Company NameKatebrook Limited
DirectorsJamal Kamangar and Catherine Emily Perry
Company StatusActive
Company Number01926664
CategoryPrivate Limited Company
Incorporation Date27 June 1985(38 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jamal Kamangar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(26 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Waldenshaw Road
London
SE23 3XP
Director NameMs Catherine Emily Perry
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2019(33 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Waldenshaw Road
Waldenshaw Road
London
SE23 3XP
Director NameJanet Frances Barfield
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 5 months after company formation)
Appointment Duration18 years (resigned 05 December 2009)
RoleCivil Servant
Correspondence Address24 Waldenshaw Road
Forest Hill
London
SE23 3XP
Director NameMr Ronald Winston Cottell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 April Glen
Forest Hill
London
SE23 2XP
Director NameMrs Anna Malecek
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 October 1999)
RoleCivil Servant
Correspondence Address30 Waldenshaw Road
London
SE23 3XP
Director NameMr Peter Shrubsall
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 June 1996)
RoleLegal Executive
Correspondence Address28 Waldenshaw Road
London
SE23 3XP
Secretary NameMr Peter Shrubsall
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address28 Waldenshaw Road
London
SE23 3XP
Secretary NameJanet Frances Barfield
NationalityBritish
StatusResigned
Appointed04 November 1993(8 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address24 Waldenshaw Road
Forest Hill
London
SE23 3XP
Director NameMarjorie Winifred Shrubsall
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(10 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1998)
RoleCompany Director
Correspondence Address28 Waldenshaw Road
London
SE23 3XP
Director NameJennifer Anne Ballhorn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(13 years, 5 months after company formation)
Appointment Duration11 years (resigned 05 December 2009)
RoleRestaurant Assistant Manager
Correspondence Address84 Redfern Avenue
Hounslow
Middlesex
TW4 5LZ
Director NameGerald Mark Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 November 2001)
RoleLecturer
Correspondence Address30 Waldenshaw Road
London
SE23 3XP
Director NameMiss Annie Marie Nilaker
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed16 December 2001(16 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 April 2014)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address30 Waldenshaw Road
London
SE23 3XP
Director NameMr Jonathan Hill
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Waldenshaw Road
London
SE23 3XP
Director NameMr Earl Kwame Gyamfi-Mensah
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(31 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2019)
RoleRemoval Company
Country of ResidenceUnited Kingdom
Correspondence Address28 Waldenshaw Road
London
SE23 3XP

Contact

Websitewww.jkec.net

Location

Registered Address26 Waldenshaw Road
London
SE23 3XP
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardForest Hill
Built Up AreaGreater London

Shareholders

1 at £1Chikako Mann & Christian Mann
25.00%
Ordinary
1 at £1Jamal Kamangar & Nahal Masrour
25.00%
Ordinary
1 at £1Jonathan Hill
25.00%
Ordinary
1 at £1Paul Bardi
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
24 May 2017Appointment of Mr Earl Kwame Gyamfi-Mensah as a director on 24 May 2017 (2 pages)
14 May 2017Termination of appointment of Jonathan Hill as a director on 30 April 2017 (1 page)
7 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(5 pages)
25 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 4
(5 pages)
7 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 4
(5 pages)
16 April 2014Registered office address changed from 30 Waldenshaw Road Forest Hill London SE23 3XP on 16 April 2014 (1 page)
15 April 2014Appointment of Mr Jonathan Hill as a director (2 pages)
15 April 2014Termination of appointment of Annie Nilaker as a director (1 page)
21 February 2014Termination of appointment of Ronald Cottell as a director (1 page)
21 February 2014Appointment of Mr Jamal Kamangar as a director (2 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(5 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(5 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
18 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
18 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Ronald Winston Cottell on 5 December 2009 (1 page)
11 May 2010Director's details changed for Annie Marie Nilaker on 5 December 2009 (1 page)
11 May 2010Director's details changed for Mr Ronald Winston Cottell on 5 December 2009 (1 page)
11 May 2010Director's details changed for Annie Marie Nilaker on 5 December 2009 (1 page)
4 May 2010Termination of appointment of Jennifer Ballhorn as a director (1 page)
4 May 2010Termination of appointment of Janet Barfield as a director (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 December 2008Return made up to 05/12/08; full list of members (4 pages)
28 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 January 2008Return made up to 05/12/07; full list of members (3 pages)
7 January 2008Registered office changed on 07/01/08 from: 24 waldenshaw road forest hill london SE23 3XP (1 page)
7 January 2008Secretary resigned (1 page)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 December 2006Return made up to 05/12/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
23 December 2004Return made up to 05/12/04; full list of members (8 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
6 January 2004Return made up to 05/12/03; full list of members (8 pages)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
13 December 2002Return made up to 05/12/02; full list of members (8 pages)
31 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 January 2000New director appointed (2 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
25 January 1999New director appointed (2 pages)
4 January 1999Return made up to 05/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
15 December 1997Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 December 1996Return made up to 05/12/96; no change of members (4 pages)
27 December 1996New director appointed (2 pages)
27 December 1995Return made up to 05/12/95; no change of members (4 pages)
30 April 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
30 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 December 1991Return made up to 05/12/91; full list of members (7 pages)
27 June 1985Incorporation (17 pages)