London
EC3M 3BY
Director Name | Mr Christopher John Whittle |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2017(17 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Miss Marjorie Eva Lynn |
---|---|
Status | Closed |
Appointed | 28 February 2018(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Elvin Ensor Patrick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 December 2000) |
Role | Underwriter |
Correspondence Address | Garden Cottage Rectory Lane Brasted Westerham Kent TN16 1JU |
Secretary Name | Elvin Ensor Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2000) |
Role | Underwriter |
Correspondence Address | Garden Cottage Rectory Lane Brasted Westerham Kent TN16 1JU |
Director Name | Peter David Scales |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 December 2000) |
Role | Company Director |
Correspondence Address | Apartment 416 Beaux Arts Building Manor Gardens London N7 6JT |
Director Name | Helen Maria Williams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 07 December 2004) |
Role | Insurance |
Correspondence Address | 55 Temperley Road Balham London SW12 8QE |
Director Name | John Anthony Lynch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Lawrence Albert Holder |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Colin Mark Lawrence |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 March 2016) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Helen Maria Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 07 December 2004) |
Role | Insurance |
Correspondence Address | 55 Temperley Road Balham London SW12 8QE |
Secretary Name | John Anthony Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mrs Lesley Jane Townsend |
---|---|
Status | Resigned |
Appointed | 17 February 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2017) |
Role | Company Director |
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 | 04 March 2016(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 July 2016) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mrs Marion Anne Madden |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2016(16 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mrs Heather Roberta McKinlay Verzin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mrs Emma Louise Woolley |
---|---|
Status | Resigned |
Appointed | 22 September 2017(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr William Andrew McKee |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2017(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | cathedralcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 72644000 |
Telephone region | London |
Registered Address | 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
253.5k at £1 | Cathedral Capital Holdings LTD 99.61% Ordinary A |
---|---|
1000 at £1 | Cathedral Capital Holdings LTD 0.39% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,912,696 |
Net Worth | £455,552 |
Cash | £2,243 |
Current Liabilities | £833,664 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 December 2017 | Termination of appointment of Heather Roberta Mckinlay Verzin as a director on 24 November 2017 (1 page) |
---|---|
22 September 2017 | Appointment of Mrs Emma Louise Woolley as a secretary on 22 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Lesley Jane Townsend as a secretary on 21 September 2017 (1 page) |
10 July 2017 | Termination of appointment of Marion Anne Madden as a director on 10 July 2017 (1 page) |
21 June 2017 | Auditor's resignation (1 page) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 August 2016 | Appointment of Mrs Marion Anne Madden as a director on 13 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Lawrence Albert Holder as a director on 14 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Derek Charles Grainger as a director on 14 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Adam Clive Beardon as a director on 13 July 2016 (2 pages) |
15 July 2016 | Appointment of Mrs Heather Roberta Mckinlay Verzin as a director on 13 July 2016 (2 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
10 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 March 2016 | Termination of appointment of Colin Mark Lawrence as a director on 4 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Derek Charles Grainger as a director on 4 March 2016 (2 pages) |
18 February 2016 | Termination of appointment of John Anthony Lynch as a director on 17 February 2016 (1 page) |
18 February 2016 | Termination of appointment of John Anthony Lynch as a secretary on 17 February 2016 (1 page) |
18 February 2016 | Appointment of Mrs Lesley Jane Townsend as a secretary on 17 February 2016 (2 pages) |
23 November 2015 | Resolutions
|
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 September 2014 | Registered office address changed from 10 St. Mary Axe London EC3A 8BF to 20 Fenchurch Street London EC3M 3BY on 30 September 2014 (1 page) |
25 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
9 July 2013 | Registered office address changed from 5Th Floor Fitzwilliam House 10 St Mary Axe London EC3A 8EN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 5Th Floor Fitzwilliam House 10 St Mary Axe London EC3A 8EN on 9 July 2013 (1 page) |
19 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 October 2009 | Director's details changed for Lawrence Albert Holder on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Anthony Lynch on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for John Anthony Lynch on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Colin Mark Lawrence on 22 October 2009 (2 pages) |
4 September 2009 | Return made up to 16/06/09; no change of members (5 pages) |
4 September 2009 | Director's change of particulars / lawrence holder / 24/09/2007 (1 page) |
9 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 November 2008 | Resolutions
|
14 July 2008 | Return made up to 16/06/08; full list of members (7 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 July 2007 | Return made up to 16/06/07; full list of members (7 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
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 lloyds one lime street london EC3M 7HA (1 page) |
17 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
4 July 2005 | Return made up to 16/06/04; no change of members (5 pages) |
2 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
23 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 April 2004 | Return made up to 16/06/03; full list of members
|
16 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 April 2003 | Return made up to 16/06/02; full list of members (7 pages) |
6 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 June 2002 | Director's particulars changed (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: room 917 lloyd s 1 lime street london EC3M 7HA (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Return made up to 16/06/01; full list of members (11 pages) |
20 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
27 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 February 2001 | New director appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | Director resigned (2 pages) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: room 917 lloyds 1 lime street london EC3M 7HA (1 page) |
1 December 2000 | Company name changed pilotscope services LIMITED\certificate issued on 04/12/00 (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
3 November 2000 | Ad 27/10/00--------- £ si 253492@1=253492 £ ic 1000/254492 (2 pages) |
17 October 2000 | Ad 07/08/00-17/08/00 £ si 125@1=125 £ ic 875/1000 (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Ad 04/08/00--------- £ si 125@1=125 £ ic 750/875 (2 pages) |
10 August 2000 | £ nc 1000/1000000 01/07/00 (2 pages) |
10 August 2000 | Recon 03/08/00 (2 pages) |
1 August 2000 | New director appointed (3 pages) |
26 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | Ad 29/06/00--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Registered office changed on 03/07/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Incorporation (15 pages) |