Company NameDigby Mansions (39-58A) Residents Association Limited
Company StatusActive
Company Number03210039
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 9 months ago)
Previous NameCatchstrong Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameElizabeth Jane Bain
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(8 months, 2 weeks after company formation)
Appointment Duration27 years, 1 month
RoleMarket Research
Correspondence Address39 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Secretary NameElizabeth Jane Bain
NationalityBritish
StatusCurrent
Appointed30 October 2001(5 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address39 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameMr Paul Simon Kent
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(9 years, 9 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address48 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameMs Anne Catriona Gray
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(10 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameMathew Robert Anthony Phillips
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(13 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameMichael Charles White
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(19 years after company formation)
Appointment Duration8 years, 9 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NamePatricia Vivienne White
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameFarah Ahmad Perez
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameMr Guy Wyndham Vincent
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(2 days after company formation)
Appointment Duration1 year (resigned 09 July 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameAndrew Murrell
NationalityBritish
StatusResigned
Appointed12 June 1996(2 days after company formation)
Appointment Duration1 year (resigned 09 July 1997)
RoleCompany Director
Correspondence Address36 Whitefriars Street
London
EC4Y 8BH
Director NameMr Adam George Wide
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 09 July 1997)
RoleCompany Director
Correspondence Address56 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameDavid James Nighy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 09 July 1997)
RoleInvestment Analyst
Correspondence Address46 Digby Mansions
Hammersmith Bridge R
London
W6 9DF
Director NameWilliam Hunter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 22 April 2008)
RoleBarrister
Correspondence Address53 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameSusan Ann Craig
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2000)
RoleCompany Director
Correspondence Address42 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Secretary NameLynne McIntosh
NationalityAustralian
StatusResigned
Appointed11 July 1997(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 1998)
RoleCivil Servant
Correspondence AddressFlat 51 Digby Mansions
London
W6 9DF
Director NameJoanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 12 April 2000)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address50a Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameDavid Charles Pennington
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(1 year, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 27 March 2006)
RoleCivil Servant
Correspondence Address40 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Secretary NameJoanne Lesley Elliott
NationalityBritish
StatusResigned
Appointed02 April 1998(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 12 April 2000)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address50a Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameAndrew James Snowden
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2001)
RoleChartered Accountant
Correspondence Address57 Digby Mansions
Hammersmith Bridge R
London
W6 9DF
Director NameRobin Neil Grosset
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleEngineer
Correspondence Address43a Digby Mansions
Hammersmith Bridge R
London
W6 9DF
Director NameHilary Ann Burden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2001)
RoleEditor
Correspondence Address46 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Secretary NameAndrew James Snowden
NationalityBritish
StatusResigned
Appointed12 April 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2001)
RoleChartered Accountant
Correspondence Address57 Digby Mansions
Hammersmith Bridge R
London
W6 9DF
Director NameLynne McIntosh
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 2002(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2007)
RoleCivil Servant
Correspondence AddressFlat 51 Digby Mansions
London
W6 9DF
Director NameJonathan Lee
Date of BirthJune 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed11 February 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2003)
RoleMusician
Correspondence AddressFlat 42a Digby Mansions
London
W6 9DF
Director NameBridget Ann Huckle
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2005)
RoleRetired
Correspondence AddressFlat 41a Digby Mansions
London
W6 9DF
Director NameLucy Anne Owen Thomas
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 2006)
RoleAccountant
Correspondence Address43a Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameMr Simon Timothy Meyer
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(8 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 June 2015)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address57 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameSiena Laura Joy Gold
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 April 2010)
RoleArt Historian
