About

Registered Number: 06652448
Date of Incorporation: 22/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 199 Southborough Lane, Bromley, BR2 8AR,

 

Established in 2008, C A T T Properties Ltd has its registered office in Bromley, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Theophani, Christakis, Tsielepis, Andrew Michael, Qa Registrars Limited, Qa Nominees Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEOPHANI, Christakis 22 July 2008 - 1
TSIELEPIS, Andrew Michael 09 April 2013 - 1
QA NOMINEES LIMITED 22 July 2008 22 July 2008 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 22 July 2008 22 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 08 April 2020
AD01 - Change of registered office address 08 April 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 29 March 2019
MR01 - N/A 21 November 2018
AAMD - Amended Accounts 30 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 28 April 2017
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 25 April 2016
MR01 - N/A 26 November 2015
AA - Annual Accounts 01 June 2015
AD01 - Change of registered office address 21 May 2015
AR01 - Annual Return 16 April 2015
DISS40 - Notice of striking-off action discontinued 04 November 2014
AA - Annual Accounts 01 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 22 April 2014
MR04 - N/A 15 November 2013
MR01 - N/A 17 July 2013
MR01 - N/A 10 July 2013
MR01 - N/A 10 July 2013
AR01 - Annual Return 09 April 2013
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
SH01 - Return of Allotment of shares 21 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 26 July 2011
MG01 - Particulars of a mortgage or charge 13 July 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 09 October 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
RESOLUTIONS - N/A 29 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
123 - Notice of increase in nominal capital 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
NEWINC - New incorporation documents 22 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2018 Outstanding

N/A

A registered charge 16 November 2015 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

Legal charge 29 June 2011 Outstanding

N/A

Debenture 29 June 2011 Fully Satisfied

N/A

Legal charge 04 August 2010 Outstanding

N/A

Legal charge 28 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.