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

CEDAR PARK SCHOOLS LIMITED

Acre House, 11-15 William Road, London, NW1 3ER,
Company Registration Number
02810366
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cedar Park Schools Ltd
CEDAR PARK SCHOOLS LIMITED was founded on 1993-04-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cedar Park Schools Limited is a Private Limited Company registered in 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 PARK SCHOOLS LIMITED
 
Legal Registered Office
Acre House
11-15 William Road
London
NW1 3ER
Other companies in NW1
 
Filing Information
Company Number 02810366
Company ID Number 02810366
Date formed 1993-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 2023-03-31
Latest return 2023-04-19
Return next due 2024-05-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-14 13:11:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDAR PARK SCHOOLS 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 PARK SCHOOLS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FINLAY SLATER
Company Secretary 2004-11-06
IRENE BEECH
Director 1996-04-29
LESLIE ALAN BEECH
Director 1993-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID MADDIN
Director 2001-03-19 2010-03-01
GEOFFREY WILLIAM JONES
Company Secretary 1993-04-21 2004-12-06
JOHN DEREK BAKER
Director 1993-04-21 2001-01-26
LAWSON (LONDON) LIMITED
Nominated Secretary 1993-04-19 1993-04-21
CHRISTOPHER THOMAS GILL
Nominated Director 1993-04-19 1993-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FINLAY SLATER NICKEL ESTATES LIMITED Company Secretary 2004-11-06 CURRENT 1998-10-21 Dissolved 2014-11-22
MICHAEL FINLAY SLATER PHASE 4 DEVELOPMENTS LIMITED Company Secretary 2004-11-06 CURRENT 1985-01-09 Dissolved 2015-04-14
MICHAEL FINLAY SLATER WOLVERTON INVESTMENTS LIMITED Company Secretary 2004-11-06 CURRENT 2002-06-25 Liquidation
MICHAEL FINLAY SLATER CLEMENTSBURY DEVELOPMENTS LIMITED Company Secretary 2003-11-12 CURRENT 2003-08-01 Dissolved 2017-01-10
IRENE BEECH CEDAR PARK NURSERY GROUP LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
IRENE BEECH PHASE 4 DEVELOPMENTS LIMITED Director 1991-12-02 CURRENT 1985-01-09 Dissolved 2015-04-14
LESLIE ALAN BEECH CEDAR PARK WOLVERTON LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
LESLIE ALAN BEECH CEDAR PARK GRANGE LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
LESLIE ALAN BEECH CEDAR PARK NURSERY GROUP LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
LESLIE ALAN BEECH NICKEL DEVELOPMENTS LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active - Proposal to Strike off
LESLIE ALAN BEECH DEVON MEWS MANAGEMENT COMPANY LIMITED Director 2010-04-13 CURRENT 2010-04-13 Dissolved 2014-07-22
LESLIE ALAN BEECH CLEMENTSBURY DEVELOPMENTS LIMITED Director 2003-11-12 CURRENT 2003-08-01 Dissolved 2017-01-10
LESLIE ALAN BEECH WOLVERTON INVESTMENTS LIMITED Director 2002-08-14 CURRENT 2002-06-25 Liquidation
LESLIE ALAN BEECH NICKEL ESTATES LIMITED Director 1998-11-03 CURRENT 1998-10-21 Dissolved 2014-11-22
LESLIE ALAN BEECH PHASE 4 DEVELOPMENTS LIMITED Director 1991-12-02 CURRENT 1985-01-09 Dissolved 2015-04-14

