London
EC3V 0BG
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Gregory Gareth Unsworth Davis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(3 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 12 October 2017) |
Role | Management Development Consult |
Country of Residence | England |
Correspondence Address | 15 Routh Road London SW18 3SW |
Director Name | Mr William James Van Oosterom |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1995) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Croftdown Road Dartmouth Park London NW5 1EN |
Secretary Name | Christopher James Fitzhenry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 84 Alexandria Road Sidmouth Devon EX10 9HG |
Director Name | Peter Mark Campbell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 November 2005) |
Role | Managing Development Trainer |
Correspondence Address | 148 Bennerley Road London SW11 6DY |
Director Name | Ingle Philip Dawson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2002) |
Role | Management Consultant |
Correspondence Address | 55 Aveling Close Purley Surrey CR8 4DX |
Director Name | Mr John Frederick Whight |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 October 2003) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Barnwell Peterborough PE8 5PH |
Director Name | Audrey Elizabeth Shanks |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 1998) |
Role | Management Consultant |
Correspondence Address | Shanarie House Copperkins Lane Chesham Bois Amersham HP6 5QB |
Director Name | Mr Richard Mallory Dawson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1999) |
Role | Management Consultant |
Correspondence Address | Linden House 81 South Road Oundle Peterborough PE8 4BP |
Director Name | Terry Lamb |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 236 Ben Jonson House Barbican London EC2Y 8DL |
Director Name | Jay Sandoz Lowrey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1998(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | Flat H Chesham Place London SW1X 8HN |
Director Name | Mr Ian Faulkner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2004) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory House Horton Wimborne Dorset BH21 7JA |
Director Name | Mr Richard John Gawen Holman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Genoa Avenue Putney London SW15 6DY |
Director Name | Elmer Fisher |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2007(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2009) |
Role | Consultant |
Correspondence Address | 13627 Deering Bay Dr Coral Gables Florida Fl 33158 United States |
Director Name | Kazumasa Nishioka |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 December 2007(13 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 December 2008) |
Role | Consultant |
Correspondence Address | 6-21-21, Hatanodai Shinagawa-Ku Tokyo Foreign |
Director Name | Hidenori Kuroki |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 December 2008(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 2011) |
Role | Consultant |
Country of Residence | Japan |
Correspondence Address | 1365 York Avenue Apt 34d New York Ny10021 United States |
Secretary Name | Rowan Elizabeth McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(14 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 07 May 2009) |
Role | Office Manager |
Correspondence Address | 30 Magdalen Road London SW18 3NP |
Director Name | Mr Matthew Austin Parkinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 July 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Peter Stone |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 July 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Mr Mark David Mayhew |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Fleet Street London EC4A 2EA |
Director Name | Mr Andrew John Middleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Secretary Name | Mr Malcolm Charles Millar |
---|---|
Status | Resigned |
Appointed | 19 October 2015(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 July 2019) |
Role | Company Director |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Stephen Loosley |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Mr Didier Joseph Andre Faure |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 167 Fleet Street London EC4A 2EA |
Director Name | Mr Richard Nathan Cowen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Craig Lance Sher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 23 July 2019(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.catalyst.co.uk |
---|
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.5k at £1 | Catalyst Development (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,620,188 |
Gross Profit | £3,124,380 |
Net Worth | £2,902,961 |
Cash | £2,515,260 |
Current Liabilities | £1,721,288 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
29 September 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 13 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
2 December 2011 | Delivered 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 2023 | Delivered on: 30 March 2023 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
18 March 2004 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 |
21 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
---|---|
12 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
10 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 October 2020 | Resolutions
|
30 October 2020 | Memorandum and Articles of Association (26 pages) |
8 October 2020 | Memorandum and Articles of Association (26 pages) |
1 October 2020 | Registration of charge 028842110009, created on 29 September 2020 (12 pages) |
16 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
22 November 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
23 October 2019 | Termination of appointment of Andrew John Middleton as a director on 2 October 2019 (1 page) |
4 September 2019 | Resolutions
|
