UKBizDB.co.uk

CATHEDRAL (ELTHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cathedral (eltham) Limited. The company was founded 23 years ago and was given the registration number 04020466. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CATHEDRAL (ELTHAM) LIMITED
Company Number:04020466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, West Gainsborough Studios, 1 Poole Street, London, United Kingdom, N1 5EA

Director25 February 2010Active
47, Pine Grove, London, N20 8LA

Director25 February 2010Active
Lucky Stones Rowhill Road, Wilmington, DA2 7QQ

Secretary03 December 2002Active
2 Bradley Close, Great Dunmow, CM6 2PB

Secretary28 July 2000Active
St Thomas's Church, St Thomas Street, London, SE1 9RY

Secretary08 April 2009Active
Crow Plain Oast House, Crow Plain Collier Street, Tonbridge, TN12 9PU

Secretary13 August 2003Active
Forge House Maiden Street, Weston, Hitchin, SG4 7AA

Secretary27 June 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 June 2000Active
St Thomas's Church, St Thomas Street, London, SE1 9RY

Director28 July 2000Active
13, Station Road, Finchley, N3 2SB

Director01 November 2004Active
13, Station Road, Finchley, N3 2SB

Director21 May 2003Active
28 Millenium Wharf, Rickmansworth, WD3 1AZ

Director28 July 2000Active
Rosemead, Woodhill Road, Danbury, CM3 4DY

Director03 December 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 June 2000Active
Crow Plain Oast House, Crow Plain Collier Street, Tonbridge, TN12 9PU

Director15 August 2005Active
13, Station Road, Finchley, N3 2SB

Director28 July 2000Active
13, Station Road, Finchley, N3 2SB

Director01 February 2010Active

People with Significant Control

Caramont Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Cooper House, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Address

Change registered office address company with date old address new address.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Officers

Change person director company with change date.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Address

Change registered office address company with date old address new address.

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.