CALA HOMES (THAMES) LIMITED
STAINES CALA HOMES (SOUTH) LIMITED

Hellopages » Surrey » Runnymede » TW18 3AX

Company number 02522271
Status Active
Incorporation Date 16 July 1990
Company Type Private Limited Company
Address CALA HOUSE, 54 THE CAUSEWAY, STAINES, SURREY, TW18 3AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Stephen Gary Bennett as a director on 8 August 2016; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of CALA HOMES (THAMES) LIMITED are www.calahomesthames.co.uk, and www.cala-homes-thames.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Sunningdale Rail Station is 5.4 miles; to Slough Rail Station is 6 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cala Homes Thames Limited is a Private Limited Company. The company registration number is 02522271. Cala Homes Thames Limited has been working since 16 July 1990. The present status of the company is Active. The registered address of Cala Homes Thames Limited is Cala House 54 The Causeway Staines Surrey Tw18 3ax. . LEDGE SERVICES LIMITED is a Secretary of the company. BENNETT, Stephen Gary is a Director of the company. BOREHAM, Simon Robert is a Director of the company. BROWN, Alan Duke is a Director of the company. CUNNINGHAM, Graham Alan is a Director of the company. DEAKIN, Alison Jane is a Director of the company. FYFFE, Graeme Anderson is a Director of the company. GOLDRING, James is a Director of the company. HALL, Robert William is a Director of the company. REID, John Graham Gunn is a Director of the company. STODDART, Neil John is a Director of the company. TWINE, Nicholas Paul is a Director of the company. WESTWOOD, Robert is a Director of the company. Secretary LAYTONS SOLICITORS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director ALLAN, John has been resigned. Director BALL, Geoffrey Arthur has been resigned. Director BOYLE, Gerard Peter has been resigned. Director BROE, Duncan has been resigned. Director BROWN, Alan Duke has been resigned. Director BROWN, Philip Francis Christopher has been resigned. Director COLLINS, Simon Pierre has been resigned. Director COOK, Jonathan Richard has been resigned. Director CZEZOWSKI, Jan Miroslaw has been resigned. Director DICK, Robert John Westwater has been resigned. Director DOWNIE, Alan Wood has been resigned. Director FRESHNEY, Michael John has been resigned. Director GALLAGHER, Matthew David has been resigned. Director GILCHRIEST, Pamela has been resigned. Director GOLDRING, David John has been resigned. Director JURY, Fiona has been resigned. Director KELLEY, Anthony John has been resigned. Director MANN, David Arthur has been resigned. Director MATTHEWS, Christopher Douglas has been resigned. Director MILLAR, Robert James has been resigned. Director MOORE, Alan Sutherland has been resigned. Director MORE, Gerald Campbell has been resigned. Director O'HARA, Damian Francis has been resigned. Director PARKINSON, Susan Jill has been resigned. Director PARRY, Susan Caroline has been resigned. Director POTTS, Richard Michael has been resigned. Director ROSIER, Stephen James has been resigned. Director TURNBULL, Catherine Scott has been resigned. Director WHITTLES, Michael John has been resigned. Director WILKINSON, Colin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEDGE SERVICES LIMITED
Appointed Date: 01 April 2006

Director
BENNETT, Stephen Gary
Appointed Date: 08 August 2016
52 years old

Director
BOREHAM, Simon Robert
Appointed Date: 05 August 2015
44 years old

Director
BROWN, Alan Duke
Appointed Date: 13 August 2008
65 years old

Director
CUNNINGHAM, Graham Alan
Appointed Date: 06 March 2006
51 years old

Director
DEAKIN, Alison Jane
Appointed Date: 14 September 2009
62 years old

Director
FYFFE, Graeme Anderson
Appointed Date: 22 February 2010
50 years old

Director
GOLDRING, James
Appointed Date: 19 November 2014
48 years old

Director
HALL, Robert William
Appointed Date: 22 March 2016
46 years old

Director
REID, John Graham Gunn
Appointed Date: 15 April 2002
61 years old

Director
STODDART, Neil John
Appointed Date: 25 January 2006
56 years old

Director
TWINE, Nicholas Paul
Appointed Date: 10 February 2014
70 years old

Director
WESTWOOD, Robert
Appointed Date: 19 November 2014
52 years old

Resigned Directors

Secretary
LAYTONS SOLICITORS
Resigned: 14 February 1995

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 14 February 1995

Director
ALLAN, John
Resigned: 30 June 2007
Appointed Date: 01 July 1996
65 years old

