Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEDAR HOUSE FINANCIAL SERVICES LIMITED
Company Information for

CEDAR HOUSE FINANCIAL SERVICES LIMITED

CEDAR HOUSE, 179-181 BRAMLEY ROAD, OAKWOOD, LONDON, N14 4XA,
Company Registration Number
02040424
Private Limited Company
Active

Company Overview

About Cedar House Financial Services Ltd
CEDAR HOUSE FINANCIAL SERVICES LIMITED was founded on 1986-07-24 and has its registered office in Oakwood. The organisation's status is listed as "Active". Cedar House Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CEDAR HOUSE FINANCIAL SERVICES LIMITED
 
Legal Registered Office
CEDAR HOUSE
179-181 BRAMLEY ROAD
OAKWOOD
LONDON
N14 4XA
Other companies in N14
 
Filing Information
Company Number 02040424
Company ID Number 02040424
Date formed 1986-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:45:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDAR HOUSE FINANCIAL SERVICES LIMITED
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 CEDAR HOUSE FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SORELLE KAFTON
Company Secretary 2008-04-04
DEAN GERSCHLOWITZ
Director 2015-08-06
LLOYD DANIEL KAFTON
Director 2015-10-01
RICHARD IAN KAFTON
Director 1991-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SORELLE KAFTON
Director 2008-04-04 2011-01-10
GERALD MICHAEL GREENE
Company Secretary 1991-10-10 2008-04-04
GERALD MICHAEL GREENE
Director 1991-10-10 2008-04-04
RAYMOND DAVID MARTIN
Director 1991-10-10 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SORELLE KAFTON A. GOONER LTD. Company Secretary 1997-04-17 CURRENT 1997-04-17 Active
LLOYD DANIEL KAFTON CHASESIDE FINANCIAL SERVICES LIMITED Director 2016-03-31 CURRENT 1985-12-10 Active - Proposal to Strike off
RICHARD IAN KAFTON CHASESIDE FINANCIAL SERVICES LIMITED Director 2016-03-31 CURRENT 1985-12-10 Active - Proposal to Strike off
RICHARD IAN KAFTON CARE ADVICE HUB LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
RICHARD IAN KAFTON CEDAR HOUSE PROTECT LIMITED Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2014-05-06
RICHARD IAN KAFTON JFS CHARITABLE TRUST LIMITED Director 2005-12-13 CURRENT 2000-03-02 Active
RICHARD IAN KAFTON A. GOONER LTD. Director 1997-04-17 CURRENT 1997-04-17 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
2024-03-1530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24Cancellation of shares. Statement of capital on 2023-09-30 GBP 720.00
2023-10-11Director's details changed for Mr Lloyd Daniel Kafton on 2022-11-17
2023-10-11Change of details for Mr Lloyd Daniel Kafton as a person with significant control on 2022-11-17
2023-10-11CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-05-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-08-17SH03Purchase of own shares
2022-03-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19Purchase of own shares
2022-01-19SH03Purchase of own shares
2021-11-22SH06Cancellation of shares. Statement of capital on 2021-09-30 GBP 960.00
2021-10-22CH01Director's details changed for Mr Dean Gerschlowitz on 2021-10-22
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-10-01CH01Director's details changed for Mr Dean Gerschlowitz on 2021-10-01
2021-01-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN GERSCHLOWITZ
2020-10-21SH06Cancellation of shares. Statement of capital on 2020-09-30 GBP 1,080
2020-10-21SH02Sub-division of shares on 2020-09-29
2020-10-21SH10Particulars of variation of rights attached to shares
2020-10-21SH08Change of share class name or designation
2020-10-21MEM/ARTSARTICLES OF ASSOCIATION
2020-10-21RES12Resolution of varying share rights or name
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN KAFTON
2020-10-05PSC07CESSATION OF RICHARD IAN KAFTON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05TM02Termination of appointment of Sorelle Kafton on 2020-09-30
2020-03-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-11-08PSC04Change of details for Mr Richard Ian Kafton as a person with significant control on 2019-10-01
2019-07-15AP01DIRECTOR APPOINTED MR ELIA THANOS ELIA
2019-07-15PSC04Change of details for Mr Richard Ian Kafton as a person with significant control on 2018-10-01
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-11-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11RP04CS01Second filing of Confirmation Statement dated 10/10/2017
2018-04-11ANNOTATIONClarification
2018-01-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN GERSCHLOWITZ / 06/10/2017
2017-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD KAFTON / 06/10/2017
2016-12-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM Cedar House 179-181 Bramley Road Oakwood London N14 4XF
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1200
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2015-12-16AP01DIRECTOR APPOINTED MR LLOYD KAFTON
2015-12-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09RES01ADOPT ARTICLES 09/11/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1200
