CEDAR ASSETS LTD
SALFORD

Hellopages » Greater Manchester » Salford » M6 6AJ

Company number 06132767
Status Active
Incorporation Date 1 March 2007
Company Type Private Limited Company
Address 28 LESLIE HOUGH WAY, SALFORD, ENGLAND, M6 6AJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Satisfaction of charge 5 in full; Satisfaction of charge 6 in full. The most likely internet sites of CEDAR ASSETS LTD are www.cedarassets.co.uk, and www.cedar-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Belle Vue Rail Station is 4.3 miles; to Chassen Road Rail Station is 5 miles; to Burnage Rail Station is 5.4 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedar Assets Ltd is a Private Limited Company. The company registration number is 06132767. Cedar Assets Ltd has been working since 01 March 2007. The present status of the company is Active. The registered address of Cedar Assets Ltd is 28 Leslie Hough Way Salford England M6 6aj. . HALPERN, Mordecai is a Secretary of the company. HALPERN, Mordecai is a Director of the company. Director FRANKEL, Howard Raphael has been resigned. Director GOLDBERG, Isaac has been resigned. Director HALPERN, Jacob Akiva has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HALPERN, Mordecai
Appointed Date: 01 March 2007

Director
HALPERN, Mordecai
Appointed Date: 01 March 2007
55 years old

Resigned Directors

Director
FRANKEL, Howard Raphael
Resigned: 04 January 2012
Appointed Date: 26 June 2007
51 years old

Director
GOLDBERG, Isaac
Resigned: 12 February 2010
Appointed Date: 26 June 2007
54 years old

Director
HALPERN, Jacob Akiva
Resigned: 31 May 2016
Appointed Date: 01 March 2007
60 years old

Persons With Significant Control

Mr Mordecai Halpern
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CEDAR ASSETS LTD Events

20 Apr 2017
Confirmation statement made on 1 March 2017 with updates
14 Mar 2017
Satisfaction of charge 5 in full
14 Mar 2017
Satisfaction of charge 6 in full
30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 Jun 2016
Registered office address changed from 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016
...
... and 36 more events
06 Jul 2007
New director appointed
26 Jun 2007
Particulars of mortgage/charge
26 Jun 2007
Particulars of mortgage/charge
23 Jun 2007
Particulars of mortgage/charge
01 Mar 2007
Incorporation

CEDAR ASSETS LTD Charges

22 October 2007
Assignation of rents
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: The right title interest and benefit in and to the rents…
15 October 2007
A standard security which was presented for registration in scotland on 23 october 2007 and
Delivered: 29 October 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: The subjects lying to the north north east side of the A726…
24 August 2007
Assignments of rents
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Assigns all the rental sums. See the mortgage charge…
24 August 2007
Mortgage
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Unit 36A and 37 techno trading estate ganton way swindon…
13 August 2007
Assignation of rents
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Rents relating to plot 8C beacon hill lying north of beacon…
13 August 2007
Mortgage
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Plot 8C beacon hill lying north of beacon hill newark t/n…
31 July 2007
Mortgage
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Unit 34 first avenue deeside industrial park deeside t/no…
31 July 2007
Assignment of rents
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: The company assigns to the lender all rental sums together…
30 July 2007
Assignment of rents
Delivered: 4 August 2007
Status: Satisfied on 14 March 2017
Persons entitled: Newcastle Building Society
Description: All rental sums together with the benefit of and all rights…
30 July 2007
Mortgage
Delivered: 4 August 2007
Status: Satisfied on 14 March 2017
Persons entitled: Newcastle Building Society
Description: All land on the south west of ellen street and land on the…
20 June 2007
Assignation of rents
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: The whole right, title and interest and benefit in and to…
15 June 2007
Debenture
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Fixed and floating charges over the undertaking and all…
13 June 2007
A standard security which was presented for registration in scotland on the 21ST june 2007 and
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: All and whole the subjects on the south east side of the…