRAHAM GUNN REID CALA LAND INVESTMENTS LIMITED Director 2002-03-28 CURRENT 2002-01-15 Active
JOHN GRAHAM GUNN REID CALA HOMES (SCOTLAND) LIMITED Director 2001-09-17 CURRENT 2001-08-28 Active
JOHN GRAHAM GUNN REID CALA HOMES (WEST) LIMITED Director 2001-09-05 CURRENT 2001-08-28 Active
JOHN GRAHAM GUNN REID CALA 1999 LIMITED Director 2001-07-01 CURRENT 1999-03-24 Active
JOHN GRAHAM GUNN REID CALA MANAGEMENT LIMITED Director 2001-04-09 CURRENT 1925-05-08 Active
JOHN GRAHAM GUNN REID CALA HOMES (YORKSHIRE) LIMITED Director 2000-02-02 CURRENT 1988-08-01 Active
JOHN GRAHAM GUNN REID CALA GRANDHOLM LIMITED Director 1998-06-03 CURRENT 1998-05-05 Dissolved 2013-10-12
NEIL JOHN STODDART BANNER MANAGEMENT LIMITED Director 2018-04-30 CURRENT 1997-04-11 Active
NEIL JOHN STODDART BANNER (SPARE) LIMITED Director 2018-04-30 CURRENT 2000-04-13 Active
NEIL JOHN STODDART BANNER DEVELOPMENTS LIMITED Director 2018-04-30 CURRENT 2000-08-03 Active
NEIL JOHN STODDART BANNER HOMES VENTURES LIMITED Director 2018-04-30 CURRENT 2012-04-11 Active
NEIL JOHN STODDART BANNER HOMES BENTLEY PRIORY LIMITED Director 2018-04-30 CURRENT 2012-05-24 Active
NEIL JOHN STODDART CALA 1 LIMITED Director 2018-04-30 CURRENT 2013-03-04 Active
NEIL JOHN STODDART CALA HOMES (CHILTERN) LIMITED Director 2018-04-30 CURRENT 2014-06-16 Active
NEIL JOHN STODDART CALA LAND INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2002-01-15 Active
NEIL JOHN STODDART BANNER CONSTRUCTION LIMITED Director 2018-04-30 CURRENT 1979-10-26 Active
NEIL JOHN STODDART BANNER HOMES MIDLANDS LIMITED Director 2018-04-30 CURRENT 1973-01-17 Active
NEIL JOHN STODDART BANNER HOMES LIMITED Director 2018-04-30 CURRENT 1978-05-26 Active
NEIL JOHN STODDART JIMCOURT LIMITED Director 2018-04-30 CURRENT 1978-11-13 Active
NEIL JOHN STODDART BANNER HOMES SOUTHERN LIMITED Director 2018-04-30 CURRENT 1979-10-11 Active
NEIL JOHN STODDART BANNER HOMES GROUP LIMITED Director 2018-04-30 CURRENT 1998-10-09 Active
NEIL JOHN STODDART BANNER FREEHOLD LIMITED Director 2018-04-30 CURRENT 2003-07-07 Active
NEIL JOHN STODDART CALA HOMES (NORTH HOME COUNTIES) LIMITED Director 2018-04-30 CURRENT 2013-12-03 Active
NEIL JOHN STODDART CALA LIMITED Director 2018-04-30 CURRENT 1875-03-29 Active
NEIL JOHN STODDART CALA MANAGEMENT LIMITED Director 2018-04-30 CURRENT 1925-05-08 Active
NEIL JOHN STODDART CALA 1999 LIMITED Director 2018-04-30 CURRENT 1999-03-24 Active
NEIL JOHN STODDART CALA HOMES (SCOTLAND) LIMITED Director 2018-04-30 CURRENT 2001-08-28 Active
NEIL JOHN STODDART CALA PROPERTIES (HOLDINGS) LIMITED Director 2018-04-30 CURRENT 2005-08-22 Liquidation
NEIL JOHN STODDART CALA GROUP LIMITED Director 2018-04-30 CURRENT 2007-06-26 Active
NEIL JOHN STODDART THE ADVANTAGE COLLECTION LTD Director 2018-04-30 CURRENT 1982-03-12 Active
NEIL JOHN STODDART CARE SECURED LIMITED Director 2018-04-30 CURRENT 1982-05-24 Active
NEIL JOHN STODDART CALA HOMES (SOUTHERN) LIMITED Director 2018-04-30 CURRENT 1973-08-22 Active
NEIL JOHN STODDART BANNER HOMES CENTRAL LIMITED Director 2018-04-30 CURRENT 1972-08-22 Active
NEIL JOHN STODDART CALA HOMES (SOUTH HOME COUNTIES) LIMITED Director 2018-04-30 CURRENT 2013-12-03 Active
NEIL JOHN STODDART CALA EVANS RESTORATION LIMITED Director 2014-11-18 CURRENT 2003-01-09 Active
NEIL JOHN STODDART CALA HOMES (NORTH) LIMITED Director 2014-01-30 CURRENT 2013-12-03 Active
NEIL JOHN STODDART CALA GRANDHOLM LIMITED Director 2009-12-16 CURRENT 1998-05-05 Dissolved 2013-10-12
NEIL JOHN STODDART CALA HOMES LIMITED Director 2009-06-15 CURRENT 1981-05-19 Active
NEIL JOHN STODDART CALA LAND INVESTMENTS (BEARSDEN) LIMITED Director 2008-02-11 CURRENT 2003-09-09 Active
NEIL JOHN STODDART CALA HOMES (COTSWOLDS) LIMITED Director 2006-06-12 CURRENT 1961-02-02 Active
NEIL JOHN STODDART CALA VENTURES LIMITED Director 2006-05-19 CURRENT 2006-03-15 Active
NEIL JOHN STODDART CALA HOMES (EAST) LIMITED Director 2006-02-09 CURRENT 1973-08-01 Active
NEIL JOHN STODDART CALA HOMES (THAMES) LIMITED Director 2006-01-25 CURRENT 1990-07-16 Active
