Peasmarsh
Rye
East Sussex
TN31 6TF
Director Name | Mr Graham John Massie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2001(3 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 High View Road London E18 2HL |
Secretary Name | Mr Graham John Massie |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2001(3 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 High View Road London E18 2HL |
Director Name | Mr Alan Thomas Barlow |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 2015(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 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(13 years, 8 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(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2017) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 70 Fleet Street London EC4Y 1EU |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
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 LTD 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 | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
18 June 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 March 2017 | Termination of appointment of Alan Thomas Barlow as a director on 14 March 2017 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 March 2017 | Termination of appointment of Elizabeth Mary Vallance as a director on 14 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Termination of appointment of Alan Thomas Barlow as a director on 14 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Michael Grabiner as a director on 14 March 2017 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 March 2017 | Termination of appointment of Elizabeth Mary Vallance as a director on 14 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Termination of appointment of Michael Grabiner as a director on 14 March 2017 (1 page) |
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
21 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
24 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 May 2014 (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) |
26 January 2015 | Appointment of Mr Michael Grabiner 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) |
26 January 2015 | Appointment of Mr Alan Thomas Barlow as a director on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Michael Grabiner as a director on 22 January 2015 (2 pages) |
26 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 May 2012 (10 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 May 2012 (10 pages) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
24 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
2 August 2010 | Registered office address changed from 55 High View Road London E18 2HL on 2 August 2010 (1 page) |
2 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Registered office address changed from 55 High View Road London E18 2HL on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 55 High View Road London E18 2HL on 2 August 2010 (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
5 August 2009 | Return made up to 15/05/09; full list of members (3 pages) |
5 August 2009 | Return made up to 15/05/09; full list of members (3 pages) |
4 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
4 August 2008 | Director's change of particulars / karl mackie / 15/05/2008 (1 page) |
4 August 2008 | Director's change of particulars / karl mackie / 15/05/2008 (1 page) |
4 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
23 July 2007 | Return made up to 15/05/07; no change of members (7 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
23 July 2007 | Return made up to 15/05/07; no change of members (7 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
21 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
22 August 2005 | Return made up to 15/05/05; full list of members (7 pages) |
22 August 2005 | Return made up to 15/05/05; full list of members (7 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
20 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
5 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
5 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
22 May 2001 | Secretary resigned;director resigned (1 page) |
22 May 2001 | Secretary resigned;director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 2 howarth court clays lane stratford london E15 2EL (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 2 howarth court clays lane stratford london E15 2EL (1 page) |
15 May 2001 | Incorporation (15 pages) |
15 May 2001 | Incorporation (15 pages) |