Company NameCedar Harp Limited
DirectorsAbraham David Landy and Naomi Joy Landy
Company StatusActive
Company Number03009858
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Abraham David Landy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(16 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address29 Heriot Road
London
NW4 2EG
Director NameMrs Naomi Joy Landy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(16 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Heriot Road
London
NW4 2EG
Secretary NameMrs Naomi Joy Landy
StatusCurrent
Appointed01 July 2011(16 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address29 Heriot Road
London
NW4 2EG
Director NameMr Jonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration16 years, 5 months (resigned 01 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Wykeham Road
London
NW4 2SU
Secretary NameStanley Paul Sulma
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration16 years, 5 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address7 Dorset Way
Twickenham
TW2 6NB
Director NameAllan Bauernfreund
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address87 Princes Park Avenue
Golders Green
London
NW11 0JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01234 345178
Telephone regionBedford

Location

Registered AddressSutherland House
70/78 West Hendon
Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Abraham David Landy
66.00%
Ordinary A
4 at £1Naomi Joy Landy
4.00%
Ordinary A
10 at £1Anna Roiser
10.00%
Ordinary B
10 at £1Joshua Landy
10.00%
Ordinary B
10 at £1Rebecca Landy
10.00%
Ordinary B

Financials

Year2014
Net Worth£123
Cash£63,726
Current Liabilities£96,445

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

28 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
1 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 February 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
1 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
15 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
6 January 2016Director's details changed for Mr Abraham David Landy on 2 August 2015 (2 pages)
6 January 2016Director's details changed for Mrs Naomi Joy Landy on 2 August 2015 (2 pages)
6 January 2016Director's details changed for Mr Abraham David Landy on 2 August 2015 (2 pages)
6 January 2016Director's details changed for Mrs Naomi Joy Landy on 2 August 2015 (2 pages)
18 October 2015Secretary's details changed for Mrs Naomi Joy Landy on 2 August 2015 (1 page)
18 October 2015Director's details changed for Mrs Naomi Joy Landy on 2 August 2015 (2 pages)
18 October 2015Director's details changed for Mrs Naomi Joy Landy on 2 August 2015 (2 pages)
18 October 2015Secretary's details changed for Mrs Naomi Joy Landy on 2 August 2015 (1 page)
18 October 2015Secretary's details changed for Mrs Naomi Joy Landy on 2 August 2015 (1 page)
18 October 2015Director's details changed for Mr Abraham David Landy on 2 August 2015 (2 pages)
18 October 2015Director's details changed for Mr Abraham David Landy on 2 August 2015 (2 pages)
18 October 2015Director's details changed for Mr Abraham David Landy on 2 August 2015 (2 pages)
18 October 2015Director's details changed for Mrs Naomi Joy Landy on 2 August 2015 (2 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
19 November 2013Amended accounts made up to 30 June 2012 (4 pages)
19 November 2013Amended accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
22 January 2013Secretary's details changed for Mrs Naomi Joy Landy on 1 December 2012 (2 pages)
22 January 2013Secretary's details changed for Mrs Naomi Joy Landy on 1 December 2012 (2 pages)
22 January 2013Secretary's details changed for Mrs Naomi Joy Landy on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Mrs Naomi Joy Landy on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Mrs Naomi Joy Landy on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Mrs Naomi Joy Landy on 1 December 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
13 March 2012Appointment of Mrs Naomi Joy Landy as a director (2 pages)
13 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
13 March 2012Termination of appointment of Jonathan Miller as a director (1 page)
13 March 2012Appointment of Mrs Naomi Joy Landy as a director (2 pages)
13 March 2012Termination of appointment of Jonathan Miller as a director (1 page)
8 March 2012Change of share class name or designation (2 pages)
8 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 March 2012Change of share class name or designation (2 pages)
8 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 March 2012Statement of company's objects (2 pages)
8 March 2012Statement of company's objects (2 pages)
