CEDARS VILLAGE LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7LU
Company number 02940626
Status Active
Incorporation Date 20 June 1994
Company Type Private Limited Company
Address 1ST FLOOR BRUNSWICK HOUSE, REGENT PARK, 297-299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7LU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 029406260032 in full; Satisfaction of charge 029406260031 in full. The most likely internet sites of CEDARS VILLAGE LIMITED are www.cedarsvillage.co.uk, and www.cedars-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Chessington North Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedars Village Limited is a Private Limited Company. The company registration number is 02940626. Cedars Village Limited has been working since 20 June 1994. The present status of the company is Active. The registered address of Cedars Village Limited is 1st Floor Brunswick House Regent Park 297 299 Kingston Road Leatherhead Surrey Kt22 7lu. . REES, Sally Irene is a Secretary of the company. BURGESS, Sarah Denise is a Director of the company. DONALDSON, Neil is a Director of the company. WELBY, Nigel Frankell is a Director of the company. Secretary AMHURST, Anthony Francesco Lorenzo has been resigned. Secretary HAYTON, Clive John has been resigned. Secretary LANGFORD, Christopher Robin has been resigned. Secretary MILLER, David has been resigned. Secretary RAND, Peter John has been resigned. Secretary M & N SECRETARIES LIMITED has been resigned. Director AKERMAN, Andrew Christopher has been resigned. Director AMHURST, Anthony Francesco Lorenzo has been resigned. Director BROWN, Raymond Alan has been resigned. Director GAIR, William Cortis has been resigned. Director GOODING, Jonathan Michael has been resigned. Nominee Director GUARDHEATH SECURITIES LIMITED has been resigned. Director HAYTON, Clive John has been resigned. Director JACKSON, Michael Edward Wilson has been resigned. Director JEREMY, John Layton has been resigned. Director MEYLER, Clifford Hanan has been resigned. Director MILLER, David has been resigned. Director MORPHEW, Rod has been resigned. Director RAND, Peter John has been resigned. Director WELBY, Nigel Frankell has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
REES, Sally Irene
Appointed Date: 18 September 2015

Director
BURGESS, Sarah Denise
Appointed Date: 26 June 2013
55 years old

Director
DONALDSON, Neil
Appointed Date: 30 June 2014
59 years old

Director
WELBY, Nigel Frankell
Appointed Date: 26 March 2013
75 years old

Resigned Directors

Secretary
AMHURST, Anthony Francesco Lorenzo
Resigned: 19 April 2004
Appointed Date: 01 February 2002

Secretary
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 26 April 2007

Secretary
LANGFORD, Christopher Robin
Resigned: 11 February 2005
Appointed Date: 19 April 2004

Secretary
MILLER, David
Resigned: 18 September 2015
Appointed Date: 20 January 2012

Secretary
RAND, Peter John
Resigned: 26 April 2007
Appointed Date: 01 January 1995

Secretary
M & N SECRETARIES LIMITED
Resigned: 01 February 2002
Appointed Date: 20 June 1994

Director
AKERMAN, Andrew Christopher
Resigned: 27 November 1996
Appointed Date: 08 March 1995
73 years old

Director
AMHURST, Anthony Francesco Lorenzo
Resigned: 11 February 2005
Appointed Date: 30 August 1994
83 years old

Director
BROWN, Raymond Alan
Resigned: 11 February 2005
Appointed Date: 20 June 1994
88 years old

Director
GAIR, William Cortis
Resigned: 14 April 2005
Appointed Date: 05 September 1994
83 years old

Director
GOODING, Jonathan Michael
Resigned: 26 March 2013
Appointed Date: 15 December 2005
72 years old

Nominee Director
GUARDHEATH SECURITIES LIMITED
Resigned: 20 June 1994
Appointed Date: 20 June 1994

Director
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 26 April 2007
67 years old

Director
JACKSON, Michael Edward Wilson
Resigned: 30 September 1999
Appointed Date: 20 June 1994
70 years old

Director
JEREMY, John Layton
Resigned: 14 April 2005
Appointed Date: 07 October 1994
76 years old

Director
MEYLER, Clifford Hanan
Resigned: 21 December 2007
Appointed Date: 11 February 2005
76 years old

Director
MILLER, David
Resigned: 04 July 2014
Appointed Date: 29 February 2012
67 years old

Director
MORPHEW, Rod
Resigned: 04 November 2009
Appointed Date: 16 June 2008
64 years old

Director
RAND, Peter John
Resigned: 26 April 2007
Appointed Date: 02 November 1999
74 years old

Director
WELBY, Nigel Frankell
Resigned: 31 March 2011
Appointed Date: 11 February 2005
75 years old

CEDARS VILLAGE LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
30 Nov 2016
Satisfaction of charge 029406260032 in full
30 Nov 2016
Satisfaction of charge 029406260031 in full
30 Nov 2016
Satisfaction of charge 029406260030 in full
30 Nov 2016
Satisfaction of charge 029406260034 in full
...
... and 201 more events
07 Sep 1994
Accounting reference date notified as 30/09

