Company NameCathcart Estates Limited
Company StatusActive
Company Number01865491
CategoryPrivate Limited Company
Incorporation Date22 November 1984(39 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Maurice Emile Charles Camilleri
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleSuperintendent Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Roedean Crescent
London
SW15 5JU
Director NameMr Frank Maurice Camilleri
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleEconomist
Country of ResidenceEngland
Correspondence AddressField House Little Marsh Lane
Field Dalling
Holt
NR25 7LL
Director NameMr Michael Maurice Camilleri
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address53 Enmore Gardens
East Sheen
London
SW14 8RF
Secretary NameMr Frank Maurice Camilleri
NationalityBritish
StatusCurrent
Appointed13 November 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Little Marsh Lane
Field Dalling
Holt
NR25 7LL

Location

Registered Address29 Harcourt Street
London
W1H 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

34 at £1Mr Michael Maurice Camilleri
34.00%
Ordinary
33 at £1F.m. Camilleri
33.00%
Ordinary
33 at £1Nicole V. Camilleri
33.00%
Ordinary

Financials

Year2014
Net Worth£122,695
Cash£602,616
Current Liabilities£794,783

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

26 May 1999Delivered on: 4 June 1999
Satisfied on: 1 May 2002
Persons entitled: National Counties Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 bracken gardens london SW13 9HW-SY217864 charge over rental income and/or proceeds of sale.
Fully Satisfied
12 April 1999Delivered on: 20 April 1999
Satisfied on: 22 June 2007
Persons entitled: National Counties Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including but not limited to the loan facility of £806,250.00).
Particulars: 8 cambridge rd,barnes,london SW13 opg; flat 1,49 ennismore gardens,london SW7 1AH and/or proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 1995Delivered on: 5 May 1995
Satisfied on: 18 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 aynhoe road l/b of hammersmith & fulham t/no BYL4574 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 October 1993Delivered on: 27 October 1993
Satisfied on: 17 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold flat 1 49 ennismore gardens london SW7 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 October 1991Delivered on: 16 October 1991
Satisfied on: 17 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1 & 2, 10 cadogan gardens, london SW3 registered at hm land registry under title number ngl 362842 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1988Delivered on: 16 March 1988
Satisfied on: 17 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 301 brompton road london SW3 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1985Delivered on: 6 December 1985
Satisfied on: 17 September 2005
Persons entitled: National Westminster 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: L/H 13 redcliffe place, london SW10 t/n: ngl 358393 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 May 1985Delivered on: 3 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal charge pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 52-52A abingdon road london W8 t/n 321797 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1999Delivered on: 15 October 1999
Satisfied on: 19 October 2002
Persons entitled: National Counties Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 cleveland road barnes london SW13 t/no;-sgl 15779 together with all rental income benefit of all rights titles deeds and documents in relation to the property. See the mortgage charge document for full details.
Fully Satisfied
20 August 1999Delivered on: 2 September 1999
Satisfied on: 22 June 2007
Persons entitled: National Counties Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 24 bracken gardens london t/no SY199251 and charge over rental income and or the proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
18 June 1999Delivered on: 23 June 1999
Satisfied on: 19 October 2002
Persons entitled: National Counties Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: Fixed charge by way of legal mortgage over f/h 18 cleveland road barnes london SW13 oab t/n-SY198623. Charge over rental income and/or the proceeds of sale.
Fully Satisfied
31 January 1985Delivered on: 18 February 1985
Satisfied on: 17 September 2005
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: 38, rostvevor road, london SW6. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 2015Delivered on: 2 May 2015
Persons entitled: Barclays Private Clients Interantional Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
20 January 2021Secretary's details changed for Mr Frank Maurice Camilleri on 17 May 2019 (1 page)
20 January 2021Change of details for Mr Frank Maurice Camilleri as a person with significant control on 17 May 2019 (2 pages)
19 January 2021Director's details changed for Mr Frank Maurice Camilleri on 17 May 2019 (2 pages)
25 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Director's details changed for Mr Frank Maurice Camilleri on 1 September 2015 (2 pages)
9 December 2015Director's details changed for Mr Frank Maurice Camilleri on 1 September 2015 (2 pages)
9 December 2015Secretary's details changed for Mr Frank Maurice Camilleri on 1 September 2015 (1 page)
9 December 2015Secretary's details changed for Mr Frank Maurice Camilleri on 1 September 2015 (1 page)
8 December 2015Secretary's details changed for Mr Frank Maurice Camilleri on 29 September 2015 (1 page)
8 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
8 December 2015Director's details changed for Mr Frank Maurice Camilleri on 29 September 2015 (2 pages)
8 December 2015Director's details changed for Mr Frank Maurice Camilleri on 29 September 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Frank Maurice Camilleri on 29 September 2015 (1 page)
