About

Registered Number: 00553595
Date of Incorporation: 22/08/1955 (68 years and 8 months ago)
Company Status: Liquidation
Registered Address: Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

 

Cedar Securities Ltd was registered on 22 August 1955, it's status in the Companies House registry is set to "Liquidation". Cedar Securities Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2018
LIQ03 - N/A 08 December 2017
AD01 - Change of registered office address 20 October 2016
RESOLUTIONS - N/A 12 October 2016
4.70 - N/A 12 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 16 January 2014
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 18 December 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 27 January 2011
AR01 - Annual Return 08 March 2010
CH04 - Change of particulars for corporate secretary 06 March 2010
AA - Annual Accounts 18 December 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 13 February 2008
363s - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 14 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 18 February 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 29 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 22 January 1997
395 - Particulars of a mortgage or charge 02 August 1996
AA - Annual Accounts 28 July 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 28 January 1994
395 - Particulars of a mortgage or charge 15 December 1993
AA - Annual Accounts 08 July 1993
287 - Change in situation or address of Registered Office 15 June 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 29 July 1992
363b - Annual Return 27 January 1992
AA - Annual Accounts 22 August 1991
287 - Change in situation or address of Registered Office 07 August 1991
363 - Annual Return 22 January 1991
AA - Annual Accounts 26 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 09 January 1990
AA - Annual Accounts 24 February 1989
363 - Annual Return 23 February 1989
363 - Annual Return 04 May 1988
AA - Annual Accounts 13 October 1987
395 - Particulars of a mortgage or charge 24 August 1987
363 - Annual Return 09 May 1987
287 - Change in situation or address of Registered Office 31 March 1987
AA - Annual Accounts 10 October 1986
363 - Annual Return 09 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 July 1996 Fully Satisfied

N/A

Legal charge 29 November 1993 Outstanding

N/A

Legal charge 18 August 1987 Fully Satisfied

N/A

Legal charge 10 May 1984 Fully Satisfied

N/A

Legal charge 10 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.