Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED
Company Information for

ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED

THE CHAPTER HOUSE, ST. PAUL'S CHURCH YARD, LONDON, EC4M 8AD,
Company Registration Number
03313320
Private Limited Company
Active

Company Overview

About St. Paul's Cathedral Enterprises Ltd
ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED was founded on 1997-02-05 and has its registered office in London. The organisation's status is listed as "Active". St. Paul's Cathedral Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED
 
Legal Registered Office
THE CHAPTER HOUSE
ST. PAUL'S CHURCH YARD
LONDON
EC4M 8AD
Other companies in EC4M
 
Filing Information
Company Number 03313320
Company ID Number 03313320
Date formed 1997-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 06:00:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILSON BIRD
Director 2002-05-27
JONATHAN DAVID BREWSTER
Director 2017-10-16
EMMA CATRIN DAVIES
Director 2015-09-29
SELINA FELLOWS
Director 2003-02-11
PATRICIA DOROTHY HILLAS
Director 2014-05-12
DUNCAN JOHN SMITH
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JANE SMITH
Company Secretary 2014-07-01 2018-04-27
MARK RAYMOND MCVAY
Director 1999-10-25 2016-08-30
HELEN JANE PLATTS
Director 2016-05-18 2016-05-19
MARTIN OLIVER PENNINGTON
Director 2002-10-08 2016-05-17
NICHOLAS JEREMY COTTAM
Director 2009-01-05 2015-09-29
RUTH HILARY MOORE
Company Secretary 1997-06-06 2014-06-30
MICHAEL JOHN COLCLOUGH
Director 2011-05-23 2013-10-02
MARK DAVID OAKLEY
Director 2010-12-02 2011-03-07
MICHAEL JOHN COLCLOUGH
Director 2010-01-20 2010-11-04
MARTIN CLIVE WARNER
Director 2006-09-18 2009-12-09
JOHN MILNE
Director 2001-01-02 2009-01-26
PHILIP JOHN WARR BUCKLER
Director 2000-02-29 2006-09-18
JOHN HENRY MOSES KCVO
Director 1997-02-05 2006-07-12
KENNETH JOHN STONES
Director 1997-02-05 2002-10-07
ROBERT WILLIAM ACWORTH
Director 1997-02-05 2001-01-31
GEORGE HENRY CASSIDY
Director 1997-02-05 1999-06-28
ALEXANDER PETER MITCHELL
Director 1997-02-05 1999-06-10
ALEXANDER PETER MITCHELL
Company Secretary 1997-02-05 1997-06-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-05 1997-02-05
INSTANT COMPANIES LIMITED
Nominated Director 1997-02-05 1997-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILSON BIRD WOTTON FISHING CLUB Director 2017-08-18 CURRENT 2017-03-21 Active
ANTHONY WILSON BIRD PISCATORIAL PROPERTIES LIMITED Director 2012-01-09 CURRENT 1938-09-17 Active
EMMA CATRIN DAVIES PATERNOSTER SQUARE MANAGEMENT LIMITED Director 2015-10-01 CURRENT 2001-07-26 Active
SELINA FELLOWS ANTARCTIC HERITAGE LTD. Director 2015-06-30 CURRENT 2005-05-12 Active
SELINA FELLOWS UNITED KINGDOM ANTARCTIC HERITAGE TRUST Director 2015-02-05 CURRENT 2015-02-05 Active
SELINA FELLOWS THE HEPWORTH WAKEFIELD ENTERPRISES LIMITED Director 2014-02-17 CURRENT 2011-04-07 Active
SELINA FELLOWS WHITECHAPEL GALLERY VENTURES LIMITED Director 2005-09-05 CURRENT 2005-04-01 Active
SELINA FELLOWS 6 ST LAWRENCE TERRACE LIMITED Director 2000-03-28 CURRENT 2000-03-28 Active
DUNCAN JOHN SMITH MARY ROSE TRADING LIMITED Director 2017-07-21 CURRENT 1979-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILSON BIRD
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-15DIRECTOR APPOINTED MS DAVINA SASHA NURSIGADOO
2023-08-14DIRECTOR APPOINTED MR GARETH ARTHUR WILLIAMS
2023-08-14DIRECTOR APPOINTED MISS MARIAN FOLUKE FAGBEMIRO
2023-08-14DIRECTOR APPOINTED MS JESSICA KATE HARRIS
2023-04-25APPOINTMENT TERMINATED, DIRECTOR SELINA FELLOWS
2023-04-25DIRECTOR APPOINTED MRS EMILY CHARLOTTE MACKENZIE
2023-03-14DIRECTOR APPOINTED MR CLEMENT HUTTON-MILLS
2023-03-14CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CATRIN DAVIES
2022-03-03AP01DIRECTOR APPOINTED SANDRA JANE TIMBRELL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BREWSTER
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-08-27PSC08Notification of a person with significant control statement
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12PSC07CESSATION OF EMMA CATRIN DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DOROTHY HILLAS
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-17TM02Termination of appointment of Elizabeth Jane Smith on 2018-04-27
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-10-23AP01DIRECTOR APPOINTED REVEREND JONATHAN DAVID BREWSTER
