KATANA PROPERTY LIMITED
EGHAM SHOO 384 LIMITED

Hellopages » Surrey » Runnymede » TW20 9LF

Company number 06532492
Status Active
Incorporation Date 12 March 2008
Company Type Private Limited Company
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, UNITED KINGDOM, TW20 9LF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of KATANA PROPERTY LIMITED are www.katanaproperty.co.uk, and www.katana-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Katana Property Limited is a Private Limited Company. The company registration number is 06532492. Katana Property Limited has been working since 12 March 2008. The present status of the company is Active. The registered address of Katana Property Limited is Centrum House 36 Station Road Egham Surrey United Kingdom Tw20 9lf. . FLINT, Henry Lawrence is a Secretary of the company. DYBALL, Adrian Stuart Brennan is a Director of the company. FLINT, Henry Lawrence is a Director of the company. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FLINT, Henry Lawrence
Appointed Date: 01 October 2009

Director
DYBALL, Adrian Stuart Brennan
Appointed Date: 15 April 2008
57 years old

Director
FLINT, Henry Lawrence
Appointed Date: 01 October 2009
64 years old

Resigned Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 06 June 2008
Appointed Date: 12 March 2008

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 15 April 2008
Appointed Date: 12 March 2008

Persons With Significant Control

Mr Adrian Stuart Brennan Dyball
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

KATANA PROPERTY LIMITED Events

17 Mar 2017
Confirmation statement made on 12 March 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Satisfaction of charge 1 in full
01 Nov 2016
Satisfaction of charge 2 in full
01 Nov 2016
Registration of charge 065324920005, created on 28 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

...
... and 33 more events
23 Jun 2008
Ad 15/04/08\gbp si 999@1=999\gbp ic 1/1000\
23 May 2008
Registered office changed on 23/05/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
28 Apr 2008
Memorandum and Articles of Association
24 Apr 2008
Company name changed shoo 384 LIMITED\certificate issued on 24/04/08
12 Mar 2008
Incorporation

KATANA PROPERTY LIMITED Charges

28 October 2016
Charge code 0653 2492 0005
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Units 2, 3 and 5 meridian office park, hook, hampshire…
8 October 2015
Charge code 0653 2492 0004
Delivered: 14 October 2015
Status: Satisfied on 18 August 2016
Persons entitled: Santander UK PLC
Description: Freehold land being 27-35 london road, newbury, RG14 1JL…
18 August 2014
Charge code 0653 2492 0003
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 36 ormside way, redhill, surrey. Please see image for…
17 September 2009
Legal charge
Delivered: 22 September 2009
Status: Satisfied on 1 November 2016
Persons entitled: National Westminster Bank PLC
Description: Unit e meridian office park osborn way hook t/no HP366600…
17 September 2009
Legal charge
Delivered: 22 September 2009
Status: Satisfied on 1 November 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of chancel lane, exeter…