CATALYST PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 02608720
Status Active
Incorporation Date 8 May 1991
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, ENGLAND, EC3V 3QQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 10,000 . The most likely internet sites of CATALYST PROPERTIES LIMITED are www.catalystproperties.co.uk, and www.catalyst-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catalyst Properties Limited is a Private Limited Company. The company registration number is 02608720. Catalyst Properties Limited has been working since 08 May 1991. The present status of the company is Active. The registered address of Catalyst Properties Limited is 73 Cornhill London England Ec3v 3qq. . COLLINS, William Richard is a Director of the company. O'DRISCOLL, Patrick Colin is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Secretary AMALGAMATED REGISTRARS LIMITED has been resigned. Nominee Secretary CURTIS NOMINEES LIMITED has been resigned. Secretary NORRIS, Patricia Pamela has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director BAKER, David Leon has been resigned. Nominee Director JAMES NOMINEES LIMITED has been resigned. Director MYERS, Harold Michael has been resigned. Director NAHUM, Stephane Abraham Joseph has been resigned. Director NORRIS, Patricia Pamela has been resigned. The company operates in "Residents property management".


Current Directors

Director
COLLINS, William Richard
Appointed Date: 25 October 2007
79 years old

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 15 July 2011
50 years old

Director
TURNER, Malcolm Robin
Appointed Date: 24 July 1991
90 years old

Resigned Directors

Secretary
AMALGAMATED REGISTRARS LIMITED
Resigned: 27 July 1992

Nominee Secretary
CURTIS NOMINEES LIMITED
Resigned: 08 May 1991
Appointed Date: 08 May 1991

Secretary
NORRIS, Patricia Pamela
Resigned: 24 July 1991
Appointed Date: 08 May 1991

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 27 July 1992
Appointed Date: 27 July 1992

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 05 April 2013

Director
BAKER, David Leon
Resigned: 13 October 2004
Appointed Date: 19 August 2003
75 years old

Nominee Director
JAMES NOMINEES LIMITED
Resigned: 08 May 1991
Appointed Date: 08 May 1991

Director
MYERS, Harold Michael
Resigned: 24 July 1991
Appointed Date: 08 May 1991
99 years old

Director
NAHUM, Stephane Abraham Joseph
Resigned: 25 October 2007
Appointed Date: 13 October 2004
49 years old

Director
NORRIS, Patricia Pamela
Resigned: 24 July 1991
Appointed Date: 08 May 1991
92 years old

Persons With Significant Control

Distantview Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATALYST PROPERTIES LIMITED Events

09 May 2017
Confirmation statement made on 8 May 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
11 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000

...
... and 80 more events
14 Aug 1991
Accounting reference date notified as 31/03

29 May 1991
Director resigned;new director appointed

29 May 1991
Secretary resigned;new secretary appointed;new director appointed

29 May 1991
Registered office changed on 29/05/91 from: 373 cambridge heath road london E2 9RA

08 May 1991
Incorporation

CATALYST PROPERTIES LIMITED Charges

5 September 2007
Legal charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 7 trebeck street and 31 and 33 shepheard…
12 March 2003
Debenture
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Tfb (Mortgages) Limited
Description: 5A and 5B shepherd st,london; NGL685410; 10 whitehorse…
18 February 2003
Debenture
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Tfb (Mortgages) Limited
Description: 1-29 shepherd market london NGL583052. 5A 7 5B shepherd…
13 February 1995
Composite guarantee and debenture
Delivered: 22 February 1995
Status: Satisfied on 27 August 1996
Persons entitled: Hill Samuel Bank Limited
Description: L/H land and premises k/a 2,2A,4 and 6 trebeck street, 55…
31 December 1993
Debenture
Delivered: 18 January 1994
Status: Satisfied on 26 May 1995
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…