CATTLE MARKET STREET LIMITED

Register to unlock more data on OkredoRegister

CATTLE MARKET STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10482194

Incorporation date

16/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cp House, 97-107 Uxbridge Road, London, Ealing W5 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2016)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-13 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon26/07/2024
Change of details for Mr Ran Kalif as a person with significant control on 2023-07-19
dot icon28/11/2023
Current accounting period extended from 2023-11-30 to 2024-03-31
dot icon13/11/2023
Director's details changed for Mrs Osnat Golan on 2023-10-01
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/06/2023
Notification of Ran Kalif as a person with significant control on 2023-06-08
dot icon14/06/2023
Cessation of Kreo Holdings Limited as a person with significant control on 2023-06-08
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Total exemption full accounts made up to 2021-11-30
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon02/12/2021
Change of details for Fortress One Limited as a person with significant control on 2021-02-15
dot icon01/12/2021
Confirmation statement made on 2021-11-15 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon31/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/08/2020
Termination of appointment of Ori Calif as a director on 2020-08-01
dot icon21/07/2020
Appointment of Mr Ori Calif as a director on 2020-07-21
dot icon09/07/2020
Satisfaction of charge 104821940001 in full
dot icon03/12/2019
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to Cp House 97-107 Uxbridge Road London Ealing W5 5TL on 2019-12-03
dot icon02/12/2019
Appointment of Mrs Osnat Golan as a director on 2019-11-27
dot icon02/12/2019
Termination of appointment of First Directors Limited as a director on 2019-11-29
dot icon02/12/2019
Termination of appointment of Second Directors Limited as a director on 2019-11-29
dot icon02/12/2019
Termination of appointment of Sharon Rogers as a director on 2019-11-29
dot icon02/12/2019
Termination of appointment of Andre Paul De La Mare as a director on 2019-11-29
dot icon20/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon13/08/2019
Appointment of Mrs Sharon Rogers as a director on 2019-07-29
dot icon13/08/2019
Termination of appointment of Adaliz Lavarello as a director on 2019-07-29
dot icon03/07/2019
Appointment of Mr Andre Paul De La Mare as a director on 2019-06-30
dot icon03/07/2019
Termination of appointment of Stephen John Harlow as a director on 2019-06-30
dot icon06/06/2019
Amended total exemption full accounts made up to 2017-11-30
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon26/02/2019
Notification of Fortress One Limited as a person with significant control on 2018-03-29
dot icon26/02/2019
Withdrawal of a person with significant control statement on 2019-02-26
dot icon26/02/2019
Appointment of Mr Stephen John Harlow as a director on 2019-02-01
dot icon26/02/2019
Termination of appointment of David Larkin as a director on 2019-02-01
dot icon11/01/2019
Appointment of First Directors Limited as a director on 2018-12-31
dot icon11/01/2019
Termination of appointment of First Directors Limited as a director on 2018-12-31
dot icon11/01/2019
Appointment of Second Directors Limited as a director on 2018-12-31
dot icon11/01/2019
Termination of appointment of Plein Limited as a director on 2018-12-31
dot icon11/01/2019
Director's details changed for Aile Limited on 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/03/2018
Registered office address changed from 27-28 Eastcastle Street Eastcastle Street London W1W 8DH England to 27-28 Eastcastle Street London W1W 8DH on 2018-03-27
dot icon26/03/2018
Appointment of Aile Limited as a director on 2018-03-23
dot icon26/03/2018
Appointment of Plein Limited as a director on 2018-03-23
dot icon26/03/2018
Termination of appointment of Stephen Charles Hanlon as a director on 2018-03-23
dot icon26/03/2018
Appointment of Mr David Larkin as a director on 2018-03-23
dot icon26/03/2018
Appointment of Mr Adaliz Lavarello as a director on 2018-03-23
dot icon26/03/2018
Registered office address changed from 2nd Floor 100 Cannon Street London EC4N 6EU England to 27-28 Eastcastle Street Eastcastle Street London W1W 8DH on 2018-03-26
dot icon28/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon04/07/2017
Registration of charge 104821940001, created on 2017-06-21
dot icon15/06/2017
Termination of appointment of Megan Burgess as a director on 2017-06-15
dot icon15/06/2017
Termination of appointment of Donna Marie Dowman as a director on 2017-06-15
dot icon28/11/2016
Appointment of Mrs Megan Burgess as a director on 2016-11-28
dot icon18/11/2016
Appointment of Ms Donna Marie Dowman as a director on 2016-11-18
dot icon16/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£26,934.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.96M
-
0.00
26.93K
-
2022
0
3.96M
-
0.00
26.93K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.96M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golan, Osnat
Director
27/11/2019 - Present
11
Mr Andre Paul De La Mare
Director
30/06/2019 - 29/11/2019
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATTLE MARKET STREET LIMITED

CATTLE MARKET STREET LIMITED is an(a) Active company incorporated on 16/11/2016 with the registered office located at Cp House, 97-107 Uxbridge Road, London, Ealing W5 5TL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CATTLE MARKET STREET LIMITED?

toggle

CATTLE MARKET STREET LIMITED is currently Active. It was registered on 16/11/2016 .

Where is CATTLE MARKET STREET LIMITED located?

toggle

CATTLE MARKET STREET LIMITED is registered at Cp House, 97-107 Uxbridge Road, London, Ealing W5 5TL.

What does CATTLE MARKET STREET LIMITED do?

toggle

CATTLE MARKET STREET LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CATTLE MARKET STREET LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.