Company NameKATE Maestri Architectural Glass Limited
DirectorKate Maestri
Company StatusActive
Company Number05065905
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Kate Maestri
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address57 Chevening Road
London
SE10 0LA
Secretary NameCallum David Grant
NationalityBritish
StatusCurrent
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address57 Chevening Road
London
SE10 0LA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.katemaestri.com
Telephone020 73723790
Telephone regionLondon

Location

Registered Address57 Chevening Road
London
SE10 0LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kate Maestri
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,951
Cash£100
Current Liabilities£27,842

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
26 March 2014Secretary's details changed for Callum David Grant on 1 March 2014 (1 page)
26 March 2014Director's details changed for Ms Kate Maestri on 1 March 2014 (2 pages)
26 March 2014Director's details changed for Ms Kate Maestri on 1 March 2014 (2 pages)
26 March 2014Secretary's details changed for Callum David Grant on 1 March 2014 (1 page)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from Suite 2 15 Broad Court London WC2B 5QN on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Suite 2 15 Broad Court London WC2B 5QN on 4 April 2013 (1 page)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Kate Maestri on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Kate Maestri on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 April 2009Return made up to 08/03/09; full list of members (3 pages)
4 March 2009Return made up to 08/03/08; full list of members (3 pages)
14 August 2008Return made up to 08/03/07; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 July 2008Registered office changed on 18/07/2008 from 2.11 Oxo tower wharf bargehouse street london SE1 9PH (1 page)
17 July 2008Return made up to 08/03/06; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 May 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 March 2004Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2004Secretary resigned (1 page)
8 March 2004Incorporation (15 pages)