Company NameFairplace Cedar Limited
Company StatusDissolved
Company Number03890839
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleSolicitor
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PH
Secretary NameSharon O'Brien
NationalityBritish
StatusResigned
Appointed08 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Arthur Road
Gillingham
Kent
ME8 9BT
Director NameMark William Allsup
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(6 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address59 Westwick Gardens
London
W14 0BS
Director NameNeil Edwin Lewis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(6 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 2005)
RoleHuman Res Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPost Cottage 8 High Street
Weston
Northampton
Northamptonshire
NN12 8PJ
Director NameMr James Horsted
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(6 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 2005)
RoleHuman Res Consultant
Country of ResidenceEngland
Correspondence AddressThe Garden House
Putteridge Park
Luton
Hertfordshire
LU2 8LD
Secretary NameClare Hanson
NationalityBritish
StatusResigned
Appointed06 June 2000(6 months after company formation)
Appointment Duration6 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address6 Court Lane Gardens
Dulwich Village
London
SE21 7DZ
Secretary NameAlison Michelle Clifford
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2007)
RoleCompany Director
Correspondence AddressFlat 87 Ormonde Court
Upper Richmond Road Putney
London
SW15 6TR
Director NameMr Jonathan Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDancing Hill
High Street East Hendred
Wantage
Oxfordshire
OX12 8JY
Director NameMr Mark Howard Sidlin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Larchwood Close
Banstead
Surrey
SM7 1HE
Secretary NameMr Mark Howard Sidlin
NationalityBritish
StatusResigned
Appointed06 December 2007(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Larchwood Close
Banstead
Surrey
SM7 1HE
Director NameMs Linda Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Director NameMr David Simon Harrison
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Director NameMr Michael David Moran
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(10 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Director NameMr Nicholas Goldberg
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(10 years, 6 months after company formation)
Appointment Duration12 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Director NameMrs Penelope Claire De Valk
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Secretary NameMr David Samuel Peter Firth
StatusResigned
Appointed10 February 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(16 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG

Contact

Websitefairplacecedar.com

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

2 at £1Savile Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,834,437
Net Worth-£1,752,196
Current Liabilities£1,740,433

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

25 March 2013Delivered on: 27 March 2013
Satisfied on: 3 April 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
21 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
28 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
7 October 2016Full accounts made up to 31 March 2016 (17 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
10 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
9 August 2016Registered 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 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
20 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
9 October 2015Full accounts made up to 31 March 2015 (16 pages)
26 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
28 December 2014Full accounts made up to 31 March 2014 (17 pages)
23 April 2014Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page)
3 April 2014Satisfaction of charge 1 in full (3 pages)
12 March 2014Termination of appointment of Jonathan Cohen as a director (1 page)
12 March 2014Termination of appointment of Penelope De Valk as a director (1 page)
12 February 2014Section 519 ca 2006 (1 page)
11 February 2014Full accounts made up to 30 June 2013 (12 pages)
10 February 2014Termination of appointment of Mark Sidlin as a director (1 page)
10 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 February 2014Appointment of Mr David Samuel Peter Firth as a director (2 pages)
10 February 2014Termination of appointment of Mark Sidlin as a secretary (1 page)
10 February 2014Appointment of Mr David Samuel Peter Firth as a secretary (2 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(6 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(6 pages)
7 May 2013Full accounts made up to 30 June 2012 (12 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
6 March 2012Termination of appointment of David Harrison as a director (1 page)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
27 October 2011Termination of appointment of Linda Jackson as a director (1 page)
19 September 2011Appointment of Ms Penelope Claire De Valk as a director (2 pages)
2 August 2011Termination of appointment of Nicholas Goldberg as a director (1 page)
13 July 2011Company name changed fairplace LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Termination of appointment of Michael Moran as a director (1 page)
30 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
21 July 2010Appointment of Mr Nicholas Goldberg as a director (2 pages)
20 July 2010Appointment of Mr Michael David Moran as a director (2 pages)
20 July 2010Appointment of Mrs Linda Jackson as a director (2 pages)
20 July 2010Appointment of Mr Dave Harrison as a director (2 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
14 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
10 December 2009Director's details changed for Mr Mark Sidlin on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Jonathan Cohen on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Jonathan Cohen on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Mark Sidlin on 1 October 2009 (2 pages)
20 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 December 2008Return made up to 08/12/08; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
9 January 2008Return made up to 08/12/07; full list of members (2 pages)
20 December 2007Company name changed savile holdings LIMITED\certificate issued on 20/12/07 (3 pages)
7 December 2007New director appointed (1 page)
7 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
5 November 2007Company name changed working careers LIMITED\certificate issued on 05/11/07 (2 pages)
5 November 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 08/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Return made up to 08/12/05; full list of members (7 pages)
10 January 2006Director resigned (1 page)
31 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 December 2004Return made up to 08/12/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
7 January 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 February 2003Secretary's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
5 December 2002Secretary's particulars changed (1 page)
4 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
14 January 2002Return made up to 08/12/01; full list of members (7 pages)
5 July 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
19 January 2001Return made up to 08/12/00; full list of members (7 pages)
20 July 2000New director appointed (2 pages)
14 July 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 1 gresham street london EC2V 7BX (1 page)
7 February 2000Company name changed diplema 451 LIMITED\certificate issued on 08/02/00 (2 pages)
8 December 1999Incorporation (14 pages)