8 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 May 2015Registration of charge 018654910013, created on 29 April 2015 (20 pages)
2 May 2015Registration of charge 018654910013, created on 29 April 2015 (20 pages)
27 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
1 October 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
16 November 2012Director's details changed for Mr Michael Maurice Camilleri on 15 November 2012 (2 pages)
16 November 2012Director's details changed for Mr Michael Maurice Camilleri on 15 November 2012 (2 pages)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 November 2011Secretary's details changed for Mr Frank Maurice Camilleri on 1 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Frank Maurice Camilleri on 1 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Frank Maurice Camilleri on 1 November 2011 (2 pages)
15 November 2011Secretary's details changed for Mr Frank Maurice Camilleri on 1 November 2011 (2 pages)
15 November 2011Secretary's details changed for Mr Frank Maurice Camilleri on 1 November 2011 (2 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
15 November 2011Director's details changed for Mr Frank Maurice Camilleri on 1 November 2011 (2 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
4 November 2010Amended accounts made up to 31 December 2009 (11 pages)
4 November 2010Amended accounts made up to 31 December 2009 (11 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 December 2009Director's details changed for Maurice Camilleri on 16 November 2009 (2 pages)
2 December 2009Director's details changed for Michael Maurice Camilleri on 16 November 2009 (2 pages)
2 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Michael Maurice Camilleri on 16 November 2009 (2 pages)
2 December 2009Director's details changed for Maurice Camilleri on 16 November 2009 (2 pages)
2 December 2009Director's details changed for Frank Maurice Camilleri on 16 November 2009 (2 pages)
2 December 2009Director's details changed for Frank Maurice Camilleri on 16 November 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 December 2008Return made up to 13/11/08; full list of members (4 pages)
29 December 2008Return made up to 13/11/08; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 December 2007Return made up to 13/11/07; no change of members (7 pages)
7 December 2007Return made up to 13/11/07; no change of members (7 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 January 2006Amended full accounts made up to 31 December 2003 (12 pages)
10 January 2006Amended full accounts made up to 31 December 2003 (12 pages)
23 November 2005Return made up to 13/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2005Return made up to 13/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Return made up to 13/11/04; full list of members (7 pages)
23 November 2004Return made up to 13/11/04; full list of members (7 pages)
27 April 2004Full accounts made up to 31 December 2003 (12 pages)
27 April 2004Full accounts made up to 31 December 2003 (12 pages)
24 November 2003Return made up to 13/11/03; full list of members (7 pages)
24 November 2003Return made up to 13/11/03; full list of members (7 pages)
15 October 2003Full accounts made up to 31 December 2002 (12 pages)
15 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 January 2003Full accounts made up to 31 December 2001 (11 pages)
30 January 2003Full accounts made up to 31 December 2001 (11 pages)
9 January 2003Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Return made up to 13/11/01; full list of members (7 pages)
28 October 2002Return made up to 13/11/01; full list of members (7 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 30 harcourt street london W1H 1DT (1 page)
11 October 2002Registered office changed on 11/10/02 from: 30 harcourt street london W1H 1DT (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
28 March 2001Return made up to 13/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2001Return made up to 13/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2000Full accounts made up to 31 December 1999 (13 pages)
20 December 2000Full accounts made up to 31 December 1999 (13 pages)
15 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/99
(7 pages)
15 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/99
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
15 October 1999Particulars of mortgage/charge (7 pages)
15 October 1999Particulars of mortgage/charge (7 pages)
2 September 1999Particulars of mortgage/charge (7 pages)
2 September 1999Particulars of mortgage/charge (7 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
26 March 1999Return made up to 13/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1999Return made up to 13/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
25 February 1998Return made up to 13/11/97; no change of members (4 pages)
25 February 1998Return made up to 13/11/97; no change of members (4 pages)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
27 November 1996Return made up to 13/11/96; full list of members (6 pages)
27 November 1996Return made up to 13/11/96; full list of members (6 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
17 June 1996Full accounts made up to 31 December 1995 (10 pages)
17 June 1996Full accounts made up to 31 December 1995 (10 pages)
30 November 1995Return made up to 13/11/95; no change of members (4 pages)
30 November 1995Return made up to 13/11/95; no change of members (4 pages)
29 November 1995Registered office changed on 29/11/95 from: c/o lubbock fine russell bedford house city forum 250 city road london EC1U 2QQ (1 page)
29 November 1995Registered office changed on 29/11/95 from: c/o lubbock fine russell bedford house city forum 250 city road london EC1U 2QQ (1 page)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)