Company Name48 Catherine Place Management Company Limited
DirectorAnna Wysocka
Company StatusActive
Company Number04148435
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)

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 NameMs Anna Wysocka
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(4 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
48 Catherine Place
London
SW1E 6HL
Secretary NameMr Roscoe Dean Pridmore
NationalityBritish
StatusCurrent
Appointed21 July 2006(5 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3
48 Catherine Place
London
SW1E 6HL
Director NameRichard John Smale Edis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleH M Diplomatic Service
Correspondence AddressFlat 4 19 Masons Yard
St Jamess
London
SW1Y 6BU
Director NameMax Little
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RolePublisher
Correspondence Address48 Catherine Place
London
SW1E 6HL
Director NameAndrew James McLean Spokes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleFund Manager
Correspondence AddressBurdett House
15-16 Buckingham Street
London
WC2N 6DU
Secretary NameMax Little
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RolePublisher
Correspondence Address48 Catherine Place
London
SW1E 6HL
Director NameGenevieve Edis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 October 2008)
RoleCompany Director
Correspondence AddressFlat 47
105 Hallam Street
London
W1W 5HE
Director NameMs Tina Carmichael
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(5 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 August 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 48 Catherine Place
London
SW1E 6HL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address48 Catherine Place
Westminster
London
SW1E 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

450 at £0.01Anna Wysocka & Roscoe Dean Pridmore
75.00%
Ordinary
150 at £0.01Tina Louise Carmichael
25.00%
Ordinary

Financials

Year2014
Net Worth£689
Current Liabilities£9,052

Accounts

Latest Accounts31 March 2024 (4 weeks, 1 day ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 March 2023 (8 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
13 April 2022Micro company accounts made up to 31 March 2022 (8 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
28 August 2021Termination of appointment of Tina Carmichael as a director on 27 August 2021 (1 page)
10 April 2021Micro company accounts made up to 31 March 2021 (8 pages)
22 February 2021Change of details for Ms Anna Wysocka as a person with significant control on 8 February 2018 (2 pages)
22 February 2021Change of details for Mr Roscoe Dean Pridmore as a person with significant control on 8 February 2018 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 March 2020 (8 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
10 April 2016Micro company accounts made up to 31 March 2016 (4 pages)
10 April 2016Micro company accounts made up to 31 March 2016 (4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 6
(6 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 6
(6 pages)
5 April 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 April 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 6
(6 pages)
1 February 2015Director's details changed for Anna Wysocka on 31 January 2014 (2 pages)
1 February 2015Director's details changed for Anna Wysocka on 31 January 2014 (2 pages)
1 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 6
(6 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 6
(6 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 6
(6 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
22 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Director's details changed for Anna Wysocka on 1 October 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Anna Wysocka on 1 October 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Anna Wysocka on 1 October 2009 (2 pages)
3 February 2009Return made up to 26/01/09; full list of members (4 pages)
3 February 2009Return made up to 26/01/09; full list of members (4 pages)
20 October 2008Appointment terminated director genevieve edis (1 page)
20 October 2008Appointment terminated director genevieve edis (1 page)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2008Return made up to 26/01/08; full list of members (3 pages)
29 January 2008Return made up to 26/01/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 July 2007Ad 01/05/07-31/05/07 £ si [email protected]=3 £ ic 3/6 (2 pages)
10 July 2007Ad 01/05/07-31/05/07 £ si [email protected]=3 £ ic 3/6 (2 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Return made up to 26/01/07; full list of members (3 pages)
12 February 2007Return made up to 26/01/07; full list of members (3 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006Secretary resigned;director resigned (1 page)
31 January 2006Return made up to 26/01/06; full list of members (3 pages)
31 January 2006Return made up to 26/01/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
15 June 2005Return made up to 26/01/05; full list of members; amend (7 pages)
15 June 2005Return made up to 26/01/05; full list of members; amend (7 pages)
23 March 2005Return made up to 26/01/05; full list of members; amend (7 pages)
23 March 2005Return made up to 26/01/05; full list of members; amend (7 pages)
2 February 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
2 February 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2004Return made up to 26/01/04; full list of members (7 pages)
15 January 2004Return made up to 26/01/04; full list of members (7 pages)
24 April 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 February 2002Return made up to 26/01/02; full list of members (7 pages)
18 February 2002Return made up to 26/01/02; full list of members (7 pages)
10 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2001Nc inc already adjusted 07/06/01 (1 page)
10 October 2001Nc inc already adjusted 07/06/01 (1 page)
10 October 2001Ad 15/02/01--------- £ si 3@1=3 £ ic 3/6 (2 pages)
10 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2001Ad 15/02/01--------- £ si 3@1=3 £ ic 3/6 (2 pages)
9 August 2001Ad 26/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 August 2001Ad 26/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 February 2001New director appointed (2 pages)
26 January 2001Incorporation (32 pages)
26 January 2001Incorporation (32 pages)