CATHCART ESTATES LIMITED

Hellopages » Greater London » Westminster » W1H 4HS

Company number 01865491
Status Active
Incorporation Date 22 November 1984
Company Type Private Limited Company
Address 29 HARCOURT STREET, LONDON, W1H 4HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Frank Maurice Camilleri on 1 September 2015. The most likely internet sites of CATHCART ESTATES LIMITED are www.cathcartestates.co.uk, and www.cathcart-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Cathcart Estates Limited is a Private Limited Company. The company registration number is 01865491. Cathcart Estates Limited has been working since 22 November 1984. The present status of the company is Active. The registered address of Cathcart Estates Limited is 29 Harcourt Street London W1h 4hs. . CAMILLERI, Frank Maurice is a Secretary of the company. CAMILLERI, Frank Maurice is a Director of the company. CAMILLERI, Maurice is a Director of the company. CAMILLERI, Michael Maurice is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director
CAMILLERI, Maurice

92 years old

Director

Persons With Significant Control

Mr Frank Maurice Camilleri
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Maurice Camilleri
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Nicole Vilma Camilleri
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CATHCART ESTATES LIMITED Events

18 Nov 2016
Confirmation statement made on 13 November 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Director's details changed for Mr Frank Maurice Camilleri on 1 September 2015
09 Dec 2015
Secretary's details changed for Mr Frank Maurice Camilleri on 1 September 2015
08 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

...
... and 92 more events
29 Feb 1988
Full accounts made up to 31 December 1986

29 Feb 1988
Return made up to 28/08/87; full list of members

29 Oct 1986
Accounting reference date shortened from 31/03 to 31/12

30 Jul 1986
Full accounts made up to 31 December 1985

30 Jul 1986
Return made up to 12/05/86; full list of members

CATHCART ESTATES LIMITED Charges

29 April 2015
Charge code 0186 5491 0013
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Barclays Private Clients Interantional Limited
Description: Contains fixed charge…
7 October 1999
Legal charge
Delivered: 15 October 1999
Status: Satisfied on 19 October 2002
Persons entitled: National Counties Building Society
Description: F/H property k/a 37 cleveland road barnes london SW13…
20 August 1999
Legal charge
Delivered: 2 September 1999
Status: Satisfied on 22 June 2007
Persons entitled: National Counties Building Society
Description: Property k/a 24 bracken gardens london t/no SY199251 and…
18 June 1999
Legal charge
Delivered: 23 June 1999
Status: Satisfied on 19 October 2002
Persons entitled: National Counties Building Society
Description: Fixed charge by way of legal mortgage over f/h 18 cleveland…
26 May 1999
Legal charge
Delivered: 4 June 1999
Status: Satisfied on 1 May 2002
Persons entitled: National Counties Building Society
Description: F/H 19 bracken gardens london SW13 9HW-SY217864 charge over…
12 April 1999
Debenture
Delivered: 20 April 1999
Status: Satisfied on 22 June 2007
Persons entitled: National Counties Building Society
Description: 8 cambridge rd,barnes,london SW13 opg; flat 1,49 ennismore…
28 April 1995
Legal mortgage
Delivered: 5 May 1995
Status: Satisfied on 18 June 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 aynhoe road l/b of hammersmith & fulham…
22 October 1993
Legal mortgage
Delivered: 27 October 1993
Status: Satisfied on 17 September 2005
Persons entitled: National Westminster Bank PLC
Description: Leasehold flat 1 49 ennismore gardens london SW7 and/or the…
11 October 1991
Legal mortgage
Delivered: 16 October 1991
Status: Satisfied on 17 September 2005
Persons entitled: National Westminster Bank PLC
Description: Flats 1 & 2, 10 cadogan gardens, london SW3 registered at…
2 March 1988
Legal mortgage
Delivered: 16 March 1988
Status: Satisfied on 17 September 2005
Persons entitled: National Westminster Bank PLC
Description: Flat 1, 301 brompton road london SW3 and/or proceeds of…
20 November 1985
Legal charge
Delivered: 6 December 1985
Status: Satisfied on 17 September 2005
Persons entitled: National Westminster Bank PLC
Description: L/H 13 redcliffe place, london SW10 t/n: ngl 358393 and/or…
17 May 1985
Legal charge pursuant to an order of court
Delivered: 3 August 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 52-52A abingdon road london W8 t/n 321797 and/or…
31 January 1985
Mortgage
Delivered: 18 February 1985
Status: Satisfied on 17 September 2005
Persons entitled: National Westminster Bank PLC
Description: 38, rostvevor road, london SW6. And/or the proceeds of sale…