Company NameCedar Link International Limited
DirectorGeorge Victor Malek
Company StatusActive
Company Number01785111
CategoryPrivate Limited Company
Incorporation Date23 January 1984(40 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr George Victor Malek
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Country of ResidenceMonaco
Correspondence Address420 L'Annonciade 17 Avenue De L Annonciade
Monte Carlo, 98000
Monaco
Secretary NameMr Tejvinder Singh Gill
StatusCurrent
Appointed07 July 2012(28 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressUnit 1b Amberley Way
Hounslow
TW4 6BH
Director NameMrs Marlene Malek
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 07 July 2012)
RoleSecretary
Country of ResidenceMonaco
Correspondence AddressAppt 201b
Chateau Perigord 1
6 Lacets St Leon
98000 Mc
Secretary NameMrs Marlene Malek
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 07 July 2012)
RoleSecretary
Country of ResidenceMonaco
Correspondence AddressAppt 201b
Chateau Perigord 1
6 Lacets St Leon
98000 Mc

Contact

Websitecedarlink.com
Email address[email protected]

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1G.v. Malek
100.00%
Ordinary

Financials

Year2014
Net Worth-£391,154
Cash£74
Current Liabilities£20,945

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 Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

4 November 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1989Delivered 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

Filing History

12 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 December 2018Director's details changed for Mr George Victor Malek on 15 November 2018 (2 pages)
7 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
7 December 2018Director's details changed for Mr George Victor Malek on 15 November 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 March 2017Director's details changed for Mr George Victor Malek on 22 March 2017 (2 pages)
29 March 2017Director's details changed for Mr George Victor Malek on 22 March 2017 (2 pages)
29 March 2017Director's details changed for Mr George Victor Malek on 22 March 2017 (2 pages)
29 March 2017Director's details changed for Mr George Victor Malek on 22 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
9 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 5,000
(4 pages)
9 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 5,000
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 5,000
(4 pages)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 5,000
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 5,000
(4 pages)
21 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 5,000
(4 pages)
1 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Termination of appointment of Marlene Malek as a director (1 page)
19 December 2012Appointment of Mr Tejvinder Singh Gill as a secretary (2 pages)
19 December 2012Termination of appointment of Marlene Malek as a secretary (1 page)
19 December 2012Termination of appointment of Marlene Malek as a secretary (1 page)
19 December 2012Appointment of Mr Tejvinder Singh Gill as a secretary (2 pages)
19 December 2012Termination of appointment of Marlene Malek as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mr George Victor Malek on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr George Victor Malek on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Marlene Malek on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr George Victor Malek on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Marlene Malek on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Marlene Malek on 7 December 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007Return made up to 29/11/07; full list of members (2 pages)
6 December 2007Return made up to 29/11/07; full list of members (2 pages)
17 April 2007Registered office changed on 17/04/07 from: holdsworth house 67-73 staines road hounslow TW3 3HW (1 page)
17 April 2007Registered office changed on 17/04/07 from: holdsworth house 67-73 staines road hounslow TW3 3HW (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Return made up to 29/11/06; full list of members (2 pages)
22 December 2006Return made up to 29/11/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Return made up to 29/11/05; full list of members (2 pages)
25 January 2006Return made up to 29/11/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Return made up to 29/11/04; full list of members (7 pages)
4 January 2005Return made up to 29/11/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 December 2003Return made up to 29/11/03; full list of members (7 pages)
10 December 2003Return made up to 29/11/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Return made up to 29/11/02; full list of members (7 pages)
30 January 2003Return made up to 29/11/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2002Return made up to 29/11/01; full list of members (6 pages)
22 January 2002Return made up to 29/11/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Return made up to 29/11/00; full list of members (6 pages)
22 January 2001Return made up to 29/11/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Return made up to 29/11/99; full list of members (6 pages)
26 January 2000Return made up to 29/11/99; full list of members (6 pages)
11 February 1999Registered office changed on 11/02/99 from: 2 bell industrial estate cunnington street chiswick london. W4 5HB (1 page)
11 February 1999Registered office changed on 11/02/99 from: 2 bell industrial estate cunnington street chiswick london. W4 5HB (1 page)
6 February 1999Return made up to 29/11/98; no change of members (4 pages)
6 February 1999Return made up to 29/11/98; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 March 1997Director's particulars changed (2 pages)
12 March 1997Return made up to 29/11/96; full list of members (6 pages)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
12 March 1997Return made up to 29/11/96; full list of members (6 pages)
12 March 1997Director's particulars changed (2 pages)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Return made up to 29/11/95; no change of members (4 pages)
9 January 1996Return made up to 29/11/95; no change of members (4 pages)
23 January 1984Incorporation (1 page)
23 January 1984Incorporation (1 page)