About

Registered Number: 02385653
Date of Incorporation: 18/05/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 72 London Road, St. Albans, Herts., AL1 1NS

 

Having been setup in 1989, John Catton Homes Ltd are based in Herts., it has a status of "Active". John Catton Homes Ltd has 4 directors listed as Ullmer, Helen, Wigmore, Charles Mortimer, Catton, Edith Margaret, Catton, Sarah Elizabeth in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTON, Edith Margaret N/A 28 October 1997 1
CATTON, Sarah Elizabeth 28 October 1997 02 April 2004 1
Secretary Name Appointed Resigned Total Appointments
ULLMER, Helen 07 November 2017 - 1
WIGMORE, Charles Mortimer 27 June 1997 02 April 2004 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 16 May 2019
AA - Annual Accounts 31 August 2018
MR01 - N/A 06 June 2018
CS01 - N/A 17 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
AP03 - Appointment of secretary 16 May 2018
MR01 - N/A 14 May 2018
CH01 - Change of particulars for director 13 February 2018
CH01 - Change of particulars for director 13 February 2018
CH03 - Change of particulars for secretary 13 February 2018
PSC07 - N/A 18 January 2018
PSC01 - N/A 18 January 2018
SH01 - Return of Allotment of shares 11 December 2017
AP01 - Appointment of director 08 December 2017
MR01 - N/A 08 December 2017
RESOLUTIONS - N/A 16 November 2017
SH08 - Notice of name or other designation of class of shares 15 November 2017
SH19 - Statement of capital 19 July 2017
RESOLUTIONS - N/A 04 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 July 2017
CAP-SS - N/A 04 July 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 18 May 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR04 - N/A 13 April 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 01 June 2007
395 - Particulars of a mortgage or charge 05 May 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 19 May 2005
395 - Particulars of a mortgage or charge 23 March 2005
395 - Particulars of a mortgage or charge 23 March 2005
395 - Particulars of a mortgage or charge 08 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
395 - Particulars of a mortgage or charge 07 October 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 16 June 2000
395 - Particulars of a mortgage or charge 22 March 2000
395 - Particulars of a mortgage or charge 22 March 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 29 September 1998
AA - Annual Accounts 28 August 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 09 June 1998
395 - Particulars of a mortgage or charge 02 December 1997
395 - Particulars of a mortgage or charge 22 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
363s - Annual Return 23 May 1997
363s - Annual Return 17 May 1996
395 - Particulars of a mortgage or charge 07 March 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 02 August 1995
363s - Annual Return 06 July 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 23 November 1994
395 - Particulars of a mortgage or charge 25 October 1994
395 - Particulars of a mortgage or charge 20 October 1994
395 - Particulars of a mortgage or charge 13 August 1994
395 - Particulars of a mortgage or charge 08 April 1994
395 - Particulars of a mortgage or charge 28 January 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 02 June 1993
395 - Particulars of a mortgage or charge 25 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1993
AA - Annual Accounts 27 November 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 09 June 1992
363s - Annual Return 13 May 1992
SA - Shares agreement 23 January 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 23 January 1992
395 - Particulars of a mortgage or charge 06 November 1991
363b - Annual Return 04 June 1991
363a - Annual Return 16 April 1991
RESOLUTIONS - N/A 08 January 1991
88(2)P - N/A 08 January 1991
RESOLUTIONS - N/A 26 September 1990
RESOLUTIONS - N/A 26 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1990
123 - Notice of increase in nominal capital 26 September 1990
395 - Particulars of a mortgage or charge 24 September 1990
288 - N/A 04 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1989
288 - N/A 19 June 1989
287 - Change in situation or address of Registered Office 19 June 1989
NEWINC - New incorporation documents 18 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2018 Outstanding

N/A

A registered charge 11 May 2018 Outstanding

N/A

A registered charge 04 December 2017 Outstanding

N/A

Charge of deposit 27 April 2007 Fully Satisfied

N/A

Legal charge 16 March 2005 Fully Satisfied

N/A

Legal charge 16 March 2005 Fully Satisfied

N/A

Charge of deposit 31 January 2005 Fully Satisfied

N/A

Legal charge 01 October 2003 Fully Satisfied

N/A

Legal charge 20 March 2000 Fully Satisfied

N/A

Legal charge 20 March 2000 Fully Satisfied

N/A

Legal charge 18 November 1997 Fully Satisfied

N/A

Legal mortgage 18 November 1997 Fully Satisfied

N/A

Legal charge 01 March 1996 Fully Satisfied

N/A

Legal charge 17 October 1994 Fully Satisfied

N/A

Mortgage 17 October 1994 Fully Satisfied

N/A

Mortgage 12 August 1994 Fully Satisfied

N/A

Legal charge 25 March 1994 Fully Satisfied

N/A

Legal charge 24 January 1994 Fully Satisfied

N/A

Floating charge 19 May 1993 Fully Satisfied

N/A

Legal charge 28 October 1991 Fully Satisfied

N/A

Legal charge 07 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.