CATHEDRAL (ELTHAM) LIMITED
LONDON MOUNT ANVIL HEALTHCARE (ELTHAM) LIMITED LAWNDOVE LIMITED

Hellopages » Greater London » Barnet » N3 2JU

Company number 04020466
Status Active
Incorporation Date 23 June 2000
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CATHEDRAL (ELTHAM) LIMITED are www.cathedraleltham.co.uk, and www.cathedral-eltham.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and four months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cathedral Eltham Limited is a Private Limited Company. The company registration number is 04020466. Cathedral Eltham Limited has been working since 23 June 2000. The present status of the company is Active. The registered address of Cathedral Eltham Limited is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. The cash in hand is £0.18k. It is £-10.19k against last year. And the total assets are £314.28k, which is £-1025.82k against last year. FRIEL, Stephen James is a Director of the company. WOLANSKI, Hyman is a Director of the company. Secretary DEAMER, Kenneth has been resigned. Secretary PANTON, Jonathan Henry has been resigned. Secretary RUDD, Andrew James has been resigned. Secretary SCOTT, Christopher Richard has been resigned. Secretary STEVENS, Philip Martin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENNETT, Barry John has been resigned. Director CULLINGFORD, David Edward has been resigned. Director HURLEY, Cornelius Killian has been resigned. Director HURLEY, Cornelius Killian has been resigned. Director ISAACS, Paul Samuel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SCOTT, Christopher Richard has been resigned. Director UPTON, Richard has been resigned. Director WOOD, Martin Alan has been resigned. The company operates in "Development of building projects".


cathedral (eltham) Key Finiance

LIABILITIES n/a
CASH £0.18k
-99%
TOTAL ASSETS £314.28k
-77%
All Financial Figures

Current Directors

Director
FRIEL, Stephen James
Appointed Date: 25 February 2010
68 years old

Director
WOLANSKI, Hyman
Appointed Date: 25 February 2010
77 years old

Resigned Directors

Secretary
DEAMER, Kenneth
Resigned: 13 August 2003
Appointed Date: 03 December 2002

Secretary
PANTON, Jonathan Henry
Resigned: 27 June 2001
Appointed Date: 28 July 2000

Secretary
RUDD, Andrew James
Resigned: 25 February 2010
Appointed Date: 08 April 2009

Secretary
SCOTT, Christopher Richard
Resigned: 08 April 2009
Appointed Date: 13 August 2003

Secretary
STEVENS, Philip Martin
Resigned: 03 December 2002
Appointed Date: 27 June 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 July 2000
Appointed Date: 23 June 2000

Director
BENNETT, Barry John
Resigned: 25 February 2010
Appointed Date: 28 July 2000
74 years old

Director
CULLINGFORD, David Edward
Resigned: 25 February 2010
Appointed Date: 01 November 2004
61 years old

Director
HURLEY, Cornelius Killian
Resigned: 25 February 2010
Appointed Date: 21 May 2003
67 years old

Director
HURLEY, Cornelius Killian
Resigned: 03 December 2002
Appointed Date: 28 July 2000
67 years old

Director
ISAACS, Paul Samuel
Resigned: 15 August 2005
Appointed Date: 03 December 2002
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 July 2000
Appointed Date: 23 June 2000

Director
SCOTT, Christopher Richard
Resigned: 08 April 2009
Appointed Date: 15 August 2005
53 years old

Director
UPTON, Richard
Resigned: 25 February 2010
Appointed Date: 28 July 2000
58 years old

Director
WOOD, Martin Alan
Resigned: 25 February 2010
Appointed Date: 01 February 2010
46 years old

CATHEDRAL (ELTHAM) LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

17 Mar 2015
Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015
...
... and 110 more events
13 Nov 2000
New director appointed
13 Nov 2000
New director appointed
13 Nov 2000
New secretary appointed
03 Aug 2000
Company name changed lawndove LIMITED\certificate issued on 04/08/00
23 Jun 2000
Incorporation

CATHEDRAL (ELTHAM) LIMITED Charges

11 July 2014
Charge code 0402 0466 0018
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Contains fixed charge…
27 November 2013
Charge code 0402 0466 0017
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK
Description: F/H well hall road garage and car park well hall road…
12 November 2010
Assignment and charge
Delivered: 13 November 2010
Status: Satisfied on 22 July 2014
Persons entitled: Marfin Popular Bank Public Co Limited
Description: A contract (k/a the participation agreement and agreement…
8 November 2010
Assignment and charge
Delivered: 9 November 2010
Status: Satisfied on 22 July 2014
Persons entitled: Marfin Popular Bank Public Co Limited
Description: Interest in the contracts. Building contract between the…
29 September 2010
Legal charge
Delivered: 5 October 2010
Status: Satisfied on 12 December 2013
Persons entitled: Marfin Popular Bank Public Co Limited
Description: The coronet cinema and adjoining land at well hall road…
25 February 2010
Assignment and charge
Delivered: 4 March 2010
Status: Satisfied on 22 July 2014
Persons entitled: Marfin Popular Bank Public Co Limited
Description: The company's right title and interest in a contract dated…
25 February 2010
Assignment and charge
Delivered: 4 March 2010
Status: Satisfied on 22 July 2014
Persons entitled: Marfin Popular Bank Public Co Limited
Description: Contract dated 13TH november 2009 relating to part of well…
25 February 2010
Debenture
Delivered: 4 March 2010
Status: Satisfied on 22 July 2014
Persons entitled: Marfin Popular Bank Public Co Limited
Description: Fixed and floating charge over the undertaking and all…
25 February 2010
Legal mortgage
Delivered: 4 March 2010
Status: Satisfied on 12 December 2013
Persons entitled: Marfin Popular Bank Public Co Limited
Description: Land lying to west of well hall road shops and car park…
12 December 2008
Legal charge
Delivered: 29 December 2008
Status: Satisfied on 10 March 2010
Persons entitled: Brian Bonnar and the Trustees of the Mayking Records Limited Directors Retirement Benefits Scheme
Description: Coronet cinema odeon parade well hall road eltham t/nos…
20 June 2005
Legal charge
Delivered: 24 June 2005
Status: Satisfied on 11 April 2008
Persons entitled: Brian Bonnar
Description: The scheduled property being (`1) l/h land and buildings…
20 June 2005
Legal mortgage
Delivered: 25 June 2005
Status: Satisfied on 10 March 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 8 and 9 tudor court well hall road eltham…
25 August 2004
Legal charge
Delivered: 27 August 2004
Status: Satisfied on 11 April 2008
Persons entitled: Brian Bonnar
Description: The property k/a 1) the shops and car park, well hall road…
26 July 2004
Legal mortgage
Delivered: 28 July 2004
Status: Satisfied on 10 March 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as shops and car park well hall road…
22 June 2001
Legal charge
Delivered: 23 June 2001
Status: Satisfied on 12 August 2004
Persons entitled: Astral House Limited
Description: F/H greenwich post office 31-37 and 64 grenwich park street…
20 March 2001
Legal charge
Delivered: 7 April 2001
Status: Satisfied on 12 August 2004
Persons entitled: Astral House Limited
Description: All that leasehold property known as the coronet cinema…
22 December 2000
Debenture
Delivered: 11 January 2001
Status: Satisfied on 12 August 2004
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company whatsoever…
22 December 2000
Legal charge
Delivered: 11 January 2001
Status: Satisfied on 12 August 2004
Persons entitled: Dunbar Bank PLC
Description: F/H property situate at and k/a 31-37 greenwich park street…