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

CESARI HOLDINGS LIMITED

27A MAXWELL ROAD, NORTHWOOD, HA6 2XY,
Company Registration Number
06439647
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cesari Holdings Ltd
CESARI HOLDINGS LIMITED was founded on 2007-11-28 and has its registered office in Northwood. The organisation's status is listed as "Active - Proposal to Strike off". Cesari Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CESARI HOLDINGS LIMITED
 
Legal Registered Office
27A MAXWELL ROAD
NORTHWOOD
HA6 2XY
Other companies in W1G
 
Filing Information
Company Number 06439647
Company ID Number 06439647
Date formed 2007-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-04-17 21:13:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CESARI HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUCKINGHAM & COMPANY LIMITED   FLORIAT LIMITED   WIZFIN CONSULTING 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.
Companies with same name CESARI HOLDINGS LIMITED
The following companies were found which have the same name as CESARI HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CESARI HOLDINGS LTD THE GATEHOUSE. NORTH WEALD AIRPORT. MERLIN WAY NORTH WEALD EPPING ESSEX CM16 6HR Active Company formed on the 2022-03-16

Company Officers of CESARI HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GEORGE TRIGG
Director 2018-04-14
DOMINIC TRIGG
Director 2018-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE RODWELL
Company Secretary 2014-07-31 2018-04-15
CHRISTINE ANNE JENKINS
Director 2007-11-28 2018-04-15
SHEILA STONE
Company Secretary 2007-11-28 2014-07-31
THOMAS ALEXIS DEAN
Director 2007-11-28 2010-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GEORGE TRIGG CESARI INSURANCE CONSULTANTS LTD Director 2018-04-01 CURRENT 2007-10-26 Active - Proposal to Strike off
CHRISTOPHER GEORGE TRIGG CHRISTOPHER TRIGG LIMITED Director 1991-01-04 CURRENT 1973-06-19 Active
DOMINIC TRIGG CESARI INSURANCE CONSULTANTS LTD Director 2018-04-27 CURRENT 2007-10-26 Active - Proposal to Strike off
DOMINIC TRIGG IFR DRONES LTD Director 2016-01-01 CURRENT 2015-02-06 Active
DOMINIC TRIGG CHRISTOPHER TRIGG LIMITED Director 1998-11-10 CURRENT 1973-06-19 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
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-16DS01Application to strike the company off the register
2021-01-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-02-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-05-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12AD03Registers moved to registered inspection location of 27a Maxwell Road Northwood HA6 2XY
2018-11-12AD02Register inspection address changed from Suite B Tower House Latimer Park Latimer Road Latimer Chesham Buckinghamshire HP5 1TU England to 27a Maxwell Road Northwood HA6 2XY
2018-11-12CH01Director's details changed for Mr Christopher George Trigg on 2018-11-12
2018-11-12AD04Register(s) moved to registered office address 27a Maxwell Road Northwood HA6 2XY
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GEORGE TRIGG
2018-10-15PSC07CESSATION OF CHRISTINE ANNE JENKINS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-15AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-04-27AP01DIRECTOR APPOINTED MR DOMINIC TRIGG
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE JENKINS
2018-04-27TM02Termination of appointment of Julie Rodwell on 2018-04-15
2018-04-27AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE TRIGG
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM Suite B, Tower House Latimer Park, Latimer Road Latimer Chesham HP5 1TU
2018-03-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-05-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-04CH01Director's details changed for Mrs Christine Anne Jenkins on 2016-10-04
2016-07-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE RODWELL on 2015-12-10
2015-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ
2015-07-08AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0128/11/14 FULL LIST
2014-12-23AD02SAIL ADDRESS CHANGED FROM: CHURCH LANE HOUSE CHURCH LANE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9RE UNITED KINGDOM
2014-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-08-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY SHEILA STONE
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM CHURCH LANE HOUSE, CHURCH LANE CHALFONT ST PETER BUCKS SL9 8DF
2014-08-04AP03SECRETARY APPOINTED MRS JULIE RODWELL
2013-12-09AR0128/11/13 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-10AR0128/11/12 FULL LIST
2012-08-14AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-05AR0128/11/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-07AR0128/11/10 FULL LIST
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DEAN
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA STONE / 12/07/2010
2009-12-22AR0128/11/09 FULL LIST
2009-12-22AD02SAIL ADDRESS CREATED
2009-09-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-25225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-12-22363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CESARI HOLDINGS 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 CESARI HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-24 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 CESARI HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CESARI HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CESARI HOLDINGS LIMITED
Trademarks
We have not found any records of CESARI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CESARI HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as CESARI HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CESARI HOLDINGS 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 CESARI HOLDINGS 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 CESARI HOLDINGS 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.