NEIL JOHN STODDART CALA HOMES (YORKSHIRE) LIMITED Director 2006-01-24 CURRENT 1988-08-01 Active
NEIL JOHN STODDART CANNIESBURN LIMITED Director 2003-10-01 CURRENT 2003-04-14 Active
NEIL JOHN STODDART CALA CITY LIMITED Director 2002-12-13 CURRENT 2002-08-19 Dissolved 2015-11-13
NEIL JOHN STODDART CALA EVANS RESIDENTIAL LIMITED Director 2002-07-10 CURRENT 1999-09-29 Dissolved 2015-11-13
NEIL JOHN STODDART SOUTHSPIRIT LIMITED Director 2002-04-30 CURRENT 2001-06-27 Dissolved 2013-10-16
NEIL JOHN STODDART CALA HOMES (WEST) LIMITED Director 2001-09-05 CURRENT 2001-08-28 Active
GEOFFREY JULIAN TIMMS HAUT INVESTMENTS 2 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
GEOFFREY JULIAN TIMMS CALA 1 LIMITED Director 2016-07-25 CURRENT 2013-03-04 Active
GEOFFREY JULIAN TIMMS THE NEW BRACKNELL COMPANY LIMITED Director 2014-12-05 CURRENT 2003-02-26 Liquidation
GEOFFREY JULIAN TIMMS HAUT INVESTMENTS LIMITED Director 2013-03-18 CURRENT 2013-03-01 Active
GEOFFREY JULIAN TIMMS LEGAL & GENERAL CAPITAL INVESTMENTS LIMITED Director 2013-03-04 CURRENT 2013-03-04 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
2024-04-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-03-12CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-12-15Solvency Statement dated 05/12/23
2023-12-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-15Statement by Directors
2023-12-15Statement of capital on GBP 359,948
2023-12-07Statement by Directors
2023-12-07Solvency Statement dated 05/12/23
2023-12-07Resolutions passed:<ul><li>Resolution Reduce share premium 05/12/2023</ul>
2023-12-07Statement of capital on GBP 359,948
2023-05-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-28APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID WILSON
2023-03-28APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID WILSON
2023-03-28DIRECTOR APPOINTED LAURA MASON
2023-03-28DIRECTOR APPOINTED LAURA MASON
2023-03-21CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2023-01-13Termination of appointment of Jennifer Wylie on 2023-01-01
2023-01-13Appointment of Charlotte Emma Scott Johnson as company secretary on 2023-01-01
2023-01-13AP03Appointment of Charlotte Emma Scott Johnson as company secretary on 2023-01-01
2023-01-13TM02Termination of appointment of Jennifer Wylie on 2023-01-01
2022-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-03-16RP04CS01
2022-03-14RP04CS01
2021-08-10RP04CS01
2021-07-14CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 16/03/2022
2021-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KERRIGAN WILLIAM PROCTER
2021-03-03CH01Director's details changed for Mr Neil John Stoddart on 2021-03-03
2020-07-10AP01DIRECTOR APPOINTED DR NIGEL DAVID WILSON
2020-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO CHARLES COLOMBO
2020-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 084282650005
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2020-02-07SH19Statement of capital on 2020-02-07 GBP 309,391.85249
2020-01-23SH02Consolidation of shares on 2019-12-20
2020-01-08SH08Change of share class name or designation
2020-01-08SH20Statement by Directors
2020-01-08CAP-SSSolvency Statement dated 20/12/19
2020-01-08RES13Resolutions passed:
  • Reduce share premium account 20/12/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
  • Resolution of reduction in issued share capital
2019-09-27AP01DIRECTOR APPOINTED MR JASAN FITZPATRICK
2019-07-31SH0122/07/19 STATEMENT OF CAPITAL GBP 359941.85249
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 084282650004
2019-06-28TM02Termination of appointment of Jasan Fitzpatrick on 2019-06-28
2019-06-28AP03Appointment of Ms Jennifer Wylie as company secretary on 2019-06-28
2019-06-12SH0129/03/19 STATEMENT OF CAPITAL GBP 359941.85249
2019-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084282650002
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM GUNN REID
2018-08-02AP01DIRECTOR APPOINTED MR KEVIN WHITAKER
2018-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084282650003
