CATHEDRAL CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05958018

Incorporation date

05/10/2006

Size

Full

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon24/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon27/06/2024
Application to strike the company off the register
dot icon23/10/2023
Resolutions
dot icon23/10/2023
Solvency Statement dated 12/10/23
dot icon23/10/2023
Statement by Directors
dot icon23/10/2023
Statement of capital on 2023-10-23
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon14/08/2023
Appointment of Mr Paul Kelly as a secretary on 2023-08-01
dot icon11/08/2023
Termination of appointment of Eva Marjorie Lynn-Williams as a secretary on 2023-07-31
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon08/03/2023
Secretary's details changed for Mrs Marjorie Eva Lynn on 2023-02-25
dot icon01/11/2022
Secretary's details changed for Miss Marjorie Eva Lynn on 2022-11-01
dot icon10/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Appointment of Mr John Denton Spence as a director on 2022-06-24
dot icon30/06/2022
Termination of appointment of Emma Louise Woolley as a director on 2022-06-24
dot icon03/03/2022
Director's details changed for Mr Bradley Cass on 2022-03-01
dot icon06/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon26/04/2021
Appointment of Mr Mohammad Naqeeb Hussain as a director on 2021-04-23
dot icon13/04/2021
Director's details changed for Mr Bradley Cass on 2021-04-13
dot icon15/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon15/10/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Termination of appointment of Rhonda Joanne Attwood as a director on 2020-08-31
dot icon10/12/2019
Appointment of Mrs Rhonda Joanne Attwood as a director on 2019-12-10
dot icon10/12/2019
Appointment of Mr Bradley Cass as a director on 2019-12-10
dot icon08/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon24/05/2019
Full accounts made up to 2018-12-31
dot icon21/02/2019
Appointment of Mrs Emma Louise Woolley as a director on 2019-02-13
dot icon21/02/2019
Termination of appointment of Alexander Terence Maloney as a director on 2019-02-13
dot icon21/02/2019
Termination of appointment of John William Cadman as a director on 2019-02-13
dot icon07/02/2019
Termination of appointment of William Andrew Mckee as a director on 2019-01-31
dot icon10/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon10/08/2018
Amended full accounts made up to 2017-12-31
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon28/02/2018
Appointment of Miss Marjorie Eva Lynn as a secretary on 2018-02-28
dot icon28/02/2018
Termination of appointment of Emma Louise Woolley as a secretary on 2018-02-28
dot icon21/12/2017
Appointment of Mr Christopher John Whittle as a director on 2017-11-23
dot icon20/12/2017
Appointment of Mr William Andrew Mckee as a director on 2017-11-23
dot icon04/12/2017
Termination of appointment of Heather Roberta Mckinlay Verzin as a director on 2017-11-24
dot icon17/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon22/09/2017
Appointment of Mrs Emma Louise Woolley as a secretary on 2017-09-22
dot icon22/09/2017
Termination of appointment of Lesley Jane Townsend as a secretary on 2017-09-21
dot icon21/06/2017
Auditor's resignation
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Second filing of the annual return made up to 2015-10-05
dot icon13/03/2017
Statement of capital on 2013-12-18
dot icon09/03/2017
Second filing of Confirmation Statement dated 05/10/2016
dot icon09/03/2017
Consolidation of shares on 2015-11-03
dot icon18/10/2016
05/10/16 Statement of Capital gbp 4791.57
dot icon15/07/2016
Appointment of Mrs Heather Roberta Mckinlay Verzin as a director on 2016-07-12
dot icon10/03/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Termination of appointment of Peter David Scales as a director on 2016-02-17
dot icon18/02/2016
Appointment of Mrs Lesley Jane Townsend as a secretary on 2016-02-17
dot icon18/02/2016
Termination of appointment of Elvin Ensor Patrick as a director on 2016-02-17
dot icon18/02/2016
Termination of appointment of John Anthony Lynch as a director on 2016-02-17
dot icon18/02/2016
Termination of appointment of John Anthony Lynch as a secretary on 2016-02-17
dot icon11/02/2016
Appointment of Mr John Cadman as a director on 2016-01-25
dot icon30/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon30/11/2015
Register inspection address has been changed from 5th Floor Fitzwilliam House 10 st Mary Axe London EC3A 8EN to 20 Fenchurch Street London EC3M 3BY
dot icon23/11/2015
Particulars of variation of rights attached to shares
dot icon23/11/2015
Change of share class name or designation
dot icon23/11/2015
Resolutions
dot icon23/11/2015
Resolutions
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-10-05 with full list of shareholders
dot icon10/12/2014
Director's details changed for Mr Peter David Scales on 2014-12-01
dot icon30/09/2014
