CEDAR RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CEDAR RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04665436

Incorporation date

13/02/2003

Size

Full

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2003)
dot icon03/03/2026
Notification of Howard Bentwood as a person with significant control on 2023-12-08
dot icon02/03/2026
Cessation of Howard Bentwood as Executor of Hilary Bentwood (Deceased) as a person with significant control on 2023-12-08
dot icon02/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon27/12/2025
Full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon03/01/2025
Full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-02-05 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Cessation of Hilary Jane Bentwood as a person with significant control on 2023-08-06
dot icon18/12/2023
Notification of Howard Bentwood as Executor of Hilary Bentwood (Deceased) as a person with significant control on 2023-12-08
dot icon07/08/2023
Termination of appointment of Hilary Jane Bentwood as a secretary on 2023-08-06
dot icon22/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon02/02/2023
Notification of Hilary Jane Bentwood as a person with significant control on 2023-01-10
dot icon02/02/2023
Cessation of Howard Bentwood as a person with significant control on 2023-01-10
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Second filing of a statement of capital following an allotment of shares on 2021-03-22
dot icon20/09/2022
Second filing of a statement of capital following an allotment of shares on 2021-03-22
dot icon05/09/2022
Resolutions
dot icon05/09/2022
Cancellation of shares. Statement of capital on 2022-05-16
dot icon02/08/2022
Cancellation of shares. Statement of capital on 2022-06-16
dot icon02/08/2022
Purchase of own shares.
dot icon28/07/2022
Second filing of Confirmation Statement dated 2022-02-05
dot icon15/02/2022
05/02/22 Statement of Capital gbp 1000.02
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/06/2021
Memorandum and Articles of Association
dot icon26/06/2021
Resolutions
dot icon16/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-22
dot icon16/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-22
dot icon16/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-22
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon07/04/2021
Resolutions
dot icon11/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
dot icon05/03/2019
Change of details for Mr Howard Bentwood as a person with significant control on 2016-04-06
dot icon26/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Resolutions
dot icon19/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Registration of charge 046654360003, created on 2017-08-03
dot icon10/04/2017
Registration of charge 046654360002, created on 2017-04-10
dot icon05/04/2017
Satisfaction of charge 1 in full
dot icon13/03/2017
Registered office address changed from 5th Floor New Bond Street London W1S 1DA United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 2017-03-13
dot icon27/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon22/02/2017
Director's details changed for Howard Bentwood on 2017-02-22
dot icon22/02/2017
Secretary's details changed for Hilary Jane Bentwood on 2017-02-22
dot icon10/02/2017
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 5th Floor New Bond Street London W1S 1DA on 2017-02-10
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon27/02/2012
Change of share class name or designation
dot icon27/02/2012
Resolutions
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Resolutions
dot icon28/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 13/02/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 13/02/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/08/2007
Return made up to 13/02/07; full list of members
dot icon23/05/2007
Secretary's particulars changed
dot icon22/05/2007
Director's particulars changed
dot icon30/08/2006
S-div 22/08/06
dot icon30/08/2006
Nc inc already adjusted 22/08/06
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Resolutions
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 13/02/06; full list of members
dot icon05/08/2005
Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH
dot icon27/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 13/02/05; full list of members
dot icon30/06/2004
Memorandum and Articles of Association
dot icon30/06/2004
Resolutions
dot icon28/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 13/02/04; full list of members
dot icon31/12/2003
Ad 02/12/03--------- £ si [email protected]=999 £ ic 1/1000
dot icon31/12/2003
S-div 02/12/03
dot icon31/12/2003
Resolutions
dot icon15/10/2003
Particulars of mortgage/charge
dot icon14/07/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon03/07/2003
New secretary appointed
dot icon03/07/2003
Secretary resigned
dot icon24/06/2003
Registered office changed on 24/06/03 from: c/o mervyn e smith & co 294A high street sutton surrey SM1 1PQ
dot icon13/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
39
1.38M
-
0.00
2.24M
-
2022
41
2.25M
-
0.00
841.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Mr Howard Bentwood
Director
13/02/2003 - Present
-
Bentwood, Hilary Jane
Secretary
18/06/2003 - 06/08/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

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 RECRUITMENT LIMITED

CEDAR RECRUITMENT LIMITED is an(a) Active company incorporated on 13/02/2003 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. 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 RECRUITMENT LIMITED?

toggle

CEDAR RECRUITMENT LIMITED is currently Active. It was registered on 13/02/2003 .

Where is CEDAR RECRUITMENT LIMITED located?

toggle

CEDAR RECRUITMENT LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does CEDAR RECRUITMENT LIMITED do?

toggle

CEDAR RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CEDAR RECRUITMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Notification of Howard Bentwood as a person with significant control on 2023-12-08.