London
EC1M 6DQ
Director Name | Mr Peter Carwile Kasch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 March 2013) |
Role | Property Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Filston Oast Filston Lane Shoreham Kent TN14 5JU |
Director Name | Mr Keith Scott |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Michaelmas Farm Clarendon Road Prestwood Buckinghamshire HP16 0PL |
Secretary Name | Mr Keith Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Michaelmas Farm Clarendon Road Prestwood Buckinghamshire HP16 0PL |
Secretary Name | Mr Christakis Christofi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2020) |
Role | Finance 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(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | catalystcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 72905100 |
Telephone region | London |
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 |
42.1k at £1 | Nicholas John George Tribe 6.01% Ordinary |
---|---|
210.1k at £1 | Charles Lee 30.00% Ordinary |
24.8k at £1 | Guy Ian Swinburn Wilson 3.54% Ordinary |
155.4k at £1 | Julian Ralph Stewart Newiss 22.19% Ordinary |
155.4k at £1 | Peter Carwille Kasch 22.19% Ordinary |
19.9k at £1 | Anthony Constantine Yiannakie 2.83% Ordinary |
19.9k at £1 | Janine Louise Yiannakie 2.83% Ordinary |
19.8k at £1 | Keith Scott 2.82% Ordinary |
15k at £1 | Geoffrey Colin Neville Ward 2.14% Ordinary |
10k at £1 | Judith Ann Scott 1.43% Ordinary |
10k at £1 | Stephen John Pettit 1.43% Ordinary |
5k at £1 | Monika Walukiewicz 0.71% Ordinary |
5k at £1 | Sarah Jane Mawdsley Wilkins 0.71% Ordinary |
5k at £1 | Smita Aroon Gondhalekar 0.71% Ordinary |
3k at £1 | Rowena Mary Tillette De Clermont-tonnerrete 0.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,501 |
Cash | £575 |
Current Liabilities | £770,484 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
27 June 2003 | Delivered 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 |
---|
16 December 2020 | Director's details changed for Mr Julian Ralph Stewart Newiss on 16 November 2020 (2 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
21 July 2020 | Termination of appointment of Christakis Christofi as a secretary 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) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
20 May 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
15 February 2019 | Director's details changed for Mr Julian Ralph Stewart Newiss on 1 September 2018 (2 pages) |
11 December 2018 | Secretary's details changed for Mr. Christakis Christofi on 1 September 2018 (3 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
22 March 2013 | Termination of appointment of Peter Kasch as a director (1 page) |
22 March 2013 | Termination of appointment of Peter Kasch as a director (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Annual return made up to 30 September 2010 (13 pages) |
6 October 2010 | Annual return made up to 30 September 2010 (13 pages) |
11 March 2010 | Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 11 March 2010 (1 page) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
2 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
22 September 2009 | Secretary appointed christakis christofi (1 page) |
22 September 2009 | Appointment terminate, director and secretary keith scott logged form (1 page) |
22 September 2009 | Appointment terminate, director and secretary keith scott logged form (1 page) |
22 September 2009 | Secretary appointed christakis christofi (1 page) |
25 February 2009 | Director and secretary's change of particulars / keith scott / 05/12/2008 (1 page) |
25 February 2009 | Director and secretary's change of particulars / keith scott / 05/12/2008 (1 page) |
12 December 2008 | Return made up to 03/10/08; no change of members (10 pages) |
12 December 2008 | Return made up to 03/10/08; no change of members (10 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
15 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 December 2006 | Return made up to 03/10/06; full list of members
|
20 December 2006 | Return made up to 03/10/06; full list of members
|
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 November 2005 | Return made up to 03/10/05; no change of members (7 pages) |
25 November 2005 | Return made up to 03/10/05; no change of members (7 pages) |
15 November 2005 | Auditor's resignation (1 page) |
15 November 2005 | Auditor's resignation (1 page) |
13 June 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
13 June 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
17 January 2005 | Return made up to 03/10/04; no change of members (7 pages) |
17 January 2005 | Return made up to 03/10/04; no change of members (7 pages) |
27 September 2004 | Auditor's resignation (1 page) |
27 September 2004 | Auditor's resignation (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: second floor 5 wigmore street london W1U 1PB (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: second floor 5 wigmore street london W1U 1PB (1 page) |
13 November 2003 | Return made up to 03/10/03; full list of members (10 pages) |
13 November 2003 | Return made up to 03/10/03; full list of members (10 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
30 April 2003 | Return made up to 03/10/02; full list of members (9 pages) |
30 April 2003 | Return made up to 03/10/02; full list of members (9 pages) |
26 April 2003 | Ad 20/12/01--------- £ si 700299@1=700299 £ ic 1/700300 (4 pages) |
26 April 2003 | Ad 20/12/01--------- £ si 700299@1=700299 £ ic 1/700300 (4 pages) |
6 March 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
6 March 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
7 January 2002 | Memorandum and Articles of Association (8 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Memorandum and Articles of Association (8 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | £ nc 1000/1000000 20/12/01 (1 page) |
7 January 2002 | £ nc 1000/1000000 20/12/01 (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Memorandum and Articles of Association (20 pages) |
20 December 2001 | Memorandum and Articles of Association (20 pages) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Company name changed ever 1621 LIMITED\certificate issued on 13/12/01 (3 pages) |
13 December 2001 | Company name changed ever 1621 LIMITED\certificate issued on 13/12/01 (3 pages) |
3 October 2001 | Incorporation (29 pages) |
3 October 2001 | Incorporation (29 pages) |