Company NameCEC Group Limited
DirectorsGuy Emilien Georges Feite and Thomas Guy Feite
Company StatusActive
Company Number04956322
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 6 months ago)
Previous NameCrossmoor Engineering Limited

Business Activity

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

Directors

Director NameMr Guy Emilien Georges Feite
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2013(9 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ
Director NameMr Thomas Guy Feite
Date of BirthOctober 1990 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed12 December 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ
Secretary NameQAS Secretaries Limited (Corporation)
StatusCurrent
Appointed10 June 2009(5 years, 7 months after company formation)
Appointment Duration14 years, 10 months
Correspondence Address66 Prescot Street Prescot Street
London
E1 8NN
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(3 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Secretary NameFlorita Rivera
NationalityBritish
StatusResigned
Appointed12 February 2007(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2009)
RoleCompany Director
Correspondence Address27 Video Court
2 Mount View Road
London
N4 4SJ
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat 5158, Golden Sands No.5 PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMrs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressMorc Chetty Lot No 5
Societe Beau Manguier
Pereybere
Gpobox244
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitececgroupltd.com

Location

Registered Address5 Indescon Square
Lightermans Road
London
E14 9DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Guy Emilien George Feite
100.00%
Ordinary

Financials

Year2014
Net Worth£90,678
Cash£168,883
Current Liabilities£853,922

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due26 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 November

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

14 October 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
22 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
17 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
27 August 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
3 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
4 December 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 December 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 August 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
28 August 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
1 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
1 August 2017Notification of Guy Emilien George Feite as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Guy Emilien George Feite as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 January 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 December 2016Appointment of Mr Thomas Guy Feite as a director on 12 December 2016 (2 pages)
13 December 2016Appointment of Mr Thomas Guy Feite as a director on 12 December 2016 (2 pages)
29 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
29 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
2 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
31 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
1 May 2015Secretary's details changed for Qas Secretaries Limited on 1 January 2015 (1 page)
1 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Secretary's details changed for Qas Secretaries Limited on 1 January 2015 (1 page)
1 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Secretary's details changed for Qas Secretaries Limited on 1 January 2015 (1 page)
13 February 2015Registered office address changed from 11 Hera Court Cyclops Wharf Homer Drive London E14 3UJ to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 11 Hera Court Cyclops Wharf Homer Drive London E14 3UJ to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 February 2013Register(s) moved to registered office address (1 page)
13 February 2013Register(s) moved to registered office address (1 page)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
6 February 2013Appointment of Mr Guy Emilien Georges Feite as a director (2 pages)
6 February 2013Termination of appointment of Brenda Cocksedge as a director (1 page)
6 February 2013Termination of appointment of Brenda Cocksedge as a director (1 page)
6 February 2013Appointment of Mr Guy Emilien Georges Feite as a director (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 March 2012Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2012 (2 pages)
19 March 2012Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2012 (2 pages)
19 March 2012Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2012 (2 pages)
19 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Secretary's details changed for Qas Secretaries Limited on 7 November 2009 (2 pages)
9 November 2009Secretary's details changed for Qas Secretaries Limited on 7 November 2009 (2 pages)
9 November 2009Secretary's details changed for Qas Secretaries Limited on 7 November 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Register inspection address has been changed (1 page)
29 September 2009Registered office changed on 29/09/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
29 September 2009Registered office changed on 29/09/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
13 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
13 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
9 July 2009Secretary appointed qas secretaries LIMITED (1 page)
9 July 2009Secretary appointed qas secretaries LIMITED (1 page)
10 June 2009Director appointed brenda cocksedge (1 page)
10 June 2009Director appointed brenda cocksedge (1 page)
17 February 2009Appointment terminated director brenda cocksedge (1 page)
17 February 2009Appointment terminated secretary florita rivera (1 page)
17 February 2009Appointment terminated director brenda cocksedge (1 page)
17 February 2009Appointment terminated secretary florita rivera (1 page)
10 November 2008Return made up to 07/11/08; full list of members (3 pages)
10 November 2008Return made up to 07/11/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 November 2007Return made up to 07/11/07; full list of members (2 pages)
19 November 2007Return made up to 07/11/07; full list of members (2 pages)
18 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
18 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
23 August 2007Company name changed crossmoor engineering LIMITED\certificate issued on 23/08/07 (2 pages)
23 August 2007Company name changed crossmoor engineering LIMITED\certificate issued on 23/08/07 (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
1 March 2007Ad 12/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Ad 12/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: 788-790 finchley road london NW11 7TJ (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: 788-790 finchley road london NW11 7TJ (1 page)
23 February 2007Director resigned (1 page)
4 December 2006Return made up to 07/11/06; full list of members (2 pages)
4 December 2006Return made up to 07/11/06; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
11 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2005Return made up to 07/11/05; full list of members (2 pages)
8 November 2005Return made up to 07/11/05; full list of members (2 pages)
9 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
9 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
7 January 2005Return made up to 07/11/04; full list of members (6 pages)
7 January 2005Return made up to 07/11/04; full list of members (6 pages)
7 November 2003Incorporation (16 pages)
7 November 2003Incorporation (16 pages)