2015-11-09SH0115/10/15 STATEMENT OF CAPITAL GBP 1200
2015-10-15AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-02AP01DIRECTOR APPOINTED DEAN GERSCHLOWITZ
2014-11-05AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1025
2014-10-13AR0110/10/14 ANNUAL RETURN FULL LIST
2014-05-23SH0101/05/14 STATEMENT OF CAPITAL GBP 1025
2013-11-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AR0110/10/13 ANNUAL RETURN FULL LIST
2012-11-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0110/10/12 ANNUAL RETURN FULL LIST
2011-11-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0110/10/11 ANNUAL RETURN FULL LIST
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SORELLE KAFTON
2010-11-15AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-26AR0110/10/10 FULL LIST
2010-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-18AA30/09/09 TOTAL EXEMPTION FULL
2009-10-27SH0101/01/87 STATEMENT OF CAPITAL GBP 1000
2009-10-24RES13RE-RATIFIED SHARES
2009-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-21AR0110/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SORELLE KAFTON / 10/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN KAFTON / 10/10/2009
2009-04-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-09363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED SORELLE KAFTON
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GERALD GREENE
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND MARTIN
2008-04-14AA30/09/07 TOTAL EXEMPTION FULL
2007-11-08363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-03363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-17363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-11363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-09-20AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-08363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-31363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-16363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-09-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-13363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-17363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-21363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-07-20AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-10363sRETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS
1997-09-24287REGISTERED OFFICE CHANGED ON 24/09/97 FROM: CEDAR HOUSE 698 GREEN LANES LONDON N21 3RR
1997-07-30AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-15363sRETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS
1996-08-03AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-11-16363sRETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS
1995-07-26AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-01-05363sRETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS
1994-08-16AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-11-15363sRETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS
1993-07-21AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-01-04363sRETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS
1992-05-27AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-11-13363bRETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS
1991-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-04-04363RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to CEDAR HOUSE FINANCIAL SERVICES 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 CEDAR HOUSE FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEDAR HOUSE FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges39.6099
MortgagesNumMortOutstanding38.8299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance

Creditors
Creditors Due Within One Year 2013-09-30 £ 180,488
Creditors Due Within One Year 2012-09-30 £ 154,894

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEDAR HOUSE FINANCIAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Cash Bank In Hand 2013-09-30 £ 298,570
Cash Bank In Hand 2012-09-30 £ 296,590
Current Assets 2013-09-30 £ 327,497
Current Assets 2012-09-30 £ 330,210
Debtors 2013-09-30 £ 28,927
Debtors 2012-09-30 £ 33,620
Shareholder Funds 2013-09-30 £ 171,716
Shareholder Funds 2012-09-30 £ 201,173
Tangible Fixed Assets 2013-09-30 £ 24,707
Tangible Fixed Assets 2012-09-30 £ 25,857

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEDAR HOUSE FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names

CEDAR HOUSE FINANCIAL SERVICES LIMITED owns 1 domain names.

cedarhousefinancial.co.uk  

Trademarks
We have not found any records of CEDAR HOUSE FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEDAR HOUSE FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as CEDAR HOUSE FINANCIAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEDAR HOUSE FINANCIAL SERVICES 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 CEDAR HOUSE FINANCIAL SERVICES 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 CEDAR HOUSE FINANCIAL SERVICES 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.