CEDAR CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

CEDAR CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09475109

Incorporation date

06/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Queen Annes Grove, London W5 3XRCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2015)
dot icon03/03/2026
Registration of charge 094751090004, created on 2026-02-17
dot icon03/03/2026
Registration of charge 094751090005, created on 2026-02-20
dot icon19/01/2026
Director's details changed for Ms Claudine George Hakim on 2015-03-06
dot icon19/01/2026
Director's details changed for Ms Claudine George Hakim on 2026-01-05
dot icon17/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon16/01/2026
Change of details for Ms Claudine Hakim as a person with significant control on 2026-01-05
dot icon28/10/2025
Registered office address changed from 77 Milson Road London W14 0LH England to 12 Queen Annes Grove London W5 3XR on 2025-10-28
dot icon02/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/07/2025
Registered office address changed from 12 Queen Anne's Grove London W5 3XR United Kingdom to 77 Milson Road London W14 0LH on 2025-07-10
dot icon06/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon04/12/2024
Registered office address changed from Highland House 165-167 the Broadway London SW19 1NE England to 12 Queen Anne's Grove London W5 3XR on 2024-12-04
dot icon04/12/2024
Director's details changed for Mr Garo Dedeyan on 2024-12-04
dot icon30/09/2024
Micro company accounts made up to 2024-03-31
dot icon04/07/2024
Registered office address changed from 12 Queen Anne's Grove Queen Annes Grove London W5 3XR England to Highland House 165-167 the Broadway London SW19 1NE on 2024-07-04
dot icon11/06/2024
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 12 Queen Anne's Grove Queen Annes Grove London W5 3XR on 2024-06-11
dot icon14/03/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/06/2022
Director's details changed for Mr Garo Dedeyan on 2022-06-13
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon25/02/2021
Registered 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 2021-02-25
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon13/08/2019
Registered 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 2019-08-13
dot icon13/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon01/02/2018
Registration of charge 094751090003, created on 2018-01-30
dot icon17/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/11/2017
Registration of charge 094751090002, created on 2017-10-24
dot icon25/10/2017
Registration of charge 094751090001, created on 2017-10-17
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon04/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon23/03/2016
Director's details changed for Garo Dedeyan on 2016-03-23
dot icon23/03/2016
Director's details changed for Claudine Hakim on 2016-03-23
dot icon20/01/2016
Registered 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 2016-01-20
dot icon06/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.82K
-
0.00
-
-
2022
2
2.00
-
0.00
-
-
2023
2
895.00
-
0.00
-
-
2023
2
895.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

895.00 £Ascended44.65K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hakim, Claudine
Director
06/03/2015 - Present
3
Dedeyan, Garo
Director
06/03/2015 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR CONTRACTING LIMITED

CEDAR CONTRACTING LIMITED is an(a) Active company incorporated on 06/03/2015 with the registered office located at 12 Queen Annes Grove, London W5 3XR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR CONTRACTING LIMITED?

toggle

CEDAR CONTRACTING LIMITED is currently Active. It was registered on 06/03/2015 .

Where is CEDAR CONTRACTING LIMITED located?

toggle

CEDAR CONTRACTING LIMITED is registered at 12 Queen Annes Grove, London W5 3XR.

What does CEDAR CONTRACTING LIMITED do?

toggle

CEDAR CONTRACTING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CEDAR CONTRACTING LIMITED have?

toggle

CEDAR CONTRACTING LIMITED had 2 employees in 2023.

What is the latest filing for CEDAR CONTRACTING LIMITED?

toggle

The latest filing was on 03/03/2026: Registration of charge 094751090004, created on 2026-02-17.