London
SW1H 0BL
Director Name | Joy Isabelle Besse |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 June 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Secretary Name | Ms Joy-Isabelle Besse |
---|---|
Status | Current |
Appointed | 18 May 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Director Name | Mrs Sarah-Jane Maidens |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Compliance Consultant |
Country of Residence | England |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Director Name | Mr David John Miller |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Mr David John Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairway Fairfield Road Goring-On-Thames RG8 0EX |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor The Corn Exchange Drury Lane Liverpool L2 7QL |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor Corn Exchange Drury Lane Liverpool L2 7QL |
Website | cedarrockcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 75631100 |
Telephone region | London |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
302.4k at £1 | Mr Andrew Brown 62.36% Ordinary A |
---|---|
17k at £1 | Yavuz Arikan 3.50% Ordinary B |
15.9k at £1 | Ms Lina Arthur 3.27% Ordinary B |
9.7k at £1 | Mr Tom Wilkins 2.00% Ordinary B |
79.4k at £1 | Mr Nicholas Tingley 16.37% Ordinary B |
60.6k at £1 | Mr Mark Husson 12.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £61,329,491 |
Net Worth | £39,458,247 |
Cash | £41,845,346 |
Current Liabilities | £8,668,916 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
14 February 2007 | Delivered on: 21 February 2007 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account which the company may now or hereafter have with the bank but limited to £48,175.00. Outstanding |
---|---|
14 February 2007 | Delivered on: 21 February 2007 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account which the company may now or hereafter have with the bank but limited to £48,175.00. Outstanding |
17 October 2002 | Delivered on: 18 October 2002 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank, but limited to £27,760. Outstanding |
27 August 2020 | Satisfaction of charge 3 in full (2 pages) |
---|---|
27 August 2020 | Satisfaction of charge 2 in full (2 pages) |
26 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
22 May 2020 | Group of companies' accounts made up to 31 October 2019 (30 pages) |
26 March 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
22 May 2019 | Group of companies' accounts made up to 31 October 2018 (30 pages) |
1 April 2019 | Director's details changed for Joy Isabelle Besse on 22 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of David John Miller as a director on 28 February 2019 (1 page) |
18 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
31 May 2018 | Group of companies' accounts made up to 31 October 2017 (30 pages) |
30 April 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
15 June 2017 | Secretary's details changed for Ms Joy-Isabelle Besse on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 June 2017 (1 page) |
15 June 2017 | Secretary's details changed for Ms Joy-Isabelle Besse on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 June 2017 (1 page) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
17 May 2017 | Group of companies' accounts made up to 31 October 2016 (26 pages) |
17 May 2017 | Group of companies' accounts made up to 31 October 2016 (26 pages) |
4 April 2017 | Secretary's details changed for Ms Joy-Isabelle Besse Besse on 4 April 2017 (1 page) |
4 April 2017 | Secretary's details changed for Ms Joy-Isabelle Besse Besse on 4 April 2017 (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
18 May 2016 | Termination of appointment of David John Miller as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Director's details changed for Joy Isabelle Besse on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Andrew Brown on 18 May 2016 (2 pages) |
18 May 2016 | Satisfaction of charge 1 in full (1 page) |
18 May 2016 | Director's details changed for Mr David John Miller on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Ms Joy-Isabelle Besse Besse as a secretary on 18 May 2016 (2 pages) |
18 May 2016 | Satisfaction of charge 1 in full (1 page) |
18 May 2016 | Director's details changed for Mr David John Miller on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Andrew Brown on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Ms Joy-Isabelle Besse Besse as a secretary on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of David John Miller as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Director's details changed for Joy Isabelle Besse on 18 May 2016 (2 pages) |
9 May 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
9 May 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
18 March 2016 | Director's details changed for Mr David John Miller on 16 March 2016 (2 pages) |
18 March 2016 | Secretary's details changed for Mr David John Miller on 16 March 2016 (1 page) |
18 March 2016 | Director's details changed for Mr David John Miller on 16 March 2016 (2 pages) |
18 March 2016 | Secretary's details changed for Mr David John Miller on 16 March 2016 (1 page) |
30 June 2015 | Resolutions
|
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
3 June 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
3 June 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
30 April 2015 | Resolutions
|
9 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
9 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
8 April 2015 | Change of share class name or designation (2 pages) |
8 April 2015 | Change of share class name or designation (2 pages) |
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
25 November 2014 | Cancellation of shares. Statement of capital on 3 November 2014
|
25 November 2014 | Cancellation of shares. Statement of capital on 3 November 2014
|
25 November 2014 | Purchase of own shares. (3 pages) |
25 November 2014 | Purchase of own shares. (3 pages) |
25 November 2014 | Cancellation of shares. Statement of capital on 3 November 2014
|
14 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2014 (28 pages) |
14 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2014 (28 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
Statement of capital on 2014-06-20
|
22 May 2014 | Group of companies' accounts made up to 31 October 2013 (22 pages) |
22 May 2014 | Group of companies' accounts made up to 31 October 2013 (22 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (20 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (20 pages) |
8 April 2013 | Group of companies' accounts made up to 31 October 2012 (21 pages) |
