Company Information for CEDAROAK LIMITED
14 David Mews, London, W1U 6EQ,
|
Company Registration Number
03723143
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CEDAROAK LIMITED | |
Legal Registered Office | |
14 David Mews London W1U 6EQ Other companies in W1U | |
Company Number | 03723143 | |
---|---|---|
Company ID Number | 03723143 | |
Date formed | 1999-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-02-28 | |
Account next due | 2023-11-30 | |
Latest return | 2022-02-28 | |
Return next due | 2023-03-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-03 10:19:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CEDAROAK CONSULTANCY LLP | 86 MILE STONE MEADOW EUXTON CHORLEY LANCASHIRE PR7 6FD | Active | Company formed on the 2023-03-14 | |
CEDAROAK EMPLOYMENT SERVICES LTD | 24 HIGH STREET CHATHAM ME4 4EP | Active | Company formed on the 2016-02-15 | |
CEDAROAK GROUP OF COMPANIES LIMITED | 24 HIGH STREET CHATHAM ME4 4EP | Active | Company formed on the 2017-03-13 | |
CEDAROAK HOMES LIMITED | 24 HIGH STREET CHATHAM ME4 4EP | Active | Company formed on the 2016-02-15 | |
CEDAROAK INVESTMENTS LIMITED | C/O Sumer Ni 6 Murray Street Glendinning House Belfast BT1 6DN | Active | Company formed on the 1991-10-14 | |
CEDAROAK INVESTMENTS, L.L.C. | 9407 NE VANCOUVER MALL DR STE 104 VANCOUVER WA 986626191 | Dissolved | Company formed on the 2006-05-30 | |
CEDAROAK LIMITED | CARRAVILLA MOUNT VENUS ROAD RATHFARNHAM DUBLIN 16 RATHFARNHAM, DUBLIN, D16X065, IRELAND D16X065 | Strike Off Listed | Company formed on the 2020-02-03 | |
CEDAROAK PARK PARENT/TEACHER ASSOCIATION (CPPTA) | 3108 A SE 50TH AE PORTLAND OR 97206 | Active | Company formed on the 1995-09-08 | |
CEDAROAK SERVICES SOUTHERN LIMITED | 24 HIGH STREET CHATHAM ME4 4EP | Active | Company formed on the 2014-04-30 | |
CEDAROAK SECURITY LTD | AVENUE BUSINESS CENTRE 17 NEW ROAD AVENUE CHATHAM KENT ME4 6BA | Active | Company formed on the 2016-01-07 | |
CEDAROAK SERVICES (CENTRAL) LIMITED | AVENUE BUSINESS CENTRE 17 NEW ROAD AVENUE CHATHAM ME4 6BA | Active | Company formed on the 2018-04-13 | |
CEDAROAK SECURITY SERVICES LTD | 24 HIGH STREET CHATHAM ME4 4EP | Active | Company formed on the 2018-06-19 | |
CEDAROAKS CONSULTING LTD | 156 MEADFOOT ROAD COVENTRY CV3 3DS | Active - Proposal to Strike off | Company formed on the 2018-06-01 | |
CEDAROAKS VENTURES, LLC | 150 OAK KNOB DR WIMBERLEY TX 78676 | Active | Company formed on the 2023-12-08 |
Officer | Role | Date Appointed |
---|---|---|
SHELLEY LATHAM |
||
ANDREW CARLILE BARRS |
||
SHELLEY LATHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD FREDERICK HAROLD HOUSEGO |
Company Secretary | ||
SHELLEY LATHAM |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAYTONE LIMITED | Company Secretary | 1997-06-26 | CURRENT | 1997-04-29 | Active | |
SAVOY INVESTMENTS LIMITED | Company Secretary | 1991-06-09 | CURRENT | 1986-07-16 | Active | |
JTA ESTATES LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
ACTVALE LIMITED | Director | 2011-07-06 | CURRENT | 2011-06-07 | Active | |
DEANCRAFT LIMITED | Director | 2011-04-13 | CURRENT | 2011-03-29 | Dissolved 2017-04-18 | |
CANFIELD PROPERTIES LIMITED | Director | 2000-09-19 | CURRENT | 2000-07-04 | Liquidation | |
CANLEY PROPERTIES LIMITED | Director | 1999-07-13 | CURRENT | 1999-06-10 | Active | |
ANDREW BARRS & CO LIMITED | Director | 1999-04-08 | CURRENT | 1995-10-31 | Active | |
AJC (TADWORTH) LIMITED | Director | 1999-03-10 | CURRENT | 1999-01-22 | Active | |
EDENCOURT INVESTMENTS LIMITED | Director | 1997-09-29 | CURRENT | 1997-05-15 | Dissolved 2017-09-05 | |
PAYTONE LIMITED | Director | 1997-06-26 | CURRENT | 1997-04-29 | Active | |
CLASSY COMPANY LIMITED | Director | 1991-12-22 | CURRENT | 1987-07-17 | Dissolved 2018-04-24 | |
SAVOY INVESTMENTS LIMITED | Director | 1991-06-09 | CURRENT | 1986-07-16 | Active | |
CLASSY COMPANY LIMITED | Director | 2001-11-21 | CURRENT | 1987-07-17 | Dissolved 2018-04-24 | |
ANDREW BARRS & CO LIMITED | Director | 1995-11-02 | CURRENT | 1995-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/14 FROM C/O Brett Adams 25 Manchester Square London W1U 3PY | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHELLEY LATHAM on 2014-02-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY LATHAM / 01/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARLILE BARRS / 01/02/2014 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Carlile Barrs on 2013-02-27 | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/12 FROM Evans House 107 Marsh Road Pinner Middlesex HA5 5PA | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2009 FROM LOWER GROUND OFFICES 233B PRESTON ROAD WEMBLEY MIDDLESEX HA9 8PE | |
363a | RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM GROUND FLOOR OFFICES COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
88(2) | AD 03/12/07 GBP SI 998@1=998 GBP IC 2/1000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 345A STATION ROAD HARROW MIDDLESEX HA1 2AA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 29/02/00 | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DOMINO LIMITED |
|
|
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 CEDAROAK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector-Spot Purchase |
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.
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. |