Company NameCatcando Properties Limited
Company StatusDissolved
Company Number02680413
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)
Previous NameHavenguard Properties Ltd.

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameCatriona Rowena Beveridge Christie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(2 months, 1 week after company formation)
Appointment Duration28 years, 8 months (closed 15 December 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address37 Dymock Street
London
SW6 3ET
Director NameMr Nigel Bryan Christie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(2 months, 1 week after company formation)
Appointment Duration28 years, 8 months (closed 15 December 2020)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address37 Dymock Street
London
SW2 3ET
Secretary NameCatriona Rowena Beveridge Christie
NationalityBritish
StatusClosed
Appointed01 April 1992(2 months, 1 week after company formation)
Appointment Duration28 years, 8 months (closed 15 December 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address37 Dymock Street
London
SW6 3ET
Director NameGavin Philip Frank Christie
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(8 years, 10 months after company formation)
Appointment Duration20 years, 1 month (closed 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dymock Street
London
SW6 3ET
Director NameRoderick Bryan Robert Christie
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(8 years, 10 months after company formation)
Appointment Duration20 years, 1 month (closed 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dymock Street
London
SW6 3ET
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

38 at £1Ms C.r.b. Christie
38.00%
Ordinary
38 at £1N.b. Christie
38.00%
Ordinary
12 at £1G.p.f. Christie
12.00%
Ordinary
12 at £1Mr R.b.r. Christie
12.00%
Ordinary

Financials

Year2014
Net Worth-£336,658
Cash£11,748
Current Liabilities£1,018,271

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

30 June 1995Delivered on: 1 July 1995
Satisfied on: 20 January 1996
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 penzance street london W11 t/n-312093.
Fully Satisfied
19 March 1993Delivered on: 20 March 1993
Satisfied on: 3 May 1996
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 abbotsbury road, london t/no: ngl 591694.
Fully Satisfied
19 March 1993Delivered on: 20 March 1993
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Registered office address changed from C/O Tax Matters Llp 45-51a High Street Reigate Surrey RH2 9AE to 32 High Street Brightlingsea Colchester Essex CO7 0AG on 18 March 2016 (1 page)
18 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(7 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(7 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 April 2010Director's details changed for Catriona Rowena Beveridge Christie on 24 January 2010 (2 pages)
13 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Roderick Bryan Robert Christie on 24 January 2010 (2 pages)
13 April 2010Director's details changed for Gavin Philip Frank Christie on 24 January 2010 (2 pages)
13 April 2010Director's details changed for Nigel Bryan Christie on 24 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 October 2009Registered office address changed from Hermitage House 45 Church Street Reigate Surrey RH2 0AD on 12 October 2009 (1 page)
30 January 2009Return made up to 23/01/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
28 February 2007Return made up to 23/01/07; full list of members (3 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 January 2006Return made up to 23/01/06; full list of members (3 pages)
22 April 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 January 2004Return made up to 23/01/04; full list of members (9 pages)
15 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 January 2002Return made up to 23/01/02; full list of members (8 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Return made up to 23/01/01; full list of members (7 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 January 2000Return made up to 23/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 March 1999Return made up to 23/01/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
5 February 1998Return made up to 23/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 March 1997Registered office changed on 24/03/97 from: 16 broadway gustard wood wheathampstead hertfordshire AL4 8LN (1 page)
28 January 1997Return made up to 23/01/97; no change of members (4 pages)
3 May 1996Declaration of satisfaction of mortgage/charge (1 page)
11 February 1996Return made up to 23/01/96; full list of members (6 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
20 March 1995Return made up to 23/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)