Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEDARVALE
Company Information for

CEDARVALE

29 GREAT SMITH STREET, LONDON, SW1P 3PS,
Company Registration Number
02220037
Private Unlimited Company
Active

Company Overview

About Cedarvale
CEDARVALE was founded on 1988-02-10 and has its registered office in . The organisation's status is listed as "Active". Cedarvale is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CEDARVALE
 
Legal Registered Office
29 GREAT SMITH STREET
LONDON
SW1P 3PS
Other companies in SW1P
 
Filing Information
Company Number 02220037
Company ID Number 02220037
Date formed 1988-02-10
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts SMALL
Last Datalog update: 2023-07-05 17:38:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDARVALE
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 CEDARVALE

Current Directors
Officer Role Date Appointed
JOSEPH WILLIAM CANNON
Director 2007-10-19
ROSEMARIE BERNADETTE KATHERINE JONES
Director 1999-02-19
JOHN CHARLES WEIR
Director 2013-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LOUIS CARROLL
Company Secretary 1998-12-02 2018-07-24
ROBERT LOUIS CARROLL
Director 2005-01-01 2018-07-24
ROBERT JOHN LINES
Director 2007-10-16 2010-06-23
PAUL RICHARD CLARK
Director 2003-12-01 2007-10-19
CHRISTOPHER WILLIAM DAWS
Director 2003-12-01 2007-01-31
SANDRA ANNE MEGGS
Company Secretary 1996-10-18 2005-04-30
MARIAN ADAMS
Director 1996-07-31 2004-12-31
ANDREW CHARLES BROWN
Director 1994-10-17 2003-12-01
RICHARD TAYLERSON
Director 1996-10-18 1999-02-19
JOSEPH WILLIAM CANNON
Company Secretary 1996-12-06 1998-12-02
JAMES EVELYN BROOKE TURNER
Company Secretary 1994-08-03 1996-12-06
JOSEPH WILLIAM CANNON
Company Secretary 1992-12-16 1996-10-18
RICHARD JAMES NABARRO
Director 1994-10-01 1996-10-18
MARK STEPHEN FENCHELLE
Director 1994-10-01 1996-07-31
MICHAEL GEOFFREY SHAUN FARRELL
Director 1992-06-11 1994-10-17
PATRICK LOCKE
Director 1992-06-11 1994-10-01
COLIN ROY HOPKINS
Company Secretary 1992-06-11 1994-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH WILLIAM CANNON HIGHFLYER MANAGEMENT CO. LTD Director 2018-06-01 CURRENT 2018-06-01 Active
JOSEPH WILLIAM CANNON EASTON TREE LIMITED Director 2012-07-17 CURRENT 2012-07-09 Liquidation
JOSEPH WILLIAM CANNON WESTON TREE LIMITED Director 2012-05-08 CURRENT 2011-11-24 Active
JOSEPH WILLIAM CANNON CRICKLEWOOD TRADING ESTATES LIMITED Director 2007-10-19 CURRENT 1965-02-23 Active
JOSEPH WILLIAM CANNON C.C. LICENSING Director 2007-10-19 CURRENT 1988-04-20 Active
JOSEPH WILLIAM CANNON C.C. TRADING LIMITED Director 2007-10-19 CURRENT 1986-12-03 Active
JOSEPH WILLIAM CANNON BANBURY BUSINESS PARK (MANAGEMENT) LIMITED Director 2007-10-19 CURRENT 1989-02-09 Active
JOSEPH WILLIAM CANNON SYCAMORE VALE LIMITED Director 2007-10-19 CURRENT 1989-02-14 Active
JOSEPH WILLIAM CANNON QUIVERCOURT Director 2007-10-19 CURRENT 1984-04-10 Active
JOSEPH WILLIAM CANNON C.C. PROJECTS Director 2007-10-19 CURRENT 1983-10-31 Active
JOSEPH WILLIAM CANNON CC LINCOLN LIMITED Director 2007-10-19 CURRENT 1998-12-22 Active
ROSEMARIE BERNADETTE KATHERINE JONES C.C. TRADING LIMITED Director 2012-08-08 CURRENT 1986-12-03 Active
ROSEMARIE BERNADETTE KATHERINE JONES 13 HYDE PARK SQUARE LIMITED Director 2007-07-05 CURRENT 1982-08-13 Active
ROSEMARIE BERNADETTE KATHERINE JONES SUSSEX GARDENS (221-235) LIMITED Director 2007-07-05 CURRENT 1981-06-09 Active
ROSEMARIE BERNADETTE KATHERINE JONES SUSSEX GARDENS (187-193) LIMITED Director 2007-07-05 CURRENT 1981-06-10 Active
ROSEMARIE BERNADETTE KATHERINE JONES SUSSEX GARDENS (197-209) LIMITED Director 2007-07-05 CURRENT 1981-06-09 Active
ROSEMARIE BERNADETTE KATHERINE JONES CRICKLEWOOD TRADING ESTATES LIMITED Director 1999-02-19 CURRENT 1965-02-23 Active
ROSEMARIE BERNADETTE KATHERINE JONES BANBURY BUSINESS PARK (MANAGEMENT) LIMITED Director 1999-02-19 CURRENT 1989-02-09 Active
ROSEMARIE BERNADETTE KATHERINE JONES SYCAMORE VALE LIMITED Director 1999-02-19 CURRENT 1989-02-14 Active
ROSEMARIE BERNADETTE KATHERINE JONES C.C. PROJECTS Director 1999-02-19 CURRENT 1983-10-31 Active
JOHN CHARLES WEIR CC LINCOLN LIMITED Director 2013-03-07 CURRENT 1998-12-22 Active
JOHN CHARLES WEIR CRICKLEWOOD TRADING ESTATES LIMITED Director 2013-03-04 CURRENT 1965-02-23 Active
JOHN CHARLES WEIR C.C. TRADING LIMITED Director 2013-03-04 CURRENT 1986-12-03 Active
JOHN CHARLES WEIR C.C. PROJECTS Director 2013-03-04 CURRENT 1983-10-31 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
2023-06-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-05-04Second filing of director appointment of Neeta Shah
