CATHEDRAL HOLDINGS LIMITED
MIDDLESEX MONUMENT GROUP LIMITED MONUMENT (ASSETS) LIMITED

Hellopages » Greater London » Brent » HA9 9NQ

Company number 03973614
Status Active
Incorporation Date 14 April 2000
Company Type Private Limited Company
Address 22 BARN RISE, WEMBLEY, MIDDLESEX, HA9 9NQ
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 eighty-nine events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 4 in full. The most likely internet sites of CATHEDRAL HOLDINGS LIMITED are www.cathedralholdings.co.uk, and www.cathedral-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Cathedral Holdings Limited is a Private Limited Company. The company registration number is 03973614. Cathedral Holdings Limited has been working since 14 April 2000. The present status of the company is Active. The registered address of Cathedral Holdings Limited is 22 Barn Rise Wembley Middlesex Ha9 9nq. . CHAMBERS, Anthony David is a Secretary of the company. CHAMBERS, Anthony David is a Director of the company. DAVIES, Sarah is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARNES, Michael Edwin has been resigned. Director BARNES, Michael Edwin has been resigned. Director DAVIES, Phillip George has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SIDDALL, John Stephen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHAMBERS, Anthony David
Appointed Date: 14 April 2000

Director
CHAMBERS, Anthony David
Appointed Date: 14 April 2000
70 years old

Director
DAVIES, Sarah
Appointed Date: 16 December 2009
49 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 April 2000
Appointed Date: 14 April 2000

Director
BARNES, Michael Edwin
Resigned: 05 February 2007
Appointed Date: 17 October 2005
68 years old

Director
BARNES, Michael Edwin
Resigned: 18 May 2005
Appointed Date: 24 March 2005
68 years old

Director
DAVIES, Phillip George
Resigned: 30 December 2009
Appointed Date: 14 April 2000
75 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 April 2000
Appointed Date: 14 April 2000

Director
SIDDALL, John Stephen
Resigned: 29 September 2008
Appointed Date: 29 August 2008
83 years old

Persons With Significant Control

Monument Assets Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATHEDRAL HOLDINGS LIMITED Events

24 Apr 2017
Confirmation statement made on 14 April 2017 with updates
07 Mar 2017
Total exemption small company accounts made up to 31 July 2016
01 Feb 2017
Satisfaction of charge 4 in full
01 Feb 2017
Satisfaction of charge 039736140012 in full
19 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

...
... and 79 more events
20 Apr 2000
Secretary resigned
20 Apr 2000
Director resigned
20 Apr 2000
New director appointed
20 Apr 2000
New secretary appointed;new director appointed
14 Apr 2000
Incorporation

CATHEDRAL HOLDINGS LIMITED Charges

22 November 2013
Charge code 0397 3614 0012
Delivered: 27 November 2013
Status: Satisfied on 1 February 2017
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
12 January 2012
Legal charge
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 55 tottenham court road and 16-24 whitfield street…
4 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 14 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 55 tottenham court road london t/no ngl 794974.
4 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 19 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 st mary's street wallingford t/no ON174449.
4 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 19 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 high street hitchin t/no hd 287972.
4 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 19 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 121-123 bancroft hitchin t/no HD213422.
4 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 19 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 116-120 bancroft and 3-4 portmill lane hitchin t/no…
4 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 19 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 114-115 bancroft and 96/97 hermitage road hitchin t/no…
30 July 2004
Deed of assignment of rental income
Delivered: 18 August 2004
Status: Satisfied on 1 February 2017
Persons entitled: The Co-Operative Bank PLC
Description: All rights under or in connection with rental income and…
30 July 2004
Deed of assignment of rental agreement
Delivered: 18 August 2004
Status: Satisfied on 19 November 2011
Persons entitled: The Co-Operative Bank PLC
Description: All rights under or in connection with the rental income…
30 July 2004
Legal charge
Delivered: 10 August 2004
Status: Satisfied on 19 November 2011
Persons entitled: The Co-Operative Bank PLC
Description: 13 high street hitchin t/no HD287972. All fixtures and…
30 July 2004
Legal charge
Delivered: 10 August 2004
Status: Satisfied on 19 November 2011
Persons entitled: The Co-Operative Bank PLC
Description: 191-195 praed street paddington london t/no NGL343002. All…