Company NameCerro Catedral Limited
DirectorRicardo Diogo Pimentel Fernandes
Company StatusActive
Company Number06627443
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ricardo Diogo Pimentel Fernandes
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBrazilian
StatusCurrent
Appointed21 March 2024(15 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Clapham Road
London
SW9 9BE
Director NameMr Carlos Alberto Kalabaide
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed26 June 2008(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressTravessera De Les Corts 314-316, 1-3
Barcelona
08029
Spain
Director NameMr Nelson Afonso Rosa
Date of BirthApril 1967 (Born 57 years ago)
NationalityBrazilian
StatusResigned
Appointed26 June 2008(3 days after company formation)
Appointment Duration7 years, 5 months (resigned 28 November 2015)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address248 Jamaica Road
London
SE16 4BD
Director NameMr Jhony Marquete
Date of BirthJuly 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed26 June 2012(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Vintage Yard
59-63 Bermondsey Street
London
SE1 3XF
Director NameMr Miguel Nobrega Gouveia
Date of BirthMay 1964 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed02 December 2013(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2015)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address248 Jamaica Road
London
SE16 4BD
Director NameMr Wilson Queiroz Brandao
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBrasilian
StatusResigned
Appointed01 April 2016(7 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Elm Walk
London
SW20 9EG
Director NameDr Miguel Nobrega Gouveia
Date of BirthMay 1964 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed01 May 2016(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2018)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address248 Jamaica Road
London
SE16 4BD
Director NameMs Denise Beatriz Troncoso-Cordova
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(9 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 August 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address248 Jamaica Road
London
SE16 4BD
Director NameMr Ricardo Diogo Pimentel Fernandes
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBrazilian
StatusResigned
Appointed22 August 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address225 Clapham Road
London
SW9 9BE
Director NameMr Alan Ricardo Carneiro Galvao
Date of BirthJuly 1979 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed21 March 2024(15 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2024)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address225 Clapham Road
London
SW9 9BE
Director NameLMG Directors Limited (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence AddressFourth Floor
2-4 Great Eastern Street
London
EC2A 3NT
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence AddressFirst Floor Vintage Yard
59-63 Bermondsey Street
London
SE1 3XF

Contact

Websitewww.cerrocatedral.co.uk
Telephone020 72316902
Telephone regionLondon

Location

Registered Address225 Clapham Road
London
SW9 9BE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Nelson Afonso Rosa
100.00%
Ordinary

Financials

Year2014
Net Worth-£266,757
Cash£1,544
Current Liabilities£276,494

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

25 August 2009Delivered 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

Filing History

3 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
18 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
18 January 2019Notification of Ricardo Diogo Pimentel Fernandes as a person with significant control on 14 January 2019 (2 pages)
18 January 2019Cessation of Wilson Queroz Brandao as a person with significant control on 14 January 2019 (1 page)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
27 September 2018Appointment of Mr Ricardo Diogo Pimentel Fernandes as a director on 22 August 2018 (2 pages)
7 September 2018Notification of Wilson Queroz Brandao as a person with significant control on 4 January 2018 (2 pages)
7 September 2018Cessation of Miguel Nobrega Gouveia as a person with significant control on 4 January 2018 (1 page)
23 August 2018Termination of appointment of Denise Beatriz Troncoso-Cordova as a director on 22 August 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
6 February 2018Appointment of Ms Denise Beatriz Troncoso-Cordova as a director on 5 February 2018 (2 pages)
6 February 2018Termination of appointment of Miguel Nobrega Gouveia as a director on 5 February 2018 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
18 August 2016Appointment of Mr Miguel Nobrega Gouveia as a director on 1 May 2016 (2 pages)
18 August 2016Termination of appointment of Wilson Queiroz Brandao as a director on 1 May 2016 (1 page)
18 August 2016Termination of appointment of Wilson Queiroz Brandao as a director on 1 May 2016 (1 page)
18 August 2016Appointment of Mr Miguel Nobrega Gouveia as a director on 1 May 2016 (2 pages)
28 April 2016Appointment of Mr. Wilson Queiroz Brandao as a director on 1 April 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 April 2016Appointment of Mr. Wilson Queiroz Brandao as a director on 1 April 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 April 2016Termination of appointment of Miguel Nobrega Gouveia as a director on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Miguel Nobrega Gouveia as a director on 1 April 2016 (1 page)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
28 November 2015Termination of appointment of Nelson Afonso Rosa as a director on 28 November 2015 (1 page)
28 November 2015Appointment of Mr Miguel Nobrega Gouveia as a director on 28 November 2015 (2 pages)
28 November 2015Termination of appointment of Nelson Afonso Rosa as a director on 28 November 2015 (1 page)
28 November 2015Appointment of Mr Miguel Nobrega Gouveia as a director on 28 November 2015 (2 pages)
4 November 2015Termination of appointment of Miguel Nobrega Gouveia as a director on 1 September 2015 (1 page)
4 November 2015Termination of appointment of Miguel Nobrega Gouveia as a director on 1 September 2015 (1 page)
4 November 2015Termination of appointment of Miguel Nobrega Gouveia as a director on 1 September 2015 (1 page)
23 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 January 2015Director's details changed for Mr Miguel Bruno Gouveia on 5 July 2014 (2 pages)
29 January 2015Director's details changed for Mr Nelson Afonso Rosa on 11 September 2014 (2 pages)
29 January 2015Director's details changed for Mr Miguel Bruno Gouveia on 5 July 2014 (2 pages)
29 January 2015Director's details changed for Mr Miguel Bruno Gouveia on 5 July 2014 (2 pages)
29 January 2015Director's details changed for Mr Nelson Afonso Rosa on 11 September 2014 (2 pages)
3 October 2014Second filing of AR01 previously delivered to Companies House made up to 23 June 2014 (16 pages)
3 October 2014Second filing of AR01 previously delivered to Companies House made up to 23 June 2014 (16 pages)
18 July 2014Termination of appointment of Lmg Services Limited as a secretary on 1 April 2014 (1 page)
18 July 2014Termination of appointment of Lmg Services Limited as a secretary on 1 April 2014 (1 page)
18 July 2014Termination of appointment of Lmg Services Limited as a secretary on 1 April 2014 (1 page)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100

