London
EC1M 6DQ
Director Name | Mr Peter Carwile Kasch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 March 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Filston Oast Filston Lane Shoreham Kent TN14 5JU |
Director Name | Stephen John Pettit |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2005) |
Role | Analyst |
Correspondence Address | 77 Ronald Road London N5 1XB |
Director Name | Mr Nicholas John Grove Tribe |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Sherbourne Street, Edwardstone Sudbury Suffolk CO10 5PD |
Secretary Name | Mr Keith Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2009) |
Role | Company Director |
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(6 years, 1 month 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(17 years, 2 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 | 18 April 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
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 |
68.6k at £1 | Anthony Constantine Yiannakis 6.78% Ordinary |
---|---|
45.8k at £1 | Guy Ian Swinburn Wilson 4.52% Ordinary |
45.8k at £1 | Keith Scott 4.52% Ordinary |
44.1k at £1 | Stephen John Pettit 4.35% Ordinary |
38.1k at £1 | Fabrice De Clermont-tonnerre 3.77% Ordinary |
268.3k at £1 | Julian Ralph Steward Newiss 26.50% Ordinary |
268.3k at £1 | Peter Carwile Kasch 26.50% Ordinary |
118.6k at £1 | Nicholas John Grove Tribe 11.72% Ordinary |
115k at £1 | Charles Mackenzie Lee 11.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,402 |
Cash | £21,538 |
Current Liabilities | £457,843 |
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 | 16 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
16 December 2020 | Director's details changed for Mr Julian Ralph Stewart Newiss on 16 November 2020 (2 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) |
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
20 May 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
15 February 2019 | Director's details changed for Mr Julian Ralph Stewart Newiss on 1 September 2018 (2 pages) |
22 November 2018 | Secretary's details changed for Mr. Christakis Christofi on 1 September 2018 (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 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) |
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
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) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
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) |
9 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
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) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
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) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 April 2011 | Annual return made up to 18 April 2011 (13 pages) |
28 April 2011 | Annual return made up to 18 April 2011 (13 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) |
26 April 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
26 April 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
22 April 2010 | Annual return made up to 18 April 2010 (13 pages) |
22 April 2010 | Annual return made up to 18 April 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) |
24 November 2009 | Termination of appointment of Nicholas Tribe as a director (2 pages) |
24 November 2009 | Termination of appointment of Nicholas Tribe as a director (2 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
8 July 2009 | Secretary appointed christakis christofi (1 page) |
8 July 2009 | Secretary appointed christakis christofi (1 page) |
8 July 2009 | Appointment terminated secretary keith scott (1 page) |
8 July 2009 | Appointment terminated secretary keith scott (1 page) |
27 April 2009 | Return made up to 18/04/09; full list of members (10 pages) |
27 April 2009 | Return made up to 18/04/09; full list of members (10 pages) |
24 February 2009 | Secretary's change of particulars / keith scott / 05/12/2008 (1 page) |
24 February 2009 | Secretary's change of particulars / keith scott / 05/12/2008 (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 September 2008 | Capitals not rolled up (3 pages) |
1 September 2008 | Nc inc already adjusted 03/09/07 (1 page) |
1 September 2008 | Nc inc already adjusted 03/09/07 (1 page) |
1 September 2008 | Resolutions
|
1 September 2008 | Capitals not rolled up (3 pages) |
1 September 2008 | Resolutions
|
2 June 2008 | Return made up to 18/04/08; no change of members (7 pages) |
2 June 2008 | Return made up to 18/04/08; no change of members (7 pages) |
1 May 2008 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
2 August 2007 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
2 August 2007 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
31 July 2007 | Return made up to 18/04/07; no change of members (7 pages) |
31 July 2007 | Return made up to 18/04/07; no change of members (7 pages) |
19 September 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
19 September 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
19 June 2006 | Return made up to 18/04/06; full list of members
|
19 June 2006 | Return made up to 18/04/06; full list of members
|
7 October 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
7 October 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
8 July 2005 | Return made up to 18/04/05; full list of members (10 pages) |
8 July 2005 | Return made up to 18/04/05; full list of members (10 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
30 July 2004 | Return made up to 18/04/04; full list of members (10 pages) |
30 July 2004 | Return made up to 18/04/04; full list of members (10 pages) |
16 July 2004 | Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page) |
16 July 2004 | Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 2ND floor 5 wigmore street london W1U 1PB (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 2ND floor 5 wigmore street london W1U 1PB (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 2ND floor 5 wigmore street london W1H 9LA (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 2ND floor 5 wigmore street london W1H 9LA (1 page) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | Ad 24/06/03--------- £ si 1@1=1 £ ic 112499/112500 (2 pages) |
7 August 2003 | New director appointed (4 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | New director appointed (4 pages) |
7 August 2003 | Ad 24/06/03--------- £ si 1@1=1 £ ic 112499/112500 (2 pages) |
1 August 2003 | Ad 18/07/03--------- £ si 112498@1=112498 £ ic 1/112499 (4 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Ad 18/07/03--------- £ si 112498@1=112498 £ ic 1/112499 (4 pages) |
1 August 2003 | Nc inc already adjusted 18/07/03 (1 page) |
1 August 2003 | Nc inc already adjusted 18/07/03 (1 page) |
1 August 2003 | Resolutions
|
24 June 2003 | Company name changed ever 2087 LIMITED\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed ever 2087 LIMITED\certificate issued on 24/06/03 (2 pages) |
18 April 2003 | Incorporation (30 pages) |
18 April 2003 | Incorporation (30 pages) |