Company NameDavies Global (CDL) Limited
DirectorsMark Neil Grocott and Antonio Debiase
Company StatusActive
Company Number02884211
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Neil Grocott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameGregory Gareth Unsworth Davis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(3 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 12 October 2017)
RoleManagement Development Consult
Country of ResidenceEngland
Correspondence Address15 Routh Road
London
SW18 3SW
Director NameMr William James Van Oosterom
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1995)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Croftdown Road
Dartmouth Park
London
NW5 1EN
Secretary NameChristopher James Fitzhenry
NationalityBritish
StatusResigned
Appointed25 January 1994(3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address84 Alexandria Road
Sidmouth
Devon
EX10 9HG
Director NamePeter Mark Campbell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2005)
RoleManaging Development Trainer
Correspondence Address148 Bennerley Road
London
SW11 6DY
Director NameIngle Philip Dawson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(12 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2002)
RoleManagement Consultant
Correspondence Address55 Aveling Close
Purley
Surrey
CR8 4DX
Director NameMr John Frederick Whight
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 October 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Barnwell
Peterborough
PE8 5PH
Director NameAudrey Elizabeth Shanks
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 1998)
RoleManagement Consultant
Correspondence AddressShanarie House
Copperkins Lane
Chesham Bois
Amersham
HP6 5QB
Director NameMr Richard Mallory Dawson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1999)
RoleManagement Consultant
Correspondence AddressLinden House 81 South Road
Oundle
Peterborough
PE8 4BP
Director NameTerry Lamb
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address236 Ben Jonson House
Barbican
London
EC2Y 8DL
Director NameJay Sandoz Lowrey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1998(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 November 1999)
RoleCompany Director
Correspondence AddressFlat H Chesham Place
London
SW1X 8HN
Director NameMr Ian Faulkner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory House
Horton
Wimborne
Dorset
BH21 7JA
Director NameMr Richard John Gawen Holman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Genoa Avenue
Putney
London
SW15 6DY
Director NameElmer Fisher
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2007(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2009)
RoleConsultant
Correspondence Address13627 Deering Bay Dr
Coral Gables
Florida Fl 33158
United States
Director NameKazumasa Nishioka
Date of BirthDecember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed07 December 2007(13 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 December 2008)
RoleConsultant
Correspondence Address6-21-21, Hatanodai
Shinagawa-Ku
Tokyo
Foreign
Director NameHidenori Kuroki
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2008(14 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 2011)
RoleConsultant
Country of ResidenceJapan
Correspondence Address1365 York Avenue
Apt 34d
New York
Ny10021
United States
Secretary NameRowan Elizabeth McCarthy
NationalityBritish
StatusResigned
Appointed01 December 2008(14 years, 11 months after company formation)
Appointment Duration5 months (resigned 07 May 2009)
RoleOffice Manager
Correspondence Address30 Magdalen Road
London
SW18 3NP
Director NameMr Matthew Austin Parkinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(17 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 July 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NamePeter Stone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(17 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 July 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Mark David Mayhew
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Fleet Street
London
EC4A 2EA
Director NameMr Andrew John Middleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(21 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Secretary NameMr Malcolm Charles Millar
StatusResigned
Appointed19 October 2015(21 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 July 2019)
RoleCompany Director
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameStephen Loosley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Didier Joseph Andre Faure
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(24 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address167 Fleet Street
London
EC4A 2EA
Director NameMr Richard Nathan Cowen
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Craig Lance Sher
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed23 July 2019(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.catalyst.co.uk

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10.5k at £1Catalyst Development (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,620,188
Gross Profit£3,124,380
Net Worth£2,902,961
Cash£2,515,260
Current Liabilities£1,721,288

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

29 September 2020Delivered on: 1 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 April 2019Delivered on: 8 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 April 2019Delivered on: 5 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
12 February 2018Delivered on: 13 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 December 2011Delivered on: 3 December 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 March 2023Delivered on: 30 March 2023
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 March 2004Delivered on: 7 April 2004
Satisfied on: 12 December 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
30 July 1999Delivered on: 5 August 1999
Satisfied on: 10 February 2004
Persons entitled: Ge Capital Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
5 June 1996Delivered on: 14 June 1996
Satisfied on: 5 June 2004
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) a specific equitable charge over the company's estate or interest in all freehold or leashold properties for the time being belonging to or charged to the company other than the property hereinafter described and the proceeds of sale thereof, (b) a specific charge over all stocks shares or other securities in any subsidiary companies for the time being, (c) a specific charge over all book and other debts for the time being but so that the company shall pay into the company's account with the bank all moneys which it may receive in respect of such debts (see ch microfiche for full details).
