Background WavePink WaveYellow Wave

CEDAR ESTATE TENANTS (KENSINGTON) LIMITED (00622651)

CEDAR ESTATE TENANTS (KENSINGTON) LIMITED (00622651) is an active UK company. incorporated on 9 March 1959. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CEDAR ESTATE TENANTS (KENSINGTON) LIMITED has been registered for 67 years. Current directors include BENEDETTI, Stefan, BERTELSEN, Lise Maria, CABANNE, Christian Louis, Mr. and 3 others.

Company Number
00622651
Status
active
Type
ltd
Incorporated
9 March 1959
Age
67 years
Address
Cedar Estates Falkland House Cottage, London, W8 5LF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENEDETTI, Stefan, BERTELSEN, Lise Maria, CABANNE, Christian Louis, Mr., JACKSON, Ester Paoletti, LE GOURRIEREC, Philippe, ZIYABEK, Ardak
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR ESTATE TENANTS (KENSINGTON) LIMITED

CEDAR ESTATE TENANTS (KENSINGTON) LIMITED is an active company incorporated on 9 March 1959 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CEDAR ESTATE TENANTS (KENSINGTON) LIMITED was registered 67 years ago.(SIC: 98000)

Status

active

Active since 67 years ago

Company No

00622651

LTD Company

Age

67 Years

Incorporated 9 March 1959

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Cedar Estates Falkland House Cottage Marloes Road London, W8 5LF,

Previous Addresses

C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England
From: 31 May 2022To: 11 October 2023
Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ
From: 9 July 2012To: 31 May 2022
The Bellbourne 103 High Street Esher Surrey KT10 9QE
From: 9 March 1959To: 9 July 2012
Timeline

14 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Mar 59
Director Left
Sept 11
Director Joined
Nov 11
Director Left
May 17
Director Joined
Jun 17
Director Joined
Feb 18
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

D&G BLOCK MANAGEMENT LIMITED

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 19 Sept 2023

BENEDETTI, Stefan

Active
Falkland House Cottage, LondonW8 5LF
Born March 1966
Director
Appointed 25 Jun 2002

BERTELSEN, Lise Maria

Active
Falkland House Cottage, LondonW8 5LF
Born August 1961
Director
Appointed 15 Sept 2020

CABANNE, Christian Louis, Mr.

Active
Falkland House Cottage, LondonW8 5LF
Born November 1980
Director
Appointed 15 Sept 2020

JACKSON, Ester Paoletti

Active
2 Rutland House, LondonW8 5LE
Born October 1963
Director
Appointed 28 Jun 2007

LE GOURRIEREC, Philippe

Active
Falkland House Cottage, LondonW8 5LF
Born March 1981
Director
Appointed 01 Oct 2023

ZIYABEK, Ardak

Active
Falkland House Cottage, LondonW8 5LF
Born August 1986
Director
Appointed 15 Sept 2020

GRAY, Michael Barry Stannus

Resigned
85 Longton Avenue, LondonSE26 6RF
Secretary
Appointed N/A
Resigned 11 May 1998

BUSINESS & COMPUTER PERSONNEL (UK) LIMITED

Resigned
340 Old York Road, LondonSW18 1SS
Corporate secretary
Appointed 11 May 1998
Resigned 16 Dec 2009

SAMJESS LIMITED

Resigned
Banstead Road, CarshaltonSM5 3NP
Corporate secretary
Appointed 16 Dec 2009
Resigned 19 Sept 2023

ABBOUD, Sam

Resigned
Falkland House Cottage, LondonW8 5LF
Born January 1973
Director
Appointed 14 Jun 2017
Resigned 01 Oct 2023

AUSTIN, Desmond John

Resigned
9 Falkland House, LondonW8 5LF
Born May 1945
Director
Appointed N/A
Resigned 16 May 2017

BATTISCOME, Christopher Charles Richard

Resigned
6 Cedar House, LondonW8 5LF
Born April 1940
Director
Appointed 30 Oct 2000
Resigned 15 Mar 2001