Correspondence AddressThe Walled Garden
Beadon Road
Salcombe
Devon
TQ8 8JT
Director NameWilliam Robert Campbell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2011)
RoleEnvironmental Consultant
Correspondence Address46a Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameGeorgina Marcella Dias
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(14 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameSusan Lesley Ring
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Michael Charles White & Patricia Vivienne White
6.25%
Ordinary
2 at £1Susan Lesley Ring
6.25%
Ordinary
-OTHER
31.25%
-
1 at £1Anne Catriona Gray
3.13%
Ordinary
1 at £1Bridget Huckle
3.13%
Ordinary
1 at £1Caroline Tapkin
3.13%
Ordinary
1 at £1Christine Marjorie Kent & Paul Simon Kent
3.13%
Ordinary
1 at £1Digby Fitzpatrick Lock
3.13%
Ordinary
1 at £1Elizabeth Ann Perkins
3.13%
Ordinary
1 at £1Elizabeth Jane Bain
3.13%
Ordinary
1 at £1Georgina Marcella Dias
3.13%
Ordinary
1 at £1Joanne Lesley Elliott
3.13%
Ordinary
1 at £1John Lonnen Goodwin & Suzanne Cecile Goodwin
3.13%
Ordinary
1 at £1Keren Louise Levy
3.13%
Ordinary
1 at £1Liana Jennifer Coyne
3.13%
Ordinary
1 at £1Mr Patrick Karl Erik Dahlgren
3.13%
Ordinary
1 at £1Mr Robert Andrew & Ms Caroline Jean Colwell
3.13%
Ordinary
1 at £1Richard Paul Charles Gapper
3.13%
Ordinary
1 at £1Siena Laura Joy Gold
3.13%
Ordinary
1 at £1Thomas Henry Hunt
3.13%
Ordinary
1 at £1Yasmin Hassan
3.13%
Ordinary

Financials

Year2014
Net Worth£8,387
Cash£13,452
Current Liabilities£29,344

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

11 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 June 2020Confirmation statement made on 10 June 2020 with updates (7 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
20 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 20 December 2019 (1 page)
20 December 2019Director's details changed for Anne Catriona Gray on 16 December 2019 (2 pages)
25 June 2019Confirmation statement made on 10 June 2019 with updates (7 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
17 August 2018Termination of appointment of Georgina Marcella Dias as a director on 23 July 2018 (1 page)
17 August 2018Appointment of Patricia Vivienne White as a director on 23 July 2018 (2 pages)
17 August 2018Termination of appointment of Susan Lesley Ring as a director on 23 July 2018 (1 page)
17 August 2018Appointment of Farah Ahmad Perez as a director on 23 July 2018 (2 pages)
6 August 2018Confirmation statement made on 10 June 2018 with updates (7 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (8 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (8 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 November 2016Director's details changed for Anne Catriona Gray on 24 October 2016 (2 pages)
24 November 2016Director's details changed for Anne Catriona Gray on 24 October 2016 (2 pages)
20 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 32
(10 pages)
20 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 32
(10 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 32
(11 pages)
24 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 32
(11 pages)
20 July 2015Appointment of Susan Lesley Ring as a director on 18 June 2015 (2 pages)
20 July 2015Appointment of Michael Charles White as a director on 18 June 2015 (2 pages)
20 July 2015Termination of appointment of Simon Timothy Meyer as a director on 18 June 2015 (1 page)
20 July 2015Appointment of Susan Lesley Ring as a director on 18 June 2015 (2 pages)
20 July 2015Termination of appointment of Simon Timothy Meyer as a director on 18 June 2015 (1 page)
20 July 2015Appointment of Michael Charles White as a director on 18 June 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 March 2015Termination of appointment of Adam George Wide as a director on 12 February 2015 (1 page)
4 March 2015Termination of appointment of Adam George Wide as a director on 12 February 2015 (1 page)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 32
(10 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 32
(10 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (10 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (10 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (11 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (11 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (11 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (11 pages)
20 May 2011Termination of appointment of William Campbell as a director (1 page)
20 May 2011Termination of appointment of William Campbell as a director (1 page)
20 May 2011Appointment of Georgina Marcella Dias as a director (2 pages)
20 May 2011Appointment of Georgina Marcella Dias as a director (2 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (12 pages)
29 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (12 pages)
10 May 2010Appointment of Mathew Robert Anthony Phillips as a director (2 pages)
10 May 2010Appointment of Mathew Robert Anthony Phillips as a director (2 pages)
10 May 2010Termination of appointment of Siena Gold as a director (1 page)
10 May 2010Termination of appointment of Siena Gold as a director (1 page)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 June 2009Return made up to 10/06/09; full list of members (15 pages)
16 June 2009Return made up to 10/06/09; full list of members (15 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 June 2008Return made up to 10/06/08; full list of members (16 pages)
13 June 2008Return made up to 10/06/08; full list of members (16 pages)
12 May 2008Appointment terminated director william hunter (1 page)
12 May 2008Appointment terminated director william hunter (1 page)
