Perivale
Greenford
Middlesex
UB6 7JD
Director Name | Mr William Simon Fattal |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Secretary Name | Mr Elias Simon Fattal |
---|---|
Status | Current |
Appointed | 06 May 2014(46 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Robert Edward Sheldrake |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Secretary Name | Robert Edward Sheldrake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
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 40 other UK companies use this postal address |
6m at £0.1 | Cedardrive LTD 99.98% Redeemable |
---|---|
99 at £1 | Cedardrive LTD 0.02% Ordinary |
1 at £1 | Cedardrive LTD & William Simon Fattal 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,402,700 |
Cash | £11,671 |
Current Liabilities | £314,098 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (7 months from now) |
21 November 1995 | Delivered on: 23 November 1995 Persons entitled: Citylink Group Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-pharmacia house prince regent road hounslow t/n-NGL334198. By way of floating charge all estate and interest of the company in any f/h and l/h property now or at any time during the continuance of the mortgage owned acquired by or charged to the property. Outstanding |
---|---|
31 December 1971 | Delivered on: 31 December 1971 Classification: Series of debentures Outstanding |
10 August 1994 | Delivered on: 25 August 1994 Satisfied on: 11 August 2000 Persons entitled: Citylink Group Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H strachan house snowden drive winterhill milton keynes buckinghamshire with goodwill & uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
7 August 1986 | Delivered on: 9 August 1986 Persons entitled: Cedardrive Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 455/463 (odd numbers) bethnal green road and 1/3 hollybush gardens, london E1. Fully Satisfied |
25 April 1985 | Delivered on: 29 April 1985 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: F/H 455/463 (odd numbers) bethnal green road london E2 and 1/3 hollybush gardens london E2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 July 2017 | Notification of Cedardrive Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Notification of Cedardrive Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 November 2016 | Second filing of the annual return made up to 20 June 2016 (22 pages) |
18 November 2016 | Second filing of the annual return made up to 20 June 2016 (22 pages) |
24 August 2016 | Register inspection address has been changed to Sterling House 27 Hatchlands Road Redhill RH1 6RW (1 page) |
24 August 2016 | Register inspection address has been changed to Sterling House 27 Hatchlands Road Redhill RH1 6RW (1 page) |
24 August 2016 | Annual return Statement of capital on 2016-08-24
Statement of capital on 2016-11-18
|
24 August 2016 | Annual return Statement of capital on 2016-08-24
Statement of capital on 2016-11-18
|
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 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
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 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Termination of appointment of Robert Edward Sheldrake as a director on 6 May 2014 (1 page) |
1 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Appointment of Mr Elias Simon Fattal as a secretary on 6 May 2014 (2 pages) |
1 August 2014 | Termination of appointment of Robert Edward Sheldrake as a secretary on 6 May 2014 (1 page) |
1 August 2014 | Appointment of Mr Elias Simon Fattal as a secretary on 6 May 2014 (2 pages) |
1 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Termination of appointment of Robert Edward Sheldrake as a secretary on 6 May 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Edward Sheldrake as a director on 6 May 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Edward Sheldrake as a director on 6 May 2014 (1 page) |
1 August 2014 | Register(s) moved to registered office address Hill House 1 Little New Street London EC4A 3TR (1 page) |
1 August 2014 | Register(s) moved to registered office address Hill House 1 Little New Street London EC4A 3TR (1 page) |
1 August 2014 | Appointment of Mr Elias Simon Fattal as a secretary on 6 May 2014 (2 pages) |
1 August 2014 | Termination of appointment of Robert Edward Sheldrake as a secretary on 6 May 2014 (1 page) |
24 June 2014 | Section 519 (1 page) |
24 June 2014 | Section 519 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
8 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
8 April 2014 | Resolutions
|
4 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
15 May 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 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) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
24 June 2010 | Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for William Simon Fattal on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Robert Edward Sheldrake on 1 October 2009 (1 page) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for William Simon Fattal on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Robert Edward Sheldrake on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Robert Edward Sheldrake on 1 October 2009 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Director's details changed for William Simon Fattal on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Elias Simon Fattal on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Robert Edward Sheldrake on 1 October 2009 (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Director's details changed for Robert Edward Sheldrake on 1 October 2009 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Secretary's details changed for Robert Edward Sheldrake on 1 October 2009 (1 page) |
4 June 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 June 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
28 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
26 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
26 June 2007 | Director's particulars changed (1 page) |
25 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
8 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
8 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
6 July 2003 | Return made up to 20/06/03; full list of members
|
6 July 2003 | Return made up to 20/06/03; full list of members
|
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) |
15 May 2003 | Full accounts made up to 31 March 2002 (14 pages) |
15 May 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 31 March 2001 (12 pages) |
3 July 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
10 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
10 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2000 | Return made up to 20/06/00; full list of members
|
30 June 2000 | Return made up to 20/06/00; full list of members
|
15 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
15 April 2000 | Full accounts made up to 31 March 1999 (13 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) |
30 June 1999 | Return made up to 20/06/99; no change of members (6 pages) |
30 June 1999 | Return made up to 20/06/99; no change of members (6 pages) |
8 April 1999 | Full accounts made up to 31 March 1998 (14 pages) |
8 April 1999 | Full accounts made up to 31 March 1998 (14 pages) |
30 June 1998 | Return made up to 20/06/98; full list of members
|
30 June 1998 | Return made up to 20/06/98; full list of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 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) |
15 July 1997 | Return made up to 20/06/97; no change of members (6 pages) |
15 July 1997 | Return made up to 20/06/97; 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 (13 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (13 pages) |
14 August 1996 | Return made up to 20/06/96; no change of members (6 pages) |
14 August 1996 | Return made up to 20/06/96; no change of members (6 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Full accounts made up to 30 November 1994 (13 pages) |
4 October 1995 | Full accounts made up to 30 November 1994 (13 pages) |
28 June 1995 | Return made up to 20/06/95; full list of members (10 pages) |
28 June 1995 | Return made up to 20/06/95; full list of members (10 pages) |
31 December 1971 | Particulars of property mortgage/charge (4 pages) |
31 December 1971 | Particulars of property mortgage/charge (4 pages) |
25 July 1967 | Incorporation (13 pages) |
25 July 1967 | Incorporation (13 pages) |