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
2024-04-30FIRST GAZETTE notice for compulsory strike-off
2023-06-17Compulsory strike-off action has been discontinued
2023-06-16CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR IRENE BEECH
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-02Termination of appointment of Joanne Webster on 2023-02-08
2022-09-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17DISS40Compulsory strike-off action has been discontinued
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-06-08DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2022-03-08TM02Termination of appointment of Michael Finlay Slater on 2021-10-29
2022-03-08AP03Appointment of Joanne Webster as company secretary on 2021-10-29
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028103660001
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-06-11PSC04Change of details for Leslie Alan Beech as a person with significant control on 2017-04-01
2020-02-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-01DISS40Compulsory strike-off action has been discontinued
2020-01-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-05DISS16(SOAS)Compulsory strike-off action has been suspended
2019-09-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-04-12CH01Director's details changed for Mr Leslie Alan Beech on 2019-04-12
2018-08-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07DISS40Compulsory strike-off action has been discontinued
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2018-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ALAN BEECH
2017-08-12DISS40Compulsory strike-off action has been discontinued
2017-08-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-161.4Notice of completion of liquidation voluntary arrangement
2016-11-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-171.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-06-20
2015-07-241.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-06-20
2015-05-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-231.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-06-20
2014-05-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-271.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-06-20
2013-05-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-061.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2012-06-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16LATEST SOC16/05/12 STATEMENT OF CAPITAL;GBP 1000
2012-05-16AR0119/04/12 ANNUAL RETURN FULL LIST
2011-08-03AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0119/04/11 FULL LIST
2010-08-24AA30/06/09 TOTAL EXEMPTION SMALL
2010-05-21AR0119/04/10 FULL LIST
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FINLAY SLATER / 08/03/2010
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MADDIN
2009-05-29363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-16363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-31363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-30363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-04-26363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-03-10288cDIRECTOR'S PARTICULARS CHANGED
2005-02-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: WOLVERTON 50 HADLEY ROAD ENFIELD MIDDLESEX EN2 8JY
2004-12-30288aNEW SECRETARY APPOINTED
2004-12-30288bSECRETARY RESIGNED
2004-10-28363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-24363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-02-27AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-01363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2002-06-01363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-03-06AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: "HYMUS HOUSE", BROWNING ROAD, ENFIELD, MIDDLESEX. EN2 0EF
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-13288bDIRECTOR RESIGNED
2001-05-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-23363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-07363sRETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1999-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-28363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-23AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-08-14363sRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1996-11-20363sRETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS
1996-07-01288NEW DIRECTOR APPOINTED
1996-05-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-13288DIRECTOR'S PARTICULARS CHANGED
1995-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-23363sRETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS
1995-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-09363sRETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS
1994-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/94
1994-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-12225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06
1993-06-10288NEW DIRECTOR APPOINTED
1993-06-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-1088(2)RAD 23/04/93--------- £ SI 999@1=999 £ IC 1/1000
1993-04-26287REGISTERED OFFICE CHANGED ON 26/04/93 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
1993-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to CEDAR PARK SCHOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-03-24
Fines / Sanctions
No fines or sanctions have been issued against CEDAR PARK SCHOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CEDAR PARK SCHOOLS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PARK SCHOOLS LIMITED

Intangible Assets
Patents
We have not found any records of CEDAR PARK SCHOOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDAR PARK SCHOOLS LIMITED
Trademarks
We have not found any records of CEDAR PARK SCHOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEDAR PARK SCHOOLS 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 (85310 - General secondary education) as CEDAR PARK SCHOOLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEDAR PARK SCHOOLS 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyCEDAR PARK SCHOOLS LIMITEDEvent Date2012-06-21
In the High Court of Justice case number 4575 Jamie Taylor (IP Number: 002748 ) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Supervisors of the Company on 21 June 2012 . The joint supervisors intend to declare an interim dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 13 April 2015 (the last date for proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 1 month or such other period as the supervisors shall determine of that date. Any person who requires further information may contact the Joint Supervisor by telephone on 01702 467255 . Alternatively enquiries can be made to Zoe Bonham by e-mail at Zoe.Bonham@begbies-traynor.com or by telephone on 01702 467255.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEDAR PARK SCHOOLS 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 PARK SCHOOLS 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.