London
W1U 6HJ
Director Name | Mr David John Lewis |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1998(11 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mrs Hannah Lewis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(14 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Peter Shasha |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2011(23 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Director Name | Mrs Beryl Patricia Davis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(24 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Secretary Name | Beryl Patricia Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2012(24 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Secretary Name | Mr John Neil Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Simon Howard Walters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Bank Cottage 11 Westholm Hampstead Garden Suburb London NW11 6LH |
Director Name | Mr John Neil Davis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Peter Shasha |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 January 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gloucester Square London W2 2TQ |
Director Name | Nicholas James Davis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(20 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 February 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Chalton Drive Hampstead Gardens Suburbs Hampstead London N2 0QW |
Director Name | Mr Jack Caplan |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Website | www.catherinehouse.com |
---|
Registered Address | 76 Gloucester Place London W1U 6HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £123,524 |
Net Worth | £5,818,169 |
Cash | £1,104,313 |
Current Liabilities | £19,094 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
18 December 2014 | Delivered on: 6 January 2015 Persons entitled: Credit Suisse (UK) LTD Classification: A registered charge Outstanding |
---|---|
13 October 1989 | Delivered on: 18 October 1989 Satisfied on: 27 June 2011 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: £2,750,000 and all other monies due or to become molyneux securities limited to the chargee under the terms of this charge. Particulars: F/H land k/a wenlock brewery, wenlock road in the london borough of hackney t: no ln 222774 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1989 | Delivered on: 27 April 1989 Satisfied on: 27 June 2011 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: £1,250,000 and all monies due or to become due from molyneux securities limited and/or all or any of the other companies named therein to the chargee under the terms of the charge. Particulars: F/H land k/a wenlock brewery, wenlock rd, in the london borough of hackney title no: ln 222774 together with all buildings and fixtures, and by way of first floating charge all other property undertaking and assets whatsoever both present and future in norston limited. Fully Satisfied |
17 October 1988 | Delivered on: 25 October 1988 Satisfied on: 27 June 2011 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: Advance of £1,500,000 and all other moneys due or to become due from molyneux securities limited to royal life insurance limited and all other moneys due or to become from the company to royal life insurance limited as defined in the deed. Particulars: F/H land known as wenlock brewery wenlock rd hackney ln 222774 together with all buildings and fixtures and by way of first floating charge all other property undertaking and assets. Fully Satisfied |
24 December 1987 | Delivered on: 31 December 1987 Satisfied on: 27 June 2011 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: All moneys due or to become due and any further advances due from molyneux securities limited to royal life insurance limited pursuant to a mortgage dated 31ST december 1986 and this charge. Particulars: F/Hold land known as wenlock brewery, wenlock road, hackney title no ln 222774 together with all buildings & fixtures first floating charge all other property undertaking & assets whatsoever both present & future of norston limited. Fully Satisfied |
4 September 1987 | Delivered on: 8 September 1987 Satisfied on: 30 March 1989 Persons entitled: Midland 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: F/H premises bounded by wenlock road micawber street, taplow street and prestwood street london N1. Fully Satisfied |
14 January 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
14 January 2021 | Cessation of Molyneux Securities Ltd as a person with significant control on 14 January 2021 (1 page) |
14 January 2021 | Cessation of Rothchild & Co as a person with significant control on 14 January 2021 (1 page) |
14 January 2021 | Notification of a person with significant control statement (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
15 August 2019 | Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page) |
28 January 2019 | Total exemption full accounts made up to 24 March 2018 (10 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 24 March 2017 (17 pages) |
29 December 2017 | Total exemption full accounts made up to 24 March 2017 (17 pages) |
12 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption full accounts made up to 24 March 2016 (13 pages) |
28 December 2016 | Total exemption full accounts made up to 24 March 2016 (13 pages) |
22 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
17 December 2015 | Total exemption full accounts made up to 24 March 2015 (12 pages) |
17 December 2015 | Total exemption full accounts made up to 24 March 2015 (12 pages) |
30 October 2015 | Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mrs Hannah Lewis on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mrs Hannah Lewis on 30 October 2015 (2 pages) |
6 January 2015 | Registration of charge 021437090006, created on 18 December 2014 (18 pages) |
6 January 2015 | Registration of charge 021437090006, created on 18 December 2014 (18 pages) |
30 December 2014 | Total exemption full accounts made up to 24 March 2014 (12 pages) |
30 December 2014 | Total exemption full accounts made up to 24 March 2014 (12 pages) |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mrs Hannah Lewis on 26 September 2013 (2 pages) |
11 November 2014 | Director's details changed for Mrs Hannah Lewis on 26 September 2013 (2 pages) |
11 November 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 November 2013 | Total exemption full accounts made up to 24 March 2013 (13 pages) |
7 November 2013 | Total exemption full accounts made up to 24 March 2013 (13 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Current accounting period extended from 30 November 2012 to 24 March 2013 (3 pages) |