CEDERGREN, Kathleen

Resigned
12 Cedar House, LondonW8 5LC
Born September 1968
Director
Appointed 23 Aug 2007
Resigned 31 Jul 2009

CLANMORRIS, Simon John Ward, Lord

Resigned
3 Rutland House, LondonW8 5LE
Born October 1937
Director
Appointed N/A
Resigned 08 Aug 1994

DAHINDEN, Vincent Jean Chrisophe

Resigned
6 Zetland House, LondonW8 5LB
Born May 1963
Director
Appointed 12 Sept 2005
Resigned 28 Mar 2006

HARVEY, Desmond Dacre Simpson

Resigned
22 Sutherland House, LondonW8 5LG
Born April 1921
Director
Appointed N/A
Resigned 23 May 2000

ILIAS, Barbara Holway

Resigned
5 Rutland House, LondonW8 5LE
Born May 1941
Director
Appointed N/A
Resigned 06 Jun 1995

ILIAS, Peter Joseph

Resigned
5 Rutland House, LondonW8 5LE
Born December 1939
Director
Appointed 30 Oct 2000
Resigned 06 Sept 2011

LOWRY, Mary Jane

Resigned
9 Rutland House Marloes Road, LondonW8 5LE
Born November 1944
Director
Appointed 06 Jun 1995
Resigned 07 Nov 2025

LUYTEN, Luc Jozef

Resigned
6 Zetland House, LondonW8 5LB
Born September 1953
Director
Appointed N/A
Resigned 08 Aug 1994

MCCABE, Gilbert John Retz

Resigned
14 Cedar House, LondonW8 5LA
Born July 1945
Director
Appointed N/A
Resigned 09 Jun 1998

MONTGOMERY, Terrell Alston

Resigned
2 Rutland House, LondonW8 5LE
Born December 1958
Director
Appointed 14 Sept 1998
Resigned 20 Sept 2001

RUSSELL, John Bayley, Mr.

Resigned
Ferry Works, Thames DittonKT7 0QJ
Born January 1942
Director
Appointed 15 Nov 2011
Resigned 22 Apr 2020

RUSSELL, John Bayley, Mr.

Resigned
12 Rutland House, LondonW8 5LE
Born January 1942
Director
Appointed N/A
Resigned 28 Mar 2006

SIMPSON, John Blyth Forrester

Resigned
12f Oxford & Cambridge Mansions, LondonNW1 5EW
Born September 1922
Director
Appointed N/A
Resigned 16 May 2007

SULTAN, Naveed

Resigned
Ferry Works, Thames DittonKT7 0QJ
Born November 1958
Director
Appointed 19 Sept 2017
Resigned 15 Sept 2020

VINCENZI, Benoit Francois Alfred

Resigned
10 Zetland House, LondonW8 5LB
Born February 1972
Director
Appointed 28 Jun 2007
Resigned 24 Nov 2008

WEINBERG, Gerard Lucien

Resigned
15 Rutland House, LondonW8 5LE
Born April 1950
Director
Appointed 19 May 2005
Resigned 01 Feb 2006

WEINBERG, Gerard Lucien

Resigned
15 Rutland House, LondonW8 5LE
Born April 1950
Director
Appointed N/A
Resigned 14 May 2003
Fundings
Financials
Latest Activities

Filing History

153

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 September 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
9 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 November 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2013
AR01AR01
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
29 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
363aAnnual Return
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Memorandum Articles
19 August 1996
MEM/ARTSMEM/ARTS
Resolution
19 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
17 December 1990
288288
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
22 August 1990
288288
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
23 August 1989
288288
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
15 July 1988
288288
Legacy
1 July 1988
288288
Legacy
14 December 1987
287Change of Registered Office
Legacy
26 November 1987
PUC 2PUC 2
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Legacy
22 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
363363
Legacy
17 June 1986
288288
Certificate Change Of Name Company
6 March 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 1959
NEWINCIncorporation