Oakwood
London
N14 4XA
Director Name | Mr Lloyd Daniel Kafton |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Cedar House 179-181 Bramley Road Oakwood London N14 4XA |
Director Name | Mr Elia Thanos Elia |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(32 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 179-181 Bramley Road Oakwood London N14 4XA |
Director Name | Mr Raymond David Martin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Galley Lane Barnet Hertfordshire EN5 4AL |
Director Name | Mr Gerald Michael Greene |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Northiam Woodside Park London N12 7JH |
Director Name | Mr Richard Ian Kafton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(5 years, 2 months after company formation) |
Appointment Duration | 28 years, 12 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Barham Avenue Elstree Hertfordshire WD6 3PN |
Secretary Name | Mr Gerald Michael Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Northiam Woodside Park London N12 7JH |
Director Name | Ms Sorelle Kafton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Barham Avenue Elstree Hertfordshire WD6 3PN |
Secretary Name | Ms Sorelle Kafton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Barham Avenue Elstree Hertfordshire WD6 3PN |
Website | www.cedarhousefinancial.co.uk/ |
---|---|
Telephone | 020 83664400 |
Telephone region | London |
Registered Address | Cedar House 179-181 Bramley Road Oakwood London N14 4XA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
769 at £1 | Richard Ian Kafton 75.02% Ordinary |
---|---|
256 at £1 | Sorelle Kafton 24.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,371 |
Cash | £271,752 |
Current Liabilities | £169,081 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
27 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
2 November 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
2 November 2020 | Notification of Lloyd Kafton as a person with significant control on 30 September 2020 (2 pages) |
2 November 2020 | Notification of Dean Gerschlowitz as a person with significant control on 30 September 2020 (2 pages) |
21 October 2020 | Memorandum and Articles of Association (13 pages) |
21 October 2020 | Resolutions
|
21 October 2020 | Cancellation of shares. Statement of capital on 30 September 2020
|
21 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2020 | Sub-division of shares on 29 September 2020 (6 pages) |
21 October 2020 | Change of share class name or designation (2 pages) |
5 October 2020 | Termination of appointment of Sorelle Kafton as a secretary on 30 September 2020 (1 page) |
5 October 2020 | Termination of appointment of Richard Ian Kafton as a director on 30 September 2020 (1 page) |
5 October 2020 | Cessation of Richard Ian Kafton as a person with significant control on 30 September 2020 (1 page) |
6 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
11 November 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
8 November 2019 | Change of details for Mr Richard Ian Kafton as a person with significant control on 1 October 2019 (2 pages) |
15 July 2019 | Appointment of Mr Elia Thanos Elia as a director on 12 July 2019 (2 pages) |
15 July 2019 | Change of details for Mr Richard Ian Kafton as a person with significant control on 1 October 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
14 November 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 April 2018 | Second filing of Confirmation Statement dated 10/10/2017 (8 pages) |
24 January 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates
|
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
9 October 2017 | Director's details changed for Dean Gerschlowitz on 6 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Lloyd Kafton on 6 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Dean Gerschlowitz on 6 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Lloyd Kafton on 6 October 2017 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
30 November 2016 | Registered office address changed from Cedar House 179-181 Bramley Road Oakwood London N14 4XF to Cedar House 179-181 Bramley Road Oakwood London N14 4XA on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from Cedar House 179-181 Bramley Road Oakwood London N14 4XF to Cedar House 179-181 Bramley Road Oakwood London N14 4XA on 30 November 2016 (1 page) |
15 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
16 December 2015 | Appointment of Mr Lloyd Kafton as a director on 1 October 2015 (2 pages) |
16 December 2015 | Appointment of Mr Lloyd Kafton as a director on 1 October 2015 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
2 September 2015 | Appointment of Dean Gerschlowitz as a director on 6 August 2015 (3 pages) |
2 September 2015 | Appointment of Dean Gerschlowitz as a director on 6 August 2015 (3 pages) |
2 September 2015 | Appointment of Dean Gerschlowitz as a director on 6 August 2015 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
18 November 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Termination of appointment of Sorelle Kafton as a director (1 page) |
20 January 2011 | Termination of appointment of Sorelle Kafton as a director (1 page) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
18 February 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
18 February 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
27 October 2009 | Statement of capital following an allotment of shares on 1 January 1987
|
27 October 2009 | Statement of capital following an allotment of shares on 1 January 1987
|
27 October 2009 | Statement of capital following an allotment of shares on 1 January 1987
|
24 October 2009 | Resolutions
|
24 October 2009 | Resolutions
|
21 October 2009 | Director's details changed for Mrs Sorelle Kafton on 10 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Richard Ian Kafton on 10 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Richard Ian Kafton on 10 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mrs Sorelle Kafton on 10 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
