London
SE1 2AF
Director Name | Mr Peter David Scales |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (closed 04 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | John Anthony Lynch |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 09 November 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (closed 04 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Mr Lawrence Albert Holder |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Website | www.cathedralcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 71709000 |
Telephone region | London |
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 |
4 at £1 | Cathedral Capital Holdings LTD 80.00% Ordinary B |
---|---|
1 at £1 | Cathedral Capital Holdings LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,271,000 |
Net Worth | £5 |
Current Liabilities | £28,569,398 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved following liquidation (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) |
9 October 2014 | Termination of appointment of Lawrence Albert Holder as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Lawrence Albert Holder as a director on 9 October 2014 (1 page) |
17 September 2014 | Registered office address changed from 5Th Floor Fitzwilliam House 10 St. Mary Axe London EC3A 8BF to 20 Fenchurch Street London EC3M 3BY on 17 September 2014 (1 page) |
12 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
23 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 August 2013 | Registered office address changed from Fitzwilliam House 10 St. Mary Axe London EC3A 8BF England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Fitzwilliam House 10 St. Mary Axe London EC3A 8BF England on 5 August 2013 (1 page) |
31 July 2013 | Registered office address changed from 5Th Floor Fitzwilliam House 10 St Mary Axe London EC3A 8EN on 31 July 2013 (1 page) |
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
19 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (14 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 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 Lawrence Albert Holder on 22 October 2009 (2 pages) |
22 September 2009 | Return made up to 24/07/09; no change of members (5 pages) |
4 September 2009 | Director's change of particulars / lawrence holder / 24/09/2007 (1 page) |
4 September 2009 | Return made up to 24/07/08; no change of members (5 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 November 2008 | Resolutions
|
10 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 September 2007 | Return made up to 24/07/07; full list of members (7 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 April 2007 | Company name changed cathedral capital holdings limit ed\certificate issued on 12/04/07 (2 pages) |
18 October 2006 | Location of register of members (1 page) |
18 October 2006 | Location - directors service contracts and memoranda (1 page) |
18 October 2006 | Location of debenture register (1 page) |
18 October 2006 | Location of register of directors' interests (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 9TH floor lloyds one lime street london EC3M 7HA (1 page) |
7 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 October 2005 | Return made up to 24/07/05; full list of members (7 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 November 2004 | Return made up to 24/07/04; full list of members (7 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 May 2003 | Return made up to 24/07/02; no change of members (5 pages) |
17 May 2003 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
3 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 June 2002 | Director's particulars changed (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: room 917 lloyds 1 lime street london EC3M 7HA (1 page) |
1 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
19 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 July 2001 | Resolutions
|
23 February 2001 | Resolutions
|
23 February 2001 | Nc inc already adjusted 01/11/00 (1 page) |
16 January 2001 | Ad 21/12/00--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
2 January 2001 | Memorandum and Articles of Association (2 pages) |
29 December 2000 | Ad 09/11/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 December 2000 | Memorandum and Articles of Association (10 pages) |
20 December 2000 | Company name changed cathedral underwriting LIMITED\certificate issued on 21/12/00 (4 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: room 917 lloyds one lime street london EC3M 7HA (1 page) |
5 December 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 51 eastcheap london EC3M 1JP (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New director appointed (4 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (4 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
12 October 2000 | Company name changed minmar (526) LIMITED\certificate issued on 13/10/00 (2 pages) |
24 July 2000 | Incorporation (28 pages) |