This company is commonly known as Catalyst Developments (wimbledon) Limited. The company was founded 17 years ago and was given the registration number 06244183. The firm's registered office is in LONDON. You can find them at Ealing Gateway, 26-30 Uxbridge Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED |
---|---|---|
Company Number | : | 06244183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Secretary | 01 December 2023 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Director | 01 April 2023 | Active |
45, Westminster Bridge Road, London, United Kingdom, SE1 7JB | Director | 01 April 2022 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Director | 29 July 2019 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Secretary | 15 January 2018 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Secretary | 01 June 2022 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Secretary | 02 October 2017 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Secretary | 11 May 2007 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Secretary | 17 June 2021 | Active |
Ealing Gateway, 26-30 Uxbridge Road, Ealing, United Kingdom, W5 2AU | Secretary | 15 July 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 May 2007 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Director | 09 October 2018 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Director | 11 May 2007 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Director | 27 March 2019 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Director | 09 July 2014 | Active |
13 Princedale Road, London, W11 4NW | Director | 11 May 2007 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Director | 23 August 2007 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Director | 29 July 2019 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Director | 11 May 2007 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Director | 03 January 2019 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Director | 11 May 2007 | Active |
2 Charles Street, London, SW13 0NZ | Director | 23 August 2007 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Director | 29 July 2019 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Director | 08 April 2020 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Director | 29 July 2019 | Active |
Ealing Gateway, 26-30 Uxbridge Road, London, W5 2AU | Director | 17 January 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 May 2007 | Active |
Catalyst Housing Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ealing Gateway, 26-30 Uxbridge Road, London, England, W5 2AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-06 | Officers | Appoint person secretary company with name date. | Download |
2023-12-05 | Officers | Termination secretary company with name termination date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-08 | Officers | Termination director company with name termination date. | Download |
2023-04-08 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-06-15 | Officers | Appoint person secretary company with name date. | Download |
2022-06-15 | Officers | Termination secretary company with name termination date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Termination secretary company with name termination date. | Download |
2021-06-24 | Officers | Appoint person secretary company with name date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.