13 August 2019 | Appointment of Mr Richard Nathan Cowen as a director on 23 July 2019 (2 pages) |
13 August 2019 | Termination of appointment of Peter Stone as a director on 23 July 2019 (1 page) |
13 August 2019 | Termination of appointment of Stephen Loosley as a director on 23 July 2019 (1 page) |
13 August 2019 | Termination of appointment of Malcolm Charles Millar as a secretary on 23 July 2019 (1 page) |
13 August 2019 | Termination of appointment of Didier Joseph Andre Faure as a director on 3 July 2019 (1 page) |
13 August 2019 | Appointment of Mr Craig Lance Sher as a director on 23 July 2019 (2 pages) |
13 August 2019 | Termination of appointment of Matthew Austin Parkinson as a director on 23 July 2019 (1 page) |
16 May 2019 | Resolutions
|
9 April 2019 | Registration of charge 028842110008, created on 1 April 2019 (72 pages) |
8 April 2019 | Registration of charge 028842110007, created on 1 April 2019 (39 pages) |
6 April 2019 | Satisfaction of charge 028842110005 in full (4 pages) |
5 April 2019 | Registration of charge 028842110006, created on 1 April 2019 (19 pages) |
3 April 2019 | Statement of company's objects (2 pages) |
20 February 2019 | Registered 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 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
30 October 2018 | Appointment of Mr Didier Faure as a director on 26 September 2018 (2 pages) |
22 August 2018 | Full accounts made up to 31 March 2018 (17 pages) |
28 March 2018 | Resolutions
|
1 March 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
13 February 2018 | Registration of charge 028842110005, created on 12 February 2018 (54 pages) |
10 January 2018 | Appointment of Stephen Loosley as a director on 12 October 2017 (2 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
28 November 2017 | Satisfaction of charge 4 in full (1 page) |
28 November 2017 | Satisfaction of charge 4 in full (1 page) |
16 November 2017 | Termination of appointment of Mark David Mayhew as a director on 12 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Gregory Gareth Unsworth Davis as a director on 12 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Gregory Gareth Unsworth Davis as a director on 12 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Mark David Mayhew as a director on 12 October 2017 (1 page) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
10 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
2 November 2015 | Appointment of Mr Malcolm Charles Millar as a secretary on 19 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Mark David Mayhew as a director on 19 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Malcolm Charles Millar as a secretary on 19 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Andrew John Middleton as a director on 19 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Mark David Mayhew as a director on 19 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Andrew John Middleton as a director on 19 October 2015 (2 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
18 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
27 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
15 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
15 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Memorandum and Articles of Association (2 pages) |
21 December 2011 | Memorandum and Articles of Association (2 pages) |
9 December 2011 | Termination of appointment of Hidenori Kuroki as a director (1 page) |
9 December 2011 | Termination of appointment of Hidenori Kuroki as a director (1 page) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 November 2011 | Appointment of Matthew Austin Parkinson as a director (3 pages) |
24 November 2011 | Appointment of Matthew Austin Parkinson as a director (3 pages) |
24 November 2011 | Appointment of Peter Stone as a director (3 pages) |
24 November 2011 | Appointment of Peter Stone as a director (3 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
17 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
28 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
17 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
7 May 2009 | Appointment terminated secretary rowan mccarthy (1 page) |
7 May 2009 | Appointment terminated secretary rowan mccarthy (1 page) |
10 April 2009 | Appointment terminated director elmer fisher (1 page) |
10 April 2009 | Appointment terminated director elmer fisher (1 page) |
11 February 2009 | Full accounts made up to 31 October 2008 (17 pages) |
11 February 2009 | Full accounts made up to 31 October 2008 (17 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
15 January 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
15 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
15 January 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
6 January 2009 | Director's change of particulars / hidenori kuroki / 01/01/2009 (1 page) |
6 January 2009 | Director's change of particulars / hidenori kuroki / 01/01/2009 (1 page) |
29 December 2008 | Appointment terminated director kazumasa nishioka (1 page) |
29 December 2008 | Appointment terminated director kazumasa nishioka (1 page) |
29 December 2008 | Director appointed hidenori kuroki (2 pages) |
29 December 2008 | Director appointed hidenori kuroki (2 pages) |
18 December 2008 | Secretary appointed rowan elizabeth mccarthy (2 pages) |
18 December 2008 | Appointment terminated secretary christopher fitzhenry (1 page) |
18 December 2008 | Appointment terminated secretary christopher fitzhenry (1 page) |
18 December 2008 | Secretary appointed rowan elizabeth mccarthy (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 2007 | Director resigned (1 page) |
11 December 2007 | Full accounts made up to 31 October 2007 (16 pages) |
11 December 2007 | Full accounts made up to 31 October 2007 (16 pages) |
24 March 2007 | Full accounts made up to 31 October 2006 (15 pages) |
24 March 2007 | Full accounts made up to 31 October 2006 (15 pages) |
14 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
