Company number 04049686
Status Active
Incorporation Date 9 August 2000
Company Type Private Limited Company
Address GBP ASSOCIATES LLP, 48 CHARLOTTE STREET, LONDON, ENGLAND, W1T 2NS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Susan Glynne Thornhill as a director on 13 August 2015. The most likely internet sites of CATFITOM COMPANY LIMITED are www.catfitomcompany.co.uk, and www.catfitom-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Catfitom Company Limited is a Private Limited Company.
The company registration number is 04049686. Catfitom Company Limited has been working since 09 August 2000.
The present status of the company is Active. The registered address of Catfitom Company Limited is Gbp Associates Llp 48 Charlotte Street London England W1t 2ns. . MCNAMEE, Giles is a Director of the company. Secretary THORNHILL, Susan Glynne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director THORNHILL, Simon has been resigned. Director THORNHILL, Susan Glynne has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
catfitom company Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 August 2000
Appointed Date: 09 August 2000
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 August 2000
Appointed Date: 09 August 2000
35 years old
Director
THORNHILL, Simon
Resigned: 13 August 2015
Appointed Date: 09 August 2000
66 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 August 2000
Appointed Date: 09 August 2000
Persons With Significant Control
Troubadour Trading Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
CATFITOM COMPANY LIMITED Events
25 Oct 2016
Confirmation statement made on 9 August 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 August 2015
22 Aug 2016
Termination of appointment of Susan Glynne Thornhill as a director on 13 August 2015
21 Aug 2016
Appointment of Mr Giles Mcnamee as a director on 13 August 2015
19 Aug 2016
Termination of appointment of Simon Thornhill as a director on 13 August 2015
...
... and 51 more events
29 Aug 2000
New director appointed
22 Aug 2000
Registered office changed on 22/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
22 Aug 2000
Secretary resigned;director resigned
22 Aug 2000
Director resigned
09 Aug 2000
Incorporation
7 October 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: C Hoare & Co
Description: L/Hold property known as 267 old brompton rd,london SW5.
21 December 2001
Debenture
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Legal charge
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lease from liliy stanley to catfitom company limited over…
24 May 2001
Rent deposit deed
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Mrs. Lily Stanley
Description: Rent deposit re 267 old brompton road london SW5.