12 May 2008Director appointed william robert campbell (2 pages)
12 May 2008Director appointed william robert campbell (2 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 June 2007Return made up to 10/06/07; full list of members (11 pages)
14 June 2007Return made up to 10/06/07; full list of members (11 pages)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
25 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
26 September 2006Registered office changed on 26/09/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
20 June 2006Return made up to 10/06/06; full list of members (10 pages)
20 June 2006Return made up to 10/06/06; full list of members (10 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
17 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
16 June 2005Return made up to 10/06/05; full list of members (10 pages)
16 June 2005Return made up to 10/06/05; full list of members (10 pages)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
2 July 2004Return made up to 10/06/04; full list of members (16 pages)
2 July 2004Return made up to 10/06/04; full list of members (16 pages)
17 June 2004Ad 24/03/04--------- £ si 1@1=1 £ ic 31/32 (2 pages)
17 June 2004Ad 24/03/04--------- £ si 1@1=1 £ ic 31/32 (2 pages)
10 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
10 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
9 June 2003Director resigned (1 page)
9 June 2003Return made up to 10/06/03; full list of members (17 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Return made up to 10/06/03; full list of members (17 pages)
9 June 2003New director appointed (2 pages)
9 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
9 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
11 July 2002Return made up to 10/06/02; full list of members (15 pages)
11 July 2002Return made up to 10/06/02; full list of members (15 pages)
7 May 2002New director appointed (1 page)
7 May 2002New director appointed (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
18 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
18 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
30 November 2001Ad 13/11/01--------- £ si 1@1=1 £ ic 30/31 (2 pages)
30 November 2001Ad 13/11/01--------- £ si 2@1=2 £ ic 28/30 (2 pages)
30 November 2001Ad 13/11/01--------- £ si 1@1=1 £ ic 30/31 (2 pages)
30 November 2001Ad 13/11/01--------- £ si 2@1=2 £ ic 28/30 (2 pages)
21 November 2001Secretary resigned;director resigned (1 page)
21 November 2001Secretary resigned;director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
24 August 2001Return made up to 10/06/01; full list of members (15 pages)
24 August 2001Return made up to 10/06/01; full list of members (15 pages)
27 February 2001Full accounts made up to 30 June 2000 (10 pages)
27 February 2001Full accounts made up to 30 June 2000 (10 pages)
21 November 2000Return made up to 10/06/00; full list of members (15 pages)
21 November 2000Return made up to 10/06/00; full list of members (15 pages)
23 October 2000Ad 24/09/99--------- £ si 1@1=1 £ ic 27/28 (2 pages)
23 October 2000Ad 24/09/99--------- £ si 1@1=1 £ ic 27/28 (2 pages)
23 October 2000Ad 01/03/99--------- £ si 1@1 (2 pages)
23 October 2000Ad 01/03/99--------- £ si 1@1 (2 pages)
23 October 2000Ad 04/07/99--------- £ si 24@1=24 £ ic 3/27 (7 pages)
23 October 2000Ad 04/07/99--------- £ si 24@1=24 £ ic 3/27 (7 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 36 whitefriars street london EC4Y 8BH (1 page)
16 May 2000Registered office changed on 16/05/00 from: 36 whitefriars street london EC4Y 8BH (1 page)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
20 July 1999Return made up to 10/06/99; full list of members (9 pages)
20 July 1999Return made up to 10/06/99; full list of members (9 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
21 April 1999Full accounts made up to 30 June 1998 (11 pages)
21 April 1999Full accounts made up to 30 June 1998 (11 pages)
29 June 1998New secretary appointed;new director appointed (5 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed;new director appointed (5 pages)
29 June 1998Return made up to 10/06/98; full list of members (10 pages)
29 June 1998Return made up to 10/06/98; full list of members (10 pages)
29 June 1998New director appointed (2 pages)
29 April 1998Full accounts made up to 30 June 1997 (7 pages)
29 April 1998Full accounts made up to 30 June 1997 (7 pages)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
27 July 1997New secretary appointed;new director appointed (2 pages)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New secretary appointed;new director appointed (2 pages)
27 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Secretary resigned (1 page)
20 July 1997Secretary resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
18 June 1997Return made up to 10/06/97; full list of members (6 pages)
18 June 1997Return made up to 10/06/97; full list of members (6 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
25 June 1996Company name changed catchstrong LIMITED\certificate issued on 26/06/96 (3 pages)
25 June 1996Company name changed catchstrong LIMITED\certificate issued on 26/06/96 (3 pages)
16 June 1996Registered office changed on 16/06/96 from: 123-125 city road london EC1V 1JB (1 page)
16 June 1996Director resigned (1 page)
16 June 1996Secretary resigned (1 page)
16 June 1996New secretary appointed (2 pages)
16 June 1996Secretary resigned (1 page)
16 June 1996Director resigned (1 page)
16 June 1996New secretary appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996Registered office changed on 16/06/96 from: 123-125 city road london EC1V 1JB (1 page)
10 June 1996Incorporation (15 pages)
10 June 1996Incorporation (15 pages)