CEDAROAK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6EQ

Company number 03723143
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address 14 DAVID MEWS, LONDON, W1U 6EQ
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 fifty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,000 . The most likely internet sites of CEDAROAK LIMITED are www.cedaroak.co.uk, and www.cedaroak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Cedaroak Limited is a Private Limited Company. The company registration number is 03723143. Cedaroak Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Cedaroak Limited is 14 David Mews London W1u 6eq. . LATHAM, Shelley is a Secretary of the company. BARRS, Andrew Carlile is a Director of the company. LATHAM, Shelley is a Director of the company. Secretary HOUSEGO, Richard Frederick Harold has been resigned. Secretary LATHAM, Shelley has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LATHAM, Shelley
Appointed Date: 23 October 2006

Director
BARRS, Andrew Carlile
Appointed Date: 29 March 1999
69 years old

Director
LATHAM, Shelley
Appointed Date: 29 March 1999
74 years old

Resigned Directors

Secretary
HOUSEGO, Richard Frederick Harold
Resigned: 23 October 2006
Appointed Date: 12 July 2006

Secretary
LATHAM, Shelley
Resigned: 12 July 2006
Appointed Date: 29 March 1999

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 29 March 1999
Appointed Date: 01 March 1999

Nominee Director
BUYVIEW LTD
Resigned: 29 March 1999
Appointed Date: 01 March 1999

Persons With Significant Control

Mr Andrew Carlile Barrs
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control

Ms Shelley Latham
Notified on: 30 June 2016
74 years old
Nature of control: Has significant influence or control

CEDAROAK LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 28 February 2016
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
12 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000

...
... and 47 more events
17 Apr 1999
New director appointed
17 Apr 1999
Director resigned
17 Apr 1999
Secretary resigned
16 Apr 1999
Registered office changed on 16/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
01 Mar 1999
Incorporation

CEDAROAK LIMITED Charges

4 May 1999
Rent deposit deed
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: Domino Limited
Description: All the company's right title benefit and interest in and…