London
E18 2HL
Secretary Name | Mr Graham John Massie |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2000(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 High View Road London E18 2HL |
Director Name | Dr Karl Joseph Mackie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Alan Thomas Barlow |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 2015(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Director Name | Mr Michael Grabiner |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Director Name | Lady Elizabeth Mary Vallance |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 2015(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 2017) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Eastmoor Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 March 2013) |
Correspondence Address | 55 High View Road London E18 2HL |
Website | cedr.com |
---|---|
Telephone | 020 75366060 |
Telephone region | London |
Registered Address | 100 St. Paul's Churchyard London EC4M 8BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Centre For Effective Dispute Resolution 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
14 November 2017 | Termination of appointment of Elizabeth Mary Vallance as a director on 26 October 2017 (1 page) |
---|---|
14 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Alan Thomas Barlow as a director on 24 March 2017 (1 page) |
26 October 2017 | Termination of appointment of Michael Grabiner as a director on 14 March 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
26 January 2015 | Appointment of Mr Michael Grabiner as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Alan Thomas Barlow as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Dr Elizabeth Mary Vallance as a director on 22 January 2015 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
19 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 May 2013 | Termination of appointment of Eastmoor Associates Limited as a director (1 page) |
3 May 2013 | Accounts for a dormant company made up to 30 November 2012 (10 pages) |
3 May 2013 | Appointment of Dr Karl Joseph Mackie as a director (2 pages) |
4 January 2013 | Registered office address changed from 55 High View Road London E18 2HL on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 55 High View Road London E18 2HL on 4 January 2013 (1 page) |
4 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 30 November 2011 (10 pages) |
16 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
15 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
26 January 2010 | Director's details changed for Eastmoor Associates Limited on 1 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Eastmoor Associates Limited on 1 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
6 January 2009 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
18 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
3 January 2008 | Return made up to 03/11/07; no change of members (7 pages) |
2 January 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
5 January 2007 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
5 January 2007 | Return made up to 03/11/06; full list of members (7 pages) |
7 February 2006 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
8 December 2005 | Return made up to 03/11/05; full list of members (7 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 November 2004 (3 pages) |
8 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
10 January 2004 | Return made up to 03/11/03; full list of members (7 pages) |
10 January 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 November 2002 (3 pages) |
20 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
18 September 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
16 May 2002 | Return made up to 03/11/01; full list of members (6 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 2 howarth court clays lane stratford london E15 2EL (1 page) |
8 November 2000 | Director resigned (1 page) |
3 November 2000 | Incorporation (15 pages) |