London
SE1 2AF
Director Name | John Anthony Lynch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (closed 04 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Mr John Anthony Lynch |
---|---|
Status | Closed |
Appointed | 08 October 2014(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 February 2016) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Michael David Jackson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50b Richmond Hill Richmond Surrey TW10 6RQ |
Secretary Name | Raymond George Bissett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Shalom 14 Manor Road Aldershot Hampshire GU11 3DG |
Director Name | Giles Robert Berkeley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Farm House Ramsdean Petersfield Hampshire GU32 1RU |
Director Name | Raymond George Bissett |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 May 1999) |
Role | Certified Accountant |
Correspondence Address | Shalom 14 Manor Road Aldershot Hampshire GU11 3DG |
Director Name | Mr Adam Clive Beardon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Anthony Ian Godfrey Charles South |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 08 October 2014) |
Role | Lloyds Underwriting Agent |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | John Anthony Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Weyside Road Guildford Surrey GU1 1HZ |
Director Name | Jo Mark Pole Welman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverhill House Riverhill Fittleworth Pulborough West Sussex RH20 1JY |
Director Name | Paul John Dixon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 08 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Paul John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Derek Charles Grainger |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 October 2014) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.cathedralcapital.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
40k at £1 | Cathedral Capital Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 January 2015 | Register inspection address has been changed to 1 More London Place London SE1 2AF (2 pages) |
2 January 2015 | Registered office address changed from 20 Fenchurch Street London EC3M 3BY England to 1 More London Place London SE1 2AF on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from 20 Fenchurch Street London EC3M 3BY England to 1 More London Place London SE1 2AF on 2 January 2015 (2 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Declaration of solvency (3 pages) |
8 October 2014 | Termination of appointment of Adam Clive Beardon as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Derek Charles Grainger as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Paul John Dixon as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Paul John Dixon as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Paul John Dixon as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Anthony Ian Godfrey Charles South as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Paul John Dixon as a director on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr John Anthony Lynch as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Derek Charles Grainger as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Anthony Ian Godfrey Charles South as a director on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr John Anthony Lynch as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Adam Clive Beardon as a director on 8 October 2014 (1 page) |
30 September 2014 | Registered office address changed from 5Th Floor Fitzwilliam House 10 St Mary Axe London EC3A 8EN to 20 Fenchurch Street London EC3M 3BY on 30 September 2014 (1 page) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 October 2009 | Director's details changed for John Anthony Lynch on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter David Scales on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul John Dixon on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Adam Clive Beardon on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Derek Charles Grainger on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Anthony Ian Godfrey Charles South on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Paul John Dixon on 22 October 2009 (1 page) |
9 June 2009 | Accounts made up to 31 December 2008 (14 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
6 November 2008 | Resolutions
|
10 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 October 2006 | Location of debenture register (1 page) |
18 October 2006 | Location of register of members (1 page) |
18 October 2006 | Location of register of directors' interests (1 page) |
18 October 2006 | Location - directors service contracts and memoranda (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 9TH floor lloyd's one lime street london EC3M 7HA (1 page) |
17 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
5 April 2006 | Director resigned (1 page) |
24 June 2005 | Return made up to 30/04/05; no change of members (7 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 August 2004 | Return made up to 30/04/04; full list of members (8 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: 51 eastcheap london EC3M 1JP (1 page) |
18 August 2004 | Secretary resigned (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
19 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 August 2002 | Director's particulars changed (1 page) |
3 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Return made up to 30/04/02; no change of members (7 pages) |
20 November 2001 | Return made up to 30/04/01; full list of members (8 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
25 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 55 bishopsgate london EC2N 3AS (1 page) |
29 November 2000 | Location of register of members (1 page) |
29 November 2000 | Location of register of directors' interests (1 page) |
2 November 2000 | Company name changed wren capital management LIMITED\certificate issued on 02/11/00 (2 pages) |
10 August 2000 | Resolutions
|
5 June 2000 | Return made up to 30/04/00; full list of members (8 pages) |
2 June 2000 | New director appointed (5 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 12 arthur street london EC4R 9AB (1 page) |
4 January 2000 | Auditor's resignation (1 page) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | Secretary resigned;director resigned (1 page) |
3 June 1999 | Return made up to 30/04/99; full list of members (13 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
21 May 1999 | Ad 10/05/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
12 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 April 1998 | Incorporation (13 pages) |