CEDAR ESTATES LIMITED

Register to unlock more data on OkredoRegister

CEDAR ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01790975

Incorporation date

13/02/1984

Size

Small

Contacts

Registered address

Registered address

Cedar Estates Falkland House Cottage, Marloes Road, London W8 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1984)
dot icon04/03/2026
Director's details changed for Stefan Benedetti on 2026-03-04
dot icon04/03/2026
Director's details changed for Mrs Ester Paoletti Jackson on 2026-03-04
dot icon03/12/2025
Termination of appointment of Mary Jane Lowry as a director on 2025-11-07
dot icon27/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon24/06/2025
Accounts for a small company made up to 2024-09-30
dot icon08/10/2024
Confirmation statement made on 2024-08-14 with updates
dot icon09/07/2024
Accounts for a small company made up to 2023-09-30
dot icon05/02/2024
Director's details changed for Mr Phillipe Le Gourrierec on 2023-10-01
dot icon21/11/2023
Appointment of Mr Phillipe Le Gourrierec as a director on 2023-10-01
dot icon13/10/2023
Appointment of D&G Block Management Limited as a secretary on 2023-09-19
dot icon11/10/2023
Registered office address changed from C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to Cedar Estates Falkland House Cottage Marloes Road London W8 5LF on 2023-10-11
dot icon11/10/2023
Termination of appointment of Samjess Limited as a secretary on 2023-09-19
dot icon11/10/2023
Termination of appointment of Sam Abboud as a director on 2023-10-01
dot icon26/09/2023
Confirmation statement made on 2023-08-14 with updates
dot icon13/06/2023
Accounts for a small company made up to 2022-09-30
dot icon13/10/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon14/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon31/05/2022
Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2022-05-31
dot icon01/04/2022
Accounts for a small company made up to 2021-09-30
dot icon19/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon21/04/2021
Accounts for a small company made up to 2020-09-30
dot icon21/09/2020
Appointment of Mr. Ardak Ziyabek as a director on 2020-09-15
dot icon18/09/2020
Appointment of Miss Lise Maria Bertelsen as a director on 2020-09-15
dot icon18/09/2020
Appointment of Mr. Christian Louis Cabanne as a director on 2020-09-15
dot icon18/09/2020
Termination of appointment of Naveed Sultan as a director on 2020-09-15
dot icon21/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon05/05/2020
Accounts for a small company made up to 2019-09-30
dot icon22/04/2020
Termination of appointment of John Bayley Russell as a director on 2020-04-22
dot icon25/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon31/05/2019
Accounts for a small company made up to 2018-09-30
dot icon15/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon15/05/2018
Accounts for a small company made up to 2017-09-30
dot icon09/02/2018
Appointment of Mr. Naveed Sultan as a director on 2017-09-19
dot icon23/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon16/06/2017
Appointment of Mr. Sam Abboud as a director on 2017-06-14
dot icon08/06/2017
Accounts for a small company made up to 2016-09-30
dot icon25/05/2017
Termination of appointment of Desmond John Austin as a director on 2017-05-16
dot icon25/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon22/04/2016
Full accounts made up to 2015-09-30
dot icon14/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon18/05/2015
Full accounts made up to 2014-09-30
dot icon10/11/2014
Secretary's details changed for Samjess Limited on 2014-10-10
dot icon19/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon20/05/2014
Full accounts made up to 2013-09-30
dot icon17/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon24/05/2013
Full accounts made up to 2012-09-30
dot icon29/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon09/07/2012
Registered office address changed from The Bellbourne 103 High Street Esher Surrey KT10 9QE on 2012-07-09
dot icon30/03/2012
Full accounts made up to 2011-09-30
dot icon22/11/2011
Appointment of Mr. John Bayley Russell as a director on 2011-11-15
dot icon07/09/2011
Termination of appointment of Peter Joseph Ilias as a director on 2011-09-06
dot icon26/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon10/05/2011
Full accounts made up to 2010-09-30
dot icon25/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon24/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon07/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon07/09/2010
Director's details changed for Stefan Benedetti on 2010-08-01
dot icon07/09/2010
Director's details changed for Ester Pauletti Jackson on 2010-08-01
dot icon07/09/2010
Director's details changed for Peter Joseph Ilias on 2010-08-01
dot icon07/09/2010
Director's details changed for Mary Jane Lowry on 2010-08-01
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon16/01/2010
Appointment of Samjess Limited as a secretary
dot icon16/01/2010
Termination of appointment of Business & Computer Personnel (Uk) Limited as a secretary
dot icon24/11/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon29/08/2009
Appointment terminated director kathleen cedergren
dot icon24/06/2009
Full accounts made up to 2008-09-30
dot icon27/11/2008
Appointment terminated director benoit vincenzi
dot icon26/09/2008
Return made up to 14/08/08; full list of members
dot icon28/05/2008
Full accounts made up to 2007-09-30
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Return made up to 14/08/07; full list of members
dot icon27/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon31/05/2007
Full accounts made up to 2006-09-30
dot icon25/09/2006
Return made up to 14/08/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-09-30
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon23/09/2005
Return made up to 14/08/05; full list of members
dot icon23/09/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon04/03/2005
Full accounts made up to 2004-09-30
dot icon03/09/2004
Return made up to 14/08/04; full list of members
dot icon19/03/2004
Full accounts made up to 2003-09-30
dot icon22/08/2003
Return made up to 14/08/03; full list of members
dot icon02/06/2003
Director resigned
dot icon03/03/2003
Full accounts made up to 2002-09-30
dot icon23/08/2002
Return made up to 14/08/02; full list of members
dot icon02/07/2002
New director appointed
dot icon28/03/2002
Full accounts made up to 2001-09-30
dot icon15/10/2001
Director resigned
dot icon22/08/2001
Return made up to 14/08/01; full list of members
dot icon22/08/2001
Registered office changed on 22/08/01 from: fairfax house fulwood place gray's inn london WC1V 6UB
dot icon04/05/2001
Full accounts made up to 2000-09-30
dot icon22/03/2001
Director resigned
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon23/08/2000
Return made up to 14/08/00; full list of members
dot icon08/06/2000
Director resigned
dot icon01/12/1999
Return made up to 14/08/99; full list of members
dot icon01/12/1999
Full accounts made up to 1999-09-30
dot icon19/03/1999
Full accounts made up to 1998-09-30
dot icon13/10/1998
New director appointed
dot icon30/09/1998
Return made up to 14/08/98; full list of members
dot icon30/09/1998
Director resigned
dot icon31/05/1998
New secretary appointed
dot icon31/05/1998
Secretary resigned
dot icon17/02/1998
Return made up to 14/08/97; no change of members
dot icon02/12/1997
Full accounts made up to 1997-09-30
dot icon27/02/1997
Full accounts made up to 1996-09-30
dot icon24/09/1996
Return made up to 14/08/95; full list of members
dot icon24/09/1996
Director resigned
dot icon24/09/1996
New director appointed
dot icon24/09/1996
Return made up to 14/08/96; full list of members
dot icon19/08/1996
Memorandum and Articles of Association
dot icon19/08/1996
Resolutions
dot icon19/08/1996
Full accounts made up to 1995-09-30
dot icon02/03/1995
Full accounts made up to 1994-09-30
dot icon16/01/1995
Return made up to 14/08/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/09/1994
Director resigned
dot icon19/09/1994
Director resigned
dot icon14/07/1994
Accounts for a small company made up to 1993-09-30
dot icon30/09/1993
Return made up to 14/08/93; full list of members
dot icon22/03/1993
Return made up to 14/08/92; full list of members
dot icon22/03/1993
Full accounts made up to 1992-09-30
dot icon22/09/1992
Ad 10/08/92--------- £ si 1@1=1 £ ic 86/87
dot icon28/04/1992
Full accounts made up to 1991-09-30
dot icon20/03/1992
Declaration of satisfaction of mortgage/charge
dot icon16/01/1992
New director appointed
dot icon16/01/1992
New director appointed
dot icon16/01/1992
Return made up to 14/08/91; full list of members
dot icon09/08/1991
Full accounts made up to 1990-09-30
dot icon17/12/1990
Director resigned
dot icon22/08/1990
Full accounts made up to 1989-09-30
dot icon22/08/1990
Return made up to 14/08/90; full list of members
dot icon22/08/1990
New director appointed
dot icon24/08/1989
New director appointed
dot icon24/08/1989
Full accounts made up to 1988-09-30
dot icon24/08/1989
Return made up to 25/07/89; full list of members
dot icon01/12/1988
Wd 15/11/88 ad 24/10/88--------- £ si 84@1=84 £ ic 2/86
dot icon21/07/1988
Full accounts made up to 1987-09-30
dot icon21/07/1988
Return made up to 28/06/88; full list of members
dot icon15/07/1988
Director's particulars changed
dot icon30/06/1988
Director resigned
dot icon11/12/1987
Registered office changed on 11/12/87 from: st martins house 16 st martin's-le-grand london EC1A 4EP
dot icon05/08/1987
Full accounts made up to 1986-09-30
dot icon05/08/1987
Return made up to 30/06/87; full list of members
dot icon22/04/1987
Director resigned
dot icon30/06/1986
Full accounts made up to 1985-09-30
dot icon30/06/1986
Return made up to 30/06/86; full list of members
dot icon17/06/1986
Director resigned
dot icon15/08/1985
Annual return made up to 15/08/85
dot icon06/08/1984
Certificate of change of name
dot icon13/02/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-9.63 % *

