London
SW9 9BE
Director Name | Mr Carlos Alberto Kalabaide |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 26 June 2008(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Travessera De Les Corts 314-316, 1-3 Barcelona 08029 Spain |
Director Name | Mr Nelson Afonso Rosa |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 26 June 2008(3 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 November 2015) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | 248 Jamaica Road London SE16 4BD |
Director Name | Mr Jhony Marquete |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 June 2012(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF |
Director Name | Mr Miguel Nobrega Gouveia |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 December 2013(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2015) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 248 Jamaica Road London SE16 4BD |
Director Name | Mr Wilson Queiroz Brandao |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Brasilian |
Status | Resigned |
Appointed | 01 April 2016(7 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Elm Walk London SW20 9EG |
Director Name | Dr Miguel Nobrega Gouveia |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 May 2016(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 2018) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 248 Jamaica Road London SE16 4BD |
Director Name | Ms Denise Beatriz Troncoso-Cordova |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 August 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 248 Jamaica Road London SE16 4BD |
Director Name | Mr Ricardo Diogo Pimentel Fernandes |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 22 August 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 March 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 225 Clapham Road London SW9 9BE |
Director Name | Mr Alan Ricardo Carneiro Galvao |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 21 March 2024(15 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2024) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 225 Clapham Road London SW9 9BE |
Director Name | LMG Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | Fourth Floor 2-4 Great Eastern Street London EC2A 3NT |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF |
Website | www.cerrocatedral.co.uk |
---|---|
Telephone | 020 72316902 |
Telephone region | London |
Registered Address | 225 Clapham Road London SW9 9BE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Nelson Afonso Rosa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£266,757 |
Cash | £1,544 |
Current Liabilities | £276,494 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
25 August 2009 | Delivered on: 28 August 2009 Persons entitled: Millstream House LLP Classification: Rent deposit deed Secured details: £4000 due or to become due from the company to the chargee. Particulars: The sum of £4000, see image for full details. Outstanding |
---|
3 March 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
18 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
18 January 2019 | Notification of Ricardo Diogo Pimentel Fernandes as a person with significant control on 14 January 2019 (2 pages) |
18 January 2019 | Cessation of Wilson Queroz Brandao as a person with significant control on 14 January 2019 (1 page) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
27 September 2018 | Appointment of Mr Ricardo Diogo Pimentel Fernandes as a director on 22 August 2018 (2 pages) |
7 September 2018 | Notification of Wilson Queroz Brandao as a person with significant control on 4 January 2018 (2 pages) |
7 September 2018 | Cessation of Miguel Nobrega Gouveia as a person with significant control on 4 January 2018 (1 page) |
23 August 2018 | Termination of appointment of Denise Beatriz Troncoso-Cordova as a director on 22 August 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
6 February 2018 | Appointment of Ms Denise Beatriz Troncoso-Cordova as a director on 5 February 2018 (2 pages) |
6 February 2018 | Termination of appointment of Miguel Nobrega Gouveia as a director on 5 February 2018 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
18 August 2016 | Appointment of Mr Miguel Nobrega Gouveia as a director on 1 May 2016 (2 pages) |
18 August 2016 | Termination of appointment of Wilson Queiroz Brandao as a director on 1 May 2016 (1 page) |
18 August 2016 | Termination of appointment of Wilson Queiroz Brandao as a director on 1 May 2016 (1 page) |
18 August 2016 | Appointment of Mr Miguel Nobrega Gouveia as a director on 1 May 2016 (2 pages) |
28 April 2016 | Appointment of Mr. Wilson Queiroz Brandao as a director on 1 April 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 April 2016 | Appointment of Mr. Wilson Queiroz Brandao as a director on 1 April 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 April 2016 | Termination of appointment of Miguel Nobrega Gouveia as a director on 1 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Miguel Nobrega Gouveia as a director on 1 April 2016 (1 page) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 November 2015 | Termination of appointment of Nelson Afonso Rosa as a director on 28 November 2015 (1 page) |
28 November 2015 | Appointment of Mr Miguel Nobrega Gouveia as a director on 28 November 2015 (2 pages) |
28 November 2015 | Termination of appointment of Nelson Afonso Rosa as a director on 28 November 2015 (1 page) |
