CEDARS (EALING) HOLDINGS LIMITED(THE)

Register to unlock more data on OkredoRegister

CEDARS (EALING) HOLDINGS LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01101425

Incorporation date

13/03/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

204 Northfield Avenue, London W13 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1973)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Termination of appointment of Vera Hankinson as a director on 2025-12-11
dot icon19/05/2025
Termination of appointment of Terry Roche as a director on 2025-05-14
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon05/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Termination of appointment of Nozer Cursetji Dastur as a director on 2021-09-29
dot icon26/05/2023
Appointment of Ms Shirin Dabir-Alai as a director on 2019-10-14
dot icon26/05/2023
Appointment of Mr Sannidhya Misra as a director on 2021-09-29
dot icon26/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/01/2022
Termination of appointment of Peter Stanley Keeping as a director on 2021-10-15
dot icon01/06/2021
Confirmation statement made on 2021-03-31 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 204 Northfield Avenue London W13 9SJ on 2019-06-28
dot icon28/06/2019
Termination of appointment of Crabtree Pm Limited as a secretary on 2019-06-28
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/02/2019
Appointment of Mrs Terry Roche as a director on 2019-02-21
dot icon15/02/2019
Appointment of Mr Karim Bhatia as a director on 2019-02-04
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/07/2018
Termination of appointment of Diana Mary Pagan as a director on 2018-07-04
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon12/01/2018
Director's details changed for Cllr Diana Mary Pagan on 2018-01-12
dot icon12/01/2018
Director's details changed for Peter Stanley Keeping on 2018-01-12
dot icon12/01/2018
Director's details changed for Vera Hankinson on 2018-01-12
dot icon09/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Appointment of Mr Nozer Cursetji Dastur as a director on 2017-07-27
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon02/12/2016
Appointment of Ms Marjaneh Shahabi as a director on 2016-12-02
dot icon01/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/07/2016
Appointment of Mr Steven Jon Coleman as a director on 2016-07-20
dot icon15/04/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-03-30
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Termination of appointment of Ruth Diana Wembridge as a director on 2015-07-08
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/04/2015
Director's details changed for Peter Stanley Keeping on 2015-04-10
dot icon10/04/2015
Secretary's details changed for Crabtree Pm Limited on 2015-04-10
dot icon10/04/2015
Director's details changed for Vera Hankinson on 2015-04-10
dot icon05/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/10/2014
Previous accounting period extended from 2014-03-24 to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Sangeet Dhanani as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon30/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2012-03-24
dot icon04/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/04/2012
Appointment of Ruth Diana Wembridge as a director
dot icon27/03/2012
Termination of appointment of Diane Cameron as a director
dot icon29/09/2011
Total exemption full accounts made up to 2011-03-24
dot icon21/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/04/2011
Appointment of Kelly Hobbs as a secretary
dot icon14/04/2011
Termination of appointment of Terence White as a secretary
dot icon30/11/2010
Secretary's details changed for Mr Terence Robert White on 2010-10-01
dot icon15/10/2010
Total exemption full accounts made up to 2010-03-24
dot icon01/10/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon10/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon29/04/2009
Return made up to 31/03/09; full list of members
dot icon04/12/2008
Total exemption full accounts made up to 2008-03-24
dot icon27/05/2008
Registered office changed on 27/05/2008 from hathaway house popes drive london N3 1QF
dot icon28/04/2008
Return made up to 31/03/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-24
dot icon02/05/2007
Return made up to 31/03/07; full list of members
dot icon19/01/2007
New director appointed
dot icon08/01/2007
Accounts made up to 2006-03-24
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon09/11/2005
Accounts made up to 2005-03-24
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon30/12/2004
New secretary appointed
dot icon16/12/2004
Accounts made up to 2004-03-24
dot icon12/10/2004
Accounting reference date shortened from 31/03/04 to 24/03/04
dot icon29/06/2004
Director resigned
dot icon17/05/2004
Return made up to 31/03/04; full list of members
dot icon21/04/2004
Director's particulars changed
dot icon20/04/2004
Director resigned
dot icon05/03/2004
Secretary's particulars changed
dot icon06/01/2004
Accounts made up to 2003-03-31
dot icon31/10/2003
Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED
dot icon07/07/2003
Director resigned
dot icon12/04/2003
Return made up to 31/03/03; full list of members
dot icon17/12/2002
Director resigned
dot icon20/11/2002
Accounts made up to 2002-03-31
dot icon22/10/2002
Return made up to 31/03/02; full list of members
dot icon18/10/2002
New secretary appointed
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Registered office changed on 18/10/02 from: 274 king street hammersmith london W6 osp
dot icon29/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon26/11/2001
Accounts made up to 2001-03-31
dot icon19/11/2001
New director appointed
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Director resigned
dot icon13/12/2000
Accounts made up to 2000-03-31
dot icon21/06/2000
Return made up to 31/03/00; change of members
dot icon19/11/1999
Director resigned
dot icon13/10/1999
Accounts made up to 1999-03-31
dot icon07/05/1999
Return made up to 31/03/99; no change of members
dot icon14/12/1998
Accounts made up to 1998-03-31
dot icon08/07/1998
Return made up to 31/03/98; full list of members
dot icon08/07/1998
New director appointed
dot icon10/12/1997
Accounts made up to 1997-03-31
dot icon22/05/1997
Return made up to 31/03/97; no change of members
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon13/03/1997
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon12/03/1997
Accounts made up to 1996-06-30
dot icon09/07/1996
Amended full accounts made up to 1995-06-30
dot icon18/04/1996
Return made up to 31/03/96; full list of members
dot icon13/03/1996
Accounts made up to 1995-06-30
dot icon07/07/1995
Director resigned
dot icon15/05/1995
Return made up to 31/03/95; change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director resigned
dot icon05/04/1994
Return made up to 31/03/94; no change of members
dot icon12/03/1994
Accounts for a small company made up to 1993-06-30
dot icon29/04/1993
Accounts made up to 1992-06-30
dot icon29/04/1993
Return made up to 31/03/93; full list of members
dot icon01/03/1993
Director resigned
dot icon01/05/1992
Accounts made up to 1991-06-30
dot icon01/05/1992
Return made up to 31/03/92; change of members
dot icon03/01/1992
Director resigned;new director appointed
dot icon04/07/1991
Accounts made up to 1990-06-30
dot icon07/06/1991
Return made up to 03/05/91; change of members
dot icon01/08/1990
Return made up to 03/05/90; full list of members
dot icon24/05/1990
New director appointed
dot icon16/05/1990
Accounts made up to 1989-06-30
dot icon02/03/1990
Director resigned;new director appointed
dot icon05/12/1989
Return made up to 10/05/89; full list of members
dot icon14/06/1989
Director resigned
dot icon16/05/1989
Accounts made up to 1988-06-30
dot icon22/11/1988
Accounting reference date extended from 31/12 to 30/06
dot icon09/11/1988
Return made up to 27/07/88; no change of members
dot icon14/10/1988
Registered office changed on 14/10/88 from: 11-13 south road southall middlesex UB1 1SZ
dot icon22/06/1988
New secretary appointed
dot icon24/08/1987
Accounts made up to 1986-12-31
dot icon24/08/1987
Return made up to 24/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/06/1986
Accounts made up to 1985-12-31
dot icon30/06/1986
Return made up to 14/05/86; full list of members
dot icon22/05/1986
New director appointed
dot icon13/03/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-10.26 % *

