Perivale
Greenford
Middlesex
UB6 7JD
Director Name | Mr William Simon Fattal |
---|---|
Date of Birth | October 1939 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1992(27 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Secretary Name | Mr Elias Simon Fattal |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1992(27 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Telephone | 020 89978844 |
---|---|
Telephone region | London |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Cedardrive LTD 100.00% Ordinary |
---|---|
1 at £1 | Cedardrive LTD & Elias Simon Fattal 0.00% Ordinary |
1 at £1 | William Simon Fattal & Cedardrive LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £576,997 |
Cash | £5,681 |
Current Liabilities | £2,129,715 |
Latest Accounts | 31 March 2019 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2020 (1 year, 2 months ago) |
---|---|
Next Return Due | 21 March 2021 (overdue) |
19 July 1972 | Delivered on: 1 August 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oak tree cottage broadwater lane tunbridge wells kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 June 1972 | Delivered on: 12 July 1972 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at broadwater down tunbridge wells title no. K 286372. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 July 1970 | Delivered on: 7 July 1970 Persons entitled: Trade Development Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to south east of linden gardens, tunbridge wells kent together with buildings. Outstanding |
25 November 1969 | Delivered on: 3 December 1969 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £16,400. Particulars: Land lying to the north of broadwater down, tunbridge wells kent. Outstanding |
13 August 1968 | Delivered on: 3 September 1968 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the bank on any account whatsoever. Particulars: Land at broadwater down tunbridge wells,kent. Outstanding |
6 January 1968 | Delivered on: 22 January 1968 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due etc. Particulars: F/H land north of broadwater down, tunbridge wells, kent. Outstanding |
19 October 1967 | Delivered on: 27 October 1967 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due etc. Particulars: The great norstead estate powder mill lane, southborough, tunbridge wells, kent. Outstanding |
23 March 1979 | Delivered on: 12 April 1979 Persons entitled: Cedardrive Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or consortium commercial (developments) LTD. To the chargee on any account whatsoever. Particulars: All that land save that otherwise specified comprised in t/n SX152264 (see document M66). Outstanding |
19 July 1973 | Delivered on: 3 February 1978 Persons entitled: Trade Development Bank Classification: Supplemental agreement registered pursuant to an order of court dated 17/01/1978 Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement & loan agreement both dated 12 july 72. Particulars: 1) f/h premises between crowborough hill & blackness rd. 2) f/h land to the rear of "the lounds" blackness road (see doc M64). Outstanding |
10 June 1976 | Delivered on: 14 June 1976 Persons entitled: Concorde Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north west side of broadwater down, tunbridge wells, kent. Outstanding |
18 April 1974 | Delivered on: 22 April 1974 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 143/159, (odd numbers) the vale, acton, london W.3. Outstanding |
7 January 1974 | Delivered on: 16 January 1974 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wadhurst sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 1967 | Delivered on: 18 April 1967 Persons entitled: Lady Helen Green Classification: Charge of whole Secured details: £5,000. Particulars: Land at rear of 4 & 6 broadwater down, tunbridge wells. Outstanding |
28 June 1973 | Delivered on: 16 July 1973 Persons entitled: Trade Development Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Strip of land being part of the dingles, crowborough hill, crowborough sussex. Outstanding |
6 June 1973 | Delivered on: 19 June 1973 Persons entitled: Concorde Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north of broadwater down, tunbridge wells kent. Outstanding |
18 April 1973 | Delivered on: 2 May 1973 Persons entitled: Trade Development Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Meadowsweet, corwborough hill, crowborough, sussex. Outstanding |
15 February 1973 | Delivered on: 20 February 1973 Persons entitled: Trade Development Bank Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cherry cottage queens road, crowborough sussex. Outstanding |
9 February 1973 | Delivered on: 14 February 1973 Persons entitled: Trade Development Bank Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of travellers joy crowborough hill crowborough, sussex. Outstanding |
2 February 1973 | Delivered on: 9 February 1973 Persons entitled: Trade Development Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Orchard house queens rd. Crowborough sussex. Outstanding |
3 January 1973 | Delivered on: 17 January 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84, southwood road, highgate, N6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 1972 | Delivered on: 4 December 1972 Persons entitled: Trade Development Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of beeches farm, crowborough hill, crowborough, sussex . Outstanding |
13 September 1972 | Delivered on: 14 September 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, 5, and 7 conway street and 1 and 2 bromley place, london W.1. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 September 1972 | Delivered on: 14 September 1972 Persons entitled: Trade Development Bank Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises on the west side of luxford road crowborough,sussex together with premises abutting luxford road conveyances dated 11-9-72. Outstanding |
5 April 1967 | Delivered on: 18 April 1967 Persons entitled: Ringwood Estates LTD Classification: Charge of whole Secured details: £6,000. Particulars: Land at rear of 2, broadwater down, tunbridge wells. Outstanding |
25 April 1985 | Delivered on: 29 April 1985 Satisfied on: 20 December 1986 Persons entitled: A.P. Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 7 bradey street london E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 November 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register inspection address has been changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom to Hill House 1 Little New Street London EC4A 3TR (1 page) |
27 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register inspection address has been changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom to Hill House 1 Little New Street London EC4A 3TR (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Section 519 (1 page) |
24 June 2014 | Section 519 (1 page) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
15 May 2013 | Full accounts made up to 31 March 2012 (12 pages) |
15 May 2013 | Full accounts made up to 31 March 2012 (12 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (11 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (11 pages) |
7 June 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
7 June 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for William Simon Fattal on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Elias Simon Fattal on 1 October 2009 (1 page) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for William Simon Fattal on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Elias Simon Fattal on 1 October 2009 (1 page) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Elias Simon Fattal on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for William Simon Fattal on 1 October 2009 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
18 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
18 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
18 February 2008 | Director's particulars changed (1 page) |
4 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
4 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
23 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
9 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
10 February 2005 | Return made up to 07/02/05; full list of members (3 pages) |
10 February 2005 | Return made up to 07/02/05; full list of members (3 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
14 February 2004 | Return made up to 07/02/04; no change of members (7 pages) |
14 February 2004 | Return made up to 07/02/04; no change of members (7 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
17 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
19 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
19 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
14 February 2001 | Return made up to 07/02/01; full list of members
|
14 February 2001 | Return made up to 07/02/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 203 temple chambers temple avenue london EC4Y 0DB (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 203 temple chambers temple avenue london EC4Y 0DB (1 page) |
17 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
17 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 April 1999 | Return made up to 07/02/99; full list of members
|
8 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 April 1999 | Return made up to 07/02/99; full list of members
|
9 March 1998 | Return made up to 07/02/98; no change of members (6 pages) |
9 March 1998 | Return made up to 07/02/98; no change of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 22 wadsworth road perivale greenford middlesex UB6 7JD (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 22 wadsworth road perivale greenford middlesex UB6 7JD (1 page) |
29 May 1997 | Return made up to 07/02/97; no change of members (6 pages) |
29 May 1997 | Return made up to 07/02/97; no change of members (6 pages) |
3 December 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
3 December 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
2 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
22 February 1996 | Return made up to 07/02/96; full list of members (8 pages) |
22 February 1996 | Return made up to 07/02/96; full list of members (8 pages) |
4 October 1995 | Full accounts made up to 30 November 1994 (11 pages) |
4 October 1995 | Full accounts made up to 30 November 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |