FAIRPLACE CEDAR LIMITED
Overview
| Company Name | FAIRPLACE CEDAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03890839 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FAIRPLACE CEDAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAIRPLACE LIMITED | Dec 20, 2007 | Dec 20, 2007 |
| SAVILE HOLDINGS LIMITED | Nov 05, 2007 | Nov 05, 2007 |
| WORKING CAREERS LIMITED | Feb 08, 2000 | Feb 08, 2000 |
| DIPLEMA 451 LIMITED | Dec 08, 1999 | Dec 08, 1999 |
What are the latest accounts for FAIRPLACE CEDAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FAIRPLACE CEDAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Timothy Briant as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 08, 2016 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Appointment of Mr Gavin Kenneth Tagg as a secretary on Jul 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Samuel Peter Firth as a secretary on Jul 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Logan Marshall Iii as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Briant as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Dec 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 17 pages | AA | ||||||||||
Registered office address changed from * 36-38 Cornhill London EC3V 3PQ* on Apr 23, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Termination of appointment of Penelope De Valk as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Cohen as a director | 1 pages | TM01 | ||||||||||
Miscellaneous Section 519 ca 2006 | 1 pages | MISC | ||||||||||
Full accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||
Appointment of Mr David Samuel Peter Firth as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr David Samuel Peter Firth as a director | 2 pages | AP01 | ||||||||||
Who are the officers of FAIRPLACE CEDAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAGG, Gavin Kenneth | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | 213050370001 | |||||||
| FIRTH, David Samuel Peter | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | United Kingdom | British | 77398810001 | |||||
| MARSHALL III, John Logan | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | England | American | 202761210001 | |||||
| CLIFFORD, Alison Michelle | Secretary | Flat 87 Ormonde Court Upper Richmond Road Putney SW15 6TR London | British | 115916600003 | ||||||
| FIRTH, David Samuel Peter | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | 184999320001 | |||||||
| HANSON, Clare | Secretary | 6 Court Lane Gardens Dulwich Village SE21 7DZ London | British | 61324450002 | ||||||
| O'BRIEN, Sharon | Secretary | 49 Arthur Road ME8 9BT Gillingham Kent | British | 66305730001 | ||||||
| SIDLIN, Mark Howard | Secretary | 22 Larchwood Close SM7 1HE Banstead Surrey | British | 62984110002 | ||||||
| ALLSUP, Mark William | Director | 59 Westwick Gardens W14 0BS London | British | 42154290003 | ||||||
| BRIANT, Timothy | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | United Kingdom | British | 130048920001 | |||||
| COHEN, Jonathan | Director | Dancing Hill High Street East Hendred OX12 8JY Wantage Oxfordshire | England | British | 125628860001 | |||||
| DE VALK, Penelope Claire | Director | 36-38 Cornhill London EC3V 3PQ | United Kingdom | British | 133802090001 | |||||
| GOLDBERG, Nicholas | Director | 36-38 Cornhill London EC3V 3PQ | United Kingdom | British | 152824260001 | |||||
| HARRISON, David Simon | Director | 36-38 Cornhill London EC3V 3PQ | United Kingdom | British | 93523420002 | |||||
| HORSTED, James | Director | The Garden House Putteridge Park LU2 8LD Luton Hertfordshire | England | British | 34994810003 | |||||
| JACKSON, Linda | Director | 36-38 Cornhill London EC3V 3PQ | United Kingdom | British | 152803640001 | |||||
| LEWIS, Neil Edwin | Director | 8 High Street Weston NN12 8PJ Northampton Post Cottage Northamptonshire | United Kingdom | British | 104404630001 | |||||
| MORAN, Michael David | Director | 36-38 Cornhill London EC3V 3PQ | England | British | 54041090003 | |||||
| REARDON, Jonathan Andrew | Director | Westfield Latchmore Bank Little Hallingbury CM22 7PH Bishops Stortford Hertfordshire | British | 46067390002 | ||||||
| SIDLIN, Mark Howard | Director | 22 Larchwood Close SM7 1HE Banstead Surrey | United Kingdom | British | 62984110002 | |||||
| WEBSTER, Martin | Director | 9 West Square SE11 4SN London | British | 56348760002 |
Who are the persons with significant control of FAIRPLACE CEDAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Olsten (U.K.) Holdings Limited | May 10, 2016 | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Savile Group Plc | Apr 06, 2016 | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Penna Consulting Limited | Apr 06, 2016 | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FAIRPLACE CEDAR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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