CATALYST FINANCE LIMITED

Ealing Gateway Ealing Gateway, Ealing, W5 2AU, London
StatusACTIVE
Company No.04285958
Category
Incorporated12 Sep 2001
Age22 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

CATALYST FINANCE LIMITED is an active with number 04285958. It was incorporated 22 years, 8 months, 6 days ago, on 12 September 2001. The company address is Ealing Gateway Ealing Gateway, Ealing, W5 2AU, London.



Company Fillings

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Ms Agnieszka Slawikowska-Thakur

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Eamonn Hughes

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Cameron

Appointment date: 2023-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Giles

Termination date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-03

Psc name: Catalyst Housing Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Sarah Louise Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Ms Eleanor Case Hoult

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-01

Officer name: Brenda Giles

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Suzanne Maguire

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Timothy Michael Jennings

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamonn Hughes

Appointment date: 2022-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Jeffrey Mcdermott

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-17

Officer name: Sophie Atkinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-17

Officer name: Emma Suzanne Maguire

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Jennings

Appointment date: 2019-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-29

Officer name: Joseph Paul Chambers

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-29

Officer name: Sarah Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Dennis

Termination date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Mr Joseph Paul Chambers

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Roderick Nicholas Cahill

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Jeffrey Mcdermott

Appointment date: 2019-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-19

Officer name: Tom Titherington

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-15

Officer name: Catherine Hardysmith

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sophie Atkinson

Appointment date: 2018-01-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Hardysmith

Appointment date: 2017-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Mcbride

Termination date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom Titherington

Appointment date: 2017-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-13

Officer name: John Nicholas Sheldrick

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-15

Officer name: Margaret King

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Mcbride

Appointment date: 2016-07-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachael Dennis

Appointment date: 2014-07-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-30

Officer name: Maggie Pratt

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Hodson

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Nicholas Sheldrick

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Mackenzie

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Justin Timothy Hodson

Change date: 2012-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-16

Officer name: Maggie Pratt

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-16

Officer name: Mr Roderick Nicholas Cahill

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-16

Officer name: Mr Gerard Joseph Mackenzie

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Mr Roderick Nicholas Cahill

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/09/09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / maggie pratt / 01/04/2009

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roderick cahill / 03/07/2008

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/09/08

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/09/07

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 28 Mar 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/09/06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 31 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ealing family housing finance li mited\certificate issued on 31/05/06

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/09/05

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Address

Type: 287

Description: Registered office changed on 26/05/05 from: saint james house 105-113 broadway west ealing london W13 9BE

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/09/04

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 06 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BARHALE OVERSEAS LIMITED

BARHALE HOUSE,WALSALL,WS1 4NN

Number:06236376
Status:ACTIVE
Category:Private Limited Company

MORTON GROUP FOOD SERVICES LIMITED

C MORTON PROPERTIES LIMITED BROOKFOOT INDUSTRIAL ESTATE,BRIGHOUSE,HD6 2RW

Number:09755066
Status:ACTIVE
Category:Private Limited Company

MYRIAD SKINCARE LIMITED

44 CHURCH STREET,BRAINTREE,CM7 5JY

Number:10021879
Status:ACTIVE
Category:Private Limited Company

NAMDHARI SIKH SANGAT UK

UNIT 6 BALFOUR BUSINESS CENTRE,SOUTHALL,UB2 5BD

Number:09948953
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PARKFORD DEVELOPMENTS LIMITED

FERRY HOUSE,SOUTHAMPTON,SO14 3FJ

Number:04335556
Status:ACTIVE
Category:Private Limited Company
Number:05607482
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source