SERGE CADOR L'EBENISTE LIMITED

SERGE CADOR L'EBENISTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSERGE CADOR L'EBENISTE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04434381
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SERGE CADOR L'EBENISTE LIMITED?

    • Manufacture of assembled parquet floors (16220) / Manufacturing

    Where is SERGE CADOR L'EBENISTE LIMITED located?

    Registered Office Address
    C/O Buffery & Co Ltd
    Chiltern House, 45 Station Road
    RG9 1AT Henley-On-Thames
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SERGE CADOR L'EBENISTE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for SERGE CADOR L'EBENISTE LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for SERGE CADOR L'EBENISTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom to C/O Buffery & Co Ltd Chiltern House, 45 Station Road Henley-on-Thames RG9 1AT on May 21, 2025

    1 pagesAD01

    Confirmation statement made on May 09, 2025 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2024

    7 pagesAA

    Unaudited abridged accounts made up to Aug 31, 2023

    6 pagesAA

    Confirmation statement made on May 09, 2024 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2022

    7 pagesAA

    Confirmation statement made on May 09, 2023 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2021

    7 pagesAA

    Confirmation statement made on May 09, 2022 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2020

    8 pagesAA

    Confirmation statement made on May 09, 2021 with updates

    4 pagesCS01

    Confirmation statement made on May 09, 2020 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2019

    8 pagesAA

    Unaudited abridged accounts made up to Aug 31, 2018

    8 pagesAA

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2017

    8 pagesAA

    Confirmation statement made on May 09, 2018 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    7 pagesAA

    Confirmation statement made on May 09, 2017 with updates

    5 pagesCS01

    Annual return made up to May 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2015

    6 pagesAA

    Secretary's details changed for Claire Margaret Cador on Feb 04, 2016

    1 pagesCH03

    Director's details changed for Serge Francois Charles Louis Cador on Feb 04, 2016

    2 pagesCH01

    Registered office address changed from 25 Hart Street Henley on Thames Oxfordshire RG9 2AR to 2 West Street Henley on Thames Oxfordshire RG9 2DU on Jul 29, 2015

    1 pagesAD01

    Annual return made up to May 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of SERGE CADOR L'EBENISTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADOR, Claire Margaret
    The Green
    Wickham Skeith
    IP23 8LX Eye
    Homeleigh
    Suffolk
    England
    Secretary
    The Green
    Wickham Skeith
    IP23 8LX Eye
    Homeleigh
    Suffolk
    England
    British82790580001
    CADOR, Serge Francois Charles Louis
    The Green
    Wickham Skeith
    IP23 8LX Eye
    Homeleigh
    Suffolk
    England
    Director
    The Green
    Wickham Skeith
    IP23 8LX Eye
    Homeleigh
    Suffolk
    England
    EnglandFrench82790690002
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of SERGE CADOR L'EBENISTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Serge Francois Charles Louis Cador
    The Green
    Wickham Skeith
    IP23 8LX Eye
    Homeleigh
    Suffolk
    England
    Apr 06, 2016
    The Green
    Wickham Skeith
    IP23 8LX Eye
    Homeleigh
    Suffolk
    England
    No
    Nationality: French
    Country of Residence: England
    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.

    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