London
EC1M 6DQ
Director Name | Mr Julian Ralph Stewart Newiss |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(6 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 October 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Steanbridge House Slad Stroud Gloucestershire GL6 7QE Wales |
Director Name | Mr Anthony Constantine Yiannakis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(6 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 October 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Eyhurst Close Kingswood Tadworth Surrey KT20 6NR |
Secretary Name | Mr Anthony Constantine Yiannakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(6 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 October 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Eyhurst Close Kingswood Tadworth Surrey KT20 6NR |
Director Name | Mrs Smita Aroon Gondhalekar |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 198 Sherwood Avenue London SW16 5EF |
Director Name | Mr Stefan Mead |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82a Aslett Street London SW18 2BQ |
Secretary Name | Mr Stefan Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82a Aslett Street London SW18 2BQ |
Director Name | Susan Maclachlan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 June 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Christakis Christofi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Murray Jonathan Martin Petit |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | catalystcapital.com |
---|
Registered Address | 30-31 Cowcross Street London EC1M 6DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Catalyst Capital LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,395 |
Cash | £111 |
Current Liabilities | £4,500 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
21 July 2020 | Termination of appointment of Christakis Christofi as a director on 30 June 2020 (1 page) |
---|---|
21 July 2020 | Appointment of Mr. Murray Jonathan Martin Petit as a director on 30 June 2020 (2 pages) |
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
6 June 2019 | Confirmation statement made on 4 June 2019 with updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
8 June 2018 | Confirmation statement made on 4 June 2018 with updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
8 August 2017 | Notification of Catalyt Capital Llp as a person with significant control on 6 April 2016 (1 page) |
8 August 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
8 August 2017 | Change of details for Catalyt Capital Llp as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Catalyt Capital Llp as a person with significant control on 6 April 2016 (1 page) |
8 August 2017 | Change of details for Catalyt Capital Llp as a person with significant control on 6 April 2016 (2 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
20 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 February 2016 | Termination of appointment of Susan Maclachlan as a director on 19 June 2015 (1 page) |
25 February 2016 | Termination of appointment of Susan Maclachlan as a director on 19 June 2015 (1 page) |
25 February 2016 | Termination of appointment of Susan Maclachlan as a director on 19 June 2015 (1 page) |
25 February 2016 | Termination of appointment of Susan Maclachlan as a director on 19 June 2015 (1 page) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
11 August 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
11 August 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
8 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 4 June 2010 (13 pages) |
22 June 2010 | Annual return made up to 4 June 2010 (13 pages) |
22 June 2010 | Annual return made up to 4 June 2010 (13 pages) |
12 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages) |
12 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
12 March 2010 | Termination of appointment of Smita Gondhalekar as a director (1 page) |
12 March 2010 | Termination of appointment of Smita Gondhalekar as a director (1 page) |
12 March 2010 | Appointment of Susan Maclachlan as a director (2 pages) |
12 March 2010 | Termination of appointment of Stefan Mead as a secretary (1 page) |
12 March 2010 | Termination of appointment of Stefan Mead as a director (1 page) |
12 March 2010 | Termination of appointment of Stefan Mead as a secretary (1 page) |
12 March 2010 | Appointment of Susan Maclachlan as a director (2 pages) |
12 March 2010 | Termination of appointment of Stefan Mead as a director (1 page) |
12 March 2010 | Appointment of Mr Christakis Christofi as a director (2 pages) |
12 March 2010 | Registered office address changed from C/O Catalyst Capital Llp 11Th Floor 33 Cavendish Square London W1G 0PW on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from C/O Catalyst Capital Llp 11Th Floor 33 Cavendish Square London W1G 0PW on 12 March 2010 (1 page) |
12 March 2010 | Appointment of Mr Christakis Christofi as a director (2 pages) |
1 July 2009 | Return made up to 04/06/09; full list of members (8 pages) |
1 July 2009 | Return made up to 04/06/09; full list of members (8 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
21 August 2008 | Return made up to 04/06/08; no change of members (7 pages) |
21 August 2008 | Return made up to 04/06/08; no change of members (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New secretary appointed;new director appointed (2 pages) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | New secretary appointed;new director appointed (2 pages) |
26 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 04/06/07; no change of members (7 pages) |
16 July 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
16 July 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
21 July 2006 | Full accounts made up to 30 June 2005 (7 pages) |
21 July 2006 | Full accounts made up to 30 June 2005 (7 pages) |
20 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 04/06/06; full list of members (7 pages) |
12 August 2005 | Return made up to 04/06/05; full list of members
|
12 August 2005 | Return made up to 04/06/05; full list of members
|
24 December 2004 | Full accounts made up to 30 June 2004 (8 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (8 pages) |
27 September 2004 | Auditor's resignation (1 page) |
27 September 2004 | Auditor's resignation (1 page) |
12 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2004 | Return made up to 04/06/04; full list of members
|
12 August 2004 | Return made up to 04/06/04; full list of members
|
15 March 2004 | Registered office changed on 15/03/04 from: 25 new street square london EC4A 3LN (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 25 new street square london EC4A 3LN (1 page) |
28 February 2004 | Full accounts made up to 30 June 2003 (8 pages) |
28 February 2004 | Full accounts made up to 30 June 2003 (8 pages) |
30 July 2003 | Return made up to 04/06/03; full list of members (5 pages) |
30 July 2003 | Return made up to 04/06/03; full list of members (5 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
23 July 2002 | Return made up to 04/06/02; full list of members (5 pages) |
23 July 2002 | Return made up to 04/06/02; full list of members (5 pages) |
11 April 2002 | Full accounts made up to 30 June 2001 (7 pages) |
11 April 2002 | Full accounts made up to 30 June 2001 (7 pages) |
6 July 2001 | Return made up to 04/06/01; full list of members (5 pages) |
6 July 2001 | Return made up to 04/06/01; full list of members (5 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
28 November 2000 | Return made up to 04/06/00; full list of members (5 pages) |
28 November 2000 | Return made up to 04/06/00; full list of members (5 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
23 June 1999 | Return made up to 04/06/99; full list of members (5 pages) |
23 June 1999 | Return made up to 04/06/99; full list of members (5 pages) |
7 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
7 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
24 August 1998 | Return made up to 04/06/98; full list of members (5 pages) |
24 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1998 | Return made up to 04/06/98; full list of members (5 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
4 June 1997 | Incorporation (15 pages) |
4 June 1997 | Incorporation (15 pages) |