Company NameKATE Macgarry Limited
DirectorsKatharine Sorcha Macgarry and Luke James George Gottelier
Company StatusActive
Company Number04556418
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Katharine Sorcha Macgarry
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address27 Old Nichol Street
London
E2 7HR
Director NameMr Luke James George Gottelier
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleArtist
Country of ResidenceEngland
Correspondence Address27 Old Nichol Street
London
E2 7HR
Director NameMiss Kate Sorcha Macgarry
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressRochelle School House
Arnold Circus
London
E2 7ES
Secretary NameJohanna Mary Hosking
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleSecretary
Correspondence Address2140 Moreno Drive
Silverlake
Los Angeles Ca90039
Foreign
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitekatemacgarry.com
Telephone020 76130515
Telephone regionLondon

Location

Registered Address27 Old Nichol Street
London
E2 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Shareholders

66 at £219.58Kate Macgarry
82.50%
Ordinary
4 at £219.58George Simon
5.00%
Ordinary
2 at £219.58Annie Lennox
2.50%
Ordinary
2 at £219.58Clare Kirkman
2.50%
Ordinary
2 at £219.58Robert Devereux
2.50%
Ordinary
2 at £219.58Vanessa Branson
2.50%
Ordinary
1 at £219.58Dominique Taylor
1.25%
Ordinary
1 at £219.58Matthew Bannister
1.25%
Ordinary

Financials

Year2014
Net Worth£111,477
Cash£33,751
Current Liabilities£206,065

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

17 October 2017Amended total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Appointment of Ms Katharine Sorcha Macgarry as a director on 28 February 2016 (2 pages)
13 March 2017Termination of appointment of Kate Sorcha Macgarry as a director on 1 October 2016 (1 page)
13 March 2017Termination of appointment of Kate Sorcha Macgarry as a director on 1 October 2016 (1 page)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 17,566
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 17,566
(4 pages)
15 October 2014Director's details changed for Miss Kate Sorcha Macgarry on 30 September 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 17,566
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
27 October 2011Registered office address changed from 7a Vyner Street London E2 9DG on 27 October 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Director's details changed for Kate Macgarry on 30 September 2010 (2 pages)
28 October 2010Termination of appointment of Johanna Hosking as a secretary (1 page)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
21 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 17,566
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 17,566
(4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
5 October 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
22 December 2008Return made up to 08/10/08; full list of members (5 pages)
9 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
17 December 2007Return made up to 08/10/07; full list of members (3 pages)
17 December 2007Location of debenture register (1 page)
17 December 2007Location of register of members (1 page)
19 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
10 April 2007Registered office changed on 10/04/07 from: studio d rochelle school arnold circus london E2 7ES (1 page)
22 March 2007Registered office changed on 22/03/07 from: studio d, rochelle school arnold circus london E2 7ES (1 page)
14 February 2007Return made up to 08/10/06; full list of members (3 pages)
14 February 2007Registered office changed on 14/02/07 from: ground floor 95-97 redchurch street london E2 7DJ (1 page)
14 February 2007Location of debenture register (1 page)
14 February 2007Location of register of members (1 page)
3 November 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
3 August 2006Secretary's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
30 November 2005Return made up to 08/10/05; full list of members (4 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
11 November 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 December 2003Return made up to 08/10/03; full list of members (7 pages)
26 July 2003Ad 10/10/02-23/02/03 £ si 77@1=77 £ ic 1/78 (3 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: commercial house, commercial street, camborne cornwall TR14 8JY (1 page)
8 October 2002Incorporation (16 pages)