CEDAR GROVE LIMITED

Register to unlock more data on OkredoRegister

CEDAR GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03803811

Incorporation date

08/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

19 Leyden Street, London E1 7LECopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1999)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon23/09/2025
Application to strike the company off the register
dot icon27/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon30/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon19/07/2022
Secretary's details changed for Wigmore Secretaries Limited on 2022-07-19
dot icon19/07/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon02/07/2021
Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
dot icon30/06/2021
Director's details changed for Mr Jamie Edward Thompson on 2020-05-18
dot icon30/06/2021
Director's details changed for Epsilon Directors Limited on 2021-06-30
dot icon30/06/2021
Change of details for Mr Alberto Dondi as a person with significant control on 2021-06-30
dot icon30/06/2021
Change of details for Ms Maria Rosa Dondi as a person with significant control on 2021-06-30
dot icon30/06/2021
Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 2021-06-30
dot icon23/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon02/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/07/2020
Director's details changed for Mr Jamie Edward Thompson on 2020-05-18
dot icon08/10/2019
Appointment of Epsilon Directors Limited as a director on 2019-09-30
dot icon08/10/2019
Termination of appointment of Zeta Directors Limited as a director on 2019-09-30
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/09/2019
Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon20/08/2019
Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
dot icon04/07/2019
Change of details for Ms Maria Rosa Dondi as a person with significant control on 2019-06-10
dot icon04/07/2019
Change of details for Mr Alberto Dondi as a person with significant control on 2019-06-10
dot icon04/07/2019
Director's details changed for Mr Jamie Edward Thompson on 2019-06-10
dot icon12/06/2019
Secretary's details changed for Wigmore Secretaries Limited on 2019-06-07
dot icon12/06/2019
Director's details changed for Zeta Directors Limited on 2019-06-07
dot icon10/06/2019
Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 2019-06-10
dot icon24/01/2019
Termination of appointment of Nira Amar as a director on 2019-01-16
dot icon24/01/2019
Appointment of Mr Jamie Edward Thompson as a director on 2019-01-16
dot icon20/09/2018
Confirmation statement made on 2018-08-18 with updates
dot icon31/08/2018
Micro company accounts made up to 2017-12-31
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon18/08/2017
Notification of Maria Rosa Dondi as a person with significant control on 2016-04-06
dot icon18/08/2017
Notification of Alberto Dondi as a person with significant control on 2016-04-06
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon29/05/2013
Director's details changed for Ms Nira Amar on 2013-05-29
dot icon02/11/2012
Registered office address changed from 38 Wigmore Street London W1U 2HA on 2012-11-02
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/07/2011
Particulars of variation of rights attached to shares
dot icon19/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon30/11/2010
Appointment of Ms Nira Amar as a director
dot icon29/11/2010
Termination of appointment of Noa Chacham as a director
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2010
Appointment of Mrs Noa Chacham as a director
dot icon27/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon30/12/2009
Particulars of variation of rights attached to shares
dot icon17/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 08/07/09; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 08/07/08; full list of members
dot icon18/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 08/07/07; full list of members
dot icon18/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 08/07/06; full list of members
dot icon22/12/2005
Secretary's particulars changed
dot icon23/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 08/07/05; full list of members
dot icon14/12/2004
Delivery ext'd 3 mth 31/12/04
dot icon22/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/07/2004
Return made up to 08/07/04; full list of members
dot icon04/06/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon13/07/2003
Return made up to 08/07/03; full list of members
dot icon10/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon27/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon23/07/2002
Return made up to 08/07/02; full list of members
dot icon13/03/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/12/2001
Director resigned
dot icon14/12/2001
New director appointed
dot icon09/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/09/2001
Return made up to 08/07/01; full list of members
dot icon13/07/2001
Secretary's particulars changed
dot icon13/07/2001
Director's particulars changed
dot icon13/07/2001
Registered office changed on 13/07/01 from: 66 wigmore street london W1H 0HQ
dot icon03/08/2000
Return made up to 08/07/00; full list of members
dot icon02/08/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Ad 08/07/99--------- £ si 999@1=999 £ ic 1/1000
dot icon28/07/1999
Secretary resigned
dot icon08/07/1999
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
28.29K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(EUR)

-

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WIGMORE SECRETARIES LIMITED
Nominee Secretary
08/07/1999 - Present
41
HALLMARK SECRETARIES LIMITED
Nominee Secretary
08/07/1999 - 08/07/1999
9278
EPSILON DIRECTORS LIMITED
Corporate Director
30/09/2019 - Present
8
ZETA DIRECTORS LIMITED
Corporate Director
10/12/2001 - 30/09/2019
40
Thompson, Jamie Edward
Director
16/01/2019 - Present
236

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR GROVE LIMITED

CEDAR GROVE LIMITED is an(a) Dissolved company incorporated on 08/07/1999 with the registered office located at 19 Leyden Street, London E1 7LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR GROVE LIMITED?

toggle

CEDAR GROVE LIMITED is currently Dissolved. It was registered on 08/07/1999 and dissolved on 16/12/2025.

Where is CEDAR GROVE LIMITED located?

toggle

CEDAR GROVE LIMITED is registered at 19 Leyden Street, London E1 7LE.

What does CEDAR GROVE LIMITED do?

toggle

CEDAR GROVE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CEDAR GROVE LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.