Director
BALL, Geoffrey Arthur
Resigned: 07 October 2004
82 years old

Director
BOYLE, Gerard Peter
Resigned: 04 June 1996
76 years old

Director
BROE, Duncan
Resigned: 01 October 2004
Appointed Date: 01 July 1997
63 years old

Director
BROWN, Alan Duke
Resigned: 18 April 1995
65 years old

Director
BROWN, Philip Francis Christopher
Resigned: 26 September 2008
Appointed Date: 01 July 2003
62 years old

Director
COLLINS, Simon Pierre
Resigned: 26 May 2015
Appointed Date: 07 September 2007
53 years old

Director
COOK, Jonathan Richard
Resigned: 30 November 2014
Appointed Date: 21 July 2005
57 years old

Director
CZEZOWSKI, Jan Miroslaw
Resigned: 29 January 2006
Appointed Date: 27 January 2005
78 years old

Director
DICK, Robert John Westwater
Resigned: 05 April 2002
Appointed Date: 16 February 1996
70 years old

Director
DOWNIE, Alan Wood
Resigned: 07 October 2004
Appointed Date: 18 April 1995
75 years old

Director
FRESHNEY, Michael John
Resigned: 30 June 2013
Appointed Date: 01 July 2002
82 years old

Director
GALLAGHER, Matthew David
Resigned: 09 May 2005
Appointed Date: 09 May 2005
52 years old

Director
GILCHRIEST, Pamela
Resigned: 31 December 1998
Appointed Date: 18 April 1995
87 years old

Director
GOLDRING, David John
Resigned: 20 January 2006
Appointed Date: 11 August 1998
75 years old

Director
JURY, Fiona
Resigned: 27 September 2005
Appointed Date: 16 July 2004
53 years old

Director
KELLEY, Anthony John
Resigned: 18 April 1995
Appointed Date: 31 August 1991
81 years old

Director
MANN, David Arthur
Resigned: 24 May 2005
Appointed Date: 16 July 2004
54 years old

Director
MATTHEWS, Christopher Douglas
Resigned: 30 June 2016
Appointed Date: 06 July 2015
70 years old

Director
MILLAR, Robert James
Resigned: 07 October 2004
Appointed Date: 18 April 1995
72 years old

Director
MOORE, Alan Sutherland
Resigned: 14 January 1994
68 years old

Director
MORE, Gerald Campbell
Resigned: 08 November 1996
Appointed Date: 18 April 1995
64 years old

Director
O'HARA, Damian Francis
Resigned: 12 June 2015
Appointed Date: 16 July 2004
61 years old

Director
PARKINSON, Susan Jill
Resigned: 02 May 1996
65 years old

Director
PARRY, Susan Caroline
Resigned: 01 July 1995
Appointed Date: 01 July 1993
70 years old

Director
POTTS, Richard Michael
Resigned: 13 November 2015
Appointed Date: 02 August 2011
50 years old

Director
ROSIER, Stephen James
Resigned: 27 December 1991
69 years old

Director
TURNBULL, Catherine Scott
Resigned: 25 March 2009
Appointed Date: 07 October 2004
74 years old

Director
WHITTLES, Michael John
Resigned: 28 October 1998
82 years old

Director
WILKINSON, Colin
Resigned: 01 July 1992
76 years old

Persons With Significant Control

Cala Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALA HOMES (THAMES) LIMITED Events

06 Nov 2016
Accounts for a dormant company made up to 30 June 2016
11 Aug 2016
Appointment of Mr Stephen Gary Bennett as a director on 8 August 2016
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
14 Jul 2016
Termination of appointment of Christopher Douglas Matthews as a director on 30 June 2016
01 Apr 2016
Appointment of Mr Robert William Hall as a director on 22 March 2016
...
... and 206 more events
12 Dec 1990
Particulars of mortgage/charge