2023-04-27DIRECTOR APPOINTED NEETA SHA
2023-02-13APPOINTMENT TERMINATED, DIRECTOR TOM JOY
2022-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-03-13AP01DIRECTOR APPOINTED MR TOM JOY
2019-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-29AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL WEST
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLIAM CANNON
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-08-10AP01DIRECTOR APPOINTED NICOLA ANN DYMOND
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOUIS CARROLL
2018-07-24TM02Termination of appointment of Robert Louis Carroll on 2018-07-24
2018-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-22RP04CS01Second filing of Confirmation Statement dated 04/05/2017
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0104/05/16 FULL LIST
2016-05-17AR0104/05/16 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0104/05/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0114/05/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0114/05/13 ANNUAL RETURN FULL LIST
2013-06-05CH01Director's details changed for Jospeh William Cannon on 2013-05-14
2013-03-25AP01DIRECTOR APPOINTED MR JOHN CHARLES WEIR
2012-06-06AR0114/05/12 ANNUAL RETURN FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-16AR0114/05/11 ANNUAL RETURN FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-13AP01DIRECTOR APPOINTED ROBERT JOHN LINES
2010-07-05TM01TERMINATE DIR APPOINTMENT ROBERT JOHN LINES
2010-06-02AR0114/05/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE BERNADETTE KATHERINE JONES / 18/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSPEH WILLIAM CANNON / 18/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOUIS CARROLL / 18/01/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT LOUIS CARROLL / 18/01/2010
2009-06-08363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE CARTY / 11/10/2008
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-30288bDIRECTOR RESIGNED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 29 GREAT SMITH STREET LONDON SW1P 3NZ
2007-02-21288bDIRECTOR RESIGNED
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-05-18288bSECRETARY RESIGNED
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-20363aRETURN MADE UP TO 14/05/04; NO CHANGE OF MEMBERS
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288bDIRECTOR RESIGNED
2003-12-08288cDIRECTOR'S PARTICULARS CHANGED
2003-12-08287REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 1 MILLBANK LONDON SW1P 3JZ
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20363aRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-16288cDIRECTOR'S PARTICULARS CHANGED
2002-05-24363aRETURN MADE UP TO 14/05/02; NO CHANGE OF MEMBERS
2002-05-05288cDIRECTOR'S PARTICULARS CHANGED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-21363aRETURN MADE UP TO 14/05/01; NO CHANGE OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-18363aRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-04-27288cDIRECTOR'S PARTICULARS CHANGED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-23288cDIRECTOR'S PARTICULARS CHANGED
1999-05-24363aRETURN MADE UP TO 14/05/99; CHANGE OF MEMBERS
1999-02-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CEDARVALE 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 CEDARVALE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND MORTGAGE 1989-05-18 Outstanding CHURCH COMMISSIONERS FOR ENGLAND
SECOND MORTGAGE 1989-05-18 Outstanding CHURCH COMMISSIONER FOR ENGLAND.
SECOND MORTGAGE 1989-05-18 Outstanding IMRY PROPERTY HOLDINGS PLC
FIRST MORTGAGE 1989-05-05 Satisfied CHURCH COMMISSIONERS PER ENGLAND
A SECOND MORTGAGE 1989-04-04 Outstanding IMRY PROPERTY HOLDINGS PLC.
A SECOND MORTGAGE 1989-04-04 Outstanding CHURCH COMMISSIONERS FOR ENGLAND
A FIRST MORTGAGE 1989-04-04 Outstanding CHURCH COMMISSIONERS FOR ENGLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CEDARVALE

Intangible Assets
Patents
We have not found any records of CEDARVALE registering or being granted any patents
Domain Names
We do not have the domain name information for CEDARVALE
Trademarks
We have not found any records of CEDARVALE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEDARVALE. 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 (64209 - Activities of other holding companies n.e.c.) as CEDARVALE are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CEDARVALE 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 CEDARVALE 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 CEDARVALE 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.