Company NameCedarland Terrace Management Limited
Company StatusActive
Company Number02084078
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Joanna Jane Picot
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(12 years, 8 months after company formation)
Appointment Duration24 years, 8 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Cedarland Terrace
21a Copse Hill, Wimbledon
London
SW20 0NB
Director NameAndrew Nicholas Clavell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(15 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Cederland Terrace
21a Copse Hill
London
SW20 0NB
Director NameMr Bryan Edward Mills
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2007(20 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedarland Terrace
Copse Hill
London
SW20 0NB
Director NameMr Brendan Kerr
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2010(23 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedarland Terrace, 21a Copse
Hill, Wimbledon
London
SW20 0NB
Director NameMr William Mumford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(23 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cedarland Terrace, 21a Copse
Hill, Wimbledon
London
SW20 0NB
Secretary NameMr William Mumford
StatusCurrent
Appointed10 January 2022(35 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address3 Cedarland Terrace Copse Hill
London
SW20 0NB
Director NameMr Elkrat Petrus Shabbo
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(6 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 January 1993)
RoleConsultant Surgeon
Correspondence Address5 Cedarland Terrace
Copse Hill Wimbledon
London
SW20 0NB
Director NameJohn Rubin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 1996)
RoleSurveyor
Correspondence Address8 Haywood Road
Thames Ditton
Surrey
KT7 0BE
Director NameMr Suhail Yousif Nasser
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIraqi
StatusResigned
Appointed15 December 1992(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address4 Cedarland Terrace
Copse Hill Wimbledon
London
SW20 0NB
Director NameMr Peter William Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(6 years after company formation)
Appointment Duration14 years, 2 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marryat Road
Wimbledon
London
SW19 5BD
Secretary NameMr Peter William Rogers
NationalityBritish
StatusResigned
Appointed15 December 1992(6 years after company formation)
Appointment Duration14 years, 2 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marryat Road
Wimbledon
London
SW19 5BD
Director NameMr Arvindray Patel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 July 1999)
RoleCompany Director
Correspondence Address3 Cedarland Terrace
Copse Hill Wimbledon
London
SW20 0NB
Director NameMs Sally Dianne Woodage
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 March 1998)
RoleMarketing Manager
Correspondence Address5 Cedarland Terrace
Copse Hill
London
SW20 0NB
Director NameNazira Kheraj
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 1997)
RoleFilm Producer
Correspondence Address2 Cedarland Terrace
Copse Hill
Wimbledon
London
Sw2 Onb
Director NameDiane Rosemary Button
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1996(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 July 1999)
RoleRegistered Nurse
Correspondence Address4 Cedarland Terrace Birch Lodge
Copse Hill
London
SW20 0NB
Director NameJennifer Kesler
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed10 January 1998(11 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2002)
RoleHousewife
Correspondence Address2 Cedarland Terrace
Copse Hill Wimbledon
London
SW20 0NB
Director NameAshu Khullar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(12 years, 9 months after company formation)
Appointment Duration11 years (resigned 13 September 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Cedarland Terrace
21a Copse Hill
London
SW20 0NB
Director NameJennifer Mary Williams
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(12 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 March 2007)
RoleRetired
Correspondence Address4 Cedarland Terrace
Copse Hill
London
SW20 0NB
Secretary NameJennifer Mary Mills
NationalityBritish
StatusResigned
Appointed09 March 2007(20 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 10 January 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedarland Terrace
21a Copse Hill, Wimbledon
London
SW20 0NB

Location

Registered Address3 Cedarland Terrace, 21a Copse Hill
London
SW20 0NB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

4 at £0.2Andrew Clavell
20.00%
Ordinary
4 at £0.2Brendan Kerr
20.00%
Ordinary
4 at £0.2Derek Picot
20.00%
Ordinary
4 at £0.2Jennifer Mary Mills
20.00%
Ordinary
4 at £0.2William Mumford
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 5
(9 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 5
(9 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5
(9 pages)
16 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
16 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5
(9 pages)
20 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5
(9 pages)
20 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5
(9 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (9 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (9 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (9 pages)
15 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (9 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (9 pages)
28 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (9 pages)
8 October 2010Appointment of Mr Brendan Kerr as a director (2 pages)
8 October 2010Appointment of Mr Brendan Kerr as a director (2 pages)
1 October 2010Termination of appointment of Ashu Khullar as a director (1 page)
1 October 2010Appointment of Mr William Mumford as a director (2 pages)
1 October 2010Appointment of Mr William Mumford as a director (2 pages)
1 October 2010Termination of appointment of Ashu Khullar as a director (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Director's details changed for Ashu Khullar on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew Nicholas Clavell on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Joanna Jane Picot on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew Nicholas Clavell on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Joanna Jane Picot on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (7 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Ashu Khullar on 21 December 2009 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 December 2008Return made up to 13/12/08; full list of members (5 pages)
29 December 2008Return made up to 13/12/08; full list of members (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Return made up to 13/12/07; full list of members (4 pages)
11 January 2008Return made up to 13/12/07; full list of members (4 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: 1 cedarland terrace 21A copse hill wimbledon london SW20 0NB (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: 1 cedarland terrace 21A copse hill wimbledon london SW20 0NB (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Return made up to 13/12/06; full list of members (4 pages)
14 December 2006Return made up to 13/12/06; full list of members (4 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 December 2005Return made up to 13/12/05; full list of members (4 pages)
14 December 2005Return made up to 13/12/05; full list of members (4 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 December 2003Return made up to 15/12/03; full list of members (9 pages)
23 December 2003Return made up to 15/12/03; full list of members (9 pages)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
3 January 2003Return made up to 15/12/02; full list of members (9 pages)
3 January 2003Return made up to 15/12/02; full list of members (9 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
21 December 2001Return made up to 15/12/01; full list of members (9 pages)
21 December 2001Return made up to 15/12/01; full list of members (9 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 January 2001Return made up to 15/12/00; full list of members (9 pages)
12 January 2001Return made up to 15/12/00; full list of members (9 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 January 2000Return made up to 15/12/99; full list of members (8 pages)
11 January 2000Return made up to 15/12/99; full list of members (8 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
24 December 1998Return made up to 15/12/98; full list of members (9 pages)
24 December 1998Return made up to 15/12/98; full list of members (9 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Return made up to 15/12/97; change of members (8 pages)
18 December 1997Return made up to 15/12/97; change of members (8 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Return made up to 15/12/96; full list of members (11 pages)
10 January 1997Return made up to 15/12/96; full list of members (11 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Return made up to 15/12/95; no change of members (10 pages)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
11 January 1996Return made up to 15/12/95; no change of members (10 pages)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)