CICADA TRADING LIMITED
SAWBRIDGEWORTH CICADA PR0PERTIES LIMITED CICADA EDUCATIONAL EQUIPMENT LIMITED

Hellopages » Essex » Epping Forest » CM21 9RG

Company number 03471415
Status Active
Incorporation Date 26 November 1997
Company Type Private Limited Company
Address GAINSBOROUGH HOUSE, SHEERING LOWER ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9RG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 110 . The most likely internet sites of CICADA TRADING LIMITED are www.cicadatrading.co.uk, and www.cicada-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Harlow Town Rail Station is 3.6 miles; to Bishops Stortford Rail Station is 3.7 miles; to Stansted Airport Rail Station is 6.7 miles; to Elsenham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cicada Trading Limited is a Private Limited Company. The company registration number is 03471415. Cicada Trading Limited has been working since 26 November 1997. The present status of the company is Active. The registered address of Cicada Trading Limited is Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire Cm21 9rg. . EASTWOOD, Janet Beatrice is a Secretary of the company. EASTWOOD, Colin Wilfred is a Director of the company. EASTWOOD, Janet Beatrice is a Director of the company. Secretary FOXHALL, Jacqueline Dawn has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director ANDERSON, Rhionan has been resigned. Director JARRETT, Geoffrey William has been resigned. Director WHITFIELD, Michael Joseph has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EASTWOOD, Janet Beatrice
Appointed Date: 02 March 2001

Director
EASTWOOD, Colin Wilfred
Appointed Date: 02 December 1997
84 years old

Director
EASTWOOD, Janet Beatrice
Appointed Date: 02 December 1997
82 years old

Resigned Directors

Secretary
FOXHALL, Jacqueline Dawn
Resigned: 01 November 2001
Appointed Date: 02 December 1997

Nominee Secretary
SEMKEN LIMITED
Resigned: 26 November 1997
Appointed Date: 26 November 1997

Director
ANDERSON, Rhionan
Resigned: 01 January 2002
Appointed Date: 01 June 2000
78 years old

Director
JARRETT, Geoffrey William
Resigned: 01 January 2002
Appointed Date: 01 June 2000
84 years old

Director
WHITFIELD, Michael Joseph
Resigned: 01 January 2002
Appointed Date: 02 December 1997
75 years old

Nominee Director
LUFMER LIMITED
Resigned: 26 November 1997
Appointed Date: 26 November 1997

Persons With Significant Control

Mr Colin Wilfred Eastwood
Notified on: 1 July 2016
84 years old
Nature of control: Has significant influence or control

Mrs Janet Beatrice Eastwood
Notified on: 1 July 2016
82 years old
Nature of control: Has significant influence or control

CICADA TRADING LIMITED Events

26 Jan 2017
Confirmation statement made on 26 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 110

04 Dec 2015
Director's details changed for Colin Wilfred Eastwood on 1 October 2015
04 Dec 2015
Secretary's details changed for Janet Beatrice Eastwood on 1 October 2015
...
... and 82 more events
10 Dec 1997
New director appointed
03 Dec 1997
Registered office changed on 03/12/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW
03 Dec 1997
Secretary resigned
03 Dec 1997
Director resigned
26 Nov 1997
Incorporation

CICADA TRADING LIMITED Charges

4 August 2015
Charge code 0347 1415 0009
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
22 February 2013
Legal charge
Delivered: 2 March 2013
Status: Satisfied on 3 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 lyon road romford essex t/no.125577.
28 August 2012
Debenture
Delivered: 29 August 2012
Status: Satisfied on 3 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
31 January 2002
Fixed charge on purchased debts which fail to vest
Delivered: 1 February 2002
Status: Satisfied on 3 August 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
10 January 2002
Debenture
Delivered: 18 January 2002
Status: Satisfied on 3 August 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a factory c lyon road romford essex t/n…
23 December 1998
Legal charge
Delivered: 8 January 1999
Status: Satisfied on 25 February 2010
Persons entitled: Barclays Bank PLC
Description: Property k/a 5 lyon road romford london borough of havering…
13 July 1998
Fixed charge supplemental to a debenture dated 6TH january 1998 issued by the company
Delivered: 28 July 1998
Status: Satisfied on 22 August 2003
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
21 January 1998
Charge
Delivered: 24 January 1998
Status: Satisfied on 22 August 2003
Persons entitled: Alex.Lawrie Receivables Financing Limited
Description: By way of a first fixed charge all book and other debts…
6 January 1998
Debenture
Delivered: 16 January 1998
Status: Satisfied on 25 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…