Fully Satisfied

Filing History

21 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
12 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
10 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 October 2020Memorandum and Articles of Association (26 pages)
8 October 2020Memorandum and Articles of Association (26 pages)
1 October 2020Registration of charge 028842110009, created on 29 September 2020 (12 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (26 pages)
22 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 October 2019Termination of appointment of Andrew John Middleton as a director on 2 October 2019 (1 page)
4 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
(3 pages)
13 August 2019Appointment of Mr Richard Nathan Cowen as a director on 23 July 2019 (2 pages)
13 August 2019Termination of appointment of Peter Stone as a director on 23 July 2019 (1 page)
13 August 2019Termination of appointment of Stephen Loosley as a director on 23 July 2019 (1 page)
13 August 2019Termination of appointment of Malcolm Charles Millar as a secretary on 23 July 2019 (1 page)
13 August 2019Termination of appointment of Didier Joseph Andre Faure as a director on 3 July 2019 (1 page)
13 August 2019Appointment of Mr Craig Lance Sher as a director on 23 July 2019 (2 pages)
13 August 2019Termination of appointment of Matthew Austin Parkinson as a director on 23 July 2019 (1 page)
16 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 April 2019Registration of charge 028842110008, created on 1 April 2019 (72 pages)
8 April 2019Registration of charge 028842110007, created on 1 April 2019 (39 pages)
6 April 2019Satisfaction of charge 028842110005 in full (4 pages)
5 April 2019Registration of charge 028842110006, created on 1 April 2019 (19 pages)
3 April 2019Statement of company's objects (2 pages)
20 February 2019Registered office address changed from 167 Fleet Street London EC4A 2EA to 111 Old Broad Street London EC2N 1AP on 20 February 2019 (1 page)
5 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
30 October 2018Appointment of Mr Didier Faure as a director on 26 September 2018 (2 pages)
22 August 2018Full accounts made up to 31 March 2018 (17 pages)
28 March 2018Resolutions
  • RES13 ‐ Dividend 12/02/2018
(2 pages)
1 March 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
13 February 2018Registration of charge 028842110005, created on 12 February 2018 (54 pages)
10 January 2018Appointment of Stephen Loosley as a director on 12 October 2017 (2 pages)
20 December 2017Full accounts made up to 31 March 2017 (21 pages)
28 November 2017Satisfaction of charge 4 in full (1 page)
28 November 2017Satisfaction of charge 4 in full (1 page)
16 November 2017Termination of appointment of Mark David Mayhew as a director on 12 October 2017 (1 page)
16 November 2017Termination of appointment of Gregory Gareth Unsworth Davis as a director on 12 October 2017 (1 page)
16 November 2017Termination of appointment of Gregory Gareth Unsworth Davis as a director on 12 October 2017 (1 page)
16 November 2017Termination of appointment of Mark David Mayhew as a director on 12 October 2017 (1 page)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
2 December 2016Full accounts made up to 31 March 2016 (17 pages)
2 December 2016Full accounts made up to 31 March 2016 (17 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,527
(5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,527
(5 pages)
2 November 2015Appointment of Mr Malcolm Charles Millar as a secretary on 19 October 2015 (2 pages)
2 November 2015Appointment of Mr Mark David Mayhew as a director on 19 October 2015 (2 pages)
2 November 2015Appointment of Mr Malcolm Charles Millar as a secretary on 19 October 2015 (2 pages)
2 November 2015Appointment of Mr Andrew John Middleton as a director on 19 October 2015 (2 pages)
2 November 2015Appointment of Mr Mark David Mayhew as a director on 19 October 2015 (2 pages)
2 November 2015Appointment of Mr Andrew John Middleton as a director on 19 October 2015 (2 pages)
20 August 2015Full accounts made up to 31 March 2015 (17 pages)
20 August 2015Full accounts made up to 31 March 2015 (17 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,527
(4 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,527
(4 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,527
(4 pages)
18 December 2014Full accounts made up to 31 March 2014 (14 pages)
18 December 2014Full accounts made up to 31 March 2014 (14 pages)
27 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,527
(4 pages)
27 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,527
(4 pages)
27 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,527
(4 pages)
15 November 2013Full accounts made up to 31 March 2013 (14 pages)
15 November 2013Full accounts made up to 31 March 2013 (14 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
18 December 2012Full accounts made up to 31 March 2012 (15 pages)