* during past year

Cash in Bank

£16,320.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.16K
-
0.00
18.06K
-
2022
0
8.55K
-
0.00
16.32K
-
2022
0
8.55K
-
0.00
16.32K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.55K £Descended-35.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.32K £Descended-9.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
19/09/2023 - Present
76
SAMJESS LIMITED
Corporate Secretary
16/12/2009 - 19/09/2023
7
Mr Sam Abboud
Director
14/06/2017 - 01/10/2023
14
Bertelsen, Lise Maria
Director
15/09/2020 - Present
4
Cabanne, Christian Louis, Mr.
Director
15/09/2020 - Present
1

Persons with Significant Control

1
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 ESTATES LIMITED

CEDAR ESTATES LIMITED is an(a) Active company incorporated on 13/02/1984 with the registered office located at Cedar Estates Falkland House Cottage, Marloes Road, London W8 5LF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR ESTATES LIMITED?

toggle

CEDAR ESTATES LIMITED is currently Active. It was registered on 13/02/1984 .

Where is CEDAR ESTATES LIMITED located?

toggle

CEDAR ESTATES LIMITED is registered at Cedar Estates Falkland House Cottage, Marloes Road, London W8 5LF.

What does CEDAR ESTATES LIMITED do?

toggle

CEDAR ESTATES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDAR ESTATES LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Stefan Benedetti on 2026-03-04.