8 April 2009 | Full accounts made up to 30 September 2008 (12 pages) |
8 April 2009 | Full accounts made up to 30 September 2008 (12 pages) |
9 December 2008 | Return made up to 10/10/08; full list of members (6 pages) |
9 December 2008 | Return made up to 10/10/08; full list of members (6 pages) |
18 April 2008 | Appointment terminated director raymond martin (1 page) |
18 April 2008 | Director and secretary appointed sorelle kafton (2 pages) |
18 April 2008 | Appointment terminated director and secretary gerald greene (1 page) |
18 April 2008 | Appointment terminated director and secretary gerald greene (1 page) |
18 April 2008 | Appointment terminated director raymond martin (1 page) |
18 April 2008 | Director and secretary appointed sorelle kafton (2 pages) |
14 April 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
14 April 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
8 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
3 October 2007 | Full accounts made up to 30 September 2006 (14 pages) |
3 October 2007 | Full accounts made up to 30 September 2006 (14 pages) |
3 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
17 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
25 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
25 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
11 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
20 September 2004 | Full accounts made up to 30 September 2003 (15 pages) |
20 September 2004 | Full accounts made up to 30 September 2003 (15 pages) |
8 October 2003 | Return made up to 10/10/03; full list of members
|
8 October 2003 | Return made up to 10/10/03; full list of members
|
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
31 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
16 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
16 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
26 September 2001 | Full accounts made up to 30 September 2000 (16 pages) |
26 September 2001 | Full accounts made up to 30 September 2000 (16 pages) |
13 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
13 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
17 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
17 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
21 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
21 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
10 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: cedar house 698 green lanes london N21 3RR (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: cedar house 698 green lanes london N21 3RR (1 page) |
30 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
15 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
16 November 1995 | Return made up to 10/10/95; full list of members (8 pages) |
16 November 1995 | Return made up to 10/10/95; full list of members (8 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |
5 January 1995 | Return made up to 10/10/94; no change of members (4 pages) |
5 January 1995 | Return made up to 10/10/94; no change of members (4 pages) |
16 August 1994 | Full accounts made up to 30 September 1993 (8 pages) |
16 August 1994 | Full accounts made up to 30 September 1993 (8 pages) |
15 November 1993 | Return made up to 10/10/93; no change of members (4 pages) |
15 November 1993 | Return made up to 10/10/93; no change of members (4 pages) |
21 July 1993 | Full accounts made up to 30 September 1992 (7 pages) |
21 July 1993 | Full accounts made up to 30 September 1992 (7 pages) |
4 January 1993 | Return made up to 10/10/92; full list of members (8 pages) |
4 January 1993 | Return made up to 10/10/92; full list of members (8 pages) |
27 May 1992 | Full accounts made up to 30 September 1991 (8 pages) |
27 May 1992 | Full accounts made up to 30 September 1991 (8 pages) |
13 November 1991 | Return made up to 10/10/91; no change of members (6 pages) |
13 November 1991 | Accounts for a small company made up to 30 September 1990 (3 pages) |
13 November 1991 | Accounts for a small company made up to 30 September 1990 (3 pages) |
13 November 1991 | Return made up to 10/10/91; no change of members (6 pages) |
30 July 1990 | Accounts for a small company made up to 30 September 1989 (3 pages) |
30 July 1990 | Accounts for a small company made up to 30 September 1989 (3 pages) |
4 April 1990 | Return made up to 10/10/89; full list of members (4 pages) |
4 April 1990 | Return made up to 10/10/89; full list of members (4 pages) |
18 May 1989 | Return made up to 28/10/88; full list of members (4 pages) |
18 May 1989 | Return made up to 28/10/88; full list of members (4 pages) |
16 March 1989 | Accounts for a small company made up to 30 September 1988 (3 pages) |
16 March 1989 | Accounts for a small company made up to 30 September 1988 (3 pages) |
7 September 1988 | Accounting reference date shortened from 31/03 to 30/09 (2 pages) |
7 September 1988 | Accounting reference date shortened from 31/03 to 30/09 (2 pages) |
27 July 1988 | Accounts made up to 30 September 1987 (3 pages) |
27 July 1988 | Accounts made up to 30 September 1987 (3 pages) |
15 June 1988 | Return made up to 25/10/87; full list of members (4 pages) |
15 June 1988 | Return made up to 25/10/87; full list of members (4 pages) |
28 April 1987 | Allotment of shares (2 pages) |
28 April 1987 | Allotment of shares (2 pages) |
10 March 1987 | New director appointed (2 pages) |
10 March 1987 | New director appointed (2 pages) |
29 July 1986 | Registered office changed on 29/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
29 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
29 July 1986 | Registered office changed on 29/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 July 1986 | Certificate of Incorporation (1 page) |
24 July 1986 | Incorporation (13 pages) |
24 July 1986 | Incorporation (13 pages) |
24 July 1986 | Certificate of Incorporation (1 page) |