About

Registered Number: 03018104
Date of Incorporation: 03/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: GRACE MILLER & CO. LTD, 84 Coombe Road, New Malden, Surrey, KT3 4QS

 

Founded in 1995, Catherine Court Ltd have registered office in Surrey. The current directors of this company are listed as Welham, Elizabeth Anne, Zaczkowski, Pawel, Dr, Beim, Mark, Beim, Richard, Bustin, Katarzyna Elzbieta, Channon, Maria Janina, Hook, Margaret Elizabeth, Logan, Marie Franziska Charlotte, Lyndrajer, Sheila Muriel Wykeham, Murray, Grace Wallace, Nicholles, John Barry, Silva Rozzi, Giorgio, Silva-rozzi, George, Went, Beatrice Anne Victoria, Witney Investments Limited. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELHAM, Elizabeth Anne 14 August 2014 - 1
ZACZKOWSKI, Pawel, Dr 25 August 2017 - 1
BEIM, Mark 17 January 2007 12 February 2008 1
BEIM, Richard 12 December 2003 22 January 2007 1
BUSTIN, Katarzyna Elzbieta 02 March 1995 25 January 2000 1
CHANNON, Maria Janina 02 March 1995 27 March 1997 1
HOOK, Margaret Elizabeth 02 March 1995 06 September 2003 1
LOGAN, Marie Franziska Charlotte 02 March 1995 31 December 1997 1
LYNDRAJER, Sheila Muriel Wykeham 02 March 1995 01 October 2019 1
MURRAY, Grace Wallace 02 March 1995 25 June 1995 1
NICHOLLES, John Barry 05 September 2002 26 November 2003 1
SILVA ROZZI, Giorgio 02 March 1995 29 April 2014 1
SILVA-ROZZI, George 18 July 2014 31 October 2014 1
WENT, Beatrice Anne Victoria 02 March 1995 31 December 2002 1
WITNEY INVESTMENTS LIMITED 02 March 1995 04 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 07 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 04 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 06 March 2015
TM01 - Termination of appointment of director 31 October 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 30 July 2014
TM01 - Termination of appointment of director 29 April 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 27 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 08 February 2012
CH04 - Change of particulars for corporate secretary 14 September 2011
AD01 - Change of registered office address 13 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 23 November 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 09 February 2009
363s - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 07 February 2008
AA - Annual Accounts 20 March 2007
363s - Annual Return 02 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 24 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 17 February 2005
363s - Annual Return 10 February 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 22 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 11 October 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 18 February 2002
225 - Change of Accounting Reference Date 06 August 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 10 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 21 August 1996
288 - N/A 26 July 1996
363s - Annual Return 28 January 1996
288 - N/A 28 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1995
288 - N/A 26 October 1995
288 - N/A 25 October 1995
287 - Change in situation or address of Registered Office 27 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1995
RESOLUTIONS - N/A 31 March 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
CERTNM - Change of name certificate 14 March 1995
NEWINC - New incorporation documents 03 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.