Company NameCatto Trading Limited
Company StatusActive
Company Number01661997
CategoryPrivate Limited Company
Incorporation Date6 September 1982(41 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Belinda Boon-Leen Ng
Date of BirthApril 1944 (Born 80 years ago)
NationalitySingaporean
StatusCurrent
Appointed25 January 1991(8 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address30 Teignmouth Road
London
NW2 4HN
Director NameMr Tock Sinn Ng
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(8 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Teignmouth Road
London
NW2 4HN
Director NameMr Michael Anthony Walker-Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(8 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Aquinas Street
London
Director NameBarry Boon Shek Tay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(8 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenmore Farm Sliders Lane
Furners Green
Uckfield
East Sussex
TN22 3RU
Director NameMr Andrew Hope
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(37 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address14 Meadow Road
Pinner
HA5 1EB
Director NameMs Deborah Mae Lian Tay
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(37 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address14 Meadow Road
Pinner
HA5 1EB
Director NameMrs Audrey Mae-Hui Tay
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(37 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Director NameMr Martin Rowland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(37 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address14 Meadow Road
Pinner
HA5 1EB
Director NameMrs Joyce Guat Kheng Tay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(8 years, 4 months after company formation)
Appointment Duration28 years, 11 months (resigned 16 December 2019)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressGlenmore Farm Sliders Lane
Furners Green
Uckfield
East Sussex
TN22 3RU
Secretary NameBarry Boon Shek Tay
NationalitySingaporean
StatusResigned
Appointed25 January 1991(8 years, 4 months after company formation)
Appointment Duration29 years (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore Farm Sliders Lane
Furners Green
Uckfield
East Sussex
TN22 3RU

Location

Registered Address14 Meadow Road
Pinner
HA5 1EB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

251 at £1Barry Boon-shek Tay
25.10%
Ordinary
249 at £1Belinda Boon-leen Ng
24.90%
Ordinary
249 at £1Mrs Joyce Guay-kheng Tay
24.90%
Ordinary
249 at £1Tock Sing Ng
24.90%
Ordinary
2 at £1Michael Walker-smith
0.20%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

25 March 1983Delivered on: 7 April 1983
Persons entitled: Mrs Khoo Don Hoe

Classification: Debenture
Secured details: £215,000 (the equivalent of 750,000 singapore dollars).
Particulars: Floating charge over all the company's undertaking and all other property (inc. F/h and l/h property) and assets present and future (see doc M11).
Outstanding

