Company NameCedar Place Management Company Limited
DirectorsChetan Prabhudas Joshi and Carol Anne Prior Went
Company StatusActive
Company Number00960452
CategoryPrivate Limited Company
Incorporation Date19 August 1969(54 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameMr John William Meek
NationalityBritish
StatusCurrent
Appointed01 March 1999(29 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 Estilo
5 Wenlock Road
London
N1 7SL
Director NameMr Chetan Prabhudas Joshi
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(38 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address12 Cedar Place Gateway Close
Northwood
Middlesex
HA6 2RW
Director NameMrs Carol Anne Prior Went
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(52 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O J W Meek The Business Development Centre
7-15 Greatorex Street
London
E1 5NF
Director NameMr Andrew Hinks
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 1994)
RoleBuilder
Correspondence Address5 Cedar Place
Northwood
Middlesex
HA6 2RW
Director NameMiss Audrey Lambourne
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(22 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 April 1998)
RoleRetired
Correspondence Address15 Cedar Place
Northwood
Middlesex
HA6 2RW
Director NameMr Geoffrey Henry Moss
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 1994)
RoleRetired
Correspondence Address8 Cedar Place
Northwood
Middlesex
HA6 2RW
Secretary NameMiss Wendy Wood
NationalityBritish
StatusResigned
Appointed25 October 1991(22 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 February 1999)
RoleCompany Director
Correspondence AddressLouise Cottage Hollybush Hill
Stoke Poges
Slough
Berkshire
SL2 4QB
Director NameGraham John White
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(25 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 19 November 2008)
RoleAccountant
Correspondence Address12 Cedar Place
Gateway Close
Northwood
Middlesex
HA6 2RW
Director NameMr David Lee Moulton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(28 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 16 September 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Cedar Place
Gateway Close
Northwood
Middlesex
HA6 2RW
Director NameRoland Le Chevalier Sabin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(32 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 November 2008)
RoleVeterinary Surgeon
Correspondence Address6 Cedar Place
Northwood
Middlesex
HA6 2RW
Director NameBela Sodha
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(32 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2004)
RoleBook Keeper
Correspondence Address18 Cedar Place
Gateway Close
Northwood
Middlesex
HA6 2RW
Director NameKatherine Esther Pittock-Buss
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(39 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 November 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Cedar Place
Gateway Close
Northwood
Middlesex
HA6 2RW

Location

Registered AddressC/O J W Meek The Business Development Centre
7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £10Aarcs LTD
5.56%
Ordinary
1 at £10Adrian King
5.56%
Ordinary
1 at £10Chetan Prabhudas Joshi & R. Paw
5.56%
Ordinary
1 at £10Dr M. Offside
5.56%
Ordinary
1 at £10H. Pacey
5.56%
Ordinary
1 at £10Hansdev Patel
5.56%
Ordinary
1 at £10Jaishhel Hitesh Patel
5.56%
Ordinary
1 at £10James Andrew Cabrelli & Glenn Andrew Cabrelli
5.56%
Ordinary
1 at £10John Adam Foster
5.56%
Ordinary
1 at £10Miss K. Pittock-buss
5.56%
Ordinary
1 at £10Mr D. Moulton
5.56%
Ordinary
1 at £10Mrs B. Sodha
5.56%
Ordinary
1 at £10Norma Gamadia
5.56%
Ordinary
1 at £10Sagar Dhiran Thanki & Rita Dhiran Thanki
5.56%
Ordinary
1 at £10Tina Catherine Spooner & Michael Francis Spooner
5.56%
Ordinary
1 at £10Uzair Asif Hazratji
5.56%
Ordinary
2 at £10W H Walker & Brothers LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£10,851
Cash£13,851
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
17 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
19 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 180
(7 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 180
(7 pages)
20 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 180
(7 pages)
8 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 180
(7 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 180
(7 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 180
(7 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Termination of appointment of Katherine Pittock-Buss as a director (1 page)
25 October 2010Termination of appointment of Katherine Pittock-Buss as a director (1 page)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (12 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (12 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Katherine Esther Pittock-Buss on 1 October 2009 (2 pages)