10 April 2006 | Full accounts made up to 31 October 2005 (13 pages) |
10 April 2006 | Full accounts made up to 31 October 2005 (13 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
12 July 2005 | Full accounts made up to 31 October 2004 (13 pages) |
12 July 2005 | Full accounts made up to 31 October 2004 (13 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
11 January 2005 | Return made up to 04/01/05; full list of members
|
11 January 2005 | Return made up to 04/01/05; full list of members
|
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | New director appointed (3 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 44 herondale avenue london SW18 3JL (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 44 herondale avenue london SW18 3JL (1 page) |
21 May 2004 | Full accounts made up to 31 October 2003 (15 pages) |
21 May 2004 | Full accounts made up to 31 October 2003 (15 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 12-14 berry street london EC1V 0AQ (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 12-14 berry street london EC1V 0AQ (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
20 June 2003 | Full accounts made up to 31 October 2002 (15 pages) |
20 June 2003 | Full accounts made up to 31 October 2002 (15 pages) |
17 June 2003 | Auditor's resignation (2 pages) |
17 June 2003 | Auditor's resignation (2 pages) |
27 January 2003 | Return made up to 04/01/03; full list of members
|
27 January 2003 | Return made up to 04/01/03; full list of members
|
28 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
28 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
21 February 2001 | Full accounts made up to 31 October 2000 (16 pages) |
21 February 2001 | Full accounts made up to 31 October 2000 (16 pages) |
7 February 2001 | Return made up to 04/01/01; full list of members
|
7 February 2001 | Return made up to 04/01/01; full list of members
|
16 June 2000 | Full accounts made up to 31 October 1999 (16 pages) |
16 June 2000 | Full accounts made up to 31 October 1999 (16 pages) |
11 February 2000 | Return made up to 04/01/00; full list of members (7 pages) |
11 February 2000 | Return made up to 04/01/00; full list of members (7 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
5 August 1999 | Particulars of mortgage/charge (7 pages) |
5 August 1999 | Particulars of mortgage/charge (7 pages) |
20 April 1999 | Full accounts made up to 31 October 1998 (15 pages) |
20 April 1999 | Full accounts made up to 31 October 1998 (15 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Return made up to 04/01/99; full list of members (9 pages) |
4 February 1999 | Return made up to 04/01/99; full list of members (9 pages) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director's particulars changed (1 page) |
17 November 1998 | New director appointed (1 page) |
17 November 1998 | New director appointed (1 page) |
28 April 1998 | Full accounts made up to 31 October 1997 (14 pages) |
28 April 1998 | Full accounts made up to 31 October 1997 (14 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | Director's particulars changed (1 page) |
5 February 1998 | Ad 07/11/97--------- £ si 526@1 (2 pages) |
5 February 1998 | Ad 07/11/97--------- £ si 526@1 (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 04/01/98; full list of members (8 pages) |
19 January 1998 | Return made up to 04/01/98; full list of members (8 pages) |
12 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
12 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 04/01/97; full list of members (8 pages) |
27 February 1997 | Ad 01/11/96--------- £ si 1@1 (2 pages) |
27 February 1997 | Ad 05/06/96--------- £ si 9900@1 (2 pages) |
27 February 1997 | Return 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 1997 | Resolutions
|
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Ad 05/06/96--------- £ si 9900@1 (2 pages) |
27 February 1997 | Ad 01/11/96--------- £ si 1@1 (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | £ nc 1000/20000 05/06/96 (2 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Return made up to 04/01/96; full list of members (8 pages) |
19 February 1996 | Return made up to 04/01/96; full list of members (8 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
27 July 1995 | New director appointed (4 pages) |
27 July 1995 | New director appointed (4 pages) |
10 March 1995 | Director's particulars changed (2 pages) |
10 March 1995 | Director's particulars changed (2 pages) |
7 March 1995 | Location of register of members (non legible) (1 page) |
7 March 1995 | Location of register of members (non legible) (1 page) |
7 March 1995 | Return made up to 04/01/95; full list of members (16 pages) |
7 March 1995 | Return made up to 04/01/95; full list of members (16 pages) |
5 February 1995 | New director appointed (2 pages) |
5 February 1995 | New director appointed (2 pages) |
15 September 1994 | Ad 01/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 1994 | New director appointed (2 pages) |
15 September 1994 | New director appointed (2 pages) |
15 September 1994 | Ad 01/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1994 | Memorandum and Articles of Association (8 pages) |
22 February 1994 | Memorandum and Articles of Association (8 pages) |
17 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
17 February 1994 | Director resigned;new director appointed (2 pages) |
17 February 1994 | Director resigned;new director appointed (2 pages) |
17 February 1994 | Director resigned;new director appointed (2 pages) |
17 February 1994 | Director resigned;new director appointed (2 pages) |
17 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 February 1994 | Company name changed equaltable enterprises LIMITED\certificate issued on 08/02/94 (2 pages) |
7 February 1994 | Company name changed equaltable enterprises LIMITED\certificate issued on 08/02/94 (2 pages) |
4 January 1994 | Incorporation (9 pages) |
4 January 1994 | Incorporation (9 pages) |