2018-07-04AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 359941.85049
2018-06-19SH0104/06/18 STATEMENT OF CAPITAL GBP 359941.85049
2018-06-13RES10Resolutions passed:
  • Resolution of allotment of securities
2018-05-24AP01DIRECTOR APPOINTED MR NEIL JOHN STODDART
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUKE BROWN
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 359941.85049
2018-05-14RP04SH01Second filing of capital allotment of shares GBP359,941.85049
2018-05-14ANNOTATIONClarification
2018-04-03RES01ALTER ARTICLES 12/03/2018
2018-04-03RES01ALTER ARTICLES 12/03/2018
2018-03-29AP01DIRECTOR APPOINTED MR KERRIGAN WILLIAM PROCTER
2018-03-29AP01DIRECTOR APPOINTED MS EMMA HARDAKER-JONES
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-03-23SH0112/03/18 STATEMENT OF CAPITAL GBP 359941.85049
2018-03-23PSC07CESSATION OF HAUT INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23PSC02Notification of Haut Investments 2 Limited as a person with significant control on 2018-03-12
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY COLLINS
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATAS SZKURNIK
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 359935.16
2018-03-19SH1919/03/18 STATEMENT OF CAPITAL GBP 359935.16
2018-03-19ANNOTATIONClarification
2018-03-19SH1919/03/18 STATEMENT OF CAPITAL GBP 359935.16
2018-02-09TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2018-02-09AP03SECRETARY APPOINTED MR JASAN FITZPATRICK
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MANJIT WOLSTENHOLME
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 359881.16
2017-10-30SH1930/10/17 STATEMENT OF CAPITAL GBP 359881.16
2017-10-30SH20STATEMENT BY DIRECTORS
2017-10-30CAP-SSSOLVENCY STATEMENT DATED 13/10/17
2017-10-30RES01ADOPT ARTICLES 13/10/2017
2017-10-30RES06REDUCE ISSUED CAPITAL 13/10/2017
2017-10-30SH1930/10/17 STATEMENT OF CAPITAL GBP 359881.16
2017-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-08-02AP04CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2017-08-02TM02APPOINTMENT TERMINATED, SECRETARY MOIRA SIBBALD
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 4349809.07086
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/03/16
2017-02-16ANNOTATIONClarification
2017-02-14RP04SH01SECOND FILED SH01 - 17/03/14 STATEMENT OF CAPITAL GBP 95728803
2017-02-14ANNOTATIONClarification
2016-11-08MEM/ARTSARTICLES OF ASSOCIATION
2016-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-08RES01ALTER ARTICLES 18/10/2016
2016-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-08-04AP01DIRECTOR APPOINTED MR GEOFFREY JULIAN TIMMS
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BAYLISS
2016-07-14RES12VARYING SHARE RIGHTS AND NAMES
2016-07-14RES01ADOPT ARTICLES 29/06/2016
2016-07-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 4349809.07
2016-04-25AR0104/03/16 BULK LIST
2016-04-25LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 4649809.07
2016-04-25AR0104/03/16 STATEMENT OF CAPITAL GBP 4649809.07
2016-04-21ANNOTATIONClarification
2016-04-21RP04SECOND FILING FOR FORM SH01
2016-04-21RP04SECOND FILING FOR FORM SH01
2016-03-18AP01DIRECTOR APPOINTED MR MATTEO CHARLES COLOMBO
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANWORTH
2016-02-26RES01ALTER ARTICLES 15/02/2016
2016-02-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRY
2015-12-08AP01DIRECTOR APPOINTED MRS MANJIT WOLSTENHOLME
2015-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 4349809.08
2015-09-11SH0119/08/15 STATEMENT OF CAPITAL GBP 4349809.080
2015-09-11LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 4349809.07
2015-09-11SH0119/08/15 STATEMENT OF CAPITAL GBP 4349809.080
2015-06-30AP01DIRECTOR APPOINTED MR PAUL ROBERTSON STANWORTH
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POLLOCK
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 4349806.073
2015-03-30AR0104/03/15 FULL LIST
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRACKENRIDGE POLLOCK / 30/03/2015
