Company NameKATY London Limited
DirectorPaul Patrick McGowan
Company StatusActive
Company Number06079665
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2007(8 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameMr Paul Patrick McGowan
NationalityIrish
StatusCurrent
Appointed06 October 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthend Main Street
Blackrock
County Louth
Ireland
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(8 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed03 October 2007(8 months after company formation)
Appointment Duration1 year (resigned 06 October 2008)
RolePartner
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address84 Grosvenor Street
London
W1K 3JZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew John Pepper
50.00%
Ordinary
1 at £1Patricia Mcgowan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 4 weeks ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

8 June 2023Change of details for Mr Paul Patrick Mcgowan as a person with significant control on 17 February 2020 (2 pages)
2 March 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
11 February 2022Accounts for a dormant company made up to 31 March 2021 (9 pages)
10 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
7 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
1 February 2021Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 1 February 2021 (1 page)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
20 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
19 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
23 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
25 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
4 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Secretary's details changed for Mr Paul Patrick Mcgowan on 1 January 2015 (1 page)
4 March 2016Secretary's details changed for Mr Paul Patrick Mcgowan on 1 January 2015 (1 page)
4 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
10 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
4 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
4 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 October 2010Accounts for a dormant company made up to 2 January 2010 (9 pages)
14 October 2010Accounts for a dormant company made up to 2 January 2010 (9 pages)
14 October 2010Accounts for a dormant company made up to 2 January 2010 (9 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
28 October 2009Accounts for a dormant company made up to 3 January 2009 (9 pages)
28 October 2009Accounts for a dormant company made up to 3 January 2009 (9 pages)
28 October 2009Accounts for a dormant company made up to 3 January 2009 (9 pages)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 31 December 2007 (9 pages)
28 January 2009Accounts for a dormant company made up to 31 December 2007 (9 pages)
19 January 2009Registered office changed on 19/01/2009 from 60 eustace building queenstown road london SW8 4NT (1 page)
19 January 2009Registered office changed on 19/01/2009 from 60 eustace building queenstown road london SW8 4NT (1 page)
7 October 2008Secretary appointed mr paul mcgowan (1 page)
7 October 2008Registered office changed on 07/10/2008 from 7 river court brighouse business village brighouse road, middlesbrough cleveland TS2 1RT (1 page)
7 October 2008Registered office changed on 07/10/2008 from 7 river court brighouse business village brighouse road, middlesbrough cleveland TS2 1RT (1 page)
7 October 2008Secretary appointed mr paul mcgowan (1 page)
6 October 2008Ad 06/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 October 2008Ad 06/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 October 2008Appointment terminated secretary robert schneiderman (1 page)
6 October 2008Appointment terminated secretary robert schneiderman (1 page)
29 July 2008Return made up to 02/02/08; full list of members (3 pages)
29 July 2008Return made up to 02/02/08; full list of members (3 pages)
18 July 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
18 July 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Registered office changed on 07/02/08 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Registered office changed on 07/02/08 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Registered office changed on 05/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Registered office changed on 05/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 October 2007Director resigned (1 page)
2 February 2007Incorporation (16 pages)
2 February 2007Incorporation (16 pages)