* during past year

Cash in Bank

£84,358.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
0
93.04K
-
0.00
93.37K
-
2022
0
88.71K
-
0.00
94.00K
-
2023
0
83.42K
-
0.00
84.36K
-
2023
0
83.42K
-
0.00
84.36K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

83.42K £Descended-5.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.36K £Descended-10.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhatia, Karim
Director
04/02/2019 - Present
5
Mr Sannidhya Misra
Director
29/09/2021 - Present
6
Coleman, Steven Jon
Director
20/07/2016 - Present
12
Roche, Terry
Director
21/02/2019 - 14/05/2025
2
Dabir-Alai, Shirin
Director
14/10/2019 - 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 CEDARS (EALING) HOLDINGS LIMITED(THE)

CEDARS (EALING) HOLDINGS LIMITED(THE) is an(a) Active company incorporated on 13/03/1973 with the registered office located at 204 Northfield Avenue, London W13 9SJ. There are currently 5 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 CEDARS (EALING) HOLDINGS LIMITED(THE)?

toggle

CEDARS (EALING) HOLDINGS LIMITED(THE) is currently Active. It was registered on 13/03/1973 .

Where is CEDARS (EALING) HOLDINGS LIMITED(THE) located?

toggle

CEDARS (EALING) HOLDINGS LIMITED(THE) is registered at 204 Northfield Avenue, London W13 9SJ.

What does CEDARS (EALING) HOLDINGS LIMITED(THE) do?

toggle

CEDARS (EALING) HOLDINGS LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEDARS (EALING) HOLDINGS LIMITED(THE)?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.