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATAS SZKURNIK / 30/03/2015
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY MARK COLLINS / 30/03/2015
2015-03-04SH0116/02/15 STATEMENT OF CAPITAL GBP 4349806.08
2014-10-29SH0116/09/14 STATEMENT OF CAPITAL GBP 4349416.680
2014-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-23SH0128/08/14 STATEMENT OF CAPITAL GBP 4349512.730
2014-07-29SH0127/06/14 STATEMENT OF CAPITAL GBP 199353658.000
2014-07-08AP01DIRECTOR APPOINTED MR JOHN BRACKENRIDGE POLLOCK
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANWORTH
2014-07-04SH0121/03/14 STATEMENT OF CAPITAL GBP 98406820.100
2014-05-16SH0121/03/14 STATEMENT OF CAPITAL GBP 98406879.30
2014-05-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-15RES01ADOPT ARTICLES 21/03/2014
2014-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-08AR0104/03/14 FULL LIST
2014-04-08SH0117/03/14 STATEMENT OF CAPITAL GBP 95728904.31250
2014-04-08SH0117/03/14 STATEMENT OF CAPITAL GBP 95728904.31250
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 084282650002
2014-03-13RES01ADOPT ARTICLES 09/02/2014
2014-02-17SH0104/02/14 STATEMENT OF CAPITAL GBP 95728904.31
2014-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-14RES01ADOPT ARTICLES 04/02/2014
2014-01-21SH0119/12/13 STATEMENT OF CAPITAL GBP 95728795
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-23AA01PREVSHO FROM 30/06/2014 TO 30/06/2013
2013-08-21AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL FRY
2013-07-04AP03SECRETARY APPOINTED MOIRA RAMSAY SIBBALD
2013-07-04TM02APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 7 WELBECK STREET LONDON W1G 9YE UNITED KINGDOM
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM, 7 WELBECK STREET, LONDON, W1G 9YE, UNITED KINGDOM
2013-06-27RES15CHANGE OF NAME 25/06/2013
2013-06-27CERTNMCOMPANY NAME CHANGED HAUT (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 27/06/13
2013-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-24ANNOTATIONClarification
2013-04-24RP04SECOND FILING FOR FORM SH01
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SHANE LAW
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PLATINUM NOMINEES LIMITED
2013-04-04AA01CURREXT FROM 31/03/2014 TO 30/06/2014
2013-04-04SH02SUB-DIVISION 18/03/13
2013-04-04AP01DIRECTOR APPOINTED JONATAS SZKURNIK
2013-04-04AP01DIRECTOR APPOINTED MR PAUL ROBERTSON STANWORTH
2013-04-04AP01DIRECTOR APPOINTED PHILLIP BAYLISS
2013-04-04AP01DIRECTOR APPOINTED MR AUBREY MARK COLLINS
2013-04-04AP01DIRECTOR APPOINTED MR JOHN GRAHAM GUNN REID
2013-04-04AP01DIRECTOR APPOINTED MR ALAN DUKE BROWN
2013-04-04SH0118/03/13 STATEMENT OF CAPITAL GBP 96043554
2013-04-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-27RES01ADOPT ARTICLES 19/03/2013
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CALA GROUP (HOLDINGS) LIMITED 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 CALA GROUP (HOLDINGS) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Price 2016-04-26 to 2016-04-26 B15YX810 MR LITWIN -v- CALA GROUP (HOLDINGS) LIMITED
2016-04-26
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-27 Outstanding BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
DEBENTURE 2013-03-22 Outstanding BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SENIOR CREDITORS (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of CALA GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALA GROUP (HOLDINGS) LIMITED
Trademarks
We have not found any records of CALA GROUP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALA GROUP (HOLDINGS) LIMITED. 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 (41202 - Construction of domestic buildings) as CALA GROUP (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALA GROUP (HOLDINGS) LIMITED 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 CALA GROUP (HOLDINGS) LIMITED 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 CALA GROUP (HOLDINGS) LIMITED 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.