2017-07-18AP01DIRECTOR APPOINTED MR DUNCAN SMITH
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 150000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE PLATTS
2017-04-07AP01DIRECTOR APPOINTED MRS HELEN JANE PLATTS
2017-04-07AP01DIRECTOR APPOINTED MS EMMA DAVIES
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCVAY
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PENNINGTON
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22AR0105/02/16 ANNUAL RETURN FULL LIST
2016-03-22AP01DIRECTOR APPOINTED MS EMMA CATRIN DAVIES
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEREMY COTTAM
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 150000
2015-03-05AR0105/02/15 ANNUAL RETURN FULL LIST
2015-03-05AP03Appointment of Ms Elizabeth Jane Smith as company secretary on 2014-07-01
2015-03-04TM02Termination of appointment of Ruth Hilary Moore on 2014-06-30
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13AP01DIRECTOR APPOINTED CANON PATRICIA DOROTHY HILLAS
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 150000
2014-02-05AR0105/02/14 FULL LIST
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLCLOUGH
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0105/02/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11RES01ADOPT ARTICLES 29/02/2012
2012-02-06AR0105/02/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AP01DIRECTOR APPOINTED THE RIGHT REVEREND MICHAEL JOHN COLCLOUGH
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK OAKLEY
2011-02-14AR0105/02/11 FULL LIST
2010-12-10AP01DIRECTOR APPOINTED THE REVD CANON MARK DAVID OAKLEY
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLCLOUGH
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0105/02/10 FULL LIST
2010-01-20AP01DIRECTOR APPOINTED THE RIGHT REVEREND MICHAEL JOHN COLCLOUGH
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WARNER
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CANON MARTIN CLIVE WARNER / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SELINA FELLOWS / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL NICHOLAS JEREMY COTTAM / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OLIVER PENNINGTON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND MCVAY / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILSON BIRD / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH HILARY MOORE / 09/11/2009
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN MILNE
2009-01-16288aDIRECTOR APPOINTED MAJOR GENERAL NICHOLAS JEREMY COTTAM
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-05363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-10-27288bDIRECTOR RESIGNED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-07-20288bDIRECTOR RESIGNED
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-06-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-13363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-10288aNEW DIRECTOR APPOINTED
2003-02-18363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-02-1188(2)RAD 29/10/02--------- £ SI 149998@1=149998 £ IC 2/150000
2002-11-27RES04£ NC 100/300000 28/10
2002-10-17288bDIRECTOR RESIGNED
2002-10-17288aNEW DIRECTOR APPOINTED
2002-09-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-16RES13APPOINTMENT OF AUDITORS 25/07/02
2002-08-16MISCRESIGNATION OF AUDITORS
2002-06-20288aNEW DIRECTOR APPOINTED
2002-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-11363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-01-15AUDAUDITOR'S RESIGNATION
2001-05-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-08363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2001-02-20288bDIRECTOR RESIGNED
2001-02-07288aNEW DIRECTOR APPOINTED
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Intangible Assets
Patents
We have not found any records of ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED
Trademarks
We have not found any records of ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2012-12-14 GBP £583 Cost of Sales/Stock
City of London 2012-07-18 GBP £618 Cost of Sales/Stock
City of London 2012-05-16 GBP £572 Cost of Sales/Stock
City of London 0000-00-00 GBP £634 Cost of Sales/Stock

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. PAUL'S CATHEDRAL ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.