Statement of capital on 2014-10-03
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on the 03/10/2014.
(5 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100

Statement of capital on 2014-10-03
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on the 03/10/2014.
(5 pages)
9 May 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
29 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
21 February 2014Appointment of Mr Miguel Bruno Gouveia as a director (2 pages)
21 February 2014Appointment of Mr Miguel Bruno Gouveia as a director (2 pages)
16 January 2014Registered 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 2014Registered 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 2013Termination of appointment of Jhony Marquete as a director (1 page)
30 October 2013Termination of appointment of Jhony Marquete as a director (1 page)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
18 October 2012Termination of appointment of Carlos Kalabaide as a director (1 page)
18 October 2012Termination of appointment of Carlos Kalabaide as a director (1 page)
29 June 2012Secretary's details changed for Lmg Services Limited on 28 June 2012 (2 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
29 June 2012Secretary's details changed for Lmg Services Limited on 28 June 2012 (2 pages)
26 June 2012Appointment of Mr Jhony Marquete as a director (2 pages)
26 June 2012Appointment of Mr Jhony Marquete as a director (2 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
27 September 2011Registered 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 2011Registered 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 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
21 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Carlos Alberto Kalabaide on 23 June 2010 (2 pages)
28 June 2010Secretary's details changed for Lmg Services Limited on 23 June 2010 (2 pages)
28 June 2010Director's details changed for Nelson Afonso Rosa on 23 June 2010 (2 pages)
28 June 2010Director's details changed for Carlos Alberto Kalabaide on 23 June 2010 (2 pages)
28 June 2010Secretary's details changed for Lmg Services Limited on 23 June 2010 (2 pages)
28 June 2010Director's details changed for Nelson Afonso Rosa on 23 June 2010 (2 pages)
7 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
7 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2009Director's change of particulars / nelson rosa / 01/06/2009 (2 pages)
22 July 2009Return made up to 23/06/09; full list of members (4 pages)
22 July 2009Director's change of particulars / nelson rosa / 01/06/2009 (2 pages)
22 July 2009Return made up to 23/06/09; full list of members (4 pages)
12 August 2008Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2008Ad 26/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 August 2008Director appointed carlos alberto kalabaide (2 pages)
6 August 2008Appointment terminated director lmg directors LIMITED (1 page)
6 August 2008Director appointed nelson alfonso rosa (2 pages)
6 August 2008Appointment terminated director lmg directors LIMITED (1 page)
6 August 2008Director appointed nelson alfonso rosa (2 pages)
6 August 2008Director appointed carlos alberto kalabaide (2 pages)
23 June 2008Incorporation (13 pages)
23 June 2008Incorporation (13 pages)