Registered office address changed from , Fitzwilliam House 10 st. Mary Axe, London, EC3A 8BF to 20 Fenchurch Street London EC3M 3BY on 2014-09-30
dot icon28/05/2014
Termination of appointment of Richard Brindle as a director
dot icon24/05/2014
Satisfaction of charge 059580180001 in full
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon06/01/2014
Registration of charge 059580180001
dot icon20/12/2013
Resolutions
dot icon20/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon20/11/2013
Registered office address changed from , 5th Floor Fitzwilliam House, 10 st. Mary Axe, London, EC3A 8EN on 2013-11-20
dot icon19/11/2013
Appointment of Mr Richard David Henry Brindle as a director
dot icon19/11/2013
Appointment of Mr Alexander Terence Maloney as a director
dot icon19/11/2013
Termination of appointment of Dominic Slade as a director
dot icon19/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-10-05 with full list of shareholders
dot icon17/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/01/2012
Change of share class name or designation
dot icon09/01/2012
Cancellation of shares. Statement of capital on 2012-01-09
dot icon09/01/2012
Purchase of own shares.
dot icon11/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon07/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/01/2011
Purchase of own shares.
dot icon21/12/2010
Cancellation of shares. Statement of capital on 2010-12-21
dot icon21/12/2010
Particulars of variation of rights attached to shares
dot icon21/12/2010
Change of share class name or designation
dot icon21/12/2010
Sub-division of shares on 2010-11-25
dot icon21/12/2010
Resolutions
dot icon21/12/2010
Resolutions
dot icon26/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon20/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-10-05 with full list of shareholders
dot icon20/01/2010
Director's details changed for Dominic James Haviland Slade on 2009-10-04
dot icon19/01/2010
Register inspection address has been changed
dot icon14/10/2009
Director's details changed for Elvin Ensor Patrick on 2009-10-04
dot icon14/10/2009
Director's details changed for Peter David Scales on 2009-10-04
dot icon14/10/2009
Director's details changed for John Anthony Lynch on 2009-10-04
dot icon14/10/2009
Secretary's details changed for John Anthony Lynch on 2009-10-04
dot icon01/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 05/10/08; full list of members
dot icon13/01/2009
Gbp sr 1013194@1
dot icon06/01/2009
Director's change of particulars / elvin patrick / 08/04/2008
dot icon06/01/2009
Director's change of particulars / elvin patrick / 18/09/2008
dot icon06/11/2008
Resolutions
dot icon10/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 05/10/07; full list of members
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon12/04/2007
Certificate of change of name
dot icon02/02/2007
Ad 12/12/06--------- £ si [email protected]=7022 £ si 30952072@1=30952072 £ ic 8211562/39170656
dot icon02/02/2007
Ad 12/12/06--------- £ si [email protected]=5477 £ si 8206084@1=8206084 £ ic 1/8211562
dot icon02/02/2007
Resolutions
dot icon02/02/2007
Resolutions
dot icon02/02/2007
Resolutions
dot icon02/02/2007
Resolutions
dot icon02/02/2007
Resolutions
dot icon02/02/2007
Resolutions
dot icon02/02/2007
£ nc 12500/39170656 12/12/06
dot icon02/02/2007
Director resigned
dot icon07/01/2007
Secretary resigned
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Accounting reference date shortened from 31/10/07 to 31/12/06
dot icon05/01/2007
Registered office changed on 05/01/07 from: 20 bedfordbury, london, WC2N 4BL
dot icon03/01/2007
New secretary appointed;new director appointed
dot icon03/01/2007
New director appointed
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
Director resigned
dot icon08/11/2006
New secretary appointed;new director appointed
dot icon08/11/2006
New director appointed
dot icon07/11/2006
Registered office changed on 07/11/06 from: 10 norwich street, london, EC4A 1BD
dot icon05/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckee, William Andrew
Director
23/11/2017 - 31/01/2019
11
Lynn-Williams, Eva Marjorie
Secretary
28/02/2018 - 31/07/2023
-
Kelly, Paul
Secretary
01/08/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHEDRAL CAPITAL LIMITED

CATHEDRAL CAPITAL LIMITED is an(a) Dissolved company incorporated on 05/10/2006 with the registered office located at 20 Fenchurch Street, London EC3M 3BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATHEDRAL CAPITAL LIMITED?

toggle

CATHEDRAL CAPITAL LIMITED is currently Dissolved. It was registered on 05/10/2006 and dissolved on 24/09/2024.

Where is CATHEDRAL CAPITAL LIMITED located?

toggle

CATHEDRAL CAPITAL LIMITED is registered at 20 Fenchurch Street, London EC3M 3BY.

What does CATHEDRAL CAPITAL LIMITED do?

toggle

CATHEDRAL CAPITAL LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CATHEDRAL CAPITAL LIMITED?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via voluntary strike-off.