Company NameCedric Services Limited
Company StatusActive
Company Number02769377
CategoryPrivate Limited Company
Incorporation Date1 December 1992(31 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(20 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(20 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameSir William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(20 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Secretary NameMr Paresh Majithia
StatusCurrent
Appointed24 January 2013(20 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Donald James Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(1 month, 1 week after company formation)
Appointment Duration20 years (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Priory Avenue
London
W4 1TY
Director NameMr Timothy John Joseph Macandrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(1 month, 1 week after company formation)
Appointment Duration20 years (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Secretary NameMr Timothy John Joseph Macandrews
NationalityBritish
StatusResigned
Appointed07 January 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuscombe Down
Ruscombe
Twyford
Berkshire
RG10 9UB
Secretary NameMr Gehan Wickremeratne
NationalityBritish
StatusResigned
Appointed25 July 2001(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 2006)
RoleCompany Director
Correspondence Address54 The Grove
London
W5 5LG
Secretary NameHayley Louise Chandler-Edney
NationalityBritish
StatusResigned
Appointed22 May 2006(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2008)
RoleSolicitor
Correspondence Address13 The Chase
Wallington
Surrey
SM6 8NA
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitesnappysnaps-swisscottage.co.uk
Email address[email protected]
Telephone07 127655047
Telephone regionMobile

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

102 at £1Photo Future LTD
100.00%
Ordinary

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

13 August 2020Delivered on: 19 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
26 August 2020Memorandum and Articles of Association (3 pages)
26 August 2020Resolutions
  • RES13 ‐ Terms & transactions & entry into various documents/appointment of agent 10/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 August 2020Registration of charge 027693770001, created on 13 August 2020 (13 pages)
20 December 2019Accounts for a dormant company made up to 28 September 2019 (6 pages)
20 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
14 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
24 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
13 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 26 September 2015 (5 pages)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 102
(4 pages)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 102
(4 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
15 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 102
(4 pages)
15 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 102
(4 pages)
15 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 102
(4 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (4 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (4 pages)
17 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 102
(4 pages)
17 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 102
(4 pages)
17 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 102
(4 pages)
5 September 2013Auditor's resignation (1 page)
5 September 2013Auditor's resignation (1 page)
19 February 2013Appointment of Mr William James Timpson as a director (2 pages)
19 February 2013Appointment of Mr William James Timpson as a director (2 pages)
18 February 2013Termination of appointment of Donald Kennedy as a director (1 page)
18 February 2013Registered office address changed from 12 , Glenthorne Mews, London. W6 0LJ on 18 February 2013 (1 page)
18 February 2013Appointment of Mr Paresh Majithia as a director (2 pages)
18 February 2013Registered office address changed from 12 , Glenthorne Mews, London. W6 0LJ on 18 February 2013 (1 page)
18 February 2013Appointment of Mr William John Anthony Timpson as a director (2 pages)
18 February 2013Termination of appointment of Donald Kennedy as a director (1 page)
18 February 2013Termination of appointment of Timothy Macandrews as a director (1 page)
18 February 2013Appointment of Mr Paresh Majithia as a secretary (1 page)
18 February 2013Termination of appointment of Timothy Macandrews as a director (1 page)
18 February 2013Appointment of Mr William John Anthony Timpson as a director (2 pages)
18 February 2013Appointment of Mr Paresh Majithia as a secretary (1 page)
18 February 2013Appointment of Mr Paresh Majithia as a director (2 pages)
30 January 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
30 January 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 December 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
6 December 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
6 December 2012Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
25 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
6 December 2011Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2011 (2 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 December 2010Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Mr Donald James Kennedy on 1 January 2010 (2 pages)
31 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
31 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
10 December 2008Return made up to 01/12/08; full list of members (3 pages)
10 December 2008Return made up to 01/12/08; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from 12, glenthorne mews, 115, glenthorne road, london. W6 0LJ (1 page)
10 December 2008Registered office changed on 10/12/2008 from 12, glenthorne mews, 115, glenthorne road, london. W6 0LJ (1 page)
7 March 2008Appointment terminated secretary hayley chandler-edney (1 page)
7 March 2008Appointment terminated secretary hayley chandler-edney (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
4 December 2007Return made up to 01/12/07; full list of members (2 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
7 December 2006Return made up to 01/12/06; full list of members (2 pages)
7 December 2006Return made up to 01/12/06; full list of members (2 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
27 March 2006Return made up to 01/12/05; full list of members (2 pages)
27 March 2006Return made up to 01/12/05; full list of members (2 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 December 2004Return made up to 01/12/04; full list of members (7 pages)
8 December 2004Return made up to 01/12/04; full list of members (7 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 December 2003Return made up to 01/12/03; full list of members (7 pages)
15 December 2003Return made up to 01/12/03; full list of members (7 pages)
24 January 2003Full accounts made up to 31 March 2002 (10 pages)
24 January 2003Full accounts made up to 31 March 2002 (10 pages)
11 December 2002Return made up to 01/12/02; full list of members (7 pages)
11 December 2002Return made up to 01/12/02; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 December 2001Return made up to 01/12/01; full list of members (6 pages)
12 December 2001Return made up to 01/12/01; full list of members (6 pages)
26 October 2001Secretary's particulars changed (1 page)
26 October 2001Secretary's particulars changed (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Return made up to 01/12/00; full list of members (6 pages)
18 December 2000Return made up to 01/12/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Return made up to 01/12/99; full list of members (6 pages)
15 December 1999Return made up to 01/12/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 January 1999Return made up to 01/12/98; no change of members (4 pages)
24 January 1999Return made up to 01/12/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Return made up to 01/12/97; full list of members (6 pages)
21 January 1998Return made up to 01/12/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 January 1997Return made up to 01/12/96; no change of members (4 pages)
3 January 1997Return made up to 01/12/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 December 1995Return made up to 01/12/95; full list of members (6 pages)
22 December 1995Return made up to 01/12/95; full list of members (6 pages)
12 December 1993Return made up to 01/12/93; full list of members (5 pages)
12 December 1993Return made up to 01/12/93; full list of members (5 pages)
1 December 1992Incorporation (11 pages)
1 December 1992Incorporation (11 pages)