Company NameKatella Ltd
DirectorDavid Jizchok Neumann
Company StatusActive
Company Number05915341
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Jizchok Neumann
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Fay Neumann
NationalityEnglish
StatusCurrent
Appointed11 November 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address55 Stanley Road
Salford
Lancashire
M7 4FR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 7957577
Telephone regionManchester

Location

Registered Address55 Stanley Road
Salford
Manchester
M7 4FR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

120.6k at £0.01Trustees Of Gedalya Rabinowitz
7.76%
Ordinary
64.5k at £0.01Judith Rabinowitz
4.15%
Ordinary
64.5k at £0.01Shaya Rabinowitz
4.15%
Ordinary
64.5k at £0.01Trustees Of Lieba Rabinowitz
4.15%
Ordinary
56.1k at £0.01Trustees Of Batsheva Rabinowitz
3.61%
Ordinary
56.1k at £0.01Trustees Of David Rabinowitz
3.61%
Ordinary
56.1k at £0.01Trustees Of Menachem Rabinowitz
3.61%
Ordinary
310.8k at £0.01Trustees Of Joseph Brandeis
20.00%
Ordinary
310.8k at £0.01Trustees Of Tzipora Kritzler
20.00%
Ordinary
43.2k at £0.01Trustees Of Jacob Rabinowitz
2.78%
Ordinary
43.2k at £0.01Trustees Of Shulamit Rabinowitz
2.78%
Ordinary
181.8k at £0.01Trustees Of Moshe Nuemann
11.70%
Ordinary
181.8k at £0.01Trustees Of Nosson Nuemann
11.70%
Ordinary

Financials

Year2014
Net Worth£147,277
Cash£42
Current Liabilities£8,349

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due22 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 February

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

22 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 15,537.6
(5 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 15,537.6
(5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 15,537.6
(5 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
4 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
16 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 24 August 2009 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 24 August 2008 with a full list of shareholders (6 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009S-div (1 page)
28 May 2008Accounting reference date extended from 31/08/2007 to 23/02/2008 (1 page)
28 December 2007Return made up to 24/08/07; full list of members (9 pages)
3 April 2007New director appointed (1 page)
3 April 2007Registered office changed on 03/04/07 from: 55 stanley road salford M7 4FR (1 page)
3 April 2007New secretary appointed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: 39A leicester road salford manchester M7 4AS (1 page)
24 August 2006Incorporation (12 pages)