Company NameCatalyst Quail Limited
DirectorJulian Ralph Stewart Newiss
Company StatusActive
Company Number04298140
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Julian Ralph Stewart Newiss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30-31 Cowcross Street
London
EC1M 6DQ
Director NameMr Peter Carwile Kasch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 20 March 2013)
RoleProperty Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFilston Oast
Filston Lane
Shoreham
Kent
TN14 5JU
Director NameMr Keith Scott
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMichaelmas Farm Clarendon Road
Prestwood
Buckinghamshire
HP16 0PL
Secretary NameMr Keith Scott
NationalityBritish
StatusResigned
Appointed13 December 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMichaelmas Farm Clarendon Road
Prestwood
Buckinghamshire
HP16 0PL
Secretary NameMr Christakis Christofi
NationalityBritish
StatusResigned
Appointed31 May 2009(7 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Murray Jonathan Martin Petit
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitecatalystcapital.com
Email address[email protected]
Telephone020 72905100
Telephone regionLondon

Location

Registered Address30-31 Cowcross Street
London
EC1M 6DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

42.1k at £1Nicholas John George Tribe
6.01%
Ordinary
210.1k at £1Charles Lee
30.00%
Ordinary
24.8k at £1Guy Ian Swinburn Wilson
3.54%
Ordinary
155.4k at £1Julian Ralph Stewart Newiss
22.19%
Ordinary
155.4k at £1Peter Carwille Kasch
22.19%
Ordinary
19.9k at £1Anthony Constantine Yiannakie
2.83%
Ordinary
19.9k at £1Janine Louise Yiannakie
2.83%
Ordinary
19.8k at £1Keith Scott
2.82%
Ordinary
15k at £1Geoffrey Colin Neville Ward
2.14%
Ordinary
10k at £1Judith Ann Scott
1.43%
Ordinary
10k at £1Stephen John Pettit
1.43%
Ordinary
5k at £1Monika Walukiewicz
0.71%
Ordinary
5k at £1Sarah Jane Mawdsley Wilkins
0.71%
Ordinary
5k at £1Smita Aroon Gondhalekar
0.71%
Ordinary
3k at £1Rowena Mary Tillette De Clermont-tonnerrete
0.43%
Ordinary

Financials

Year2014
Net Worth£14,501
Cash£575
Current Liabilities£770,484

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

27 June 2003Delivered on: 4 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The secured assets being the existing shares and the further shares. See the mortgage charge document for full details.
Outstanding

Filing History

16 December 2020Director's details changed for Mr Julian Ralph Stewart Newiss on 16 November 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
21 July 2020Termination of appointment of Christakis Christofi as a secretary on 30 June 2020 (1 page)
21 July 2020Appointment of Mr. Murray Jonathan Martin Petit as a director on 30 June 2020 (2 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 February 2019Director's details changed for Mr Julian Ralph Stewart Newiss on 1 September 2018 (2 pages)
11 December 2018Secretary's details changed for Mr. Christakis Christofi on 1 September 2018 (3 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
7 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 700,300
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 700,300
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 700,300
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 700,300
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 700,300
(5 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 700,300
(5 pages)
22 March 2013Termination of appointment of Peter Kasch as a director (1 page)
22 March 2013Termination of appointment of Peter Kasch as a director (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
6 October 2010Annual return made up to 30 September 2010 (13 pages)
6 October 2010Annual return made up to 30 September 2010 (13 pages)
11 March 2010Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 11 March 2010 (1 page)
12 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
2 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
22 September 2009Secretary appointed christakis christofi (1 page)
22 September 2009Appointment terminate, director and secretary keith scott logged form (1 page)
22 September 2009Appointment terminate, director and secretary keith scott logged form (1 page)
22 September 2009Secretary appointed christakis christofi (1 page)
25 February 2009Director and secretary's change of particulars / keith scott / 05/12/2008 (1 page)
25 February 2009Director and secretary's change of particulars / keith scott / 05/12/2008 (1 page)
12 December 2008Return made up to 03/10/08; no change of members (10 pages)
12 December 2008Return made up to 03/10/08; no change of members (10 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Return made up to 03/10/07; no change of members (7 pages)
15 October 2007Return made up to 03/10/07; no change of members (7 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 December 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 November 2005Return made up to 03/10/05; no change of members (7 pages)
25 November 2005Return made up to 03/10/05; no change of members (7 pages)
15 November 2005Auditor's resignation (1 page)
15 November 2005Auditor's resignation (1 page)
13 June 2005Accounts for a small company made up to 31 March 2004 (4 pages)
13 June 2005Accounts for a small company made up to 31 March 2004 (4 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
17 January 2005Return made up to 03/10/04; no change of members (7 pages)
17 January 2005Return made up to 03/10/04; no change of members (7 pages)
27 September 2004Auditor's resignation (1 page)
27 September 2004Auditor's resignation (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
20 November 2003Registered office changed on 20/11/03 from: second floor 5 wigmore street london W1U 1PB (1 page)
20 November 2003Registered office changed on 20/11/03 from: second floor 5 wigmore street london W1U 1PB (1 page)
13 November 2003Return made up to 03/10/03; full list of members (10 pages)
13 November 2003Return made up to 03/10/03; full list of members (10 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
30 April 2003Return made up to 03/10/02; full list of members (9 pages)
30 April 2003Return made up to 03/10/02; full list of members (9 pages)
26 April 2003Ad 20/12/01--------- £ si 700299@1=700299 £ ic 1/700300 (4 pages)
26 April 2003Ad 20/12/01--------- £ si 700299@1=700299 £ ic 1/700300 (4 pages)
6 March 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
6 March 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
7 January 2002Memorandum and Articles of Association (8 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Memorandum and Articles of Association (8 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002£ nc 1000/1000000 20/12/01 (1 page)
7 January 2002£ nc 1000/1000000 20/12/01 (1 page)
20 December 2001Registered office changed on 20/12/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
20 December 2001Director resigned (1 page)
20 December 2001New secretary appointed;new director appointed (2 pages)
20 December 2001Registered office changed on 20/12/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Memorandum and Articles of Association (20 pages)
20 December 2001Memorandum and Articles of Association (20 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New secretary appointed;new director appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
13 December 2001Company name changed ever 1621 LIMITED\certificate issued on 13/12/01 (3 pages)
13 December 2001Company name changed ever 1621 LIMITED\certificate issued on 13/12/01 (3 pages)
3 October 2001Incorporation (29 pages)
3 October 2001Incorporation (29 pages)