CATHEDRAL (CLAPHAM) LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL (CLAPHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06249520

Incorporation date

16/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bell High Street, Ticehurst, Wadhurst TN5 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon17/06/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/07/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon05/07/2022
First Gazette notice for voluntary strike-off
dot icon04/07/2022
Withdraw the company strike off application
dot icon28/06/2022
Resolutions
dot icon23/06/2022
Application to strike the company off the register
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon26/05/2020
Termination of appointment of David Masters as a director on 2020-05-22
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon21/03/2019
Termination of appointment of Michelle Elizabeth Young as a director on 2019-03-21
dot icon21/03/2019
Termination of appointment of Michelle Elizabeth Young as a secretary on 2019-03-21
dot icon25/02/2019
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 3 Bunhill Row London EC1Y 8YZ
dot icon25/02/2019
Registered office address changed from The Bell High Street Ticehurst Wadhurst TN5 7AS England to The Bell High Street Ticehurst Wadhurst TN5 7AS on 2019-02-25
dot icon25/02/2019
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ England to The Bell High Street Ticehurst Wadhurst TN5 7AS on 2019-02-25
dot icon25/02/2019
Registered office address changed from The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS United Kingdom to 3 Bunhill Row London EC1Y 8YZ on 2019-02-25
dot icon21/01/2019
Director's details changed for Mr David Masters on 2019-01-21
dot icon02/08/2018
Appointment of Mr David Masters as a director on 2018-07-25
dot icon02/08/2018
Appointment of Michelle Elizabeth Young as a director on 2018-07-25
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon26/04/2018
Change of details for Cathedral Clapham (H) Limited as a person with significant control on 2018-04-26
dot icon26/04/2018
Registered office address changed from Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN United Kingdom to The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS on 2018-04-26
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon17/10/2016
Accounts for a small company made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon08/06/2016
Register inspection address has been changed from Pannel House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon27/11/2015
Appointment of Michelle Elizabeth Young as a secretary on 2015-11-02
dot icon27/11/2015
Termination of appointment of David Raymond Miller as a secretary on 2015-11-02
dot icon27/11/2015
Registered office address changed from St. Thomas's Church St. Thomas Street London SE1 9RY to Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN on 2015-11-27
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Martin Alan Wood as a director on 2015-03-26
dot icon20/04/2015
Miscellaneous
dot icon01/12/2014
Appointment of David Raymond Miller as a secretary on 2014-10-21
dot icon28/11/2014
Termination of appointment of Barry John Bennett as a director on 2014-06-30
dot icon28/11/2014
Termination of appointment of John Andrew O'reilly as a secretary on 2014-10-21
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon19/05/2014
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon16/05/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon13/05/2011
Appointment of John Andrew O'reilly as a secretary
dot icon13/05/2011
Termination of appointment of Andrew Rudd as a secretary
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Termination of appointment of David Cullingford as a director
dot icon26/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Register inspection address has been changed
dot icon22/03/2010
Director's details changed for Martin Wood on 2009-10-01
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2010
Full accounts made up to 2008-12-31
dot icon21/01/2010
Director's details changed for Martin Wood on 2009-10-01
dot icon19/01/2010
Secretary's details changed for Andrew James Rudd on 2009-10-01
dot icon18/01/2010
Director's details changed for Richard Upton on 2009-10-01
dot icon18/01/2010
Director's details changed for David Edward Cullingford on 2009-10-01
dot icon18/01/2010
Director's details changed for Barry John Bennett on 2009-10-01
dot icon29/05/2009
Return made up to 16/05/09; full list of members
dot icon29/05/2009
Location of register of members
dot icon22/05/2009
Appointment terminated director and secretary christopher scott
dot icon21/05/2009
Secretary appointed andrew james rudd
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 16/05/08; full list of members
dot icon30/11/2007
New director appointed
dot icon17/10/2007
Registered office changed on 17/10/07 from: westbury house anchor boulevard crossways dartford kent DA2 6QH
dot icon25/09/2007
Certificate of change of name
dot icon11/06/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon07/06/2007
New secretary appointed;new director appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon07/06/2007
Secretary resigned
dot icon07/06/2007
Director resigned
dot icon16/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upton, Richard
Director
16/05/2007 - Present
255

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHEDRAL (CLAPHAM) LIMITED

CATHEDRAL (CLAPHAM) LIMITED is an(a) Active company incorporated on 16/05/2007 with the registered office located at The Bell High Street, Ticehurst, Wadhurst TN5 7AS. 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 (CLAPHAM) LIMITED?

toggle

CATHEDRAL (CLAPHAM) LIMITED is currently Active. It was registered on 16/05/2007 .

Where is CATHEDRAL (CLAPHAM) LIMITED located?

toggle

CATHEDRAL (CLAPHAM) LIMITED is registered at The Bell High Street, Ticehurst, Wadhurst TN5 7AS.

What does CATHEDRAL (CLAPHAM) LIMITED do?

toggle

CATHEDRAL (CLAPHAM) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CATHEDRAL (CLAPHAM) LIMITED?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-05-16 with no updates.