Company NameWestminster Cathedral Limited
DirectorsPaolo Stefano Camoletto and Slawomir Witon
Company StatusActive
Company Number02784481
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paolo Stefano Camoletto
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed02 July 2007(14 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleFinancial Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressArchbishop's House
Ambrosden Avenue
London
SW1P 1QJ
Secretary NameMr Nicholas Seed
StatusCurrent
Appointed12 February 2020(27 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressArchbishop's House
Ambrosden Avenue
London
SW1P 1QJ
Director NameRev Slawomir Witon
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed02 December 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RolePriest
Country of ResidenceEngland
Correspondence AddressArchbishop's House
Ambrosden Avenue
London
SW1P 1QJ
Director NameMr John William Barratt Gibbs
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(1 week, 6 days after company formation)
Appointment Duration14 years, 4 months (resigned 29 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Pembroke Gardens Close
London
W8 6HR
Director NameMgr Canon Patrick O'Donoghue
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed10 February 1993(1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 June 1993)
RoleRoman Catholic Priest
Correspondence AddressCathegral Clergy House
42 Francis Street
London
SW1P 1QW
Secretary NameMr John William Barratt Gibbs
NationalityBritish
StatusResigned
Appointed10 February 1993(1 week, 6 days after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Pembroke Gardens Close
London
W8 6HR
Director NameRt R George Stack
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1993(5 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 September 2001)
RoleClerk In Holy Orders
Country of ResidenceGBR
Correspondence AddressArchbishop's House
Westminster
London
SW1P 1QJ
Director NameMonsignor Mark Anthony Edmund Langham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2008)
RolePriest
Correspondence AddressClergy House
42 Francis Street
London
SW1P 1QW
Director NameBarry John Palmer
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 September 2006)
RoleCathedral Mgr
Correspondence Address288 Elmsleigh Drive
Leigh On Sea
Essex
SS9 4JR
Director NameCanon Christopher Tuckwell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(15 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 June 2020)
RolePriest
Country of ResidenceEngland
Correspondence AddressArchbishop's House
Ambrosden Avenue
London
SW1P 1QJ
Secretary NameMrs Marta Maria Pereira Luiz
StatusResigned
Appointed28 October 2015(22 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2020)
RoleCompany Director
Correspondence AddressArchbishop's House
Ambrosden Avenue
London
SW1P 1QJ
Director NameRev Daniel Robert Humphreys
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(27 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 December 2020)
RolePriest
Country of ResidenceEngland
Correspondence AddressArchbishop's House
Ambrosden Avenue
London
SW1P 1QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.westminstercathedral.org.uk

Location

Registered AddressArchbishop's House
Ambrosden Avenue
London
SW1P 1QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£23,669
Cash£184,542
Current Liabilities£382,644

