Company NameCedar Contracting Limited
DirectorsGaro Dedeyan and Claudine Hakim
Company StatusActive
Company Number09475109
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Garo Dedeyan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMs Claudine Hakim
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley King Ltd 68 St Margarets Road
Edgware
Middlesex
HA8 9UU

Location

Registered AddressKemp House
160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

30 January 2018Delivered on: 1 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 3/2 2503 dumbarton road glasgow t/no: GLA127700.
Outstanding
24 October 2017Delivered on: 3 November 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 1/1 2507 dumbarton road glasgow t/no scotland GLA126064.
Outstanding
17 October 2017Delivered on: 25 October 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
25 February 2021Registered office address changed from C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU England to Kemp House 160 City Road London EC1V 2NX on 25 February 2021 (1 page)
23 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Registered office address changed from Ashley King Ltd 68 st Margarets Road Edgware Middlesex HA8 9UU England to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 (1 page)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
1 February 2018Registration of charge 094751090003, created on 30 January 2018 (6 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Registration of charge 094751090002, created on 24 October 2017 (6 pages)
3 November 2017Registration of charge 094751090002, created on 24 October 2017 (6 pages)
25 October 2017Registration of charge 094751090001, created on 17 October 2017 (8 pages)
25 October 2017Registration of charge 094751090001, created on 17 October 2017 (8 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
23 March 2016Director's details changed for Claudine Hakim on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Garo Dedeyan on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Claudine Hakim on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Garo Dedeyan on 23 March 2016 (2 pages)
20 January 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Ashley King Ltd 68 st Margarets Road Edgware Middlesex HA8 9UU on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Ashley King Ltd 68 st Margarets Road Edgware Middlesex HA8 9UU on 20 January 2016 (1 page)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 2
(27 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 2
(27 pages)