07 Sep 1994
Ad 30/08/94--------- £ si 2@1=2 £ ic 2/4

28 Jun 1994
New director appointed

28 Jun 1994
Director resigned;new director appointed

20 Jun 1994
Incorporation

CEDARS VILLAGE LIMITED Charges

25 July 2014
Charge code 0294 0626 0034
Delivered: 29 July 2014
Status: Satisfied on 30 November 2016
Persons entitled: Bradda Finance and Investment Limited
Description: 7 finch green, cedars village, dog kennel lane…
29 April 2014
Charge code 0294 0626 0033
Delivered: 30 April 2014
Status: Satisfied on 30 November 2016
Persons entitled: Bradda Finance and Investment Limited
Description: 19 finch green cedars village dog kennel lane chorleywood…
4 February 2014
Charge code 0294 0626 0032
Delivered: 5 February 2014
Status: Satisfied on 30 November 2016
Persons entitled: Bradda Finance and Investment Limited
Description: 5 homewood court cedars village dog kennel lane chorleywoof…
20 December 2013
Charge code 0294 0626 0031
Delivered: 21 December 2013
Status: Satisfied on 30 November 2016
Persons entitled: Bradda Finance and Investment Limited
Description: 3 badgers walk cedars village dog kennel lane chorleywood…
18 October 2013
Charge code 0294 0626 0030
Delivered: 23 October 2013
Status: Satisfied on 30 November 2016
Persons entitled: Bradda Finance and Investment Limited
Description: 3 finch green cedars village dog kennel lane chorleywood…
1 June 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 30 November 2016
Persons entitled: Bradda Finance and Investment Limited
Description: 16 woodland place cedars village gog kennal lane…
11 October 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 17 October 2011
Status: Satisfied on 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 August 2006
Mortgage
Delivered: 10 August 2006
Status: Satisfied on 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a cedars village, chorleywood…
1 August 2006
An omnibus guarantee and set-off agreement
Delivered: 8 August 2006
Status: Satisfied on 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
17 July 2006
Debenture
Delivered: 18 July 2006
Status: Satisfied on 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2002
Legal charge
Delivered: 16 July 2002
Status: Satisfied on 4 November 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a the cedars dog kennell lane chorleywood…
30 April 1999
Debenture
Delivered: 17 May 1999
Status: Satisfied on 23 February 2005
Persons entitled: Nationwide Building Society
Description: Property k/a the cedars dog kennel lane chorleywood in the…
30 April 1999
Legal charge
Delivered: 11 May 1999
Status: Satisfied on 23 February 2005
Persons entitled: Nationwide Building Society
Description: Cedars dog kennel lane chorleywood in the district of three…
11 December 1998
Variation agreement to a legal mortgage dated 27 november 1996 and
Delivered: 24 December 1998
Status: Satisfied on 13 November 2004
Persons entitled: National Westminster Bank PLC
Description: As per the terms of the legal mortgage dated 27 november…
24 July 1997
Legal mortgage
Delivered: 31 July 1997
Status: Satisfied on 20 May 2013
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 9 wildwood court the cedars dog…
24 July 1997
Legal mortgage
Delivered: 31 July 1997
Status: Satisfied on 13 November 2004
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 31 wildwood court the cedars dog…
24 July 1997
Legal mortgage
Delivered: 31 July 1997
Status: Satisfied on 13 November 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 12 marriot terrace the cedars dog…
19 May 1997
Legal mortgage
Delivered: 30 May 1997
Status: Satisfied on 13 November 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 marriott terrace the cedars dog kennel…
19 May 1997
Legal mortgage
Delivered: 30 May 1997
Status: Satisfied on 4 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11 wildwood court the cedars dog kennel…
27 November 1996
Legal mortgage
Delivered: 2 December 1996
Status: Satisfied on 4 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the cedars dog kennel lane chorleywood…
27 November 1996
Mortgage debenture
Delivered: 2 December 1996
Status: Satisfied on 13 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 September 1996
Legal mortgage
Delivered: 19 September 1996
Status: Satisfied on 28 November 1996
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 15 badgers walk cedars village…
12 September 1996
Legal mortgage
Delivered: 19 September 1996
Status: Satisfied on 28 November 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 badgers walk cedars village chorleywood…
12 September 1996
Legal mortgage
Delivered: 19 September 1996
Status: Satisfied on 28 November 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 badgers walk cedars village chorleywood…
31 May 1996
Legal mortgage
Delivered: 7 June 1996
Status: Satisfied on 13 November 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 32 badgers walk part of the cedars,dog…
31 May 1996
Legal mortgage
Delivered: 7 June 1996
Status: Satisfied on 13 November 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 28 badgers walk part of the cedars dog…
31 May 1996
Legal mortgage
Delivered: 7 June 1996
Status: Satisfied on 13 November 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 30 badgers walk part of the cedars dog…
13 September 1995
Loan agreement
Delivered: 20 September 1995
Status: Satisfied on 14 January 1999
Persons entitled: Higgs and Hill PLC
Description: The f/h property comprised in t/no HD267185. Fixed and…
28 March 1995
Debenture
Delivered: 4 April 1995
Status: Satisfied on 14 January 1999
Persons entitled: Higgs & Hill Design and Build Limited
Description: F/H property t/n HD267185. Fixed and floating charges over…
28 March 1995
Debenture
Delivered: 4 April 1995
Status: Satisfied on 29 November 1996
Persons entitled: Higgs and Hill PLC
Description: F/H property t/n HD267185. Fixed and floating charges over…
17 February 1995
Debenture
Delivered: 3 March 1995
Status: Satisfied on 16 August 1997
Persons entitled: Higgs and Hill PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1994
Debenture
Delivered: 25 October 1994
Status: Satisfied on 3 April 2002
Persons entitled: Raymond Alan Brownas Agent and Trustee for the Lenders
Description: Land and buildings chorleywood college dog kennel lane…
7 October 1994
Debenture
Delivered: 12 October 1994
Status: Satisfied on 12 February 2004
Persons entitled: 3I Group PLC
Description: Land and buildings currently k/a chorleywood college dog…
7 October 1994
Debenture
Delivered: 12 October 1994
Status: Satisfied on 12 February 2004
Persons entitled: National Westminster Bank PLC
Description: Land and buildings currently k/a chorleywood college dog…