12 April 2012 | Current accounting period extended from 30 November 2012 to 24 March 2013 (3 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
10 April 2012 | Appointment of Mrs Beryl Patricia Davis as a director (3 pages) |
10 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
10 April 2012 | Appointment of Mrs Beryl Patricia Davis as a director (3 pages) |
10 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
19 March 2012 | Full accounts made up to 30 November 2011 (16 pages) |
19 March 2012 | Full accounts made up to 30 November 2011 (16 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2011 | Appointment of Mr Peter Shasha as a director (3 pages) |
26 April 2011 | Appointment of Mr Peter Shasha as a director (3 pages) |
29 March 2011 | Full accounts made up to 30 November 2010 (15 pages) |
29 March 2011 | Full accounts made up to 30 November 2010 (15 pages) |
21 March 2011 | Appointment of Mr Jack Caplan as a director (3 pages) |
21 March 2011 | Appointment of Mr Jack Caplan as a director (3 pages) |
15 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Full accounts made up to 30 November 2009 (18 pages) |
26 March 2010 | Full accounts made up to 30 November 2009 (18 pages) |
4 November 2009 | Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page) |
4 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mrs Hannah Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Hannah Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Neil Davis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Neil Davis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Hannah Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Neil Davis on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages) |
11 August 2009 | Full accounts made up to 30 November 2008 (20 pages) |
11 August 2009 | Full accounts made up to 30 November 2008 (20 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (18 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (18 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
25 January 2008 | Resolutions
|
25 January 2008 | S-div 16/01/08 (1 page) |
25 January 2008 | Resolutions
|
25 January 2008 | S-div 16/01/08 (1 page) |
17 January 2008 | Accounting reference date shortened from 24/03/08 to 30/11/07 (1 page) |
17 January 2008 | Accounting reference date shortened from 24/03/08 to 30/11/07 (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (3 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (3 pages) |
10 January 2008 | Director resigned (1 page) |
18 December 2007 | Full accounts made up to 24 March 2007 (17 pages) |
18 December 2007 | Full accounts made up to 24 March 2007 (17 pages) |
24 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (18 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (18 pages) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
21 March 2006 | Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page) |
21 March 2006 | Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page) |
18 January 2006 | Full accounts made up to 23 June 2005 (19 pages) |
18 January 2006 | Full accounts made up to 23 June 2005 (19 pages) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
15 March 2005 | Accounting reference date extended from 24/03/05 to 23/06/05 (1 page) |
15 March 2005 | Accounting reference date extended from 24/03/05 to 23/06/05 (1 page) |
17 December 2004 | Full accounts made up to 24 March 2004 (17 pages) |
17 December 2004 | Full accounts made up to 24 March 2004 (17 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (9 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (9 pages) |
5 May 2004 | New director appointed (3 pages) |
5 May 2004 | New director appointed (3 pages) |
22 December 2003 | Full accounts made up to 24 March 2003 (32 pages) |
22 December 2003 | Full accounts made up to 24 March 2003 (32 pages) |
7 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
7 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 24 March 2002 (18 pages) |
15 January 2003 | Full accounts made up to 24 March 2002 (18 pages) |
11 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
11 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
11 January 2002 | Full accounts made up to 24 March 2001 (16 pages) |
11 January 2002 | Full accounts made up to 24 March 2001 (16 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
14 November 2001 | Return made up to 22/10/01; full list of members
|
14 November 2001 | Return made up to 22/10/01; full list of members
|
3 January 2001 | Full accounts made up to 24 March 2000 (16 pages) |
3 January 2001 | Full accounts made up to 24 March 2000 (16 pages) |
15 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
15 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
21 January 2000 | Full accounts made up to 24 March 1999 (16 pages) |
21 January 2000 | Full accounts made up to 24 March 1999 (16 pages) |
8 November 1999 | Return made up to 22/10/99; full list of members
|
8 November 1999 | Return made up to 22/10/99; full list of members
|
19 April 1999 | Aud stat (1 page) |
19 April 1999 | Aud stat (1 page) |
26 January 1999 | Full accounts made up to 24 March 1998 (14 pages) |
26 January 1999 | Full accounts made up to 24 March 1998 (14 pages) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | New director appointed (3 pages) |
11 November 1998 | Return made up to 22/10/98; no change of members (7 pages) |
11 November 1998 | Return made up to 22/10/98; no change of members (7 pages) |
17 December 1997 | Full accounts made up to 24 March 1997 (16 pages) |
17 December 1997 | Full accounts made up to 24 March 1997 (16 pages) |
13 November 1997 | Return made up to 22/10/97; no change of members (7 pages) |
13 November 1997 | Return made up to 22/10/97; no change of members (7 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
23 January 1997 | Full accounts made up to 24 March 1996 (15 pages) |
23 January 1997 | Full accounts made up to 24 March 1996 (15 pages) |
27 October 1996 | Return made up to 22/10/96; full list of members (9 pages) |
27 October 1996 | Return made up to 22/10/96; full list of members (9 pages) |
11 December 1995 | Full accounts made up to 24 March 1995 (18 pages) |
11 December 1995 | Full accounts made up to 24 March 1995 (18 pages) |
26 October 1995 | Return made up to 22/10/95; no change of members (10 pages) |
26 October 1995 | Return made up to 22/10/95; no change of members (10 pages) |
5 December 1994 | Full accounts made up to 24 March 1994 (18 pages) |
5 December 1994 | Full accounts made up to 24 March 1994 (18 pages) |
1 July 1987 | Incorporation (22 pages) |
1 July 1987 | Incorporation (22 pages) |