Croydon
Surrey
CR0 3LN
Director Name | Kayode Sunday Toyinbo |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(same day as company formation) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Endurance House 71 Sumner Road Croydon Surrey CR0 3LN |
Director Name | Yuk Lynn Mann |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Endurance House 71 Sumner Road Croydon Surrey CR0 3LN |
Secretary Name | Kayode Sunday Toyinbo |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1997(3 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endurance House 71 Sumner Road Croydon Surrey CR0 3LN |
Director Name | Mr Deji Andrew Duggeh Mann-Toyinbo |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Endurance House 71 Sumner Road Croydon Surrey CR0 3LN |
Director Name | Mr Dele Anthony Ching Mann-Toyinbo |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Endurance House 71 Sumner Road Croydon Surrey CR0 3LN |
Director Name | Ms Denice Nike Dugyinn Mann-Toyinbo |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Endurance House 71 Sumner Road Croydon Surrey CR0 3LN |
Secretary Name | Alexander Adedeji |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Romero Square Kidbrooke London SE3 9XX |
Director Name | Olubunmi Olaopa |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 November 1998(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 September 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Endurance House 71 Sumner Road Croydon Surrey CR0 3LN |
Director Name | Funmilayo Toyinbo |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 25 September 2000(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 September 2011) |
Role | Architect |
Country of Residence | Nigeria |
Correspondence Address | Endurance House 71 Sumner Road Croydon Surrey CR0 3LN |
Director Name | Olugbenga Akintola |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 11 November 2005(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 September 2011) |
Role | Administration |
Country of Residence | Nigeria |
Correspondence Address | Plot 23 Salawu Layout New Ife Road Ibadan PO Box 9629 Oyo State Nigeria |
Website | www.katoenterprises.co.uk/ |
---|---|
Telephone | 020 86880287 |
Telephone region | London |
Registered Address | Endurance House 71 Sumner Road Croydon Surrey CR0 3LN |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
225.1k at £1 | Kayode S. Toyinbo 45.00% Ordinary |
---|---|
225.1k at £1 | Lynn Mann 45.00% Ordinary |
16.7k at £1 | Deji Toyinbo 3.33% Ordinary |
16.7k at £1 | Dele Toyinbo 3.33% Ordinary |
16.7k at £1 | Denice Toyinbo 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £601,668 |
Cash | £525,616 |
Current Liabilities | £1,173,362 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
20 November 2020 | Delivered on: 23 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 December 2014 | Delivered on: 5 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 January 2012 | Delivered 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 2004 | Delivered 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 |
22 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
9 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
16 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
16 October 2016 | Confirmation statement made on 16 October 2016 with no updates (3 pages) |
11 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
11 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
16 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
5 December 2014 | Registration of charge 032571160003, created on 1 December 2014 (18 pages) |
5 December 2014 | Registration of charge 032571160003, created on 1 December 2014 (18 pages) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
6 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
5 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
8 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Termination of appointment of Olubunmi Olaopa as a director (1 page) |
6 September 2011 | Termination of appointment of Funmilayo Toyinbo as a director (1 page) |
6 September 2011 | Termination of appointment of Olugbenga Akintola as a director (1 page) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
29 November 2010 | Director's details changed for Funmilayo Toyinbo on 29 October 2010 (2 pages) |
29 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Director's details changed for Kayode Sunday Toyinbo on 29 October 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Kayode Sunday Toyinbo on 29 October 2010 (1 page) |
29 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Director's details changed for Lynn Mann on 29 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Olubunmi Olaopa on 29 October 2010 (2 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
9 December 2009 | Director's details changed for Olubunmi Olaopa on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Kayode Sunday Toyinbo on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Funmilayo Toyinbo on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Funmilayo Toyinbo on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Olugbenga Akintola on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Olubunmi Olaopa on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Kayode Sunday Toyinbo on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Olugbenga Akintola on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Lynn Mann on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Lynn Mann on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
30 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from challenge house 616 mitcham road croydon CR0 3AA (1 page) |
5 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
28 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 January 2006 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
26 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
30 June 2005 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
21 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
23 September 2004 | Return made up to 01/10/04; full list of members (8 pages) |
4 August 2004 | Particulars of mortgage/charge (5 pages) |
28 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
11 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members
|
22 May 2002 | Full accounts made up to 31 October 2001 (13 pages) |
22 October 2001 | Return made up to 01/10/01; full list of members
|
15 March 2001 | Full accounts made up to 31 October 2000 (12 pages) |
19 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
19 October 2000 | New director appointed (2 pages) |
24 December 1999 | Full accounts made up to 31 October 1999 (11 pages) |
7 October 1999 | Return made up to 01/10/99; full list of members
|
14 May 1999 | Full accounts made up to 31 October 1998 (9 pages) |
16 December 1998 | New director appointed (2 pages) |
5 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
21 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
2 November 1997 | Return made up to 01/10/97; full list of members (6 pages) |
2 November 1997 | New secretary appointed (2 pages) |
25 January 1997 | Secretary resigned (1 page) |
1 October 1996 | Incorporation (16 pages) |