Company NameKATO Enterprises Limited
Company StatusActive
Company Number03257116
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameLynn Mann
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressEndurance House 71 Sumner Road
Croydon
Surrey
CR0 3LN
Director NameKayode Sunday Toyinbo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressEndurance House 71 Sumner Road
Croydon
Surrey
CR0 3LN
Director NameYuk Lynn Mann
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressEndurance House 71 Sumner Road
Croydon
Surrey
CR0 3LN
Secretary NameKayode Sunday Toyinbo
NationalityBritish
StatusCurrent
Appointed01 January 1997(3 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndurance House 71 Sumner Road
Croydon
Surrey
CR0 3LN
Director NameMr Deji Andrew Duggeh Mann-Toyinbo
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressEndurance House 71 Sumner Road
Croydon
Surrey
CR0 3LN
Director NameMr Dele Anthony Ching Mann-Toyinbo
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressEndurance House 71 Sumner Road
Croydon
Surrey
CR0 3LN
Director NameMs Denice Nike Dugyinn Mann-Toyinbo
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressEndurance House 71 Sumner Road
Croydon
Surrey
CR0 3LN
Secretary NameAlexander Adedeji
NationalityNigerian
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Romero Square
Kidbrooke
London
SE3 9XX
Director NameOlubunmi Olaopa
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNigerian
StatusResigned
Appointed01 November 1998(2 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 06 September 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressEndurance House 71 Sumner Road
Croydon
Surrey
CR0 3LN
Director NameFunmilayo Toyinbo
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityNigerian
StatusResigned
Appointed25 September 2000(3 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 September 2011)
RoleArchitect
Country of ResidenceNigeria
Correspondence AddressEndurance House 71 Sumner Road
Croydon
Surrey
CR0 3LN
Director NameOlugbenga Akintola
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed11 November 2005(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 September 2011)
RoleAdministration
Country of ResidenceNigeria
Correspondence AddressPlot 23 Salawu Layout
New Ife Road
Ibadan
PO Box 9629 Oyo State
Nigeria

Contact

Websitewww.katoenterprises.co.uk/
Telephone020 86880287
Telephone regionLondon

Location

Registered AddressEndurance House
71 Sumner Road
Croydon
Surrey
CR0 3LN
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Shareholders

225.1k at £1Kayode S. Toyinbo
45.00%
Ordinary
225.1k at £1Lynn Mann
45.00%
Ordinary
16.7k at £1Deji Toyinbo
3.33%
Ordinary
16.7k at £1Dele Toyinbo
3.33%
Ordinary
16.7k at £1Denice Toyinbo
3.33%
Ordinary

Financials

Year2014
Net Worth£601,668
Cash£525,616
Current Liabilities£1,173,362

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

20 November 2020Delivered on: 23 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 December 2014Delivered on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 January 2012Delivered on: 1 February 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
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
23 July 2004Delivered on: 4 August 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re kato enterprises limited, business premium account, a/c number 40437182,. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

22 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
9 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
16 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 16 October 2016 with no updates (3 pages)
11 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 500,300
(5 pages)
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 500,300
(5 pages)
16 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
5 December 2014Registration of charge 032571160003, created on 1 December 2014 (18 pages)
5 December 2014Registration of charge 032571160003, created on 1 December 2014 (18 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500,300
(5 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500,300
(5 pages)
13 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
6 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 500,300
(5 pages)
6 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 500,300
(5 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 500,300
(4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
8 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
6 September 2011Termination of appointment of Olubunmi Olaopa as a director (1 page)
6 September 2011Termination of appointment of Funmilayo Toyinbo as a director (1 page)
6 September 2011Termination of appointment of Olugbenga Akintola as a director (1 page)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
29 November 2010Director's details changed for Funmilayo Toyinbo on 29 October 2010 (2 pages)
29 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
29 November 2010Director's details changed for Kayode Sunday Toyinbo on 29 October 2010 (2 pages)
29 November 2010Secretary's details changed for Kayode Sunday Toyinbo on 29 October 2010 (1 page)
29 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
29 November 2010Director's details changed for Lynn Mann on 29 October 2010 (2 pages)
29 November 2010Director's details changed for Olubunmi Olaopa on 29 October 2010 (2 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
9 December 2009Director's details changed for Olubunmi Olaopa on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Kayode Sunday Toyinbo on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Funmilayo Toyinbo on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Funmilayo Toyinbo on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Olugbenga Akintola on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Olubunmi Olaopa on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Kayode Sunday Toyinbo on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Olugbenga Akintola on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Lynn Mann on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Lynn Mann on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
30 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
20 October 2008Return made up to 01/10/08; full list of members (5 pages)
18 March 2008Registered office changed on 18/03/2008 from challenge house 616 mitcham road croydon CR0 3AA (1 page)
5 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 October 2007Return made up to 01/10/07; full list of members (8 pages)
28 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
11 October 2006Return made up to 01/10/06; full list of members (8 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 January 2006New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
26 October 2005Return made up to 01/10/05; full list of members (8 pages)
30 June 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
21 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
23 September 2004Return made up to 01/10/04; full list of members (8 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
28 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 October 2003Return made up to 01/10/03; full list of members (8 pages)
11 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 2002Full accounts made up to 31 October 2001 (13 pages)
22 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Full accounts made up to 31 October 2000 (12 pages)
19 October 2000Return made up to 01/10/00; full list of members (7 pages)
19 October 2000New director appointed (2 pages)
24 December 1999Full accounts made up to 31 October 1999 (11 pages)
7 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 1999Full accounts made up to 31 October 1998 (9 pages)
16 December 1998New director appointed (2 pages)
5 October 1998Return made up to 01/10/98; full list of members (6 pages)
21 July 1998Full accounts made up to 31 October 1997 (9 pages)
2 November 1997Return made up to 01/10/97; full list of members (6 pages)
2 November 1997New secretary appointed (2 pages)
25 January 1997Secretary resigned (1 page)
1 October 1996Incorporation (16 pages)