Company NameFat Cat International Limited
Company StatusActive
Company Number02788297
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)
Previous NameChaindepth Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMrs Undine Reidy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1994(12 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Hawthorn Business Park 165 Granville Road
London
NW2 2AZ
Secretary NameMr Trevor Reidy
NationalityBritish
StatusCurrent
Appointed09 March 1995(2 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressUnit 5 Hawthorn Business Park 165 Granville Road
London
NW2 2AZ
Director NameMr Trevor Reidy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(10 years, 12 months after company formation)
Appointment Duration20 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5 Hawthorn Business Park 165 Granville Road
London
NW2 2AZ
Director NameMr Simon Nicholas Checketts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(13 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressUnit 5 Hawthorn Business Park 165 Granville Road
London
NW2 2AZ
Director NameTrevor Reidy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 07 February 1994)
RoleD
Correspondence Address83 Sumatra
London
NW6 1PY
Secretary NameUndine Bowmaker
NationalityBritish
StatusResigned
Appointed08 April 1993(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 07 February 1994)
RoleSecretary
Correspondence Address83 Sumatra Road
West Hampstead
London
NW6 1PT
Secretary NameArnold Matthew Dawson
NationalityBritish
StatusResigned
Appointed07 February 1994(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 1995)
RoleCompany Director
Correspondence Address12 Grenville Court
London
SE19 1LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefatcat.co.uk

Location

Registered AddressUnit 5 Hawthorn Business Park
165 Granville Road
London
NW2 2AZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Trevor Reidy
60.00%
Ordinary
30 at £1Undine Reidy
30.00%
Ordinary
10 at £1Simon Nicholas Checketts
10.00%
Ordinary

Financials

Year2014
Net Worth£2,206,410
Cash£1,911,705
Current Liabilities£730,489

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

23 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
18 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
16 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
6 March 2023Change of details for Mrs Undine Reidy as a person with significant control on 6 March 2022 (2 pages)
6 March 2023Change of details for Mr Trevor Reidy as a person with significant control on 6 March 2022 (2 pages)
16 December 2022Director's details changed for Mr Simon Nicholas Checketts on 15 December 2022 (2 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
21 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
20 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
24 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
25 February 2019Secretary's details changed for Mr Trevor Reidy on 21 February 2019 (1 page)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
11 October 2018Registered office address changed from 10 Falcon Park Neasden Lane London NW10 1RZ England to Unit 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 11 October 2018 (1 page)
9 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Director's details changed for Mrs Undine Reidy on 27 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Trevor Reidy on 27 March 2017 (2 pages)
29 March 2017Director's details changed for Mrs Undine Reidy on 27 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Simon Nicholas Checketts on 27 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Simon Nicholas Checketts on 27 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Trevor Reidy on 27 March 2017 (2 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
18 September 2015Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to 10 Falcon Park Neasden Lane London NW10 1RZ on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to 10 Falcon Park Neasden Lane London NW10 1RZ on 18 September 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
19 February 2015Director's details changed for Mrs Undine Reidy on 10 January 2015 (2 pages)
19 February 2015Director's details changed for Mr Trevor Reidy on 12 January 2015 (2 pages)
19 February 2015Director's details changed for Mr Trevor Reidy on 12 January 2015 (2 pages)
19 February 2015Director's details changed for Mrs Undine Reidy on 10 January 2015 (2 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 March 2013Secretary's details changed for Mr Trevor Reidy on 1 March 2013 (2 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
4 March 2013Secretary's details changed for Mr Trevor Reidy on 1 March 2013 (2 pages)
4 March 2013Secretary's details changed for Mr Trevor Reidy on 1 March 2013 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 March 2010Director's details changed for Undine Bowmaker on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Undine Bowmaker on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Undine Bowmaker on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Simon Nicholas Checketts on 1 October 2009 (2 pages)
27 February 2010Secretary's details changed for Trevor Reidy on 1 October 2009 (1 page)
27 February 2010Secretary's details changed for Trevor Reidy on 1 October 2009 (1 page)
27 February 2010Director's details changed for Trevor Reidy on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Trevor Reidy on 1 October 2009 (2 pages)
27 February 2010Secretary's details changed for Trevor Reidy on 1 October 2009 (1 page)
27 February 2010Director's details changed for Trevor Reidy on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Simon Nicholas Checketts on 1 October 2009 (2 pages)
27 February 2010Director's details changed for Simon Nicholas Checketts on 1 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 February 2009Return made up to 09/02/09; full list of members (4 pages)
16 February 2009Return made up to 09/02/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 February 2008Return made up to 09/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2008Return made up to 09/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 March 2007Return made up to 09/02/07; full list of members (7 pages)
15 March 2007Return made up to 09/02/07; full list of members (7 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 February 2006Return made up to 09/02/06; full list of members (7 pages)
21 February 2006Return made up to 09/02/06; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 February 2005Return made up to 09/02/05; full list of members (7 pages)
17 February 2005Return made up to 09/02/05; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Return made up to 09/02/04; full list of members (6 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Return made up to 09/02/04; full list of members (6 pages)
3 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 March 2003Return made up to 09/02/03; full list of members (6 pages)
17 March 2003Return made up to 09/02/03; full list of members (6 pages)
29 June 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 June 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Return made up to 09/02/01; full list of members (6 pages)
30 May 2001Return made up to 09/02/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 February 2000Return made up to 09/02/00; full list of members (6 pages)
16 February 2000Return made up to 09/02/00; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 February 1999Return made up to 09/02/99; no change of members (4 pages)
17 February 1999Return made up to 09/02/99; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 February 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1996Registered office changed on 13/03/96 from: 50 marlborough place london NW8 0PL (1 page)
13 March 1996Registered office changed on 13/03/96 from: 50 marlborough place london NW8 0PL (1 page)
30 March 1995Return made up to 09/02/95; no change of members (4 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Return made up to 09/02/95; no change of members (4 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Auditor's resignation (2 pages)
16 March 1995Auditor's resignation (2 pages)
23 April 1993Company name changed\certificate issued on 23/04/93 (2 pages)
23 April 1993Company name changed\certificate issued on 23/04/93 (2 pages)
9 February 1993Incorporation (9 pages)
9 February 1993Incorporation (9 pages)