CATALYST BY DESIGN LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 2AU

Company number 06345572
Status Active
Incorporation Date 16 August 2007
Company Type Private Limited Company
Address EALING GATEWAY, 26-30 UXBRIDGE ROAD, LONDON, W5 2AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registration of charge 063455720031, created on 29 March 2017; Appointment of Mr Richard Howard Brown as a director on 27 July 2016; Full accounts made up to 31 March 2016. The most likely internet sites of CATALYST BY DESIGN LIMITED are www.catalystbydesign.co.uk, and www.catalyst-by-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.7 miles; to Clapham Junction Rail Station is 6.9 miles; to Bushey Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catalyst by Design Limited is a Private Limited Company. The company registration number is 06345572. Catalyst by Design Limited has been working since 16 August 2007. The present status of the company is Active. The registered address of Catalyst by Design Limited is Ealing Gateway 26 30 Uxbridge Road London W5 2au. . MCBRIDE, Susan is a Secretary of the company. BROWN, Richard Howard is a Director of the company. CAHILL, Roderick Nicholas is a Director of the company. MARKEY, Anne is a Director of the company. STEVENSON, Heneage John is a Director of the company. TITHERINGTON, Tom is a Director of the company. Secretary KING, Margaret has been resigned. Director CARLTON SMITH, Jane Mary has been resigned. Director ERWIN, James has been resigned. Director HODSON, Justin Timothy has been resigned. Director MACKENZIE, Gerard Joseph has been resigned. Director MCDONALD, Mavis, Dame has been resigned. Director PARSONAGE, Susan Karen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCBRIDE, Susan
Appointed Date: 15 July 2016

Director
BROWN, Richard Howard
Appointed Date: 27 July 2016
72 years old

Director
CAHILL, Roderick Nicholas
Appointed Date: 16 August 2007
72 years old

Director
MARKEY, Anne
Appointed Date: 24 July 2013
63 years old

Director
STEVENSON, Heneage John
Appointed Date: 27 July 2011
47 years old

Director
TITHERINGTON, Tom
Appointed Date: 25 October 2011
67 years old

Resigned Directors

Secretary
KING, Margaret
Resigned: 15 July 2016
Appointed Date: 16 August 2007

Director
CARLTON SMITH, Jane Mary
Resigned: 10 September 2014
Appointed Date: 05 September 2007
74 years old

Director
ERWIN, James
Resigned: 25 October 2011
Appointed Date: 30 April 2010
71 years old

Director
HODSON, Justin Timothy
Resigned: 30 April 2010
Appointed Date: 05 September 2007
76 years old

Director
MACKENZIE, Gerard Joseph
Resigned: 09 October 2012
Appointed Date: 05 September 2007
66 years old

Director
MCDONALD, Mavis, Dame
Resigned: 27 July 2011
Appointed Date: 05 September 2007
80 years old

Director
PARSONAGE, Susan Karen
Resigned: 08 June 2016
Appointed Date: 24 July 2013
60 years old

Persons With Significant Control

Catalyst Housing Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CATALYST BY DESIGN LIMITED Events

31 Mar 2017
Registration of charge 063455720031, created on 29 March 2017
17 Mar 2017
Appointment of Mr Richard Howard Brown as a director on 27 July 2016
25 Aug 2016
Full accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 16 August 2016 with updates
15 Jul 2016
Termination of appointment of Margaret King as a secretary on 15 July 2016
...
... and 79 more events
13 Sep 2007
New director appointed
13 Sep 2007
New director appointed
13 Sep 2007
New director appointed
13 Sep 2007
New director appointed
16 Aug 2007
Incorporation

CATALYST BY DESIGN LIMITED Charges

29 March 2017
Charge code 0634 5572 0031
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains floating charge…
19 February 2016
Charge code 0634 5572 0030
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: All that property demised by the lender out of its…
30 November 2015
Charge code 0634 5572 0029
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: The part of the land shown edged red and coloured blue and…
22 October 2015
Charge code 0634 5572 0028
Delivered: 6 November 2015
Status: Satisfied on 23 February 2016
Persons entitled: Catalyst Housing Limited
Description: The part of the land comprised in title number AGL306485…
23 April 2015
Charge code 0634 5572 0027
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0026
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0025
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0024
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0023
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0022
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0021
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0020
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0019
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0018
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0017
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0016
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0015
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0014
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0013
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0012
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
23 April 2015
Charge code 0634 5572 0011
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge.
19 November 2014
Charge code 0634 5572 0010
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: The land and buildings comprised in title number MX298807…
30 April 2014
Charge code 0634 5572 0009
Delivered: 7 May 2014
Status: Satisfied on 21 January 2016
Persons entitled: Catalyst Housing Limited
Description: The part of the land comprised in title number BD287597 and…
31 October 2013
Charge code 0634 5572 0008
Delivered: 31 October 2013
Status: Satisfied on 20 January 2016
Persons entitled: Catalyst Housing Limited
Description: The part of the land comprised in title number BD287598 and…
7 August 2013
Charge code 0634 5572 0007
Delivered: 17 August 2013
Status: Satisfied on 20 January 2016
Persons entitled: Catalyst Housing Limited
Description: Land at the mill farm estate in the london borough of…
7 August 2013
Charge code 0634 5572 0006
Delivered: 17 August 2013
Status: Satisfied on 20 January 2016
Persons entitled: Catalyst Housing Limited
Description: The part of land comprised in t/no: AGL284375 and AGL284374…
10 July 2013
Charge code 0634 5572 0005
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Contains fixed charge…
18 January 2013
Debenture
Delivered: 31 January 2013
Status: Satisfied on 20 January 2016
Persons entitled: Catalyst Housing Limited
Description: Part of the land t/no BM352120 and being the land at…
23 January 2012
Debenture
Delivered: 3 February 2012
Status: Satisfied on 14 August 2014
Persons entitled: Catalyst Housing Limited
Description: The land at mill farm estate in the london borough of…
23 December 2011
Debenture
Delivered: 7 January 2012
Status: Satisfied on 14 August 2014
Persons entitled: Catalyst Housing Limited
Description: Part of the land being land at wornington green in the…
17 December 2010
Debenture
Delivered: 22 December 2010
Status: Satisfied on 14 August 2014
Persons entitled: Catalyst Housing Group Limited
Description: Land at hart hill brooms road luton and land at wigmore…