Company NameDaniel Katz Limited
Company StatusActive
Company Number01981507
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Daniel Leslie Katz
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleFine Art Dealer
Country of ResidenceEngland
Correspondence Address6 Hill Street
London
W1J 5NF
Secretary NameMr Stewart Allan Katz
NationalityBritish
StatusCurrent
Appointed30 September 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Quayside 8 Kew Bridge Road
Brentford
TW8 0FD
Director NameThomas Barrington Davies
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleArt Gallery Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Street
London
W1J 5NF
Director NameMr Robin Katz
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(36 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hill Street
London
W1J 5NF
Director NameMr Stuart Ian Lochhead
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish,French
StatusResigned
Appointed15 January 1999(12 years, 12 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 December 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22a Warwick Square
London
SW1V 2AB

Contact

Websitekatz.co.uk

Location

Registered Address6 Hill Street
London
W1J 5NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Daniel Katz
100.00%
Ordinary

Financials

Year2014
Turnover£27,173,391
Gross Profit£13,028,965
Net Worth£46,065,786
Cash£12,372,621
Current Liabilities£10,095,674

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

1 June 2010Delivered on: 3 June 2010
Persons entitled: Adam & Company PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £350,000 credited to account designation 55304250 with adam and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
8 October 2009Delivered on: 28 October 2009
Persons entitled: Adam & Company PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £175,000 credited to account designation number @55304250 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

3 November 2020Director's details changed for Mr Daniel Leslie Katz on 29 September 2020 (2 pages)
3 November 2020Change of details for Mr Daniel Leslie Katz as a person with significant control on 29 September 2020 (2 pages)
3 November 2020Secretary's details changed for Mr Stewart Allan Katz on 29 September 2020 (1 page)
3 November 2020Director's details changed for Mr Daniel Leslie Katz on 29 September 2020 (2 pages)
3 November 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
30 December 2019Full accounts made up to 31 March 2019 (27 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (28 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 December 2017Appointment of Thomas Barrington Davies as a director on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of Stuart Ian Lochhead as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Stuart Ian Lochhead as a director on 1 December 2017 (1 page)
1 December 2017Appointment of Thomas Barrington Davies as a director on 1 December 2017 (2 pages)
27 November 2017Full accounts made up to 31 March 2017 (30 pages)
27 November 2017Full accounts made up to 31 March 2017 (30 pages)
23 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (27 pages)
11 January 2017Full accounts made up to 31 March 2016 (27 pages)
28 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000
(5 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (20 pages)
6 January 2015Full accounts made up to 31 March 2014 (20 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(5 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(5 pages)
19 May 2014Registered office address changed from 13 Old Bond Street London W1S 4SX on 19 May 2014 (2 pages)
19 May 2014Registered office address changed from 13 Old Bond Street London W1S 4SX on 19 May 2014 (2 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(5 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(5 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 December 2010Full accounts made up to 31 March 2010 (17 pages)
13 December 2010Full accounts made up to 31 March 2010 (17 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 December 2009Full accounts made up to 31 March 2009 (16 pages)
11 December 2009Full accounts made up to 31 March 2009 (16 pages)
23 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2009Full accounts made up to 31 March 2008 (16 pages)
12 February 2009Full accounts made up to 31 March 2008 (16 pages)
3 October 2008Return made up to 30/09/08; full list of members (3 pages)
3 October 2008Return made up to 30/09/08; full list of members (3 pages)
10 April 2008Full accounts made up to 31 March 2007 (15 pages)
10 April 2008Full accounts made up to 31 March 2007 (15 pages)
12 October 2007Return made up to 30/09/07; full list of members (2 pages)
12 October 2007Return made up to 30/09/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (18 pages)
7 February 2007Full accounts made up to 31 March 2006 (18 pages)
6 October 2006Return made up to 30/09/06; full list of members (2 pages)
6 October 2006Return made up to 30/09/06; full list of members (2 pages)
6 February 2006Full accounts made up to 31 March 2005 (17 pages)
6 February 2006Full accounts made up to 31 March 2005 (17 pages)
7 November 2005Return made up to 30/09/05; full list of members (2 pages)
7 November 2005Return made up to 30/09/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
3 November 2004Return made up to 30/09/04; full list of members (7 pages)
3 November 2004Return made up to 30/09/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
25 September 2003Registered office changed on 25/09/03 from: 59 jermyn street london SW1Y 6LX (1 page)
25 September 2003Registered office changed on 25/09/03 from: 59 jermyn street london SW1Y 6LX (1 page)
16 December 2002Full accounts made up to 31 March 2002 (19 pages)
16 December 2002Full accounts made up to 31 March 2002 (19 pages)
31 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Full accounts made up to 31 March 2001 (18 pages)
18 January 2002Full accounts made up to 31 March 2001 (18 pages)
14 December 2001Return made up to 30/09/01; full list of members (6 pages)
14 December 2001Return made up to 30/09/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (15 pages)
2 February 2001Full accounts made up to 31 March 2000 (15 pages)
10 October 2000Return made up to 30/09/00; full list of members (6 pages)
10 October 2000Return made up to 30/09/00; full list of members (6 pages)
15 February 2000Full accounts made up to 31 March 1999 (15 pages)
15 February 2000Full accounts made up to 31 March 1999 (15 pages)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
19 January 2000Registered office changed on 19/01/00 from: 27 lansdowne walk london W11 3AH (1 page)
19 January 2000Registered office changed on 19/01/00 from: 27 lansdowne walk london W11 3AH (1 page)
1 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 1999Full accounts made up to 31 March 1998 (15 pages)
16 April 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
1 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
13 October 1998Return made up to 30/09/98; no change of members (4 pages)
13 October 1998Return made up to 30/09/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (15 pages)
19 January 1998Full accounts made up to 31 March 1997 (15 pages)
29 September 1997Return made up to 30/09/97; full list of members (6 pages)
29 September 1997Return made up to 30/09/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (15 pages)
1 February 1997Full accounts made up to 31 March 1996 (15 pages)
21 October 1996Return made up to 30/09/96; no change of members (4 pages)
21 October 1996Return made up to 30/09/96; no change of members (4 pages)
1 February 1996Accounts for a medium company made up to 31 March 1995 (15 pages)
1 February 1996Accounts for a medium company made up to 31 March 1995 (15 pages)
25 March 1986Company name changed\certificate issued on 25/03/86 (2 pages)
25 March 1986Company name changed\certificate issued on 25/03/86 (2 pages)
23 January 1986Incorporation (17 pages)
23 January 1986Incorporation (17 pages)