About

Registered Number: 07454780
Date of Incorporation: 30/11/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: C/O Quadrant Property Management Ltd Kennedy House, 115 Hammersmith Road, London, W14 0QH

 

Established in 2010, 80 Cathcart Share of Freehold Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of 80 Cathcart Share of Freehold Ltd are D'angelo, Stefano, Hatte, Arnaud Michel, Megarbane, Antoine Charles Frederic, Toniut, Barbara, Hudson, Sarah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'ANGELO, Stefano 30 November 2010 - 1
HATTE, Arnaud Michel 16 September 2011 - 1
MEGARBANE, Antoine Charles Frederic 28 November 2014 - 1
TONIUT, Barbara 16 September 2011 - 1
HUDSON, Sarah 30 November 2010 28 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 11 December 2019
CH01 - Change of particulars for director 11 December 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 12 December 2018
CH01 - Change of particulars for director 12 December 2018
CH01 - Change of particulars for director 12 December 2018
CH01 - Change of particulars for director 18 September 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 16 September 2015
CH01 - Change of particulars for director 04 September 2015
AR01 - Annual Return 23 December 2014
AP01 - Appointment of director 12 December 2014
CH01 - Change of particulars for director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 04 September 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AD01 - Change of registered office address 21 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2012
AA01 - Change of accounting reference date 21 February 2012
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2011
RESOLUTIONS - N/A 09 June 2011
NEWINC - New incorporation documents 30 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.