13 July 2011Appointment of Mrs Naomi Joy Landy as a secretary (1 page)
13 July 2011Appointment of Mr Abraham David Landy as a director (2 pages)
13 July 2011Appointment of Mrs Naomi Joy Landy as a secretary (1 page)
13 July 2011Appointment of Mr Abraham David Landy as a director (2 pages)
1 July 2011Termination of appointment of Stanley Sulma as a secretary (1 page)
1 July 2011Termination of appointment of Stanley Sulma as a secretary (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 June 2010Termination of appointment of Allan Bauernfreund as a director (1 page)
4 June 2010Termination of appointment of Allan Bauernfreund as a director (1 page)
20 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Allan Bauernfreund on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Allan Bauernfreund on 20 January 2010 (2 pages)
15 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
15 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
19 January 2009Return made up to 13/01/09; full list of members (4 pages)
19 January 2009Return made up to 13/01/09; full list of members (4 pages)
8 May 2008Full accounts made up to 30 June 2006 (10 pages)
8 May 2008Full accounts made up to 30 June 2006 (10 pages)
1 May 2008Partial exemption accounts made up to 30 June 2007 (10 pages)
1 May 2008Partial exemption accounts made up to 30 June 2007 (10 pages)
23 January 2008Return made up to 13/01/08; full list of members (2 pages)
23 January 2008Return made up to 13/01/08; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
19 January 2007Return made up to 13/01/07; full list of members (2 pages)
19 January 2007Return made up to 13/01/07; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
9 February 2006Return made up to 13/01/06; full list of members (7 pages)
9 February 2006Return made up to 13/01/06; full list of members (7 pages)
5 May 2005Partial exemption accounts made up to 30 June 2004 (10 pages)
5 May 2005Partial exemption accounts made up to 30 June 2004 (10 pages)
10 February 2005Return made up to 13/01/05; full list of members (7 pages)
10 February 2005Return made up to 13/01/05; full list of members (7 pages)
1 June 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
1 June 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
17 February 2004Return made up to 13/01/04; full list of members (7 pages)
17 February 2004Return made up to 13/01/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 May 2003Full accounts made up to 30 June 2002 (14 pages)
4 May 2003Full accounts made up to 30 June 2002 (14 pages)
23 January 2003Return made up to 13/01/03; full list of members (7 pages)
23 January 2003Return made up to 13/01/03; full list of members (7 pages)
25 April 2002Partial exemption accounts made up to 30 June 2001 (13 pages)
25 April 2002Partial exemption accounts made up to 30 June 2001 (13 pages)
14 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Full accounts made up to 30 June 2000 (13 pages)
16 February 2001Full accounts made up to 30 June 2000 (13 pages)
11 January 2001Return made up to 13/01/01; full list of members (6 pages)
11 January 2001Return made up to 13/01/01; full list of members (6 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
21 April 2000Full accounts made up to 30 June 1999 (13 pages)
21 April 2000Full accounts made up to 30 June 1999 (13 pages)
24 January 2000Return made up to 13/01/00; full list of members (6 pages)
24 January 2000Return made up to 13/01/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 June 1998 (13 pages)
3 August 1999Full accounts made up to 30 June 1998 (13 pages)
18 January 1999Return made up to 13/01/99; full list of members (6 pages)
18 January 1999Return made up to 13/01/99; full list of members (6 pages)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
15 May 1998Full accounts made up to 30 June 1997 (13 pages)
15 May 1998Full accounts made up to 30 June 1997 (13 pages)
21 January 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Full accounts made up to 30 June 1996 (12 pages)
22 April 1997Full accounts made up to 30 June 1996 (12 pages)
12 February 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/97
(4 pages)
12 February 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/97
(4 pages)
20 March 1996Return made up to 13/01/96; full list of members (6 pages)
20 March 1996Return made up to 13/01/96; full list of members (6 pages)
21 August 1995Accounting reference date notified as 30/06 (1 page)
21 August 1995Accounting reference date notified as 30/06 (1 page)
6 March 1995Memorandum and Articles of Association (8 pages)
6 March 1995Memorandum and Articles of Association (8 pages)
13 January 1995Incorporation (9 pages)
13 January 1995Incorporation (9 pages)