About

Registered Number: 07148412
Date of Incorporation: 05/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor 36 Spital Square, London, E1 6DY,

 

Katharos Organic Ltd was founded on 05 February 2010 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as May, Graham Philip, Fish, Martyn, Ridgeway, John Weston, Wood, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Michael 28 March 2013 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
MAY, Graham Philip 21 January 2019 - 1
FISH, Martyn 30 June 2015 13 July 2016 1
RIDGEWAY, John Weston 15 February 2018 21 January 2019 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
DISS40 - Notice of striking-off action discontinued 24 December 2019
AA - Annual Accounts 23 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 11 February 2019
AP03 - Appointment of secretary 30 January 2019
TM02 - Termination of appointment of secretary 30 January 2019
AD01 - Change of registered office address 30 January 2019
AA - Annual Accounts 19 November 2018
AA01 - Change of accounting reference date 28 June 2018
CS01 - N/A 28 June 2018
AP03 - Appointment of secretary 15 February 2018
AAMD - Amended Accounts 15 January 2018
RESOLUTIONS - N/A 14 December 2017
AD01 - Change of registered office address 01 December 2017
PSC07 - N/A 30 November 2017
PSC02 - N/A 30 November 2017
MR04 - N/A 20 November 2017
MR04 - N/A 20 November 2017
MR04 - N/A 20 November 2017
MR04 - N/A 20 November 2017
AP01 - Appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
MR01 - N/A 03 November 2017
AA - Annual Accounts 11 October 2017
DISS40 - Notice of striking-off action discontinued 20 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 07 February 2017
TM02 - Termination of appointment of secretary 13 July 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 18 April 2016
RESOLUTIONS - N/A 22 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 July 2015
SH08 - Notice of name or other designation of class of shares 22 July 2015
AA01 - Change of accounting reference date 22 July 2015
AD01 - Change of registered office address 22 July 2015
AP03 - Appointment of secretary 22 July 2015
AP01 - Appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
MR01 - N/A 20 July 2015
MR04 - N/A 17 July 2015
MR01 - N/A 06 July 2015
MR01 - N/A 06 July 2015
MR01 - N/A 06 July 2015
MR04 - N/A 23 May 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 18 February 2015
RP04 - N/A 25 July 2014
AA - Annual Accounts 18 July 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 08 July 2013
TM01 - Termination of appointment of director 11 April 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 01 August 2012
SH01 - Return of Allotment of shares 25 April 2012
SH01 - Return of Allotment of shares 25 April 2012
RESOLUTIONS - N/A 19 April 2012
AR01 - Annual Return 02 April 2012
AA01 - Change of accounting reference date 10 October 2011
AA - Annual Accounts 06 October 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
SH01 - Return of Allotment of shares 07 September 2011
AD01 - Change of registered office address 15 August 2011
AA01 - Change of accounting reference date 02 August 2011
SH01 - Return of Allotment of shares 16 May 2011
RESOLUTIONS - N/A 14 April 2011
AR01 - Annual Return 01 March 2011
CERTNM - Change of name certificate 21 February 2011
RESOLUTIONS - N/A 10 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 April 2010
SH01 - Return of Allotment of shares 13 April 2010
AP01 - Appointment of director 29 March 2010
RESOLUTIONS - N/A 12 March 2010
AP04 - Appointment of corporate secretary 11 March 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
NEWINC - New incorporation documents 05 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2017 Outstanding

N/A

A registered charge 30 June 2015 Fully Satisfied

N/A

A registered charge 30 June 2015 Fully Satisfied

N/A

A registered charge 30 June 2015 Fully Satisfied

N/A

A registered charge 30 June 2015 Fully Satisfied

N/A

Debenture 29 September 2011 Fully Satisfied

N/A

Debenture 26 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.