Company NameCedar House Financial Services Limited
Company StatusActive
Company Number02040424
CategoryPrivate Limited Company
Incorporation Date24 July 1986(37 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Dean Gerschlowitz
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(29 years after company formation)
Appointment Duration8 years, 8 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressCedar House 179-181 Bramley Road
Oakwood
London
N14 4XA
Director NameMr Lloyd Daniel Kafton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(29 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressCedar House 179-181 Bramley Road
Oakwood
London
N14 4XA
Director NameMr Elia Thanos Elia
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(32 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 179-181 Bramley Road
Oakwood
London
N14 4XA
Director NameMr Raymond David Martin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Director NameMr Gerald Michael Greene
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Northiam
Woodside Park
London
N12 7JH
Director NameMr Richard Ian Kafton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 2 months after company formation)
Appointment Duration28 years, 12 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Secretary NameMr Gerald Michael Greene
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Northiam
Woodside Park
London
N12 7JH
Director NameMs Sorelle Kafton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Secretary NameMs Sorelle Kafton
NationalityBritish
StatusResigned
Appointed04 April 2008(21 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Barham Avenue
Elstree
Hertfordshire
WD6 3PN

Contact

Websitewww.cedarhousefinancial.co.uk/
Telephone020 83664400
Telephone regionLondon

Location

Registered AddressCedar House
179-181 Bramley Road
Oakwood
London
N14 4XA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

769 at £1Richard Ian Kafton
75.02%
Ordinary
256 at £1Sorelle Kafton
24.98%
Ordinary

