CEDAR HOUSE FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CEDAR HOUSE FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02040424

Incorporation date

24/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Plantagenet Road, Barnet, London EN5 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon22/12/2025
-
dot icon24/10/2025
10/10/25 Statement of Capital gbp 600
dot icon16/07/2025
Registered office address changed from Cedar House 179-181 Bramley Road Oakwood London N14 4XA England to 16 Plantagenet Road Barnet London EN5 5JG on 2025-07-16
dot icon16/07/2025
Register(s) moved to registered inspection location 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon16/07/2025
Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon16/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/04/2025
Notification of Cedar House Holdco Limited as a person with significant control on 2025-04-03
dot icon14/04/2025
Cessation of Dean Gerschlowitz as a person with significant control on 2025-04-03
dot icon14/04/2025
Cessation of Lloyd Daniel Kafton as a person with significant control on 2025-04-03
dot icon22/11/2024
Purchase of own shares.
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon08/10/2024
Cancellation of shares. Statement of capital on 2024-09-30
dot icon05/10/2024
Resolutions
dot icon15/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/10/2023
Purchase of own shares.
dot icon24/10/2023
Cancellation of shares. Statement of capital on 2023-09-30
dot icon11/10/2023
Director's details changed for Mr Lloyd Daniel Kafton on 2022-11-17
dot icon11/10/2023
Change of details for Mr Lloyd Daniel Kafton as a person with significant control on 2022-11-17
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/11/2022
Cancellation of shares. Statement of capital on 2022-09-30
dot icon22/11/2022
Purchase of own shares.
dot icon20/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon17/08/2022
Purchase of own shares.
dot icon16/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/01/2022
Purchase of own shares.
dot icon22/11/2021
Cancellation of shares. Statement of capital on 2021-09-30
dot icon22/10/2021
Director's details changed for Mr Dean Gerschlowitz on 2021-10-22
dot icon22/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon01/10/2021
Director's details changed for Mr Dean Gerschlowitz on 2021-10-01
dot icon27/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/11/2020
Confirmation statement made on 2020-10-10 with updates
dot icon02/11/2020
Notification of Lloyd Kafton as a person with significant control on 2020-09-30
dot icon02/11/2020
Notification of Dean Gerschlowitz as a person with significant control on 2020-09-30
dot icon21/10/2020
Cancellation of shares. Statement of capital on 2020-09-30
dot icon21/10/2020
Sub-division of shares on 2020-09-29
dot icon21/10/2020
Particulars of variation of rights attached to shares
dot icon21/10/2020
Change of share class name or designation
dot icon21/10/2020
Memorandum and Articles of Association
dot icon21/10/2020
Resolutions
dot icon05/10/2020
Termination of appointment of Richard Ian Kafton as a director on 2020-09-30
dot icon05/10/2020
Cessation of Richard Ian Kafton as a person with significant control on 2020-09-30
dot icon05/10/2020
Termination of appointment of Sorelle Kafton as a secretary on 2020-09-30
dot icon06/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/11/2019
Confirmation statement made on 2019-10-10 with updates
dot icon08/11/2019
Change of details for Mr Richard Ian Kafton as a person with significant control on 2019-10-01
dot icon15/07/2019
Appointment of Mr Elia Thanos Elia as a director on 2019-07-12
dot icon15/07/2019
Change of details for Mr Richard Ian Kafton as a person with significant control on 2018-10-01
dot icon29/11/2018
Confirmation statement made on 2018-10-10 with updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon11/04/2018
Second filing of Confirmation Statement dated 10/10/2017
dot icon24/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon09/10/2017
Director's details changed for Dean Gerschlowitz on 2017-10-06
dot icon09/10/2017
Director's details changed for Mr Lloyd Kafton on 2017-10-06
dot icon07/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon30/11/2016
Registered office address changed from Cedar House 179-181 Bramley Road Oakwood London N14 4XF to Cedar House 179-181 Bramley Road Oakwood London N14 4XA on 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon16/12/2015
Appointment of Mr Lloyd Kafton as a director on 2015-10-01
dot icon08/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon09/11/2015
Resolutions
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon15/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon02/09/2015
Appointment of Dean Gerschlowitz as a director on 2015-08-06
dot icon05/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon18/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon20/01/2011
Termination of appointment of Sorelle Kafton as a director
dot icon15/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon26/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon12/05/2010
Resolutions
dot icon18/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon27/10/2009
Statement of capital following an allotment of shares on 1987-01-01
dot icon24/10/2009
Resolutions
dot icon21/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Richard Ian Kafton on 2009-10-10
dot icon21/10/2009
Director's details changed for Mrs Sorelle Kafton on 2009-10-10
dot icon08/04/2009
Full accounts made up to 2008-09-30
dot icon09/12/2008
Return made up to 10/10/08; full list of members
dot icon18/04/2008
Director and secretary appointed sorelle kafton
dot icon18/04/2008
Appointment terminated director and secretary gerald greene
dot icon18/04/2008
Appointment terminated director raymond martin
dot icon14/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon08/11/2007
Return made up to 10/10/07; full list of members
dot icon03/10/2007
Full accounts made up to 2006-09-30
dot icon03/11/2006
Return made up to 10/10/06; full list of members
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon17/10/2005
Return made up to 10/10/05; full list of members
dot icon25/07/2005
Full accounts made up to 2004-09-30
dot icon11/11/2004
Return made up to 10/10/04; full list of members
dot icon20/09/2004
Full accounts made up to 2003-09-30
dot icon08/10/2003
Return made up to 10/10/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon31/10/2002
Return made up to 10/10/02; full list of members
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon16/10/2001
Return made up to 10/10/01; full list of members
dot icon26/09/2001
Full accounts made up to 2000-09-30
dot icon13/10/2000
Return made up to 10/10/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon17/11/1999
Return made up to 10/10/99; full list of members
dot icon27/07/1999
Full accounts made up to 1998-09-30
dot icon21/10/1998
Return made up to 10/10/98; no change of members
dot icon20/07/1998
Full accounts made up to 1997-09-30
dot icon10/11/1997
Return made up to 10/10/97; full list of members
dot icon24/09/1997
Registered office changed on 24/09/97 from: cedar house 698 green lanes london N21 3RR
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon15/10/1996
Return made up to 10/10/96; no change of members
dot icon03/08/1996
Full accounts made up to 1995-09-30
dot icon16/11/1995
Return made up to 10/10/95; full list of members
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon05/01/1995
Return made up to 10/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Full accounts made up to 1993-09-30
dot icon15/11/1993
Return made up to 10/10/93; no change of members
dot icon21/07/1993
Full accounts made up to 1992-09-30
dot icon04/01/1993
Return made up to 10/10/92; full list of members
dot icon27/05/1992
Full accounts made up to 1991-09-30
dot icon13/11/1991
Accounts for a small company made up to 1990-09-30
dot icon13/11/1991
Return made up to 10/10/91; no change of members
dot icon30/07/1990
Accounts for a small company made up to 1989-09-30
dot icon04/04/1990
Return made up to 10/10/89; full list of members
dot icon18/05/1989
Return made up to 28/10/88; full list of members
dot icon16/03/1989
Accounts for a small company made up to 1988-09-30
dot icon07/09/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon27/07/1988
Accounts made up to 1987-09-30
dot icon15/06/1988
Return made up to 25/10/87; full list of members
dot icon28/04/1987
Allotment of shares
dot icon10/03/1987
New director appointed
dot icon29/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1986
Registered office changed on 29/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/07/1986
Certificate of Incorporation
dot icon24/07/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

