About

Registered Number: 02255194
Date of Incorporation: 10/05/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Chater Lea Building, Icknield Way, Letchworth, Hertfordshire, SG6 1WT

 

Established in 1988, Cedesa Ltd has its registered office in Letchworth, it's status at Companies House is "Active". The companies directors are Small, John Michael, Wildon, Norman Hardy, Cannon, Sandra, Nicoll, Brian Peter, Pitt, Joanne Mary, Ashwell, Andrew, Humphrey, Alan John, Longthorne, Maurice Hedley, Robertson, Craig Dale. This organisation employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALL, John Michael 01 September 2020 - 1
WILDON, Norman Hardy 10 January 1997 - 1
ASHWELL, Andrew 16 April 2019 13 May 2020 1
HUMPHREY, Alan John 01 August 1997 13 August 1999 1
LONGTHORNE, Maurice Hedley N/A 10 January 1997 1
ROBERTSON, Craig Dale 06 March 2017 24 December 2018 1
Secretary Name Appointed Resigned Total Appointments
CANNON, Sandra N/A 24 December 1997 1
NICOLL, Brian Peter 02 January 1998 01 December 2009 1
PITT, Joanne Mary 18 March 2010 31 August 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 04 September 2020
AP01 - Appointment of director 04 September 2020
TM01 - Termination of appointment of director 19 May 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 16 May 2019
AP01 - Appointment of director 16 April 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 12 April 2018
AP01 - Appointment of director 15 December 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 27 October 2015
MR04 - N/A 29 April 2015
MR04 - N/A 29 April 2015
MR04 - N/A 29 April 2015
MR01 - N/A 23 April 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 03 April 2014
MR01 - N/A 25 March 2014
AR01 - Annual Return 31 October 2013
MR01 - N/A 23 October 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 11 April 2011
MG01 - Particulars of a mortgage or charge 16 December 2010
AR01 - Annual Return 19 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 26 March 2010
AP03 - Appointment of secretary 25 March 2010
TM02 - Termination of appointment of secretary 28 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 22 August 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 17 May 2002
RESOLUTIONS - N/A 20 February 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 26 September 2000
395 - Particulars of a mortgage or charge 05 May 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 03 December 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
AA - Annual Accounts 16 June 1999
RESOLUTIONS - N/A 18 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
123 - Notice of increase in nominal capital 18 January 1999
AUD - Auditor's letter of resignation 20 December 1998
363s - Annual Return 18 September 1998
AA - Annual Accounts 10 May 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
363s - Annual Return 06 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
AA - Annual Accounts 28 April 1997
169 - Return by a company purchasing its own shares 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 30 August 1993
AA - Annual Accounts 11 May 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 07 May 1992
363a - Annual Return 15 August 1991
AA - Annual Accounts 28 July 1991
363a - Annual Return 11 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 09 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 January 1989
395 - Particulars of a mortgage or charge 18 July 1988
287 - Change in situation or address of Registered Office 13 July 1988
RESOLUTIONS - N/A 08 June 1988
287 - Change in situation or address of Registered Office 08 June 1988
288 - N/A 08 June 1988
NEWINC - New incorporation documents 10 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2015 Outstanding

N/A

A registered charge 24 March 2014 Outstanding

N/A

A registered charge 21 October 2013 Outstanding

N/A

Fixed & floating charge 03 December 2010 Fully Satisfied

N/A

Rent deposit deed 27 April 2000 Fully Satisfied

N/A

Debenture 07 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.