28 November 2015 | Appointment of Mr Miguel Nobrega Gouveia as a director on 28 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Miguel Nobrega Gouveia as a director on 1 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Miguel Nobrega Gouveia as a director on 1 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Miguel Nobrega Gouveia as a director on 1 September 2015 (1 page) |
23 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 January 2015 | Director's details changed for Mr Miguel Bruno Gouveia on 5 July 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr Nelson Afonso Rosa on 11 September 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr Miguel Bruno Gouveia on 5 July 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr Miguel Bruno Gouveia on 5 July 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr Nelson Afonso Rosa on 11 September 2014 (2 pages) |
3 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2014 (16 pages) |
3 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2014 (16 pages) |
18 July 2014 | Termination of appointment of Lmg Services Limited as a secretary on 1 April 2014 (1 page) |
18 July 2014 | Termination of appointment of Lmg Services Limited as a secretary on 1 April 2014 (1 page) |
18 July 2014 | Termination of appointment of Lmg Services Limited as a secretary on 1 April 2014 (1 page) |
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
Statement of capital on 2014-10-03
|
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
Statement of capital on 2014-10-03
|
9 May 2014 | Registered office address changed from , C/O Pkf Littlejohn Accounts Limited, 1 Westferry Circus, Canary Wharf, London, E14 4HD, England to 248 Jamaica Road London SE16 4BD on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from , C/O Pkf Littlejohn Accounts Limited, 1 Westferry Circus, Canary Wharf, London, E14 4HD, England to 248 Jamaica Road London SE16 4BD on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from , C/O Pkf Littlejohn Accounts Limited, 1 Westferry Circus, Canary Wharf, London, E14 4HD, England to 248 Jamaica Road London SE16 4BD on 9 May 2014 (1 page) |
29 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
29 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
21 February 2014 | Appointment of Mr Miguel Bruno Gouveia as a director (2 pages) |
21 February 2014 | Appointment of Mr Miguel Bruno Gouveia as a director (2 pages) |
16 January 2014 | Registered office address changed from , First Floor Vintage Yard, 59-63 Bermondsey Street, London, SE1 3XF, United Kingdom to 248 Jamaica Road London SE16 4BD on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from , First Floor Vintage Yard, 59-63 Bermondsey Street, London, SE1 3XF, United Kingdom to 248 Jamaica Road London SE16 4BD on 16 January 2014 (1 page) |
30 October 2013 | Termination of appointment of Jhony Marquete as a director (1 page) |
30 October 2013 | Termination of appointment of Jhony Marquete as a director (1 page) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
7 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
7 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
18 October 2012 | Termination of appointment of Carlos Kalabaide as a director (1 page) |
18 October 2012 | Termination of appointment of Carlos Kalabaide as a director (1 page) |
29 June 2012 | Secretary's details changed for Lmg Services Limited on 28 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Secretary's details changed for Lmg Services Limited on 28 June 2012 (2 pages) |
26 June 2012 | Appointment of Mr Jhony Marquete as a director (2 pages) |
26 June 2012 | Appointment of Mr Jhony Marquete as a director (2 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
27 September 2011 | Registered office address changed from , 2-4 Great Eastern Street, London, EC2A 3NT to 248 Jamaica Road London SE16 4BD on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from , 2-4 Great Eastern Street, London, EC2A 3NT to 248 Jamaica Road London SE16 4BD on 27 September 2011 (1 page) |
13 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
21 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
29 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Carlos Alberto Kalabaide on 23 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Lmg Services Limited on 23 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nelson Afonso Rosa on 23 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Carlos Alberto Kalabaide on 23 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Lmg Services Limited on 23 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Nelson Afonso Rosa on 23 June 2010 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
7 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 July 2009 | Director's change of particulars / nelson rosa / 01/06/2009 (2 pages) |
22 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
22 July 2009 | Director's change of particulars / nelson rosa / 01/06/2009 (2 pages) |
22 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
12 August 2008 | Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2008 | Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 August 2008 | Director appointed carlos alberto kalabaide (2 pages) |
6 August 2008 | Appointment terminated director lmg directors LIMITED (1 page) |
6 August 2008 | Director appointed nelson alfonso rosa (2 pages) |
6 August 2008 | Appointment terminated director lmg directors LIMITED (1 page) |
6 August 2008 | Director appointed nelson alfonso rosa (2 pages) |
6 August 2008 | Director appointed carlos alberto kalabaide (2 pages) |
23 June 2008 | Incorporation (13 pages) |
23 June 2008 | Incorporation (13 pages) |