16
2023
change arrow icon+5,499.06 % *

* during past year

Cash in Bank

£427,712.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
16
760.33K
-
0.00
233.95K
-
2022
15
723.86K
-
0.00
7.64K
-
2023
16
786.46K
-
0.00
427.71K
-
2023
16
786.46K
-
0.00
427.71K
-

Employees

2023

Employees

16 Ascended7 % *

Net Assets(GBP)

786.46K £Ascended8.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

427.71K £Ascended5.50K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerschlowitz, Dean
Director
06/08/2015 - Present
9
Kafton, Lloyd Daniel
Director
01/10/2015 - Present
9
Elia, Elia Thanos
Director
12/07/2019 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CEDAR HOUSE FINANCIAL SERVICES LIMITED

CEDAR HOUSE FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 24/07/1986 with the registered office located at 16 Plantagenet Road, Barnet, London EN5 5JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR HOUSE FINANCIAL SERVICES LIMITED?

toggle

CEDAR HOUSE FINANCIAL SERVICES LIMITED is currently Active. It was registered on 24/07/1986 .

Where is CEDAR HOUSE FINANCIAL SERVICES LIMITED located?

toggle

CEDAR HOUSE FINANCIAL SERVICES LIMITED is registered at 16 Plantagenet Road, Barnet, London EN5 5JG.

What does CEDAR HOUSE FINANCIAL SERVICES LIMITED do?

toggle

CEDAR HOUSE FINANCIAL SERVICES LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

How many employees does CEDAR HOUSE FINANCIAL SERVICES LIMITED have?

toggle

CEDAR HOUSE FINANCIAL SERVICES LIMITED had 16 employees in 2023.

What is the latest filing for CEDAR HOUSE FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 22/12/2025: undefined.