8 April 2013 | Group of companies' accounts made up to 31 October 2012 (21 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (18 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (18 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
22 December 2011 | Group of companies' accounts made up to 31 October 2011 (21 pages) |
22 December 2011 | Group of companies' accounts made up to 31 October 2011 (21 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (18 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (18 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Change of share class name or designation (2 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Change of share class name or designation (2 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
23 December 2010 | Group of companies' accounts made up to 31 October 2010 (21 pages) |
23 December 2010 | Group of companies' accounts made up to 31 October 2010 (21 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Purchase of own shares. (3 pages) |
17 May 2010 | Cancellation of shares. Statement of capital on 17 May 2010
|
17 May 2010 | Cancellation of shares. Statement of capital on 17 May 2010
|
17 May 2010 | Resolutions
|
17 May 2010 | Purchase of own shares. (3 pages) |
17 May 2010 | Resolutions
|
22 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
9 January 2010 | Group of companies' accounts made up to 31 October 2009 (21 pages) |
9 January 2010 | Group of companies' accounts made up to 31 October 2009 (21 pages) |
22 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
22 December 2009 | Resolutions
|
7 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
10 February 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
10 February 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
15 September 2008 | Return made up to 20/06/08; full list of members (5 pages) |
15 September 2008 | Return made up to 20/06/08; full list of members (5 pages) |
11 September 2008 | Ad 07/05/08\gbp si 42809@1=42809\gbp ic 659974/702783\ (2 pages) |
11 September 2008 | Ad 07/05/08\gbp si 10692@1=10692\gbp ic 702783/713475\ (2 pages) |
11 September 2008 | Ad 07/05/08\gbp si 42809@1=42809\gbp ic 659974/702783\ (2 pages) |
11 September 2008 | Ad 07/05/08\gbp si 10692@1=10692\gbp ic 702783/713475\ (2 pages) |
30 April 2008 | Nc inc already adjusted 23/04/08 (1 page) |
30 April 2008 | Nc inc already adjusted 23/04/08 (1 page) |
25 April 2008 | Resolutions
|
25 April 2008 | Resolutions
|
12 March 2008 | Gbp ic 777161/659974\14/02/08\gbp sr 117187@1=117187\ (1 page) |
12 March 2008 | Gbp ic 777161/659974\14/02/08\gbp sr 117187@1=117187\ (1 page) |
27 February 2008 | Resolutions
|
27 February 2008 | Resolutions
|
14 January 2008 | Group of companies' accounts made up to 31 October 2007 (20 pages) |
14 January 2008 | Group of companies' accounts made up to 31 October 2007 (20 pages) |
21 August 2007 | Section 394 (1 page) |
21 August 2007 | Section 394 (1 page) |
10 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
10 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: the courthouse, erftstadt court, denmark street wokingham, berkshire RG40 2YF (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: the courthouse, erftstadt court, denmark street wokingham, berkshire RG40 2YF (1 page) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 January 2007 | Group of companies' accounts made up to 31 October 2006 (19 pages) |
21 January 2007 | Group of companies' accounts made up to 31 October 2006 (19 pages) |
12 October 2006 | Ad 20/06/06--------- £ si 50@1=50 (1 page) |
12 October 2006 | Ad 20/06/06--------- £ si 50@1=50 (1 page) |
4 July 2006 | Return made up to 20/06/06; full list of members (4 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (4 pages) |
21 June 2006 | Ad 20/06/06--------- £ si 6300@1=6300 £ ic 770813/777113 (1 page) |
21 June 2006 | Ad 20/06/06--------- £ si 6300@1=6300 £ ic 770813/777113 (1 page) |
31 January 2006 | Group of companies' accounts made up to 31 October 2005 (19 pages) |
31 January 2006 | Group of companies' accounts made up to 31 October 2005 (19 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
24 June 2005 | Return made up to 20/06/05; full list of members
|
24 June 2005 | Return made up to 20/06/05; full list of members
|
1 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
12 January 2005 | Group of companies' accounts made up to 31 October 2004 (19 pages) |
12 January 2005 | Group of companies' accounts made up to 31 October 2004 (19 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
17 May 2004 | £ ic 672063/648626 07/03/04 £ sr 23437@1=23437 (1 page) |
17 May 2004 | £ ic 672063/648626 07/03/04 £ sr 23437@1=23437 (1 page) |
14 April 2004 | Ad 10/03/04--------- £ si 3000@1=3000 £ ic 669063/672063 (2 pages) |
14 April 2004 | Ad 10/03/04--------- £ si 3000@1=3000 £ ic 669063/672063 (2 pages) |
31 March 2004 | Ad 08/03/04--------- £ si 5000@1=5000 £ ic 664063/669063 (2 pages) |
31 March 2004 | Ad 08/03/04--------- £ si 5000@1=5000 £ ic 664063/669063 (2 pages) |
6 January 2004 | Group of companies' accounts made up to 31 October 2003 (18 pages) |
6 January 2004 | Group of companies' accounts made up to 31 October 2003 (18 pages) |
29 August 2003 | Ad 30/06/03--------- £ si 164061@1=164061 £ ic 500002/664063 (2 pages) |
29 August 2003 | Ad 30/06/03--------- £ si 164061@1=164061 £ ic 500002/664063 (2 pages) |
11 July 2003 | Return made up to 20/06/03; full list of members
|
11 July 2003 | Return made up to 20/06/03; full list of members
|
7 February 2003 | Notice of assignment of name or new name to shares (1 page) |
7 February 2003 | Notice of assignment of name or new name to shares (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Nc inc already adjusted 17/12/02 (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Nc inc already adjusted 17/12/02 (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
2 January 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
2 January 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
11 December 2002 | Resolutions
|
11 December 2002 | Registered office changed on 11/12/02 from: the courthouse, erfstadt court, denmark street, wokingham, berkshire RG40 2YF (1 page) |
11 December 2002 | £ nc 2000/600000 17/10/02 (1 page) |
11 December 2002 | Ad 18/10/02--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: the courthouse, erfstadt court, denmark street, wokingham, berkshire RG40 2YF (1 page) |
11 December 2002 | Ad 18/10/02--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | £ nc 2000/600000 17/10/02 (1 page) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
20 June 2002 | Incorporation (12 pages) |
20 June 2002 | Incorporation (12 pages) |