About

Registered Number: 04327591
Date of Incorporation: 23/11/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG

 

Cicada Educational Equipment Ltd was registered on 23 November 2001, it's status at Companies House is "Active". Cicada Educational Equipment Ltd has 2 directors listed as Carter, Craig Russell, Eastwood, Jacqueline Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Craig Russell 01 April 2015 10 September 2019 1
EASTWOOD, Jacqueline Susan 01 January 2003 26 July 2016 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 18 December 2017
CH01 - Change of particulars for director 18 December 2017
CH01 - Change of particulars for director 18 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AR01 - Annual Return 04 December 2015
CH03 - Change of particulars for secretary 04 December 2015
CH01 - Change of particulars for director 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AA - Annual Accounts 26 August 2015
MR01 - N/A 31 July 2015
MR04 - N/A 28 July 2015
MR04 - N/A 28 July 2015
AP01 - Appointment of director 13 April 2015
DISS40 - Notice of striking-off action discontinued 25 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
TM01 - Termination of appointment of director 06 December 2012
MG01 - Particulars of a mortgage or charge 17 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 17 May 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
395 - Particulars of a mortgage or charge 09 July 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 16 January 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
AA - Annual Accounts 11 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
363s - Annual Return 31 December 2002
395 - Particulars of a mortgage or charge 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
225 - Change of Accounting Reference Date 20 March 2002
CERTNM - Change of name certificate 18 March 2002
395 - Particulars of a mortgage or charge 18 January 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
NEWINC - New incorporation documents 23 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

Debenture 15 August 2012 Fully Satisfied

N/A

Floating charge (all assets) 18 February 2011 Outstanding

N/A

Legal assignment 08 July 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 19 June 2002 Outstanding

N/A

Debenture 10 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.