UKBizDB.co.uk

CATFORD HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Catford Holdings Limited. The company was founded 7 years ago and was given the registration number 10440279. The firm's registered office is in LONDON. You can find them at 115 Craven Park Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CATFORD HOLDINGS LIMITED
Company Number:10440279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:115 Craven Park Road, London, England, N15 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom, WC1V 7DA

Director17 November 2021Active
60, Welbeck Street, London, England, W1G 9XB

Director04 November 2016Active
15, Woodlands, London, England, NW11 9QJ

Director21 October 2016Active
Sam Rogoff & Co, 2nd Floor, 167-169, Great Portland Street, London, England, W1W 5PF

Director13 February 2019Active
60, Welbeck Street, London, England, W1G 9XB

Director04 November 2016Active
Landsdowne House, Pt. 2nd, Berkeley Square, London, England, W1J 6ER

Director31 March 2020Active

People with Significant Control

Grand City Properties S.A.
Notified on:04 November 2016
Status:Active
Country of residence:Luxembourg
Address:37, Boulevard Joseph Ii, Luxembourg, Luxembourg, L - 1840
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joel Fried
Notified on:21 October 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:15, Woodlands, London, England, NW11 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-09Address

Change registered office address company with date old address new address.

Download
2022-01-21Accounts

Change account reference date company previous extended.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-08-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-02Gazette

Gazette filings brought up to date.

Download
2021-06-01Confirmation statement

Confirmation statement.

Download
2021-05-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-01-29Gazette

Gazette filings brought up to date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.