Perivale
Greenford
Middlesex
UB6 7JD
Director Name | Mr William Simon Fattal |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1992(20 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 05 January 2021) |
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 | Closed |
Appointed | 24 February 1992(20 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Director Name | Mr Adrian Richard Goldsmith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(30 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 30 Macaulay Road Clapham London Greater London SW4 0QX |
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 10 other UK companies use this postal address |
98 at £1 | Cedardrive LTD 98.00% Ordinary |
---|---|
1 at £1 | Cedardrive LTD & Elias Simon Fattal 1.00% Ordinary |
1 at £1 | Cedardrive LTD & William Simon Fattal 1.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 December 2001 | Delivered on: 15 January 2002 Persons entitled: National Westminster Bank PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in the agreement relating to the property k/a plots 24, 25 and 94 winwick park warrington. Outstanding |
---|
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Annual return made up to 24 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 C/O Wilding Hudson 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 | Register inspection address has been changed from C/O Wilding Hudson 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 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
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 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders
|
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders
|
23 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Annual return made up to 24 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(s) moved to registered inspection location (1 page) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 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 | Register(s) moved to registered inspection location (1 page) |
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 | 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 | 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) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / william fattal / 24/02/2007 (1 page) |
27 February 2008 | Director's change of particulars / william fattal / 24/02/2007 (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
2 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 March 2005 | Return made up to 24/02/05; full list of members (3 pages) |
18 March 2005 | Return made up to 24/02/05; full list of members (3 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
8 March 2004 | Return made up to 24/02/04; no change of members (7 pages) |
8 March 2004 | Return made up to 24/02/04; no change of members (7 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
20 June 2003 | Resolutions
|
20 June 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (8 pages) |
7 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
7 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
15 January 2002 | Particulars of mortgage/charge (5 pages) |
15 January 2002 | Particulars of mortgage/charge (5 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
6 June 2001 | Accounts made up to 31 March 2001 (7 pages) |
6 June 2001 | Accounts made up to 31 March 2001 (7 pages) |
7 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
7 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (7 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) |
6 April 2000 | Return made up to 24/02/00; full list of members (7 pages) |
6 April 2000 | Return made up to 24/02/00; full list of members (7 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
8 April 1999 | Return made up to 24/02/99; no change of members
|
8 April 1999 | Return made up to 24/02/99; no change of members
|
3 February 1999 | Accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Accounts made up to 31 March 1998 (9 pages) |
9 March 1998 | Return made up to 24/02/98; full list of members
|
9 March 1998 | Return made up to 24/02/98; full list of members
|
2 February 1998 | Accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (9 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) |
11 December 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
11 December 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
2 October 1996 | Accounts made up to 30 November 1995 (9 pages) |
2 October 1996 | Accounts made up to 30 November 1995 (9 pages) |
12 March 1996 | Return made up to 24/02/96; no change of members
|
12 March 1996 | Return made up to 24/02/96; no change of members
|
4 October 1995 | Accounts made up to 30 November 1994 (9 pages) |
4 October 1995 | Accounts made up to 30 November 1994 (9 pages) |
10 March 1995 | Return made up to 24/02/95; full list of members (10 pages) |
10 March 1995 | Return made up to 24/02/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 March 1987 | Accounts made up to 30 November 1985 (6 pages) |
21 September 1985 | Accounts made up to 30 November 1983 (6 pages) |