London
EC4V 4BG
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2016(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Closed |
Appointed | 31 July 2016(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 January 2018) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Director Name | Mark William Allsup |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 59 Westwick Gardens London W14 0BS |
Director Name | Dr Colyn Gardner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 5 Oakley Street London SW3 5NN |
Secretary Name | Mark Spencer Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | The Paddock Copthorne Road Upper Colwyn Bay Clwyd LL28 5YP Wales |
Secretary Name | Clare Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 6 Court Lane Gardens Dulwich Village London SE21 7DZ |
Secretary Name | Alison Michelle Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | Flat 87 Ormonde Court Upper Richmond Road Putney London SW15 6TR |
Director Name | Mr Jonathan Cohen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Dancing Hill High Street East Hendred Wantage Oxfordshire OX12 8JY |
Director Name | Ms Helen Pitcher |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Haldane Close Enfield Island Village Enfield EN3 6XN |
Director Name | Mr Peter Evans |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 October 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 84 Somerset Road Wimbledon London SW19 5JX |
Director Name | Paul Jonathan Wilcock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2009) |
Role | Bus Dev Director |
Correspondence Address | 8 Bulbourne Court Tring Hertfordshire HP23 4TP |
Director Name | Mr Mark Winkle |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 2009) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Arundel Road Kingston Upon Thames Surrey KT1 3RX |
Director Name | Mr Mark Howard Sidlin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Larchwood Close Banstead Surrey SM7 1HE |
Secretary Name | Mr Mark Howard Sidlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Larchwood Close Banstead Surrey SM7 1HE |
Director Name | Mrs Lucinda Jayne Mahoney |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Cornhill London EC3V 3PQ |
Secretary Name | David Samuel Peter Firth |
---|---|
Status | Resigned |
Appointed | 01 April 2014(17 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(19 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Website | cedar-tm.com |
---|
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
2 at £1 | Savile Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,813 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2017 | Application to strike the company off the register (2 pages) |
2 November 2017 | Application to strike the company off the register (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
2 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 April 2014 | Appointment of Mr David Samuel Peter Firth as a director (2 pages) |
23 April 2014 | Termination of appointment of Jonathan Cohen as a director (1 page) |
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page) |
23 April 2014 | Termination of appointment of Mark Sidlin as a director (1 page) |
23 April 2014 | Appointment of Mr David Samuel Peter Firth as a director (2 pages) |
23 April 2014 | Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page) |
23 April 2014 | Termination of appointment of Jonathan Cohen as a director (1 page) |
23 April 2014 | Appointment of David Samuel Peter Firth as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Mark Sidlin as a secretary (1 page) |
23 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 April 2014 | Appointment of David Samuel Peter Firth as a secretary (2 pages) |
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Termination of appointment of Mark Sidlin as a secretary (1 page) |
23 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 April 2014 | Termination of appointment of Mark Sidlin as a director (1 page) |
17 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Full accounts made up to 30 June 2012 (12 pages) |
7 May 2013 | Full accounts made up to 30 June 2012 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Termination of appointment of Lucinda Mahoney as a director (1 page) |
11 May 2011 | Termination of appointment of Lucinda Mahoney as a director (1 page) |
21 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
2 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
5 November 2009 | Appointment of Mrs Lucinda Jayne Mahoney as a director (2 pages) |
5 November 2009 | Appointment of Mrs Lucinda Jayne Mahoney as a director (2 pages) |
5 November 2009 | Termination of appointment of Mark Winkle as a director (1 page) |
5 November 2009 | Termination of appointment of Mark Winkle as a director (1 page) |
4 November 2009 | Termination of appointment of Helen Pitcher as a director (1 page) |
4 November 2009 | Termination of appointment of Helen Pitcher as a director (1 page) |
4 November 2009 | Termination of appointment of Paul Wilcock as a director (1 page) |
4 November 2009 | Termination of appointment of Peter Evans as a director (1 page) |
4 November 2009 | Termination of appointment of Paul Wilcock as a director (1 page) |
4 November 2009 | Termination of appointment of Peter Evans as a director (1 page) |
25 March 2009 | Return made up to 24/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (5 pages) |
20 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
20 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
19 September 2007 | Memorandum and Articles of Association (9 pages) |
19 September 2007 | Memorandum and Articles of Association (9 pages) |
10 September 2007 | Company name changed fairplace career management limi ted\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed fairplace career management limi ted\certificate issued on 10/09/07 (2 pages) |
4 September 2007 | Return made up to 24/03/07; full list of members (2 pages) |
4 September 2007 | Return made up to 24/03/07; full list of members (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Director's particulars changed (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
18 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
31 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 April 2005 | Return made up to 24/03/05; full list of members
|
26 April 2005 | Return made up to 24/03/05; full list of members
|
14 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
13 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
22 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
22 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
26 February 2003 | Secretary's particulars changed (1 page) |
26 February 2003 | Secretary's particulars changed (1 page) |
5 December 2002 | Secretary's particulars changed (1 page) |
5 December 2002 | Secretary's particulars changed (1 page) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
23 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
4 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
24 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
19 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
16 July 1999 | Return made up to 24/03/99; full list of members
|
16 July 1999 | Return made up to 24/03/99; full list of members
|
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | New secretary appointed (2 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
14 April 1998 | Return made up to 24/03/98; full list of members
|
14 April 1998 | Return made up to 24/03/98; full list of members
|
22 January 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
22 January 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
6 May 1997 | Company name changed diplema 355 LIMITED\certificate issued on 06/05/97 (2 pages) |
6 May 1997 | Company name changed diplema 355 LIMITED\certificate issued on 06/05/97 (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | Director resigned (1 page) |
24 March 1997 | Incorporation (14 pages) |
24 March 1997 | Incorporation (14 pages) |