27 October 2009Director's details changed for David Lee Moulton on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Chetan Prabhudas Joshi on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Katherine Esther Pittock-Buss on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Chetan Prabhudas Joshi on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Katherine Esther Pittock-Buss on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Chetan Prabhudas Joshi on 1 October 2009 (2 pages)
27 October 2009Director's details changed for David Lee Moulton on 1 October 2009 (2 pages)
27 October 2009Director's details changed for David Lee Moulton on 1 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Director appointed katherine esther pittock-buss (2 pages)
8 July 2009Director appointed katherine esther pittock-buss (2 pages)
1 December 2008Registered office changed on 01/12/2008 from j w meek the business development centre 7-15 greatorex street london E1 5NF (1 page)
1 December 2008Return made up to 25/10/08; full list of members (9 pages)
1 December 2008Return made up to 25/10/08; full list of members (9 pages)
1 December 2008Registered office changed on 01/12/2008 from j w meek the business development centre 7-15 greatorex street london E1 5NF (1 page)
28 November 2008Appointment terminated director roland sabin (1 page)
28 November 2008Appointment terminated director roland sabin (1 page)
28 November 2008Appointment terminated director graham white (1 page)
28 November 2008Appointment terminated director graham white (1 page)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Registered office changed on 15/10/2008 from 2 beechcroft kenton road gosforth newcastle upon tyne NE3 4NB (1 page)
15 October 2008Registered office changed on 15/10/2008 from 2 beechcroft kenton road gosforth newcastle upon tyne NE3 4NB (1 page)
19 March 2008Director appointed chetan prabhudas joshi (2 pages)
19 March 2008Director appointed chetan prabhudas joshi (2 pages)
25 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 December 2007Return made up to 25/10/07; change of members (7 pages)
17 December 2007Return made up to 25/10/07; change of members (7 pages)
15 November 2007Registered office changed on 15/11/07 from: 1O langland court northwood middlesex HA6 (1 page)
15 November 2007Registered office changed on 15/11/07 from: 1O langland court northwood middlesex HA6 (1 page)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 November 2006Return made up to 25/10/06; full list of members (12 pages)
20 November 2006Return made up to 25/10/06; full list of members (12 pages)
5 January 2006Return made up to 25/10/05; full list of members (12 pages)
5 January 2006Return made up to 25/10/05; full list of members (12 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
2 July 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 July 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 December 2004Return made up to 25/10/04; full list of members (12 pages)
7 December 2004Return made up to 25/10/04; full list of members (12 pages)
19 August 2004Return made up to 25/10/03; full list of members (13 pages)
19 August 2004Return made up to 25/10/03; full list of members (13 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 May 2003Return made up to 25/10/02; full list of members (9 pages)
12 May 2003Return made up to 25/10/02; full list of members (9 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
10 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
10 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2001Return made up to 25/10/00; no change of members (6 pages)
1 February 2001Return made up to 25/10/00; no change of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Return made up to 25/10/99; no change of members (6 pages)
4 February 2000Return made up to 25/10/99; no change of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999New secretary appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999New secretary appointed (2 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 October 1998Return made up to 25/10/98; full list of members (6 pages)
26 October 1998Return made up to 25/10/98; full list of members (6 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
30 March 1998Full accounts made up to 31 March 1997 (7 pages)
30 March 1998Full accounts made up to 31 March 1997 (7 pages)
18 November 1997Return made up to 25/10/97; full list of members (6 pages)
18 November 1997Return made up to 25/10/97; full list of members (6 pages)
12 February 1997Full accounts made up to 31 March 1996 (7 pages)
12 February 1997Full accounts made up to 31 March 1996 (7 pages)
10 December 1996Return made up to 25/10/96; change of members (6 pages)
10 December 1996Return made up to 25/10/96; change of members (6 pages)
15 November 1995Return made up to 25/10/95; full list of members
  • 363(287) ‐ Registered office changed on 15/11/95
(6 pages)
15 November 1995Return made up to 25/10/95; full list of members
  • 363(287) ‐ Registered office changed on 15/11/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)