Financials

Year2014
Net Worth£153,371
Cash£271,752
Current Liabilities£169,081

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

27 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
2 November 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
2 November 2020Notification of Lloyd Kafton as a person with significant control on 30 September 2020 (2 pages)
2 November 2020Notification of Dean Gerschlowitz as a person with significant control on 30 September 2020 (2 pages)
21 October 2020Memorandum and Articles of Association (13 pages)
21 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 29/09/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 October 2020Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 1,080
(4 pages)
21 October 2020Particulars of variation of rights attached to shares (2 pages)
21 October 2020Sub-division of shares on 29 September 2020 (6 pages)
21 October 2020Change of share class name or designation (2 pages)
5 October 2020Termination of appointment of Sorelle Kafton as a secretary on 30 September 2020 (1 page)
5 October 2020Termination of appointment of Richard Ian Kafton as a director on 30 September 2020 (1 page)
5 October 2020Cessation of Richard Ian Kafton as a person with significant control on 30 September 2020 (1 page)
6 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
11 November 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
8 November 2019Change of details for Mr Richard Ian Kafton as a person with significant control on 1 October 2019 (2 pages)
15 July 2019Appointment of Mr Elia Thanos Elia as a director on 12 July 2019 (2 pages)
15 July 2019Change of details for Mr Richard Ian Kafton as a person with significant control on 1 October 2018 (2 pages)
29 November 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
14 November 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
11 April 2018Second filing of Confirmation Statement dated 10/10/2017 (8 pages)
24 January 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 11/04/2018.
(4 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
9 October 2017Director's details changed for Dean Gerschlowitz on 6 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Lloyd Kafton on 6 October 2017 (2 pages)
9 October 2017Director's details changed for Dean Gerschlowitz on 6 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Lloyd Kafton on 6 October 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (10 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (10 pages)
30 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
16 December 2015Appointment of Mr Lloyd Kafton as a director on 1 October 2015 (2 pages)
16 December 2015Appointment of Mr Lloyd Kafton as a director on 1 October 2015 (2 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 1,200
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 1,200
(4 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,025
(5 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,025
(5 pages)
2 September 2015Appointment of Dean Gerschlowitz as a director on 6 August 2015 (3 pages)
2 September 2015Appointment of Dean Gerschlowitz as a director on 6 August 2015 (3 pages)
2 September 2015Appointment of Dean Gerschlowitz as a director on 6 August 2015 (3 pages)
5 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,025
(4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,025
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,025
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,025
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,025
(4 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
20 January 2011Termination of appointment of Sorelle Kafton as a director (1 page)
20 January 2011Termination of appointment of Sorelle Kafton as a director (1 page)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
18 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
27 October 2009Statement of capital following an allotment of shares on 1 January 1987
  • GBP 1,000
(2 pages)
27 October 2009Statement of capital following an allotment of shares on 1 January 1987
  • GBP 1,000
(2 pages)
27 October 2009Statement of capital following an allotment of shares on 1 January 1987
  • GBP 1,000
(2 pages)
24 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-ratified shares
(2 pages)
24 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-ratified shares
(2 pages)
21 October 2009Director's details changed for Mrs Sorelle Kafton on 10 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Richard Ian Kafton on 10 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Richard Ian Kafton on 10 October 2009 (2 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mrs Sorelle Kafton on 10 October 2009 (2 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
8 April 2009Full accounts made up to 30 September 2008 (12 pages)
8 April 2009Full accounts made up to 30 September 2008 (12 pages)
9 December 2008Return made up to 10/10/08; full list of members (6 pages)
9 December 2008Return made up to 10/10/08; full list of members (6 pages)
18 April 2008Appointment terminated director raymond martin (1 page)
18 April 2008Director and secretary appointed sorelle kafton (2 pages)
18 April 2008Appointment terminated director and secretary gerald greene (1 page)
18 April 2008Appointment terminated director and secretary gerald greene (1 page)
18 April 2008Appointment terminated director raymond martin (1 page)
18 April 2008Director and secretary appointed sorelle kafton (2 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
8 November 2007Return made up to 10/10/07; full list of members (3 pages)
8 November 2007Return made up to 10/10/07; full list of members (3 pages)
3 October 2007Full accounts made up to 30 September 2006 (14 pages)
3 October 2007Full accounts made up to 30 September 2006 (14 pages)
3 November 2006Return made up to 10/10/06; full list of members (3 pages)
3 November 2006Return made up to 10/10/06; full list of members (3 pages)
