CEDAREAST INVESTMENTS LIMITED
BELFAST

Company number NI028490
Status Active
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address AT THE OFFICES OF T MURPHY & CO, 43 LOCKVIEW ROAD, BELFAST, BT9 5FJ
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge NI0284900014, created on 20 January 2017; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 . The most likely internet sites of CEDAREAST INVESTMENTS LIMITED are www.cedareastinvestments.co.uk, and www.cedareast-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Cedareast Investments Limited is a Private Limited Company. The company registration number is NI028490. Cedareast Investments Limited has been working since 16 May 1994. The present status of the company is Active. The registered address of Cedareast Investments Limited is At The Offices of T Murphy Co 43 Lockview Road Belfast Bt9 5fj. . O'KANE, Niall is a Secretary of the company. O'KANE, Niall is a Director of the company. O'KANE, Roger is a Director of the company. Secretary O'KANE, Michael has been resigned. Director O'KANE, Brian has been resigned. Director O'KANE, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
O'KANE, Niall
Appointed Date: 05 May 2015

Director
O'KANE, Niall
Appointed Date: 05 May 2015
58 years old

Director
O'KANE, Roger
Appointed Date: 01 March 2008
53 years old

Resigned Directors

Secretary
O'KANE, Michael
Resigned: 05 May 2015
Appointed Date: 16 May 1994

Director
O'KANE, Brian
Resigned: 15 May 2008
Appointed Date: 16 May 1994
51 years old

Director
O'KANE, Michael
Resigned: 05 May 2015
Appointed Date: 16 May 1994
90 years old

CEDAREAST INVESTMENTS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Feb 2017
Registration of charge NI0284900014, created on 20 January 2017
08 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
27 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

...
... and 68 more events
16 Sep 1994
Resolutions
  • RES(NI) ‐ Special/extra resolution

16 May 1994
Articles
16 May 1994
Memorandum
16 May 1994
Pars re dirs/sit reg off
16 May 1994
Decln complnce reg new co

CEDAREAST INVESTMENTS LIMITED Charges

20 January 2017
Charge code NI02 8490 0014
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee Having Its Registered Office at 40 Mespil Road, Dublin 4, Ireland and Having It’S Principal Place of Business in Northern Ireland at 1 Donegall Square South, Belfast, BT1 5LR
Description: All that and those the property situate at and known as 142…
18 March 2015
Charge code NI02 8490 0013
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: 1) freehold lands situate at 9-11 brunswick street…
18 March 2015
Charge code NI02 8490 0012
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: The freehold lands known as 9-11 brunswick street, belfast…
18 March 2015
Charge code NI02 8490 0011
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: The leasehold lands situate at and known as 4, 6, 10 and 12…
18 March 2015
Charge code NI02 8490 0010
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: The leasehold lands situate at and known as beverley…
18 March 2015
Charge code NI02 8490 0009
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: The freehold lands known as shopping centre at victoria…
5 December 2001
Mortgage or charge
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: Ireland Limited Ulster Bank Limited
Description: Deed of mortgage and charge - all monies (a) by way of…
30 July 2001
Mortgage or charge
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies the company's premises situate at…
28 November 2000
Mortgage or charge
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Solicitors' undertaking. The company's property…
28 November 2000
Mortgage or charge
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage. The company's premises situate at…
4 March 1999
Mortgage or charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies.mortgage the company's premises situate at (1)…
17 October 1997
Mortgage or charge
Delivered: 29 October 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property…
17 October 1997
Mortgage or charge
Delivered: 24 October 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property at…
11 November 1995
Mortgage or charge
Delivered: 23 November 1995
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture a) a specific equitable…