Company NameCedarvale Properties Limited
Company StatusDissolved
Company Number02301130
CategoryPrivate Limited Company
Incorporation Date29 September 1988(35 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Victor Amar
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(2 years, 8 months after company formation)
Appointment Duration25 years, 5 months (closed 15 November 2016)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingsley Way
London
N2 0EH
Director NameMr Aron Moore
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(2 years, 8 months after company formation)
Appointment Duration25 years, 5 months (closed 15 November 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address53 Woodstock Avenue
London
NW11 9RG
Secretary NameMr Aron Moore
NationalityBritish
StatusClosed
Appointed07 June 1991(2 years, 8 months after company formation)
Appointment Duration25 years, 5 months (closed 15 November 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address53 Woodstock Avenue
London
NW11 9RG

Location

Registered Address5 Broadbent Close
Highgate
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mirabelle Finance LTD
50.00%
Ordinary
1 at £1Roverbourne LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£272,446
Cash£293

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

28 November 2007Delivered on: 29 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £376404.00 and all other monies due or to become due.
Particulars: 1 glebe crescent hendon london,. Fixed charge over all rental income and.
Outstanding
2 August 2004Delivered on: 19 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 glebe crescent hendon london NW4 1BT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 March 2003Delivered on: 1 April 2003
Persons entitled: The Royal Bank of Scotland 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 property k/a land on the north side of bowling back lane, laisterdyke, bradford, west yorkshire, k/a unit d peace street, t/n wyk 483518. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 March 2003Delivered on: 1 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 November 1988Delivered on: 5 December 1988
Satisfied on: 30 July 2003
Persons entitled: Barclays 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: 184 golders green road, london borough of barnet title no 308771.
Fully Satisfied
22 November 1988Delivered on: 5 December 1988
Satisfied on: 6 August 2003
Persons entitled: Barclays 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: 186 golders green road, london borough of barnet title no mx 144107.
Fully Satisfied

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
19 August 2016Application to strike the company off the register (3 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
21 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 December 2014Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 3 December 2014 (1 page)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 June 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 21 June 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 June 2009Return made up to 07/06/09; full list of members (4 pages)
16 June 2009Return made up to 07/06/09; full list of members (4 pages)
20 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2008Director and secretary's change of particulars / aaron moore / 07/06/1991 (1 page)
25 June 2008Director and secretary's change of particulars / aaron moore / 07/06/1991 (1 page)
18 June 2008Return made up to 07/06/08; full list of members (4 pages)
18 June 2008Return made up to 07/06/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from 31 finchley lane london NW4 1BX (1 page)
16 April 2008Registered office changed on 16/04/2008 from 31 finchley lane london NW4 1BX (1 page)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2007Particulars of mortgage/charge (4 pages)
29 November 2007Particulars of mortgage/charge (4 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Return made up to 07/06/07; full list of members (2 pages)
12 June 2007Return made up to 07/06/07; full list of members (2 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 July 2006Location of register of members (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Return made up to 07/06/06; full list of members (2 pages)
4 July 2006Return made up to 07/06/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 June 2005Return made up to 07/06/05; full list of members (2 pages)
8 June 2005Return made up to 07/06/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
19 August 2004Particulars of mortgage/charge (4 pages)
19 August 2004Particulars of mortgage/charge (4 pages)
17 June 2004Return made up to 07/06/04; full list of members (7 pages)
17 June 2004Return made up to 07/06/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Return made up to 07/06/03; full list of members (7 pages)
22 July 2003Return made up to 07/06/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (4 pages)
1 April 2003Particulars of mortgage/charge (4 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
29 June 2002Return made up to 07/06/02; full list of members (7 pages)
29 June 2002Return made up to 07/06/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 February 2002Registered office changed on 19/02/02 from: 14TH floor york house empire way wembley middlesex HA9 0PA (1 page)
19 February 2002Registered office changed on 19/02/02 from: 14TH floor york house empire way wembley middlesex HA9 0PA (1 page)
13 June 2001Return made up to 07/06/01; full list of members (6 pages)
13 June 2001Return made up to 07/06/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 June 2000 (7 pages)
6 March 2001Full accounts made up to 30 June 2000 (7 pages)
16 June 2000Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2000Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2000Full accounts made up to 30 June 1999 (8 pages)
18 February 2000Full accounts made up to 30 June 1999 (8 pages)
4 December 1999Registered office changed on 04/12/99 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page)
4 December 1999Registered office changed on 04/12/99 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page)
14 June 1999Return made up to 07/06/99; no change of members (6 pages)
14 June 1999Return made up to 07/06/99; no change of members (6 pages)
18 March 1999Full accounts made up to 30 June 1998 (10 pages)
18 March 1999Full accounts made up to 30 June 1998 (10 pages)
21 June 1998Return made up to 07/06/98; no change of members (6 pages)
21 June 1998Return made up to 07/06/98; no change of members (6 pages)
16 April 1998Full accounts made up to 30 June 1997 (11 pages)
16 April 1998Full accounts made up to 30 June 1997 (11 pages)
1 July 1997Return made up to 07/06/97; full list of members
  • 363(287) ‐ Registered office changed on 01/07/97
(8 pages)
1 July 1997Return made up to 07/06/97; full list of members
  • 363(287) ‐ Registered office changed on 01/07/97
(8 pages)
24 March 1997Registered office changed on 24/03/97 from: 85 bell lane hendon london NW4 2AS (1 page)
24 March 1997Full accounts made up to 30 June 1996 (12 pages)
24 March 1997Full accounts made up to 30 June 1996 (12 pages)
24 March 1997Registered office changed on 24/03/97 from: 85 bell lane hendon london NW4 2AS (1 page)
15 June 1996Return made up to 07/06/96; no change of members (6 pages)
15 June 1996Return made up to 07/06/96; no change of members (6 pages)
10 April 1996Full accounts made up to 30 June 1995 (11 pages)
10 April 1996Full accounts made up to 30 June 1995 (11 pages)
14 June 1995Return made up to 07/06/95; no change of members (6 pages)
14 June 1995Return made up to 07/06/95; no change of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (8 pages)
2 May 1995Full accounts made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 July 1990Return made up to 07/06/90; full list of members (5 pages)
3 July 1990Return made up to 07/06/90; full list of members (5 pages)
29 September 1988Incorporation (16 pages)
29 September 1988Incorporation (16 pages)