Cedafield Limited LONDON


Cedafield started in year 2001 as Private Limited Company with registration number 04229405. The Cedafield company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

At the moment there are 2 directors in the the firm, namely Joshua S. and Leslie Z.. In addition one secretary - Joshua S. - is with the company. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Cedafield Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04229405
Date of Incorporation Wed, 6th Jun 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 25th June
Company age 23 years old
Account next due date Mon, 25th Mar 2024 (4 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Joshua S.

Position: Director

Appointed: 20 July 2001

Joshua S.

Position: Secretary

Appointed: 20 July 2001

Leslie Z.

Position: Director

Appointed: 20 July 2001

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2001

Resigned: 20 July 2001

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 06 June 2001

Resigned: 20 July 2001

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Sarah G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Samuel Z. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Samuel Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand524 3479 0557252 0807 50922 29511 824
Current Assets640 387159 507119 62278 123103 863138 294151 053
Debtors116 040150 452118 89776 04396 354115 999139 229
Net Assets Liabilities634 602674 984711 554774 593874 881979 0491 051 694
Other Debtors66 37655 566115 10740 45552 64368 59864 553
Other
Bank Borrowings Overdrafts573 556529 964488 3881 315 1161 249 6971 186 0311 173 181
Corporation Tax Payable33 3919 9688 58114 79038 31424 43420 668
Creditors573 556529 964488 3881 315 1161 249 6971 186 0311 173 181
Investment Property1 330 0001 330 0001 330 0002 343 0682 343 0692 343 0692 343 069
Investment Property Fair Value Model 1 330 0001 330 0002 343 0692 343 0692 343 069 
Net Current Assets Liabilities-89 580-92 790-97 796-221 098-186 229-145 727-75 744
Number Shares Issued Fully Paid 4     
Other Creditors655 532197 580164 088215 364183 286190 248162 786
Other Taxation Social Security Payable3 1053 5383 5384 0673 4924 3294 343
Par Value Share 1     
Profit Loss190 16440 38236 57063 039100 288104 16872 645
Provisions For Liabilities Balance Sheet Subtotal32 26232 26232 26232 26232 26232 26242 450
Total Assets Less Current Liabilities1 240 4201 237 2101 232 2042 121 9712 156 8402 197 3422 267 325
Trade Debtors Trade Receivables49 66494 8863 79035 58843 71147 40174 676

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Total exemption full accounts data made up to 30th June 2022
filed on: 23rd, March 2023
Free Download (11 pages)

Company search

Advertisements