Company NameCedars House Ltd
DirectorsGeorge Kalanzi and Lucy Mukasa
Company StatusActive
Company Number07186316
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 55209Other holiday and other collective accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr George Kalanzi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Campbell Road
Croydon
CR0 2SQ
Director NameMs Lucy Mukasa
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address90 Elmside
Fieldway
Croydon
CR0 9DW
Secretary NameGeorge Kalanzi
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address22 Ridge Langley
South Croydon
CR2 0AR
Director NameMr John Herbert Mukalazi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleStaff Nurse
Country of ResidenceEngland
Correspondence Address245 Brighton Road
Sutton
SM2 5ST
Director NameMiss Victoria Namutebi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityUgandan
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleDental Nurse
Country of ResidenceEngland
Correspondence Address245 Brighton Road
Sutton
SM2 5ST

Contact

Websitewww.cedarshouse.net/
Email address[email protected]
Telephone020 86832269
Telephone regionLondon

Location

Registered Address29 Campbell Road
Croydon
CR0 2SQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Shareholders

1 at £1Geoge Kalanzi
50.00%
Ordinary
1 at £1Lucy Mukasa
50.00%
Ordinary

Financials

Year2014
Turnover£71,410
Gross Profit£67,530
Net Worth-£23,961
Cash£11,635
Current Liabilities£63,732

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (9 months, 4 weeks from now)

Filing History

2 November 2020Director's details changed for Ms Lucy Mukasa on 2 November 2020 (2 pages)
2 November 2020Secretary's details changed for George Kalanzi on 7 August 2019 (1 page)
30 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
29 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
14 August 2019Change of details for Mr George William Kalanzi as a person with significant control on 7 August 2019 (2 pages)
14 August 2019Change of details for Ms Lucy Mukasa as a person with significant control on 14 August 2019 (2 pages)
9 May 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
22 February 2019Notification of Lucy Mukasa as a person with significant control on 1 January 2019 (2 pages)
22 February 2019Notification of George Kalanzi as a person with significant control on 1 January 2019 (2 pages)
18 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Total exemption full accounts made up to 29 February 2016 (5 pages)
3 October 2016Total exemption full accounts made up to 29 February 2016 (5 pages)
20 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
20 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
28 May 2015Total exemption full accounts made up to 28 February 2015 (5 pages)
28 May 2015Total exemption full accounts made up to 28 February 2015 (5 pages)
9 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(5 pages)
9 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(5 pages)
20 June 2014Total exemption full accounts made up to 28 February 2014 (5 pages)
20 June 2014Total exemption full accounts made up to 28 February 2014 (5 pages)
20 May 2014Previous accounting period shortened from 10 March 2014 to 28 February 2014 (3 pages)
20 May 2014Previous accounting period shortened from 10 March 2014 to 28 February 2014 (3 pages)
23 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(5 pages)
23 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(5 pages)
26 July 2013Total exemption full accounts made up to 10 March 2013 (5 pages)
26 July 2013Total exemption full accounts made up to 10 March 2013 (5 pages)
6 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
6 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 10 March 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 10 March 2012 (6 pages)
7 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
20 January 2012Termination of appointment of John Mukalazi as a director (1 page)
20 January 2012Termination of appointment of John Mukalazi as a director (1 page)
22 July 2011Termination of appointment of Victoria Namutebi as a director (1 page)
22 July 2011Termination of appointment of Victoria Namutebi as a director (1 page)
20 July 2011Previous accounting period shortened from 31 March 2011 to 10 March 2011 (2 pages)
20 July 2011Previous accounting period shortened from 31 March 2011 to 10 March 2011 (2 pages)
20 July 2011Total exemption full accounts made up to 10 March 2011 (5 pages)
20 July 2011Total exemption full accounts made up to 10 March 2011 (5 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
11 March 2010Incorporation (25 pages)
11 March 2010Incorporation (25 pages)