Company NameKatella Properties Company Limited
DirectorMark Tom Reed
Company StatusActive
Company Number01855198
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Tom Reed
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(28 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackwater Close Fairview Industrial Estate
Rainham
Essex
RM13 8UA
Director NameKathryn June Burrell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(6 years, 1 month after company formation)
Appointment Duration17 years (resigned 28 December 2007)
RoleSecretary
Correspondence Address4308 Glen Laurel Drive
Raleigh
North Carolina
27612
United States
Director NameMr Leslie Tom Jarvis
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address25 Surman Crescent
Hutton
Brentwood
Essex
CM13 2PW
Director NameMr David Ronald Reed
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(6 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 22 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillwood Grove
Hutton
Brentwood
Essex
CM13 2PF
Director NameMrs Stella Ann Reed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(6 years, 1 month after company formation)
Appointment Duration26 years, 7 months (resigned 15 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillwood Grove
Hutton
Brentwood
Essex
CM13 2PF
Secretary NameMrs Kathryn June Burrell
NationalityBritish
StatusResigned
Appointed07 December 1990(6 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address69 High Green
Brooke
Norwich
Norfolk
NR15 1JD
Secretary NameMrs Stella Ann Reed
NationalityBritish
StatusResigned
Appointed12 February 1998(13 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 15 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillwood Grove
Hutton
Brentwood
Essex
CM13 2PF

Contact

Websiteebmplc.com
Telephone01708 523014
Telephone regionRomford

Location

Registered AddressStellafoam Ltd 1 Blackwater Close
Fairview Industrial Park
Rainham
Essex
RM13 8UA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

10 at £1Mark Reed
5.95%
Ordinary D
10 at £1Matthew Reed
5.95%
Ordinary C
10 at £1Steven Reed
5.95%
Ordinary E
69 at £1David Ronald Reed
41.07%
Ordinary A
69 at £1Stella Ann Reed
41.07%
Ordinary B

Financials

Year2014
Turnover£432,106
Net Worth£1,840,445
Cash£601,038
Current Liabilities£747,444

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

5 February 1997Delivered on: 7 February 1997
Satisfied on: 23 July 1999
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 3 greyfriars mount avenue hutton mount brentwood,county of essex; ex 405777.
Fully Satisfied
12 July 1988Delivered on: 21 July 1988
Satisfied on: 22 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 fairview industrial park, manor way, rainham l/b of havering title no egl 215605.
Fully Satisfied
30 November 1984Delivered on: 13 December 1984
Satisfied on: 12 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of river road now known as 10A river road, barking, london, and/or the proceeds of sale thereof title no. Ex 87016. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1995Delivered on: 3 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 greyfriars, hutton mount, shenfield, essex t/no.ex 405777.
Outstanding
10 December 1987Delivered on: 17 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10A river road barking l/b of barking & dagenham. Tn ex 87016.
Outstanding
30 November 1984Delivered on: 13 December 1984
Persons entitled: Stellafoam Plastic and Rubber Limited

Classification: Mortgage
Secured details: Sterling pounds 50,000.
Particulars: Land on the west side of river road now known as 10A river road, barking, london l/b of barking and dagenham title no. Ex 87016.
Outstanding

Filing History

7 December 2017Confirmation statement made on 7 December 2017 with updates (6 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 March 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 200.00
(8 pages)
6 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Satisfaction of charge 5 in full (4 pages)
11 March 2016Satisfaction of charge 2 in full (4 pages)
11 March 2016Satisfaction of charge 3 in full (4 pages)
2 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 168
(6 pages)
7 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 168
(7 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 168
(7 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
8 April 2014Termination of appointment of David Reed as a director (1 page)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 168
(7 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 168
(7 pages)
3 December 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 168
(7 pages)
3 December 2013Change of share class name or designation (2 pages)
3 December 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 168
(7 pages)
3 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New classes c/d and a ordinary shares created 01/05/2013
(37 pages)
3 December 2013Statement of company's objects (2 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
23 May 2013All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
23 May 2013All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
23 May 2013All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
13 May 2013Appointment of Mark Reed as a director (2 pages)
25 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 April 2012Full accounts made up to 31 December 2011 (14 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
6 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 March 2010Director's details changed for Mrs Stella Ann Reed on 7 December 2009 (2 pages)
1 March 2010Director's details changed for Mrs Stella Ann Reed on 7 December 2009 (2 pages)
1 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr David Ronald Reed on 7 December 2009 (2 pages)
1 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr David Ronald Reed on 7 December 2009 (2 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
21 December 2008Return made up to 07/12/08; full list of members (5 pages)
28 July 2008Full accounts made up to 31 December 2007 (14 pages)
26 February 2008Appointment terminated director kathryn burrell (1 page)
21 February 2008£ ic 172/138 28/12/07 £ sr 34@1=34 (1 page)
6 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 December 2007Return made up to 07/12/07; full list of members (7 pages)
14 August 2007Full accounts made up to 31 December 2006 (15 pages)
2 January 2007Return made up to 07/12/06; full list of members (7 pages)
27 June 2006Full accounts made up to 31 December 2005 (15 pages)
3 January 2006Return made up to 07/12/05; full list of members (7 pages)
29 July 2005Full accounts made up to 31 December 2004 (13 pages)
22 December 2004Return made up to 07/12/04; full list of members (7 pages)
27 August 2004Full accounts made up to 31 December 2003 (15 pages)
29 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2003Full accounts made up to 31 December 2002 (16 pages)
13 December 2002Return made up to 07/12/02; full list of members (7 pages)
23 July 2002Full accounts made up to 31 December 2001 (16 pages)
22 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2001Return made up to 07/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2001Full accounts made up to 31 December 2000 (16 pages)
21 December 2000Director's particulars changed (1 page)
21 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000Full accounts made up to 31 December 1999 (16 pages)
13 December 1999Return made up to 07/12/99; full list of members (7 pages)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Full accounts made up to 31 December 1998 (13 pages)
14 December 1998Return made up to 07/12/98; full list of members (6 pages)
10 May 1998Full accounts made up to 31 December 1997 (13 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
17 December 1997Return made up to 07/12/97; no change of members (4 pages)
23 June 1997Full accounts made up to 31 December 1996 (12 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
16 December 1996Return made up to 07/12/96; no change of members (4 pages)
14 May 1996Full accounts made up to 31 December 1995 (14 pages)
8 December 1995Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Full accounts made up to 31 December 1994 (14 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
12 October 1984Incorporation (16 pages)