CALEDON CAPITAL PARTNERS LLP

Register to unlock more data on OkredoRegister

CALEDON CAPITAL PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC302597

Incorporation date

09/07/2002

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

152 Buckingham Palace Road, C/O Cerise Property Limited, London SW1W 9TRCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2002)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon29/04/2025
Application to strike the limited liability partnership off the register
dot icon20/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/02/2025
Previous accounting period shortened from 2024-12-31 to 2024-10-31
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon16/12/2024
Registered office address changed from 142 Buckingham Palace Road C/O Cerise Property Limited London SW1W 9TR England to 152 Buckingham Palace Road C/O Cerise Property Limited London SW1W 9TR on 2024-12-16
dot icon17/04/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon16/11/2023
Registered office address changed from 3rd Floor, 26 Grosvenor Gardens London SW1W 0GT United Kingdom to 142 Buckingham Palace Road C/O Cerise Property Limited London SW1W 9TR on 2023-11-16
dot icon12/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon28/07/2022
Accounts for a small company made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon13/01/2022
Appointment of Mr Athanasios Pythagoras as a member on 2022-01-01
dot icon04/01/2022
Satisfaction of charge 1 in full
dot icon04/01/2022
Satisfaction of charge 3 in full
dot icon26/12/2021
Termination of appointment of John Patrick Richard Alexander as a member on 2021-10-01
dot icon03/10/2021
Accounts for a small company made up to 2020-12-31
dot icon05/05/2021
Compulsory strike-off action has been discontinued
dot icon04/05/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon13/10/2020
Accounts for a small company made up to 2019-12-31
dot icon08/04/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon27/11/2018
Registered office address changed from 7 Old Park Lane London W1K 1QR to 3rd Floor, 26 Grosvenor Gardens London SW1W 0GT on 2018-11-27
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon11/04/2017
Compulsory strike-off action has been discontinued
dot icon10/04/2017
Confirmation statement made on 2017-01-12 with updates
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon11/04/2016
Annual return made up to 2016-01-12
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-01-12
dot icon27/06/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-01-12
dot icon02/05/2014
Member's details changed for Mr John Patrick Richard Alexander on 2014-01-31
dot icon02/05/2014
Termination of appointment of Paolo Revelli as a member
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-12
dot icon17/12/2012
Appointment of Mr John Patrick Richard Alexander as a member
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon09/06/2012
Compulsory strike-off action has been discontinued
dot icon07/06/2012
Annual return made up to 2012-01-12
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Compulsory strike-off action has been discontinued
dot icon10/05/2011
Annual return made up to 2011-01-12
dot icon10/05/2011
Member's details changed for Paolo Revelli on 2011-01-01
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-12
dot icon28/04/2009
Full accounts made up to 2008-12-31
dot icon19/01/2009
Annual return made up to 12/01/09
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Registered office changed on 09/06/2008 from 25-28 old burlington street london W1S 3AN
dot icon13/02/2008
Member resigned
dot icon16/01/2008
Member resigned
dot icon16/01/2008
New member appointed
dot icon21/08/2007
New member appointed
dot icon31/07/2007
Annual return made up to 18/06/07
dot icon01/04/2007
Full accounts made up to 2006-12-31
dot icon03/07/2006
Annual return made up to 18/06/06
dot icon03/07/2006
Member's particulars changed
dot icon28/04/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
New member appointed
dot icon05/10/2005
Member resigned
dot icon19/09/2005
Particulars of mortgage/charge
dot icon05/07/2005
Annual return made up to 18/06/05
dot icon13/05/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Miscellaneous
dot icon09/12/2004
Registered office changed on 09/12/04 from: 8 grafton street london W1S 4EL
dot icon23/11/2004
Particulars of mortgage/charge
dot icon14/07/2004
Annual return made up to 18/06/04
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon26/06/2003
Annual return made up to 18/06/03
dot icon24/01/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon03/12/2002
Registered office changed on 03/12/02 from: 14 eaton terrace london SW1W 8EZ
dot icon11/09/2002
Member's particulars changed
dot icon11/09/2002
Member resigned
dot icon09/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-69.34 % *

* during past year

Cash in Bank

£1,664.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
399.90K
-
0.00
53.24K
-
2022
2
300.00K
-
340.48K
5.43K
-
2023
0
300.00K
-
339.00K
1.66K
-
2023
0
300.00K
-
339.00K
1.66K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

300.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

339.00K £Descended-0.43 % *

Cash in Bank(GBP)

1.66K £Descended-69.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pythagoras, Athanasios
LLP Designated Member
01/01/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

60
SAHARAS INTERNATIONAL LIMITED823 Salisbury House, 29 Finsbury Circus, London EC2M 5QQ
Dissolved

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

03124531

Reg. date:

10/11/1995

Turnover:

-

No. of employees:

-
ALEXANDER ENGINEERING & SONS LIMITED43 Manorfields, Sullivan Drive, Crawley, West Sussex RH11 8GN
Dissolved

Category:

Manufacture of other transport equipment n.e.c.

Comp. code:

07948780

Reg. date:

14/02/2012

Turnover:

-

No. of employees:

-
HIPPO GOLF LIMITEDOrchid Lodge, Kerves Lane, Horsham RH13 6EX
Dissolved

Category:

Manufacture of sports goods

Comp. code:

06300621

Reg. date:

03/07/2007

Turnover:

-

No. of employees:

-
ALEX'S ELECTRICAL CREW LIMITEDFlat 10 Greens Court, 143 East Lane, Wembley HA9 7PU
Dissolved

Category:

Electrical installation

Comp. code:

13807511

Reg. date:

17/12/2021

Turnover:

-

No. of employees:

-
BE ONE BUILD LTDFlat 1 45 Great North Way, London NW4 1PT
Dissolved

Category:

Development of building projects

Comp. code:

12373247

Reg. date:

20/12/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDON CAPITAL PARTNERS LLP

CALEDON CAPITAL PARTNERS LLP is an(a) Dissolved company incorporated on 09/07/2002 with the registered office located at 152 Buckingham Palace Road, C/O Cerise Property Limited, London SW1W 9TR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDON CAPITAL PARTNERS LLP?

toggle

CALEDON CAPITAL PARTNERS LLP is currently Dissolved. It was registered on 09/07/2002 and dissolved on 22/07/2025.

Where is CALEDON CAPITAL PARTNERS LLP located?

toggle

CALEDON CAPITAL PARTNERS LLP is registered at 152 Buckingham Palace Road, C/O Cerise Property Limited, London SW1W 9TR.

What is the latest filing for CALEDON CAPITAL PARTNERS LLP?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.