Background WavePink WaveYellow Wave

THE CEDARS (EALING) MANAGEMENT LIMITED (00776260)

THE CEDARS (EALING) MANAGEMENT LIMITED (00776260) is an active UK company. incorporated on 4 October 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CEDARS (EALING) MANAGEMENT LIMITED has been registered for 62 years. Current directors include BHATIA, Karim, COLEMAN, Steven Jon, DABIR-ALAI, Shirin and 2 others.

Company Number
00776260
Status
active
Type
ltd
Incorporated
4 October 1963
Age
62 years
Address
204 Northfield Avenue, London, W13 9SJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BHATIA, Karim, COLEMAN, Steven Jon, DABIR-ALAI, Shirin, MISRA, Sannidhya, SHAHABI, Marjaneh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CEDARS (EALING) MANAGEMENT LIMITED

THE CEDARS (EALING) MANAGEMENT LIMITED is an active company incorporated on 4 October 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CEDARS (EALING) MANAGEMENT LIMITED was registered 62 years ago.(SIC: 98000)

Status

active

Active since 62 years ago

Company No

00776260

LTD Company

Age

62 Years

Incorporated 4 October 1963

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

204 Northfield Avenue London, W13 9SJ,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 4 October 1963To: 28 June 2019
Timeline

21 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Oct 63
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Jul 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Oct 19
Director Left
Oct 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 25
Director Left
Dec 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

COLIN BIBRA ESTATE AGENTS LTD

Active
Northfield Avenue, LondonW13 9SJ
Corporate secretary
Appointed 16 Dec 2019

BHATIA, Karim

Active
Northfield Avenue, LondonW13 9SJ
Born August 1957
Director
Appointed 04 Feb 2019

COLEMAN, Steven Jon

Active
Northfield Avenue, LondonW13 9SJ
Born April 1958
Director
Appointed 20 Jul 2016

DABIR-ALAI, Shirin

Active
Northfield Avenue, LondonW13 9SJ
Born July 1948
Director
Appointed 14 Oct 2019

MISRA, Sannidhya

Active
Northfield Avenue, LondonW13 9SJ
Born February 1983
Director
Appointed 29 Sept 2021

SHAHABI, Marjaneh

Active
Northfield Avenue, LondonW13 9SJ
Born August 1958
Director
Appointed 02 Dec 2016

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 30 Mar 2016

WHITE, Terence Robert

Resigned
Marlborough House, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

WOLBROM, Edward

Resigned
20 Greenway, LondonN20 8ED
Secretary
Appointed N/A
Resigned 01 Oct 2002

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 14 Oct 2002
Resigned 28 Jun 2019

CAMERON, Diane

Resigned
20 The Cedars, LondonW13 8JF
Born September 1928
Director
Appointed N/A
Resigned 09 Jan 2012

COLLCOTT, John Sanders

Resigned
21 The Cedars, LondonW13 8JF
Born March 1912
Director
Appointed N/A
Resigned 27 Nov 2000

DASTUR, Nozer Cursetji

Resigned
Northfield Avenue, LondonW13 9SJ
Born May 1939
Director
Appointed 30 Jan 2015
Resigned 29 Sept 2021

DHANANI, Sangeet

Resigned
22 The Cedars, LondonW13 8JF
Born January 1974
Director
Appointed 01 Dec 2005
Resigned 12 Jan 2012

HANKINSON, Vera

Resigned
Northfield Avenue, LondonW13 9SJ
Born December 1938
Director
Appointed 27 Feb 1996
Resigned 11 Dec 2025

KEEPING, Peter Stanley

Resigned
Northfield Avenue, LondonW13 9SJ
Born September 1931
Director
Appointed 19 Mar 2002
Resigned 12 Jul 2019

KERSTEN, David

Resigned
31 The Cedars, EalingW13 8JF
Born November 1935
Director
Appointed 06 Dec 2000
Resigned 25 Sept 2001

LEE SMITH, Dennis

Resigned
18 The Cedars, LondonW13 8JF
Born October 1920
Director
Appointed 20 Feb 2001
Resigned 09 Dec 2002

LEE-SMITH, Dennis Walter

Resigned
18 The Cedars, LondonW13 8JF
Born October 1920
Director
Appointed N/A
Resigned 12 Feb 1993

LINDSAY, Doris Evelyn

Resigned
5 The Cedars, LondonW13 8JF
Born November 1918
Director
Appointed N/A
Resigned 09 Sept 1999

MANSOURY-DARA, Gholam Reza

Resigned
6 The Cedars, LondonW13 8JF
Born August 1956
Director
Appointed N/A
Resigned 28 Jun 1995

MISRA, Sannidhya

Resigned
Northfield Avenue, LondonW13 9SJ
Born February 1983
Director
Appointed 19 Jan 2022
Resigned 11 Apr 2022

PAGAN, Diana Mary, Cllr

Resigned
298 Regents Park Road, LondonN3 2UU
Born June 1937
Director
Appointed 27 Oct 2000
Resigned 03 Jul 2018

PARSAFAR, Pouya

Resigned
9 Heronsforde, LondonW13 8JE
Born March 1969
Director
Appointed 10 Feb 1998
Resigned 06 Dec 2000

ROCHE, Terry

Resigned
Northfield Avenue, LondonW13 9SJ
Born August 1959
Director
Appointed 21 Feb 2019
Resigned 14 May 2025

SAKULA, Denise

Resigned
26 The Cedars, LondonW13 8JF
Born June 1916
Director
Appointed 27 Feb 1996
Resigned 23 Jun 2004

SHAHABI, Marfaney

Resigned
28 The Cedars, LondonW13 8JF
Born August 1958
Director
Appointed N/A
Resigned 27 Feb 1996

SHAHVAROOGHI, Afshin, Dr

Resigned
14 The Cedars, LondonW13 8JF
Born January 1966
Director
Appointed 19 Mar 2002
Resigned 08 Apr 2004

STAVEACRE, William

Resigned
Heronsforde, LondonW13 8JF
Born October 1984
Director
Appointed 30 Jan 2015
Resigned 14 Sept 2015

WEMBRIDGE, Ruth Diana

Resigned
Heronsforde, LondonW13 8JF
Born January 1974
Director
Appointed 12 Jan 2012
Resigned 08 Jul 2015

Persons with significant control

1

298 Regents Park Road, LondonN3 2UU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 December 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
27 May 2008
287Change of Registered Office
Legacy
28 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
225Change of Accounting Reference Date
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288cChange of Particulars
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
31 October 2003
287Change of Registered Office
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
287Change of Registered Office
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
15 April 1996
AAMDAAMD
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
7 July 1995
288288
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 April 1993
363b363b
Legacy
26 February 1993
288288
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363b363b
Legacy
4 January 1992
288288
Legacy
10 June 1991
363b363b
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
24 May 1990
288288
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
2 March 1990
288288
Legacy
5 December 1989
363363
Legacy
14 June 1989
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
7 December 1988
363363
Legacy
7 December 1988
287Change of Registered Office
Legacy
10 November 1988
225(1)225(1)
Legacy
4 July 1988
288288
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
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
22 May 1986
288288
Incorporation Company
4 October 1963
NEWINCIncorporation