About

Registered Number: 07954429
Date of Incorporation: 17/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 9th Floor Metro Building, 1 Butterwick, London, W6 8DL

 

Based in London, Tarsus Cedar Ltd was registered on 17 February 2012, it has a status of "Active". We do not know the number of employees at this company. The current directors of this business are listed as Smith, Simon Joseph, Emslie, James Douglas, O'brien, Daniel Philip, Marshall, Gary Stewart, Tarsus Windward Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMSLIE, James Douglas 17 February 2012 - 1
O'BRIEN, Daniel Philip 17 February 2012 - 1
MARSHALL, Gary Stewart 17 February 2012 08 July 2015 1
TARSUS WINDWARD LIMITED 17 February 2012 17 February 2012 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Simon Joseph 17 February 2012 - 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
MR04 - N/A 15 October 2019
AA - Annual Accounts 04 October 2019
MR04 - N/A 07 February 2019
MR04 - N/A 28 January 2019
MR04 - N/A 28 January 2019
MR04 - N/A 28 January 2019
MA - Memorandum and Articles 11 January 2019
RESOLUTIONS - N/A 09 January 2019
MR01 - N/A 21 December 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 02 August 2017
MR01 - N/A 10 July 2017
MR01 - N/A 10 July 2017
RESOLUTIONS - N/A 20 March 2017
MA - Memorandum and Articles 20 March 2017
CS01 - N/A 03 March 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 09 January 2017
MR01 - N/A 09 December 2016
AP01 - Appointment of director 11 November 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 06 April 2016
SH01 - Return of Allotment of shares 16 September 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 15 June 2015
RP04 - N/A 27 May 2015
AR01 - Annual Return 05 May 2015
SH01 - Return of Allotment of shares 19 January 2015
AA - Annual Accounts 04 November 2014
SH01 - Return of Allotment of shares 24 September 2014
AR01 - Annual Return 10 April 2014
AUD - Auditor's letter of resignation 09 September 2013
AA - Annual Accounts 11 July 2013
AUD - Auditor's letter of resignation 09 July 2013
AR01 - Annual Return 22 May 2013
SH01 - Return of Allotment of shares 20 May 2013
MG01 - Particulars of a mortgage or charge 17 August 2012
AP01 - Appointment of director 16 May 2012
AA01 - Change of accounting reference date 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
NEWINC - New incorporation documents 17 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Fully Satisfied

N/A

A registered charge 21 June 2017 Fully Satisfied

N/A

A registered charge 21 June 2017 Fully Satisfied

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

Deed of accession 02 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.