London
W1G 0PW
LLP Designated Member Name | Mr David George Patrick Walsh |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westmoreland Place London SW1V 4AD |
LLP Designated Member Name | Mr Kean George Maurice Hird |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery House Bedgebury Road, Goudhurst Cranbrook TN17 2RD |
LLP Designated Member Name | Mr Julian Ralph Stewart Newiss |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steanbridge House Slad Stroud GL6 7QE Wales |
LLP Designated Member Name | Mr Guy Ian Swinburn Wilson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Culham House High Street Culham Nr Abingdon Oxfordshire OX14 4NA |
LLP Designated Member Name | Mr Anthony Constantine Yiannakis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Eyhurst Close Kingswood Tadworth KT20 6NR |
LLP Member Name | Mr Peter Carwile Kasch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Filston Oast Filston Lane Shoreham TN14 5JU |
LLP Member Name | Mr Keith Scott |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michaelmas Farm Clarendon Road Prestwood Buckinghamshire HP16 0PL |
Website | catalystcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 72905100 |
Telephone region | London |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £129 |
Current Liabilities | £1,239 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 9 April 2016 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 April 2015 | Annual return made up to 9 April 2015 (8 pages) |
14 April 2015 | Annual return made up to 9 April 2015 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Annual return made up to 9 April 2014 (8 pages) |
7 May 2014 | Annual return made up to 9 April 2014 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Member's details changed for Peter Carwile Kasch on 17 June 2013 (2 pages) |
11 April 2013 | Annual return made up to 9 April 2013 (8 pages) |
11 April 2013 | Annual return made up to 9 April 2013 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 9 April 2012 (8 pages) |
20 April 2012 | Annual return made up to 9 April 2012 (8 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 November 2011 | Appointment of Catalyst Capital Llp as a member (3 pages) |
9 May 2011 | Annual return made up to 9 April 2011 (11 pages) |
9 May 2011 | Annual return made up to 9 April 2011 (11 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Annual return made up to 9 April 2010 (11 pages) |
22 April 2010 | Annual return made up to 9 April 2010 (11 pages) |
10 March 2010 | Registered office address changed from 11Th Floor 33 Cavendish Square London W1G 0PW on 10 March 2010 (1 page) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Member resigned david george walsh (1 page) |
5 May 2009 | Annual return made up to 09/04/09 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Annual return made up to 09/04/08 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 July 2007 | Annual return made up to 09/04/07 (6 pages) |
27 July 2007 | New member appointed (1 page) |
27 July 2007 | New member appointed (1 page) |
27 July 2007 | New member appointed (1 page) |
27 July 2007 | New member appointed (1 page) |
24 August 2006 | Annual return made up to 09/04/06 (4 pages) |
14 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
9 April 2005 | Incorporation (5 pages) |