Filing History

21 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 May 2020Director's details changed for Mrs Audrey Mae Hui Gupta on 29 May 2020 (2 pages)
27 January 2020Director's details changed for Barry Boon Shek Tay on 27 January 2020 (2 pages)
27 January 2020Termination of appointment of Barry Boon Shek Tay as a secretary on 27 January 2020 (1 page)
8 January 2020Appointment of Mr Martin Rowland as a director on 8 January 2020 (2 pages)
6 January 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
6 January 2020Appointment of Mr Andrew Hope as a director on 6 January 2020 (2 pages)
6 January 2020Appointment of Mrs Audrey Mae Hui Gupta as a director on 6 January 2020 (2 pages)
6 January 2020Appointment of Ms Deborah Mae Lian Tay as a director on 6 January 2020 (2 pages)
16 December 2019Termination of appointment of Joyce Guat Kheng Tay as a director on 16 December 2019 (1 page)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
4 June 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 4 June 2018 (1 page)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(9 pages)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(9 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
21 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(9 pages)
21 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(9 pages)
8 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
8 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(9 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(9 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
3 January 2013Director's details changed for Mr Michael Anthony Walker-Smith on 2 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Michael Anthony Walker-Smith on 2 January 2013 (2 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
3 January 2013Director's details changed for Mr Michael Anthony Walker-Smith on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mrs Belinda Boon-Leen Ng on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Tock Sinn Ng on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Tock Sinn Ng on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mrs Belinda Boon-Leen Ng on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Tock Sinn Ng on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mrs Belinda Boon-Leen Ng on 2 January 2013 (2 pages)
14 December 2011Director's details changed for Mrs Joyce Guat-Kheng Tay on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Barry Boon-Shek Tay on 14 December 2011 (2 pages)
14 December 2011Secretary's details changed for Barry Boon-Shek Tay on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mrs Joyce Guat-Kheng Tay on 14 December 2011 (2 pages)
14 December 2011Secretary's details changed for Barry Boon-Shek Tay on 14 December 2011 (2 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
14 December 2011Director's details changed for Barry Boon-Shek Tay on 14 December 2011 (2 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 October 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
11 October 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (9 pages)
1 February 2011Termination of appointment of Joyce Tay as a director (1 page)
1 February 2011Termination of appointment of Joyce Tay as a director (1 page)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (9 pages)
30 November 2010Appointment of Joyce Tay as a director (2 pages)
30 November 2010Appointment of Joyce Tay as a director (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Mr Tock Sinn Ng on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Belinda Boon-Leen Ng on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Tock Sinn Ng on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Mrs Belinda Boon-Leen Ng on 22 February 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 January 2009Return made up to 16/01/09; full list of members (6 pages)
27 January 2009Return made up to 16/01/09; full list of members (6 pages)
26 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
26 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
23 January 2008Return made up to 16/01/08; full list of members (4 pages)
23 January 2008Return made up to 16/01/08; full list of members (4 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 January 2006Return made up to 16/01/06; full list of members (9 pages)
27 January 2006Return made up to 16/01/06; full list of members (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 January 2005Return made up to 16/01/05; full list of members (9 pages)
21 January 2005Return made up to 16/01/05; full list of members (9 pages)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 April 2004Registered office changed on 26/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page)
26 April 2004Registered office changed on 26/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page)
7 February 2004Return made up to 16/01/04; full list of members (9 pages)
7 February 2004Return made up to 16/01/04; full list of members (9 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 August 2003Registered office changed on 01/08/03 from: c/o wigmore registrars 5 wigmore street london W1U 1HY (1 page)
1 August 2003Registered office changed on 01/08/03 from: c/o wigmore registrars 5 wigmore street london W1U 1HY (1 page)
24 February 2003Return made up to 16/01/03; full list of members (9 pages)
24 February 2003Return made up to 16/01/03; full list of members (9 pages)
5 September 2002Full accounts made up to 31 December 2001 (11 pages)
5 September 2002Full accounts made up to 31 December 2001 (11 pages)
20 March 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
29 March 2001Full accounts made up to 31 December 1999 (11 pages)
29 March 2001Full accounts made up to 31 December 1999 (11 pages)
25 January 2001Return made up to 16/01/01; full list of members (8 pages)
25 January 2001Return made up to 16/01/01; full list of members (8 pages)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
16 March 2000Return made up to 16/01/00; full list of members (8 pages)
16 March 2000Return made up to 16/01/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 December 1998 (11 pages)
3 February 2000Full accounts made up to 31 December 1998 (11 pages)
17 February 1999Return made up to 16/01/99; full list of members (8 pages)
17 February 1999Return made up to 16/01/99; full list of members (8 pages)
6 February 1999Full accounts made up to 31 December 1997 (10 pages)
6 February 1999Full accounts made up to 31 December 1997 (10 pages)
17 March 1998Return made up to 16/01/98; full list of members (8 pages)
17 March 1998Return made up to 16/01/98; full list of members (8 pages)
31 January 1998Full accounts made up to 31 December 1996 (11 pages)
31 January 1998Full accounts made up to 31 December 1996 (11 pages)
19 February 1997Return made up to 16/01/97; full list of members (8 pages)
19 February 1997Return made up to 16/01/97; full list of members (8 pages)
23 December 1996Full accounts made up to 31 December 1995 (12 pages)
23 December 1996Full accounts made up to 31 December 1995 (12 pages)
22 January 1996Full accounts made up to 31 December 1994 (13 pages)
22 January 1996Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 October 1992Full accounts made up to 31 December 1991 (10 pages)
26 October 1992Full accounts made up to 31 December 1991 (10 pages)
17 March 1992Full accounts made up to 31 December 1990 (11 pages)
17 March 1992Full accounts made up to 31 December 1990 (11 pages)
4 March 1991Full accounts made up to 31 December 1989 (10 pages)
4 March 1991Full accounts made up to 31 December 1989 (10 pages)
19 February 1990Full accounts made up to 31 December 1988 (10 pages)
19 February 1990Full accounts made up to 31 December 1988 (10 pages)
6 April 1989Full accounts made up to 31 December 1987 (7 pages)
6 April 1989Full accounts made up to 31 December 1987 (7 pages)
9 May 1988Full accounts made up to 31 December 1986 (9 pages)
9 May 1988Full accounts made up to 31 December 1986 (9 pages)
22 January 1987Full accounts made up to 31 December 1985 (8 pages)
22 January 1987Full accounts made up to 31 December 1985 (8 pages)
7 April 1983Particulars of mortgage/charge (3 pages)
7 April 1983Particulars of mortgage/charge (3 pages)
6 September 1982Incorporation (17 pages)