Monte Carlo, 98000
Monaco
Secretary Name | Mr Tejvinder Singh Gill |
---|---|
Status | Current |
Appointed | 07 July 2012(28 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 1b Amberley Way Hounslow TW4 6BH |
Director Name | Mrs Marlene Malek |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 07 July 2012) |
Role | Secretary |
Country of Residence | Monaco |
Correspondence Address | Appt 201b Chateau Perigord 1 6 Lacets St Leon 98000 Mc |
Secretary Name | Mrs Marlene Malek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 07 July 2012) |
Role | Secretary |
Country of Residence | Monaco |
Correspondence Address | Appt 201b Chateau Perigord 1 6 Lacets St Leon 98000 Mc |
Website | cedarlink.com |
---|---|
Email address | [email protected] |
Registered Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | G.v. Malek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£391,154 |
Cash | £74 |
Current Liabilities | £20,945 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
4 November 1994 | Delivered on: 10 November 1994 Persons entitled: London Trust Bank PLC Classification: Revolving fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or hereafter standing to the credit of the account at london trust bank PLC numbered 18083010. see the mortgage charge document for full details. Outstanding |
---|---|
4 November 1994 | Delivered on: 10 November 1994 Persons entitled: London Trust Bank PLC Classification: Revolving fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the account specified being account no:- 18083010. Outstanding |
4 November 1994 | Delivered on: 10 November 1994 Persons entitled: London Trust 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: The l/h property k/a unit 2 bell industrial estate london W4 t/no ngl 567133. Outstanding |
23 April 1993 | Delivered on: 4 May 1993 Persons entitled: Credit Lyonnais Classification: Letter of charge and set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum or sums from time to time standing to the credit of accounts 2196996.301.00 maintained with credit lyonnais and the sum or sums from time to time standing to the credit of any-blocked accounts which may hereafter be opened. See the mortgage charge document for full details. Outstanding |
24 January 1992 | Delivered on: 13 February 1992 Persons entitled: Midland 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: L/H unit 2 bell industrial estate cunnington st. Chiswick london t/n ngl 567133. Outstanding |
20 February 1989 | Delivered on: 2 March 1989 Persons entitled: Midland Bank PLC 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: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
12 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
10 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 December 2018 | Director's details changed for Mr George Victor Malek on 15 November 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
7 December 2018 | Director's details changed for Mr George Victor Malek on 15 November 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 March 2017 | Director's details changed for Mr George Victor Malek on 22 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr George Victor Malek on 22 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr George Victor Malek on 22 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr George Victor Malek on 22 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
9 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
1 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Termination of appointment of Marlene Malek as a director (1 page) |
19 December 2012 | Appointment of Mr Tejvinder Singh Gill as a secretary (2 pages) |
19 December 2012 | Termination of appointment of Marlene Malek as a secretary (1 page) |
19 December 2012 | Termination of appointment of Marlene Malek as a secretary (1 page) |
19 December 2012 | Appointment of Mr Tejvinder Singh Gill as a secretary (2 pages) |
19 December 2012 | Termination of appointment of Marlene Malek as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Mr George Victor Malek on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr George Victor Malek on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Marlene Malek on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr George Victor Malek on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Marlene Malek on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Marlene Malek on 7 December 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: holdsworth house 67-73 staines road hounslow TW3 3HW (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: holdsworth house 67-73 staines road hounslow TW3 3HW (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
22 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
25 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
10 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Return made up to 29/11/02; full list of members (7 pages) |
30 January 2003 | Return made up to 29/11/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
22 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
22 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Return made up to 29/11/99; full list of members (6 pages) |
26 January 2000 | Return made up to 29/11/99; full list of members (6 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 2 bell industrial estate cunnington street chiswick london. W4 5HB (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 2 bell industrial estate cunnington street chiswick london. W4 5HB (1 page) |
6 February 1999 | Return made up to 29/11/98; no change of members (4 pages) |
6 February 1999 | Return made up to 29/11/98; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 March 1997 | Director's particulars changed (2 pages) |
12 March 1997 | Return made up to 29/11/96; full list of members (6 pages) |
12 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1997 | Return made up to 29/11/96; full list of members (6 pages) |
12 March 1997 | Director's particulars changed (2 pages) |
12 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Return made up to 29/11/95; no change of members (4 pages) |
9 January 1996 | Return made up to 29/11/95; no change of members (4 pages) |
23 January 1984 | Incorporation (1 page) |
23 January 1984 | Incorporation (1 page) |