DAVID CATT (SPITALFIELDS) LIMITED
HERMITAGE LANE MAIDSTONE SHAVIAN ENTERPRISES LIMITED

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 03442696
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address THE GRANARY, UNT E HERMITAGE CRT, HERMITAGE LANE MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DAVID CATT (SPITALFIELDS) LIMITED are www.davidcattspitalfields.co.uk, and www.david-catt-spitalfields.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Catt Spitalfields Limited is a Private Limited Company. The company registration number is 03442696. David Catt Spitalfields Limited has been working since 01 October 1997. The present status of the company is Active. The registered address of David Catt Spitalfields Limited is The Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent Me16 9nt. . ANDREWS, Mark is a Director of the company. FRASER, Kevin is a Director of the company. SPITERI, George Joseph is a Director of the company. Secretary BROWN, Colin has been resigned. Secretary CATT, Michael Roland has been resigned. Secretary CATT, Michael Roland has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HUGHES, Jacqueline Margaret has been resigned. Secretary MYLES, John Laing has been resigned. Director BULLEN, Mark Robin has been resigned. Director CATT, David Gordon has been resigned. Director CATT, Michael Roland has been resigned. Director CATT JUNIOR, David Gordon has been resigned. Director DEAN, Simon Douglas James has been resigned. Director EVANS, Hugh has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARE, Keith Richard has been resigned. Director MYLES, John Laing has been resigned. Director MYLES, John Laing has been resigned. Director RULE, Terence has been resigned. Director WATSON, Barry Alan has been resigned. Director WELCH, Steven John has been resigned. The company operates in "Other food services".


david catt (spitalfields) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ANDREWS, Mark
Appointed Date: 12 August 2009
58 years old

Director
FRASER, Kevin
Appointed Date: 12 August 2009
69 years old

Director
SPITERI, George Joseph
Appointed Date: 30 March 2001
59 years old

Resigned Directors

Secretary
BROWN, Colin
Resigned: 02 August 2003
Appointed Date: 01 January 1999

Secretary
CATT, Michael Roland
Resigned: 30 June 2005
Appointed Date: 16 March 2004

Secretary
CATT, Michael Roland
Resigned: 01 January 1999
Appointed Date: 24 November 1997

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 November 1997
Appointed Date: 01 October 1997

Secretary
HUGHES, Jacqueline Margaret
Resigned: 16 March 2004
Appointed Date: 02 August 2003

Secretary
MYLES, John Laing
Resigned: 31 July 2009
Appointed Date: 30 June 2005

Director
BULLEN, Mark Robin
Resigned: 12 August 2009
Appointed Date: 01 January 1999
62 years old

Director
CATT, David Gordon
Resigned: 30 June 2005
Appointed Date: 24 November 1997
94 years old

Director
CATT, Michael Roland
Resigned: 30 June 2005
Appointed Date: 24 November 1997
66 years old

Director
CATT JUNIOR, David Gordon
Resigned: 30 June 2005
Appointed Date: 24 November 1997
68 years old

Director
DEAN, Simon Douglas James
Resigned: 21 February 2003
Appointed Date: 30 March 2001
53 years old

Director
EVANS, Hugh
Resigned: 31 August 2001
Appointed Date: 18 July 2000
89 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 November 1997
Appointed Date: 01 October 1997
71 years old

Director
HARE, Keith Richard
Resigned: 30 June 2004
Appointed Date: 01 January 1999
67 years old

Director
MYLES, John Laing
Resigned: 31 July 2009
Appointed Date: 25 November 2003
78 years old

Director
MYLES, John Laing
Resigned: 30 June 2000
Appointed Date: 01 February 1998
78 years old

Director
RULE, Terence
Resigned: 01 January 1999
Appointed Date: 01 February 1998
91 years old

Director
WATSON, Barry Alan
Resigned: 30 June 2004
Appointed Date: 30 March 2001
60 years old

Director
WELCH, Steven John
Resigned: 21 July 2000
Appointed Date: 01 January 1999
58 years old

Persons With Significant Control

David Catt (Spitalfields) Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

DAVID CATT (SPITALFIELDS) LIMITED Events

17 May 2017
Total exemption full accounts made up to 31 December 2016
21 Oct 2016
Confirmation statement made on 1 October 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,750

14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
03 Dec 1997
Director resigned
03 Dec 1997
Secretary resigned
02 Dec 1997
Ad 25/11/97--------- £ si 20000@1=20000 £ ic 1/20001
02 Dec 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

01 Oct 1997
Incorporation

DAVID CATT (SPITALFIELDS) LIMITED Charges

22 April 2010
Rent deposit deed
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: With full title guarantee charges £19,700.00.
24 June 2005
Debenture
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 2003
Rent deposit deed
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £19,700 to the chargee.
14 April 1998
Rent deposit deed
Delivered: 15 April 1998
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £19,700 to…
23 December 1997
Mortgage debenture
Delivered: 2 January 1998
Status: Satisfied on 23 February 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…