31 July 2006Full accounts made up to 30 September 2005 (14 pages)
31 July 2006Full accounts made up to 30 September 2005 (14 pages)
17 October 2005Return made up to 10/10/05; full list of members (7 pages)
17 October 2005Return made up to 10/10/05; full list of members (7 pages)
25 July 2005Full accounts made up to 30 September 2004 (14 pages)
25 July 2005Full accounts made up to 30 September 2004 (14 pages)
11 November 2004Return made up to 10/10/04; full list of members (7 pages)
11 November 2004Return made up to 10/10/04; full list of members (7 pages)
20 September 2004Full accounts made up to 30 September 2003 (15 pages)
20 September 2004Full accounts made up to 30 September 2003 (15 pages)
8 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
31 October 2002Return made up to 10/10/02; full list of members (7 pages)
31 October 2002Return made up to 10/10/02; full list of members (7 pages)
30 July 2002Full accounts made up to 30 September 2001 (13 pages)
30 July 2002Full accounts made up to 30 September 2001 (13 pages)
16 October 2001Return made up to 10/10/01; full list of members (7 pages)
16 October 2001Return made up to 10/10/01; full list of members (7 pages)
26 September 2001Full accounts made up to 30 September 2000 (16 pages)
26 September 2001Full accounts made up to 30 September 2000 (16 pages)
13 October 2000Return made up to 10/10/00; full list of members (7 pages)
13 October 2000Return made up to 10/10/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (14 pages)
31 July 2000Full accounts made up to 30 September 1999 (14 pages)
17 November 1999Return made up to 10/10/99; full list of members (7 pages)
17 November 1999Return made up to 10/10/99; full list of members (7 pages)
27 July 1999Full accounts made up to 30 September 1998 (13 pages)
27 July 1999Full accounts made up to 30 September 1998 (13 pages)
21 October 1998Return made up to 10/10/98; no change of members (4 pages)
21 October 1998Return made up to 10/10/98; no change of members (4 pages)
20 July 1998Full accounts made up to 30 September 1997 (14 pages)
20 July 1998Full accounts made up to 30 September 1997 (14 pages)
10 November 1997Return made up to 10/10/97; full list of members (6 pages)
10 November 1997Return made up to 10/10/97; full list of members (6 pages)
24 September 1997Registered office changed on 24/09/97 from: cedar house 698 green lanes london N21 3RR (1 page)
24 September 1997Registered office changed on 24/09/97 from: cedar house 698 green lanes london N21 3RR (1 page)
30 July 1997Full accounts made up to 30 September 1996 (14 pages)
30 July 1997Full accounts made up to 30 September 1996 (14 pages)
15 October 1996Return made up to 10/10/96; no change of members (4 pages)
15 October 1996Return made up to 10/10/96; no change of members (4 pages)
3 August 1996Full accounts made up to 30 September 1995 (15 pages)
3 August 1996Full accounts made up to 30 September 1995 (15 pages)
16 November 1995Return made up to 10/10/95; full list of members (8 pages)
16 November 1995Return made up to 10/10/95; full list of members (8 pages)
26 July 1995Full accounts made up to 30 September 1994 (8 pages)
26 July 1995Full accounts made up to 30 September 1994 (8 pages)
5 January 1995Return made up to 10/10/94; no change of members (4 pages)
5 January 1995Return made up to 10/10/94; no change of members (4 pages)
16 August 1994Full accounts made up to 30 September 1993 (8 pages)
16 August 1994Full accounts made up to 30 September 1993 (8 pages)
15 November 1993Return made up to 10/10/93; no change of members (4 pages)
15 November 1993Return made up to 10/10/93; no change of members (4 pages)
21 July 1993Full accounts made up to 30 September 1992 (7 pages)
21 July 1993Full accounts made up to 30 September 1992 (7 pages)
4 January 1993Return made up to 10/10/92; full list of members (8 pages)
4 January 1993Return made up to 10/10/92; full list of members (8 pages)
27 May 1992Full accounts made up to 30 September 1991 (8 pages)
27 May 1992Full accounts made up to 30 September 1991 (8 pages)
13 November 1991Return made up to 10/10/91; no change of members (6 pages)
13 November 1991Accounts for a small company made up to 30 September 1990 (3 pages)
13 November 1991Accounts for a small company made up to 30 September 1990 (3 pages)
13 November 1991Return made up to 10/10/91; no change of members (6 pages)
30 July 1990Accounts for a small company made up to 30 September 1989 (3 pages)
30 July 1990Accounts for a small company made up to 30 September 1989 (3 pages)
4 April 1990Return made up to 10/10/89; full list of members (4 pages)
4 April 1990Return made up to 10/10/89; full list of members (4 pages)
18 May 1989Return made up to 28/10/88; full list of members (4 pages)
18 May 1989Return made up to 28/10/88; full list of members (4 pages)
16 March 1989Accounts for a small company made up to 30 September 1988 (3 pages)
16 March 1989Accounts for a small company made up to 30 September 1988 (3 pages)
7 September 1988Accounting reference date shortened from 31/03 to 30/09 (2 pages)
7 September 1988Accounting reference date shortened from 31/03 to 30/09 (2 pages)
27 July 1988Accounts made up to 30 September 1987 (3 pages)
27 July 1988Accounts made up to 30 September 1987 (3 pages)
15 June 1988Return made up to 25/10/87; full list of members (4 pages)
15 June 1988Return made up to 25/10/87; full list of members (4 pages)
28 April 1987Allotment of shares (2 pages)
28 April 1987Allotment of shares (2 pages)
10 March 1987New director appointed (2 pages)
10 March 1987New director appointed (2 pages)
29 July 1986Registered office changed on 29/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
29 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
29 July 1986Registered office changed on 29/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 July 1986Certificate of Incorporation (1 page)
24 July 1986Incorporation (13 pages)
24 July 1986Incorporation (13 pages)
24 July 1986Certificate of Incorporation (1 page)