Company NameAlleycatz Limited
DirectorsJulia Claire Worthington and Simon Worthington
Company StatusActive
Company Number05069756
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJulia Claire Worthington
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(6 days after company formation)
Appointment Duration20 years, 1 month
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWarehouse Premises At Rear Of 11-13 Old Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4NH
Secretary NameJulia Claire Worthington
NationalityBritish
StatusCurrent
Appointed16 March 2004(6 days after company formation)
Appointment Duration20 years, 1 month
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWarehouse Premises At Rear Of 11-13 Old Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4NH
Secretary NameSimon Worthington
StatusCurrent
Appointed17 February 2014(9 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressWarehouse Premises At Rear Of 11-13 Old Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4NH
Director NameSimon Worthington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(11 years after company formation)
Appointment Duration9 years, 1 month
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarehouse Premises At Rear Of 11-13 Old Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4NH
Director NameCaroline Jillian Driscoll
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2007)
RoleTeacher
Correspondence Address173 Coverts Road
Claygate
Surrey
KT10 0LE
Director NameSimon Worthington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(2 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 December 2012)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ormonde Road
Horsell
Woking
Surrey
GU21 4RZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.alley-catz.co.uk

Location

Registered AddressWarehouse Premises At Rear Of 11-13 Old Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4NH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Shareholders

50 at £1Julia Claire Worthington
50.00%
Ordinary
50 at £1Simon Worthington
50.00%
Ordinary

Financials

Year2014
Net Worth£555,752
Cash£32,945
Current Liabilities£204,515

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

19 March 2013Delivered on: 22 March 2013
Persons entitled: Chivalry Estates Limited

Classification: Rent deposit deed
Secured details: £20,000 due or to become due.
Particulars: Cash deposit of £20,000.
Outstanding
21 February 2013Delivered on: 28 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 October 2020Director's details changed for Julia Claire Worthington on 30 October 2020 (2 pages)
30 October 2020Change of details for Julia Claire Worthington as a person with significant control on 30 October 2020 (2 pages)
30 October 2020Secretary's details changed for Julia Claire Worthington on 30 October 2020 (1 page)
4 June 2020Secretary's details changed for Julia Claire Worthington on 4 June 2020 (1 page)
4 June 2020Director's details changed for Julia Claire Worthington on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Simon Worthington on 4 June 2020 (2 pages)
4 June 2020Change of details for Julia Claire Worthington as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Change of details for Simon Worthington as a person with significant control on 4 June 2020 (2 pages)
13 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
13 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
13 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
9 March 2015Appointment of Simon Worthington as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Simon Worthington as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Simon Worthington as a director on 9 March 2015 (2 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 January 2015Registered office address changed from Warehouse Premises at Rear of 11 - 13 Old Esher Road Hersham Surrey KT12 4LA United Kingdom to Warehouse Premises at Rear of 11-13 Old Esher Road Hersham Walton-on-Thames Surrey KT12 4NH on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Warehouse Premises at Rear of 11 - 13 Old Esher Road Hersham Surrey KT12 4LA United Kingdom to Warehouse Premises at Rear of 11-13 Old Esher Road Hersham Walton-on-Thames Surrey KT12 4NH on 14 January 2015 (1 page)
13 January 2015Registered office address changed from Unit 26 Red Lion Business Park Surbiton Surrey KT6 7QD to Warehouse Premises at Rear of 11-13 Old Esher Road Hersham Walton-on-Thames Surrey KT12 4NH on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Unit 26 Red Lion Business Park Surbiton Surrey KT6 7QD to Warehouse Premises at Rear of 11-13 Old Esher Road Hersham Walton-on-Thames Surrey KT12 4NH on 13 January 2015 (1 page)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
26 February 2014Appointment of Simon Worthington as a secretary (2 pages)
26 February 2014Appointment of Simon Worthington as a secretary (2 pages)
29 November 2013Registered office address changed from the Old Forge 16 Thorkhill Road Thames Ditton Surrey KT7 0UE on 29 November 2013 (1 page)
29 November 2013Registered office address changed from the Old Forge 16 Thorkhill Road Thames Ditton Surrey KT7 0UE on 29 November 2013 (1 page)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2012Termination of appointment of Simon Worthington as a director (1 page)
18 December 2012Termination of appointment of Simon Worthington as a director (1 page)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
19 March 2012Secretary's details changed for Julia Claire Worthington on 10 March 2012 (2 pages)
19 March 2012Secretary's details changed for Julia Claire Worthington on 10 March 2012 (2 pages)
19 March 2012Director's details changed for Simon Worthington on 10 March 2012 (2 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Simon Worthington on 10 March 2012 (2 pages)
19 March 2012Director's details changed for Julia Claire Worthington on 10 March 2012 (2 pages)
19 March 2012Director's details changed for Julia Claire Worthington on 10 March 2012 (2 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
26 November 2010Previous accounting period extended from 31 July 2010 to 31 October 2010 (3 pages)
26 November 2010Previous accounting period extended from 31 July 2010 to 31 October 2010 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Julia Claire Worthington on 10 March 2010 (2 pages)
1 April 2010Director's details changed for Simon Worthington on 10 March 2010 (2 pages)
1 April 2010Director's details changed for Simon Worthington on 10 March 2010 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Julia Claire Worthington on 10 March 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 April 2009Return made up to 10/03/09; full list of members (4 pages)
2 April 2009Return made up to 10/03/09; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from the old forge 16 thorkhill road thames ditton surrey KT7 0UE (1 page)
8 July 2008Registered office changed on 08/07/2008 from the old forge 16 thorkhill road thames ditton surrey KT7 0UE (1 page)
23 June 2008Registered office changed on 23/06/2008 from 30 high street thames ditton surrey KT7 0RY (1 page)
23 June 2008Registered office changed on 23/06/2008 from 30 high street thames ditton surrey KT7 0RY (1 page)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 April 2008Return made up to 10/03/08; full list of members (4 pages)
11 April 2008Return made up to 10/03/08; full list of members (4 pages)
18 June 2007Registered office changed on 18/06/07 from: suite 2, 61 victoria road surbiton surrey KT6 4JX (1 page)
18 June 2007Registered office changed on 18/06/07 from: suite 2, 61 victoria road surbiton surrey KT6 4JX (1 page)
16 May 2007Return made up to 10/03/07; full list of members (2 pages)
16 May 2007Return made up to 10/03/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
3 April 2006Return made up to 10/03/06; full list of members (2 pages)
3 April 2006Return made up to 10/03/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 November 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
24 November 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
4 April 2005Return made up to 10/03/05; full list of members (7 pages)
4 April 2005Return made up to 10/03/05; full list of members (7 pages)
20 April 2004Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2004Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2004Minutes of meeting (3 pages)
8 April 2004Minutes of meeting (3 pages)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (1 page)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New director appointed (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (1 page)
10 March 2004Incorporation (13 pages)
10 March 2004Incorporation (13 pages)