27 Nov 1990
Particulars of mortgage/charge
26 Sep 1990
Particulars of mortgage/charge

20 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1990
Incorporation

CALA HOMES (THAMES) LIMITED Charges

9 October 2014
Charge code 0252 2271 0022
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
18 December 2013
Charge code 0252 2271 0021
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Contains fixed charge…
18 March 2013
Legal charge
Delivered: 21 March 2013
Status: Satisfied on 3 April 2014
Persons entitled: Uberior Equity Limited (The Security Trustee)
Description: Land at barton farm winchester t/no HP560942 fixed…
29 June 2010
Debenture
Delivered: 7 July 2010
Status: Satisfied on 1 May 2014
Persons entitled: Bank of Scotland PLC ( the “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
21 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 1 May 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 December 2009
Floating charge
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)
Description: The whole of the property assets and undertaking (including…
21 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: F/H land at barton farm, winchester t/no HP560942.
21 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Property k/a princess christian homes, stafford lake…
27 September 2002
Mortgage
Delivered: 8 October 2002
Status: Satisfied on 10 March 2008
Persons entitled: George Wimpey West London Limited
Description: Plots 1 to 9 inclusive mead lane caravan park mead lane…
10 January 2000
Guarantee & debenture
Delivered: 15 January 2000
Status: Satisfied on 15 July 2014
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and Each of the Agent Banks, the Mezzanine Agent, the Mezzanine Banks, the Hedging Banks and the Stockholders (As Defined)
Description: A. land to the rear of no. 83 higher drive purley by…
21 July 1999
Legal charge
Delivered: 3 August 1999
Status: Satisfied on 10 March 2008
Persons entitled: Mrs Margaret Collins
Description: Property k/a 103 straight road old windsor berkshire.
9 April 1999
Legal charge
Delivered: 21 April 1999
Status: Satisfied on 10 March 2008
Persons entitled: Secretary of State for Defence
Description: Land being part of former kenley aerodrome kenley surrey.
25 January 1999
Legal charge
Delivered: 3 February 1999
Status: Satisfied on 16 February 2000
Persons entitled: Castlemore Securities Limited
Description: All that f/h property with t/no's SY521466, SY482982…
22 July 1994
Transfer
Delivered: 6 August 1994
Status: Satisfied on 16 February 2000
Persons entitled: Standard Chartered Bank
Description: The part of the property k/a the wilderness molesey park…
1 July 1993
Legal charge
Delivered: 3 July 1993
Status: Satisfied on 16 February 2000
Persons entitled: Rickmansworth Water Limited
Description: Land to the south west of adeyfield road adeyfield hemel…
8 July 1992
Legal charge
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: James Howard Gibson
Description: Land at roundhill farm haddenham bucks.
26 November 1991
Deed of charge
Delivered: 27 November 1991
Status: Satisfied on 16 February 2000
Persons entitled: L. D. Wigg and H. E. O. Wigg
Description: Part of the land k/a 9 albany road, fleet, hampshire.
27 March 1991
Legal charge
Delivered: 5 April 1991
Status: Satisfied on 27 November 2009
Persons entitled: British Railways Board
Description: Land situate at haydons rd merton.
1 March 1991
Legal charge
Delivered: 8 March 1991
Status: Satisfied on 16 February 2000
Persons entitled: Wates Built Homes Limited
Description: F/H phase 5 hutten poplars brentwood essex.
7 December 1990
Legal charge
Delivered: 12 December 1990
Status: Satisfied on 16 February 2000
Persons entitled: James Edward Haynes Christine Ann Haynes
Description: Land k/a "the paddock at the rear of glen davy, north road…
8 November 1990
Letter of offset
Delivered: 27 November 1990
Status: Satisfied on 15 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
17 September 1990
Legal charge
Delivered: 26 September 1990
Status: Satisfied on 16 February 2000
Persons entitled: James Edward Haynes Christine Anne Haynes
Description: The dairy and paddock north road, dibden purlieu hants.