UKBizDB.co.uk

WESTMINSTER CATHEDRAL LIMITED

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

This company is commonly known as Westminster Cathedral Limited. The company was founded 31 years ago and was given the registration number 02784481. The firm's registered office is in LONDON. You can find them at Archbishop's House, Ambrosden Avenue, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:WESTMINSTER CATHEDRAL LIMITED
Company Number:02784481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Archbishop's House, Ambrosden Avenue, London, SW1P 1QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archbishop's House, Ambrosden Avenue, London, SW1P 1QJ

Secretary12 February 2020Active
Archbishop's House, Ambrosden Avenue, London, SW1P 1QJ

Director02 July 2007Active
Archbishop's House, Ambrosden Avenue, London, SW1P 1QJ

Director02 December 2020Active
32 Pembroke Gardens Close, London, W8 6HR

Secretary10 February 1993Active
Archbishop's House, Ambrosden Avenue, London, SW1P 1QJ

Secretary28 October 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 January 1993Active
32 Pembroke Gardens Close, London, W8 6HR

Director10 February 1993Active
Archbishop's House, Ambrosden Avenue, London, SW1P 1QJ

Director15 July 2020Active
Clergy House, 42 Francis Street, London, SW1P 1QW

Director20 September 2001Active
Cathegral Clergy House, 42 Francis Street, London, SW1P 1QW

Director10 February 1993Active
288 Elmsleigh Drive, Leigh On Sea, SS9 4JR

Director20 September 2001Active
Archbishop's House, Westminster, London, SW1P 1QJ

Director28 June 1993Active
Archbishop's House, Ambrosden Avenue, London, SW1P 1QJ

Director31 July 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 January 1993Active

People with Significant Control

The Archbishop Of Westminster, Cardinal Vincent Gerard Nichols
Notified on:30 June 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:Archbishop's House, London, SW1P 1QJ
Nature of control:
  • 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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type small.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type small.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-10-21Accounts

Accounts with accounts type small.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-04Officers

Termination director company with name termination date.

Download
2020-10-04Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-08Officers

Change person director company with change date.

Download
2020-02-12Officers

Appoint person secretary company with name date.

Download
2020-02-12Officers

Termination secretary company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type small.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type small.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.