Company NameCedar Rutts Properties Limited
DirectorsAhmed Shabaz and Shabaz Ahmed
Company StatusActive
Company Number09249584
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ahmed Shabaz
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(9 years, 5 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address378 High Road
Harrow
Middlesex
HA3 6HQ
Director NameMr Shabaz Ahmed
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(9 years, 5 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address378 High Road
Harrow
Middlesex
HA3 6HQ
Director NameMr Kiran Ravji Bhudia
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBhudia House The Rutts
Bushey Heath
Bushey
WD23 1LH
Director NameMr Vinay Raval
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address378 High Road
Harrow
Middlesex
HA3 6HQ
Secretary NameVinay Raval
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address378 High Road
Harrow
Middlesex
HA3 6HQ

Location

Registered Address378 High Road
Harrow
Middlesex
HA3 6HQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Shareholders

20 at £1Arvind Ravji Bhudia
20.00%
Ordinary
20 at £1Kiran Ravji Bhudia
20.00%
Ordinary
20 at £1Pankaj Raval
20.00%
Ordinary
20 at £1Vinay Raval
20.00%
Ordinary
20 at £1Vinod Raval
20.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

16 April 2018Delivered on: 17 April 2018
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: The property known as rycote place, 22 to 28 (even), cambridge street, aylesbury as the same is registered at hm land registru with title number BM152137.
Outstanding
16 April 2018Delivered on: 17 April 2018
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 4 December 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as pembroke court, 22-28 cambridge street, aylesbury, HP20 1RS including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
18 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
16 August 2022Registered office address changed from 42 the Broadway Stanmore Middlesex HA7 4DU to 378 High Road Harrow Middlesex HA3 6HQ on 16 August 2022 (1 page)
18 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
9 January 2021Confirmation statement made on 6 October 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
17 January 2020Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
22 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
1 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
17 April 2018Registration of charge 092495840003, created on 16 April 2018 (25 pages)
17 April 2018Registration of charge 092495840002, created on 16 April 2018 (42 pages)
16 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
8 October 2017Satisfaction of charge 092495840001 in full (1 page)
8 October 2017Satisfaction of charge 092495840001 in full (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
16 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
7 April 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
13 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(6 pages)
13 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(6 pages)
4 December 2014Registration of charge 092495840001 (6 pages)
4 December 2014Registration of charge 092495840001 (6 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
(38 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
(38 pages)