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
8 September 2023Accounts for a small company made up to 31 December 2022 (19 pages)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 December 2021 (20 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
5 September 2021Accounts for a small company made up to 31 December 2020 (19 pages)
21 December 2020Termination of appointment of Daniel Robert Humphreys as a director on 2 December 2020 (1 page)
21 December 2020Appointment of Rev Slawomir Witon as a director on 2 December 2020 (2 pages)
21 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
21 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
4 October 2020Termination of appointment of Christopher Tuckwell as a director on 26 June 2020 (1 page)
4 October 2020Appointment of Rev Daniel Robert Humphreys as a director on 15 July 2020 (2 pages)
11 May 2020Director's details changed for Canon Christopher Tuckwell on 6 May 2020 (2 pages)
8 May 2020Director's details changed for Mr Paolo Stefano Camoletto on 6 May 2020 (2 pages)
12 February 2020Termination of appointment of Marta Maria Pereira Luiz as a secretary on 9 February 2020 (1 page)
12 February 2020Appointment of Mr Nicholas Seed as a secretary on 12 February 2020 (2 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 July 2019Accounts for a small company made up to 31 December 2018 (16 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
7 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (17 pages)
7 August 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
28 October 2015Appointment of Mrs Marta Maria Pereira Luiz as a secretary on 28 October 2015 (2 pages)
28 October 2015Appointment of Mrs Marta Maria Pereira Luiz as a secretary on 28 October 2015 (2 pages)
8 September 2015Full accounts made up to 31 December 2014 (13 pages)
8 September 2015Full accounts made up to 31 December 2014 (13 pages)
15 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
5 August 2011Full accounts made up to 31 December 2010 (14 pages)
5 August 2011Full accounts made up to 31 December 2010 (14 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
6 October 2010Amended full accounts made up to 31 December 2009 (13 pages)
6 October 2010Amended full accounts made up to 31 December 2009 (13 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
4 February 2010Director's details changed for Paolo Camoletto on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Paolo Camoletto on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Paolo Camoletto on 4 February 2010 (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (14 pages)
15 September 2009Full accounts made up to 31 December 2008 (14 pages)
17 April 2009Return made up to 28/01/09; full list of members (3 pages)
17 April 2009Return made up to 28/01/09; full list of members (3 pages)
5 September 2008Full accounts made up to 31 December 2007 (14 pages)
5 September 2008Full accounts made up to 31 December 2007 (14 pages)
6 August 2008Director appointed reverend canon christopher tuckwell (2 pages)
6 August 2008Appointment terminated director mark langham (1 page)
6 August 2008Appointment terminated director mark langham (1 page)
6 August 2008Director appointed reverend canon christopher tuckwell (2 pages)
24 April 2008Return made up to 28/01/08; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 April 2008Return made up to 28/01/08; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
1 June 2007Return made up to 28/01/07; full list of members (7 pages)
1 June 2007Return made up to 28/01/07; full list of members (7 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
8 August 2006Full accounts made up to 31 December 2005 (14 pages)
8 August 2006Full accounts made up to 31 December 2005 (14 pages)
2 March 2006Return made up to 28/01/06; full list of members (2 pages)
2 March 2006Return made up to 28/01/06; full list of members (2 pages)
9 December 2005Full accounts made up to 31 December 2004 (13 pages)
9 December 2005Full accounts made up to 31 December 2004 (13 pages)
25 February 2005Return made up to 28/01/05; full list of members (7 pages)
25 February 2005Return made up to 28/01/05; full list of members (7 pages)
27 July 2004Full accounts made up to 31 December 2003 (14 pages)
27 July 2004Full accounts made up to 31 December 2003 (14 pages)
5 February 2004Return made up to 28/01/04; full list of members (7 pages)
5 February 2004Return made up to 28/01/04; full list of members (7 pages)
18 August 2003Full accounts made up to 31 December 2002 (14 pages)
18 August 2003Full accounts made up to 31 December 2002 (14 pages)
26 February 2003Return made up to 28/01/03; full list of members (7 pages)
26 February 2003Return made up to 28/01/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 February 2002Return made up to 28/01/02; full list of members (7 pages)
4 February 2002Return made up to 28/01/02; full list of members (7 pages)
19 October 2001New director appointed (3 pages)
19 October 2001New director appointed (3 pages)
28 September 2001Full accounts made up to 31 December 2000 (13 pages)
28 September 2001Full accounts made up to 31 December 2000 (13 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
21 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Full accounts made up to 31 December 1999 (13 pages)
15 June 2000Full accounts made up to 31 December 1999 (13 pages)
10 February 2000Return made up to 28/01/00; full list of members (6 pages)
10 February 2000Return made up to 28/01/00; full list of members (6 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
26 January 1999Return made up to 28/01/99; full list of members (6 pages)
26 January 1999Return made up to 28/01/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (13 pages)
13 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 June 1998Full accounts made up to 31 December 1996 (10 pages)
23 June 1998Full accounts made up to 31 December 1996 (10 pages)
23 January 1998Return made up to 28/01/98; full list of members (6 pages)
23 January 1998Return made up to 28/01/98; full list of members (6 pages)
11 February 1997Return made up to 28/01/97; full list of members (6 pages)
11 February 1997Return made up to 28/01/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 December 1995 (10 pages)
4 February 1997Full accounts made up to 31 December 1995 (10 pages)
31 January 1996Return made up to 28/01/96; no change of members (6 pages)
31 January 1996Return made up to 28/01/96; no change of members (6 pages)
18 May 1993Memorandum and Articles of Association (13 pages)
18 May 1993Memorandum and Articles of Association (13 pages)
10 May 1993Company name changed\certificate issued on 10/05/93 (2 pages)
10 May 1993Company name changed\certificate issued on 10/05/93 (2 pages)
28 January 1993Incorporation (9 pages)
28 January 1993Incorporation (9 pages)