CEDAR HOUSE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR HOUSE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC015678

Incorporation date

15/01/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

Beauport House, L'Avenue De La Commune, St Peter JE3 7BYCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1990)
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon17/09/2020
Termination of appointment of Sarathchandra Ekanayake as a director on 2020-08-03
dot icon13/06/2020
Appointment of Mr Sarathchandra Ekanayake as a director on 2019-09-18
dot icon06/05/2020
Full accounts made up to 2018-12-31
dot icon27/04/2020
Termination of appointment of Aying Diloushka Fernando as secretary on 2019-09-18
dot icon27/04/2020
Termination of appointment of Aying Diloushka Fernando as a director on 2019-09-18
dot icon23/09/2019
Full accounts made up to 2017-12-31
dot icon14/02/2019
Details changed for an overseas company - Ctv House La Pouquelaye, St. Helier, Jersey, JE2 3TP, Channel Islands
dot icon18/01/2018
Details changed for an overseas company - Nautilus House, La Cour Des Casernes, St Helier, Jersey, JE1 3NH, Channel Islands
dot icon12/12/2017
Full accounts made up to 2016-12-31
dot icon24/10/2016
Full accounts made up to 2015-12-31
dot icon17/11/2015
Termination of appointment of Siham Kattan as a director on 2015-09-30
dot icon17/11/2015
Appointment of Aying Diloushka Fernando as a director on 2015-09-30
dot icon17/11/2015
Appointment of Aying Diloushka Fernando as a secretary on 2015-09-30
dot icon17/11/2015
Appointment of Athukoralage Dilrukshi Perera as a director on 2015-09-30
dot icon17/11/2015
Termination of appointment of George Victor Kattan as secretary on 2015-09-30
dot icon17/11/2015
Termination of appointment of Mary Sue Ezzat as a director on 2015-09-30
dot icon17/11/2015
Termination of appointment of George Victor Kattan as a director on 2015-09-30
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Full accounts made up to 2013-12-31
dot icon10/07/2015
Full accounts made up to 2012-12-31
dot icon10/07/2015
Full accounts made up to 2011-12-31
dot icon30/04/2012
Full accounts made up to 2010-12-31
dot icon30/04/2012
Full accounts made up to 2009-12-31
dot icon18/04/2012
Full accounts made up to 2008-12-31
dot icon18/04/2012
Full accounts made up to 2007-12-31
dot icon18/04/2012
Full accounts made up to 2006-12-31
dot icon18/04/2012
Full accounts made up to 2005-12-31
dot icon12/06/2006
Full accounts made up to 2004-12-31
dot icon25/07/2005
Full accounts made up to 2003-12-31
dot icon24/09/2004
Full accounts made up to 2002-12-31
dot icon24/09/2004
Full accounts made up to 2001-12-31
dot icon24/09/2004
Full accounts made up to 2000-12-31
dot icon21/06/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon21/06/2004
Change of address 16/03/04 18 gr
dot icon21/06/2004
Change in accounts details 0101
dot icon31/03/2000
Full accounts made up to 1999-12-31
dot icon09/04/1999
Full accounts made up to 1998-12-31
dot icon02/10/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
Full accounts made up to 1995-12-31
dot icon24/06/1998
Full accounts made up to 1994-12-31
dot icon24/06/1998
Full accounts made up to 1996-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Dir appointed 21/02/94 basil ramsey ezzat 35 station road winchmure hill london N21
dot icon12/05/1994
Sec resigned 24/10/93 dr ramsay mahmoud ezzat
dot icon12/05/1994
Dir resigned 24/10/93 dr ramsay mahmoud ezzat
dot icon12/05/1994
Sec appointed 29/10/93 doctor george victor kattan 24 conway road southgate london N14 7BA
dot icon21/04/1994
Full accounts made up to 1993-12-31
dot icon09/08/1993
Full accounts made up to 1992-12-31
dot icon12/02/1993
BR000121 par appointed george victor kattan 24 conway road southgate london N14 7BA
dot icon12/02/1993
BR000121 registered
dot icon12/02/1993
Initial branch registration
dot icon08/07/1992
Return made up to 30/06/92; no change of members
dot icon08/07/1992
Full accounts made up to 1991-12-31
dot icon16/09/1991
Return made up to 30/06/91; full list of members
dot icon28/05/1991
Full accounts made up to 1990-12-31
dot icon09/11/1990
Return made up to 30/06/90; full list of members
dot icon12/10/1990
Full accounts made up to 1989-12-31
dot icon12/10/1990
Miscellaneous
dot icon05/10/1990
Business address cedar house 6 dryden road bush hill park enfield middlesex
dot icon05/10/1990
Foreign company registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Athukoralage Dilrukshi Perera
Director
30/09/2015 - Present
12
Ms Aying Diloushka Fernando
Director
30/09/2015 - 18/09/2019
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR HOUSE COMPANY LIMITED

CEDAR HOUSE COMPANY LIMITED is an(a) Active company incorporated on 15/01/1993 with the registered office located at Beauport House, L'Avenue De La Commune, St Peter JE3 7BY. There is currently 1 active director 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 HOUSE COMPANY LIMITED?

toggle

CEDAR HOUSE COMPANY LIMITED is currently Active. It was registered on 15/01/1993 .

Where is CEDAR HOUSE COMPANY LIMITED located?

toggle

CEDAR HOUSE COMPANY LIMITED is registered at Beauport House, L'Avenue De La Commune, St Peter JE3 7BY.

What is the latest filing for CEDAR HOUSE COMPANY LIMITED?

toggle

The latest filing was on 13/10/2021: Full accounts made up to 2020-12-31.