18 December 2012Full accounts made up to 31 March 2012 (15 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
21 December 2011Memorandum and Articles of Association (2 pages)
21 December 2011Memorandum and Articles of Association (2 pages)
9 December 2011Termination of appointment of Hidenori Kuroki as a director (1 page)
9 December 2011Termination of appointment of Hidenori Kuroki as a director (1 page)
3 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2011Appointment of Matthew Austin Parkinson as a director (3 pages)
24 November 2011Appointment of Matthew Austin Parkinson as a director (3 pages)
24 November 2011Appointment of Peter Stone as a director (3 pages)
24 November 2011Appointment of Peter Stone as a director (3 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 November 2011Full accounts made up to 31 March 2011 (18 pages)
17 November 2011Full accounts made up to 31 March 2011 (18 pages)
28 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
13 December 2010Full accounts made up to 31 March 2010 (15 pages)
13 December 2010Full accounts made up to 31 March 2010 (15 pages)
17 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
19 January 2010Full accounts made up to 31 March 2009 (14 pages)
19 January 2010Full accounts made up to 31 March 2009 (14 pages)
7 May 2009Appointment terminated secretary rowan mccarthy (1 page)
7 May 2009Appointment terminated secretary rowan mccarthy (1 page)
10 April 2009Appointment terminated director elmer fisher (1 page)
10 April 2009Appointment terminated director elmer fisher (1 page)
11 February 2009Full accounts made up to 31 October 2008 (17 pages)
11 February 2009Full accounts made up to 31 October 2008 (17 pages)
15 January 2009Return made up to 04/01/09; full list of members (4 pages)
15 January 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
15 January 2009Return made up to 04/01/09; full list of members (4 pages)
15 January 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
6 January 2009Director's change of particulars / hidenori kuroki / 01/01/2009 (1 page)
6 January 2009Director's change of particulars / hidenori kuroki / 01/01/2009 (1 page)
29 December 2008Appointment terminated director kazumasa nishioka (1 page)
29 December 2008Appointment terminated director kazumasa nishioka (1 page)
29 December 2008Director appointed hidenori kuroki (2 pages)
29 December 2008Director appointed hidenori kuroki (2 pages)
18 December 2008Secretary appointed rowan elizabeth mccarthy (2 pages)
18 December 2008Appointment terminated secretary christopher fitzhenry (1 page)
18 December 2008Appointment terminated secretary christopher fitzhenry (1 page)
18 December 2008Secretary appointed rowan elizabeth mccarthy (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Return made up to 04/01/08; full list of members (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Return made up to 04/01/08; full list of members (2 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
12 December 2007Director resigned (1 page)
11 December 2007Full accounts made up to 31 October 2007 (16 pages)
11 December 2007Full accounts made up to 31 October 2007 (16 pages)
24 March 2007Full accounts made up to 31 October 2006 (15 pages)
24 March 2007Full accounts made up to 31 October 2006 (15 pages)
14 February 2007Return made up to 04/01/07; full list of members (2 pages)
14 February 2007Return made up to 04/01/07; full list of members (2 pages)
10 April 2006Full accounts made up to 31 October 2005 (13 pages)
10 April 2006Full accounts made up to 31 October 2005 (13 pages)
11 January 2006Return made up to 04/01/06; full list of members (7 pages)
11 January 2006Return made up to 04/01/06; full list of members (7 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
12 July 2005Full accounts made up to 31 October 2004 (13 pages)
12 July 2005Full accounts made up to 31 October 2004 (13 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 January 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2004New director appointed (3 pages)
2 September 2004New director appointed (3 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Registered office changed on 24/05/04 from: 44 herondale avenue london SW18 3JL (1 page)
24 May 2004Registered office changed on 24/05/04 from: 44 herondale avenue london SW18 3JL (1 page)
21 May 2004Full accounts made up to 31 October 2003 (15 pages)
21 May 2004Full accounts made up to 31 October 2003 (15 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Return made up to 04/01/04; full list of members (7 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Return made up to 04/01/04; full list of members (7 pages)
20 November 2003Registered office changed on 20/11/03 from: 12-14 berry street london EC1V 0AQ (1 page)
20 November 2003Registered office changed on 20/11/03 from: 12-14 berry street london EC1V 0AQ (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
