Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED
Company Information for

CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED

RAMSAY HOUSE 18 VERA AVENUE, GRANGE PARK, LONDON, N21 1RA,
Company Registration Number
01957374
Private Limited Company
Active

Company Overview

About Cedar Drive (n.2) Residents Association Ltd
CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED was founded on 1985-11-12 and has its registered office in London. The organisation's status is listed as "Active". Cedar Drive (n.2) Residents Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
RAMSAY HOUSE 18 VERA AVENUE
GRANGE PARK
LONDON
N21 1RA
Other companies in N21
 
Filing Information
Company Number 01957374
Company ID Number 01957374
Date formed 1985-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED
The accountancy firm based at this address is ETAX-RETURN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
NAOMI BRAYBROOKE
Director 2015-10-28
DANIEL ROBERT ELLIS
Director 2015-10-28
LISA KAMINER
Director 2018-01-26
ALEXANDER NORMAN
Director 2012-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN NICHOLAS BRAYNE
Director 2012-10-15 2015-10-28
EDWARD ROBIN LISTON
Company Secretary 2008-01-10 2013-03-06
EDWARD ROBIN LISTON
Director 2004-08-31 2013-03-06
DAVID JOHN CUNLIFFE
Director 2006-07-03 2012-07-11
JOHN ALBERT SMITH
Director 2009-07-03 2012-02-09
ROBIN NICHOLAS BRAYNE
Director 2004-08-19 2010-03-25
ALEXANDER NORMAN
Director 2008-11-05 2009-07-03
SIMON GEORGE ECKERT
Company Secretary 2006-07-03 2008-04-07
ROBIN NICHOLAS BRAYNE
Company Secretary 2005-07-06 2006-07-03
SHEILA RUTH BENSON
Company Secretary 2004-08-31 2005-01-01
DAVID JOHN CUNLIFFE
Director 2001-04-05 2004-08-26
GUY ALEXANDER CUNLIFFE
Company Secretary 2002-02-08 2004-05-01
CHERYL MELLOR
Director 1996-01-18 2004-04-28
KATHERINE SARAH BRAYNE
Director 2003-06-07 2004-03-16
IRA LASSMAN
Director 2001-04-05 2002-02-11
PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED
Company Secretary 2001-09-01 2001-12-11
DAVID HARRY MORRIS
Director 2001-04-05 2001-12-11
CHARLES JOHN ADAMS
Director 1998-06-16 2001-04-05
KATE LOUISE PERRY
Company Secretary 1999-12-02 2001-03-30
AKOS MOLDOVANYI
Director 1990-07-19 2001-03-29
JOHN ALBERT SMITH
Director 1999-10-27 2000-05-24
AGIE LEVINE
Director 1998-06-16 2000-04-12
DANIELLE COHEN
Director 1998-06-16 2000-03-27
JACK GARDNER
Director 1990-07-19 2000-02-26
JACK GARDNER
Company Secretary 1990-07-19 1999-12-02
MAURICE ALAN SLOANE
Director 1990-07-19 1998-01-31
ILSE ALICE GOTTSCHALK
Director 1990-07-19 1996-05-09
DAVID ANDREW ROBERTS
Director 1990-07-19 1996-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAOMI BRAYBROOKE LAPID LIMITED Director 2012-06-15 CURRENT 1983-04-05 Active
NAOMI BRAYBROOKE MEEKPORT LIMITED Director 2012-06-15 CURRENT 1981-12-21 Active
NAOMI BRAYBROOKE LAPID DEVELOPMENTS LIMITED Director 2008-04-24 CURRENT 1971-01-29 Active
NAOMI BRAYBROOKE WOODLEDGE LIMITED Director 1997-11-10 CURRENT 1995-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-12-04DIRECTOR APPOINTED MR BASHIR JAFFERALI DHALLA
2023-06-20DIRECTOR APPOINTED MR DANIEL JOSEPH BRATT
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2021-12-24DIRECTOR APPOINTED DAVID ROBERT BROWN
2021-12-24AP01DIRECTOR APPOINTED DAVID ROBERT BROWN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR NAOMI BRAYBROOKE
2021-12-16APPOINTMENT TERMINATED, DIRECTOR LISA KAMINER
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI BRAYBROOKE
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-12-10AP01DIRECTOR APPOINTED MR SAMUEL MARK BRANDMAN
2021-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT ELLIS
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NORMAN
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 10800
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 10800
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-01-29AP01DIRECTOR APPOINTED LISA KAMINER
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 10800
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2016-11-17AAMDAmended account full exemption
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 10800
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-11-03AP01DIRECTOR APPOINTED MRS NAOMI BRAYBROOKE
2015-10-28AP01DIRECTOR APPOINTED MR DANIEL ROBERT ELLIS
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NICHOLAS BRAYNE
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 10800
2015-07-20AR0115/07/15 ANNUAL RETURN FULL LIST
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM Ramsay House 18 Vera Avenue London N21 1RB
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 10800
2014-08-21AR0115/07/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-13AR0115/07/13 ANNUAL RETURN FULL LIST
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBIN LISTON
2013-08-13TM02Termination of appointment of Edward Robin Liston on 2013-03-06
2013-01-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CUNLIFFE
2012-10-29AP01DIRECTOR APPOINTED ROBIN NICHOLAS BRAYNE
2012-09-14AR0115/07/12 FULL LIST
2012-06-08AP01DIRECTOR APPOINTED ALEXANDER NORMAN
2012-04-16RES01ALTER ARTICLES 11/04/2012
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2011-12-21AA31/03/11 TOTAL EXEMPTION FULL
2011-08-05AR0115/07/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-08-05AR0115/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT SMITH / 01/10/2009
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BRAYNE
2010-01-26AA31/03/09 TOTAL EXEMPTION FULL
2009-09-15288aDIRECTOR APPOINTED JOHN ALBERT SMITH
2009-08-26363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER NORMAN
2008-11-19288aDIRECTOR APPOINTED ALEXANDER NORMAN
2008-07-25363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-04AA31/03/08 TOTAL EXEMPTION FULL
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY SIMON ECKERT
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-08-29363sRETURN MADE UP TO 15/07/06; CHANGE OF MEMBERS
2006-08-24288aNEW SECRETARY APPOINTED
2006-08-11288bSECRETARY RESIGNED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-14363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-11-15288aNEW SECRETARY APPOINTED
2005-08-15288bSECRETARY RESIGNED
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-10-18288bDIRECTOR RESIGNED
2004-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-15288aNEW SECRETARY APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-08-10363(288)SECRETARY RESIGNED
2004-08-10363sRETURN MADE UP TO 15/07/04; CHANGE OF MEMBERS
2004-06-11288bDIRECTOR RESIGNED
2004-04-21288bDIRECTOR RESIGNED
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-22363sRETURN MADE UP TO 15/07/03; CHANGE OF MEMBERS
2003-07-02288aNEW DIRECTOR APPOINTED
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-05363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-03-15288bDIRECTOR RESIGNED
2002-03-15288bDIRECTOR RESIGNED
2002-02-15288aNEW SECRETARY APPOINTED
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-17287REGISTERED OFFICE CHANGED ON 17/12/01 FROM: ERRINGTON LANGER & PINNER PYRAMID HOUSE 956 HIGH ROAD LONDON N12 9RX
2001-12-17288bSECRETARY RESIGNED
2001-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-21287REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 27 ASHURST ROAD FRIERN BARNET LONDON N12 9AU
2001-09-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.