FAIRPLACE CEDAR LIMITED

FAIRPLACE CEDAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFAIRPLACE CEDAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03890839
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FAIRPLACE CEDAR LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FAIRPLACE CEDAR LIMITED located?

    Registered Office Address
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4BG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRPLACE CEDAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRPLACE LIMITEDDec 20, 2007Dec 20, 2007
    SAVILE HOLDINGS LIMITEDNov 05, 2007Nov 05, 2007
    WORKING CAREERS LIMITEDFeb 08, 2000Feb 08, 2000
    DIPLEMA 451 LIMITEDDec 08, 1999Dec 08, 1999

    What are the latest accounts for FAIRPLACE CEDAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FAIRPLACE CEDAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of Timothy Briant as a director on May 31, 2017

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Dec 08, 2016 with updates

    7 pagesCS01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Appointment of Mr Gavin Kenneth Tagg as a secretary on Jul 31, 2016

    2 pagesAP03

    Termination of appointment of David Samuel Peter Firth as a secretary on Jul 31, 2016

    1 pagesTM02

    Appointment of Mr John Logan Marshall Iii as a director on Jul 31, 2016

    2 pagesAP01

    Appointment of Mr Timothy Briant as a director on Jul 31, 2016

    2 pagesAP01

    Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on Aug 09, 2016

    1 pagesAD01

    Annual return made up to Dec 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Annual return made up to Dec 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    17 pagesAA

    Registered office address changed from * 36-38 Cornhill London EC3V 3PQ* on Apr 23, 2014

    1 pagesAD01

    Satisfaction of charge 1 in full

    3 pagesMR04

    Termination of appointment of Penelope De Valk as a director

    1 pagesTM01

    Termination of appointment of Jonathan Cohen as a director

    1 pagesTM01

    Miscellaneous

    Section 519 ca 2006
    1 pagesMISC

    Full accounts made up to Jun 30, 2013

    12 pagesAA

    Appointment of Mr David Samuel Peter Firth as a secretary

    2 pagesAP03

    Appointment of Mr David Samuel Peter Firth as a director

    2 pagesAP01

    Who are the officers of FAIRPLACE CEDAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAGG, Gavin Kenneth
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    213050370001
    FIRTH, David Samuel Peter
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    United KingdomBritish77398810001
    MARSHALL III, John Logan
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    EnglandAmerican202761210001
    CLIFFORD, Alison Michelle
    Flat 87 Ormonde Court
    Upper Richmond Road Putney
    SW15 6TR London
    Secretary
    Flat 87 Ormonde Court
    Upper Richmond Road Putney
    SW15 6TR London
    British115916600003
    FIRTH, David Samuel Peter
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    184999320001
    HANSON, Clare
    6 Court Lane Gardens
    Dulwich Village
    SE21 7DZ London
    Secretary
    6 Court Lane Gardens
    Dulwich Village
    SE21 7DZ London
    British61324450002
    O'BRIEN, Sharon
    49 Arthur Road
    ME8 9BT Gillingham
    Kent
    Secretary
    49 Arthur Road
    ME8 9BT Gillingham
    Kent
    British66305730001
    SIDLIN, Mark Howard
    22 Larchwood Close
    SM7 1HE Banstead
    Surrey
    Secretary
    22 Larchwood Close
    SM7 1HE Banstead
    Surrey
    British62984110002
    ALLSUP, Mark William
    59 Westwick Gardens
    W14 0BS London
    Director
    59 Westwick Gardens
    W14 0BS London
    British42154290003
    BRIANT, Timothy
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    United KingdomBritish130048920001
    COHEN, Jonathan
    Dancing Hill
    High Street East Hendred
    OX12 8JY Wantage
    Oxfordshire
    Director
    Dancing Hill
    High Street East Hendred
    OX12 8JY Wantage
    Oxfordshire
    EnglandBritish125628860001
    DE VALK, Penelope Claire
    36-38 Cornhill
    London
    EC3V 3PQ
    Director
    36-38 Cornhill
    London
    EC3V 3PQ
    United KingdomBritish133802090001
    GOLDBERG, Nicholas
    36-38 Cornhill
    London
    EC3V 3PQ
    Director
    36-38 Cornhill
    London
    EC3V 3PQ
    United KingdomBritish152824260001
    HARRISON, David Simon
    36-38 Cornhill
    London
    EC3V 3PQ
    Director
    36-38 Cornhill
    London
    EC3V 3PQ
    United KingdomBritish93523420002
    HORSTED, James
    The Garden House
    Putteridge Park
    LU2 8LD Luton
    Hertfordshire
    Director
    The Garden House
    Putteridge Park
    LU2 8LD Luton
    Hertfordshire
    EnglandBritish34994810003
    JACKSON, Linda
    36-38 Cornhill
    London
    EC3V 3PQ
    Director
    36-38 Cornhill
    London
    EC3V 3PQ
    United KingdomBritish152803640001
    LEWIS, Neil Edwin
    8 High Street
    Weston
    NN12 8PJ Northampton
    Post Cottage
    Northamptonshire
    Director
    8 High Street
    Weston
    NN12 8PJ Northampton
    Post Cottage
    Northamptonshire
    United KingdomBritish104404630001
    MORAN, Michael David
    36-38 Cornhill
    London
    EC3V 3PQ
    Director
    36-38 Cornhill
    London
    EC3V 3PQ
    EnglandBritish54041090003
    REARDON, Jonathan Andrew
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishops Stortford
    Hertfordshire
    Director
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishops Stortford
    Hertfordshire
    British46067390002
    SIDLIN, Mark Howard
    22 Larchwood Close
    SM7 1HE Banstead
    Surrey
    Director
    22 Larchwood Close
    SM7 1HE Banstead
    Surrey
    United KingdomBritish62984110002
    WEBSTER, Martin
    9 West Square
    SE11 4SN London
    Director
    9 West Square
    SE11 4SN London
    British56348760002

    Who are the persons with significant control of FAIRPLACE CEDAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Olsten (U.K.) Holdings Limited
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    May 10, 2016
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredWales Company Registry
    Registration Number02547754
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Savile Group Plc
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredWales Company Registry
    Registration Number02675970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Penna Consulting Limited
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredWales Company Registry
    Registration Number03142685
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FAIRPLACE CEDAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Mar 25, 2013
    Delivered On Mar 27, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 27, 2013Registration of a charge (MG01)
    • Apr 03, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0