20 June 2003Full accounts made up to 31 October 2002 (15 pages)
20 June 2003Full accounts made up to 31 October 2002 (15 pages)
17 June 2003Auditor's resignation (2 pages)
17 June 2003Auditor's resignation (2 pages)
27 January 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/03
(8 pages)
27 January 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/03
(8 pages)
28 August 2002Full accounts made up to 31 October 2001 (14 pages)
28 August 2002Full accounts made up to 31 October 2001 (14 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
17 January 2002Return made up to 04/01/02; full list of members (7 pages)
17 January 2002Return made up to 04/01/02; full list of members (7 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
21 February 2001Full accounts made up to 31 October 2000 (16 pages)
21 February 2001Full accounts made up to 31 October 2000 (16 pages)
7 February 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
7 February 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
16 June 2000Full accounts made up to 31 October 1999 (16 pages)
16 June 2000Full accounts made up to 31 October 1999 (16 pages)
11 February 2000Return made up to 04/01/00; full list of members (7 pages)
11 February 2000Return made up to 04/01/00; full list of members (7 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
5 August 1999Particulars of mortgage/charge (7 pages)
5 August 1999Particulars of mortgage/charge (7 pages)
20 April 1999Full accounts made up to 31 October 1998 (15 pages)
20 April 1999Full accounts made up to 31 October 1998 (15 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
4 February 1999Return made up to 04/01/99; full list of members (9 pages)
4 February 1999Return made up to 04/01/99; full list of members (9 pages)
4 February 1999Director's particulars changed (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director's particulars changed (1 page)
17 November 1998New director appointed (1 page)
17 November 1998New director appointed (1 page)
28 April 1998Full accounts made up to 31 October 1997 (14 pages)
28 April 1998Full accounts made up to 31 October 1997 (14 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
5 February 1998Ad 07/11/97--------- £ si 526@1 (2 pages)
5 February 1998Ad 07/11/97--------- £ si 526@1 (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
19 January 1998Return made up to 04/01/98; full list of members (8 pages)
19 January 1998Return made up to 04/01/98; full list of members (8 pages)
12 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
12 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Return made up to 04/01/97; full list of members (8 pages)
27 February 1997Ad 01/11/96--------- £ si 1@1 (2 pages)
27 February 1997Ad 05/06/96--------- £ si 9900@1 (2 pages)
27 February 1997Return made up to 04/01/97; full list of members (8 pages)
27 February 1997£ nc 1000/20000 05/06/96 (2 pages)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Ad 05/06/96--------- £ si 9900@1 (2 pages)
27 February 1997Ad 01/11/96--------- £ si 1@1 (2 pages)
27 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 February 1997£ nc 1000/20000 05/06/96 (2 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
19 February 1996Return made up to 04/01/96; full list of members (8 pages)
19 February 1996Return made up to 04/01/96; full list of members (8 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (4 pages)
10 March 1995Director's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)
7 March 1995Location of register of members (non legible) (1 page)
7 March 1995Location of register of members (non legible) (1 page)
7 March 1995Return made up to 04/01/95; full list of members (16 pages)
7 March 1995Return made up to 04/01/95; full list of members (16 pages)
5 February 1995New director appointed (2 pages)
5 February 1995New director appointed (2 pages)
15 September 1994Ad 01/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1994New director appointed (2 pages)
15 September 1994New director appointed (2 pages)
15 September 1994Ad 01/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1994Memorandum and Articles of Association (8 pages)
22 February 1994Memorandum and Articles of Association (8 pages)
17 February 1994Secretary resigned;new secretary appointed (2 pages)
17 February 1994Director resigned;new director appointed (2 pages)
17 February 1994Director resigned;new director appointed (2 pages)
17 February 1994Director resigned;new director appointed (2 pages)
17 February 1994Director resigned;new director appointed (2 pages)
17 February 1994Secretary resigned;new secretary appointed (2 pages)
7 February 1994Company name changed equaltable enterprises LIMITED\certificate issued on 08/02/94 (2 pages)
7 February 1994Company name changed equaltable enterprises LIMITED\certificate issued on 08/02/94 (2 pages)
4 January 1994Incorporation (9 pages)
4 January 1994Incorporation (9 pages)