UKBizDB.co.uk

CATH KIDSTON MEZZCO LIMITED

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

This company is commonly known as Cath Kidston Mezzco Limited. The company was founded 14 years ago and was given the registration number 07180428. The firm's registered office is in LONDON. You can find them at 2nd Floor Frestonia, 125-135 Freston Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CATH KIDSTON MEZZCO LIMITED
Company Number:07180428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2010
End of financial year:25 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2nd Floor Frestonia, 125-135 Freston Road, London, W10 6TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Paerk, The Drive, Brentwood, CM13 3BE

Director13 September 2016Active
Jupiter House, Warley Hill Business Paerk, The Drive, Brentwood, CM13 3BE

Director29 July 2019Active
Jupiter House, Warley Hill Business Paerk, The Drive, Brentwood, CM13 3BE

Director13 September 2016Active
Jupiter House, Warley Hill Business Paerk, The Drive, Brentwood, CM13 3BE

Director18 June 2018Active
10, Norwich Street, London, United Kingdom, EC4A 1BD

Secretary05 March 2010Active
10, Norwich Street, London, United Kingdom, EC4A 1BD

Director05 March 2010Active
2nd Floor Frestonia, 125-135 Freston Road, London, W10 6TH

Director12 March 2010Active
Frestonia, 125-135 Freston Road, London, England, W10 6TH

Director28 September 2012Active
2nd Floor Frestonia, 125-135 Freston Road, London, W10 6TH

Director29 January 2015Active
2nd Floor Frestonia, 125-135 Freston Road, London, W10 6TH

Director12 March 2010Active
2nd Floor Frestonia, 125-135 Freston Road, London, W10 6TH

Director03 May 2012Active

People with Significant Control

Cath Kidston Pfsco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor Frestonia, 125-135 Freston Road, London, England, W10 6TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Jean Eric Salata Rothleder
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:Chilean
Country of residence:Hong Kong
Address:3801, Two International Financial Centre, Central, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-18Address

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

Download
2021-01-18Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-18Resolution

Resolution.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Accounts

Change account reference date company previous extended.

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-08-14Capital

Second filing capital allotment shares.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Capital

Capital name of class of shares.

Download
2017-11-17Capital

Capital cancellation shares.

Download
2017-10-26Capital

Capital allotment shares.

Download
2017-10-26Capital

Capital alter shares subdivision.

Download
2017-10-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.