CATHEDRAL SQUARE LTD
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4JU

Company number 04723633
Status Active
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address 6 HIGH STREET, ELY, CAMBRIDGESHIRE, ENGLAND, CB7 4JU
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 April 2017 with updates; Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 19 May 2016. The most likely internet sites of CATHEDRAL SQUARE LTD are www.cathedralsquare.co.uk, and www.cathedral-square.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and six months. Cathedral Square Ltd is a Private Limited Company. The company registration number is 04723633. Cathedral Square Ltd has been working since 04 April 2003. The present status of the company is Active. The registered address of Cathedral Square Ltd is 6 High Street Ely Cambridgeshire England Cb7 4ju. The company`s financial liabilities are £218.8k. It is £28.89k against last year. The cash in hand is £90.12k. It is £51.15k against last year. And the total assets are £323.41k, which is £50.92k against last year. MOODLIAR, Noeleen Julia is a Secretary of the company. BOR, John is a Director of the company. MOODLIAR, Robert Asvaganthan is a Director of the company. Secretary DE GALE, Sasha has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director BREWER, Justin Leigh has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


cathedral square Key Finiance

LIABILITIES £218.8k
+15%
CASH £90.12k
+131%
TOTAL ASSETS £323.41k
+18%
All Financial Figures

Current Directors

Secretary
MOODLIAR, Noeleen Julia
Appointed Date: 25 September 2007

Director
BOR, John
Appointed Date: 25 September 2007
67 years old

Director
MOODLIAR, Robert Asvaganthan
Appointed Date: 25 September 2007
70 years old

Resigned Directors

Secretary
DE GALE, Sasha
Resigned: 25 September 2007
Appointed Date: 12 February 2004

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 12 February 2004
Appointed Date: 04 April 2003

Director
BREWER, Justin Leigh
Resigned: 25 September 2007
Appointed Date: 04 April 2003
48 years old

Director
UK INCORPORATIONS LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

Persons With Significant Control

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

CATHEDRAL SQUARE LTD Events

25 Apr 2017
Total exemption small company accounts made up to 30 September 2016
11 Apr 2017
Confirmation statement made on 4 April 2017 with updates
19 May 2016
Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 19 May 2016
06 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

04 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 43 more events
01 Mar 2004
Secretary resigned
01 Mar 2004
Registered office changed on 01/03/04 from: 85 south street dorking surrey RH4 2LA
23 Apr 2003
Director resigned
23 Apr 2003
New director appointed
04 Apr 2003
Incorporation

CATHEDRAL SQUARE LTD Charges

21 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2007
Debenture
Delivered: 6 October 2007
Status: Satisfied on 7 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2004
Debenture
Delivered: 18 March 2004
Status: Satisfied on 27 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…