Background WavePink WaveYellow Wave

CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED (01957374)

CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED (01957374) is an active UK company. incorporated on 12 November 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED has been registered for 40 years. Current directors include BRATT, Daniel Joseph, COHEN, Danielle, DHALLA, Bashir Jafferali and 1 others.

Company Number
01957374
Status
active
Type
ltd
Incorporated
12 November 1985
Age
40 years
Address
Ramsay House 18 Vera Avenue, London, N21 1RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRATT, Daniel Joseph, COHEN, Danielle, DHALLA, Bashir Jafferali, GILLIVER, Brenda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED

CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 12 November 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CEDAR DRIVE (N.2) RESIDENTS ASSOCIATION LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01957374

LTD Company

Age

40 Years

Incorporated 12 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Ramsay House 18 Vera Avenue Grange Park London, N21 1RA,

Previous Addresses

Ramsay House 18 Vera Avenue London N21 1RB
From: 12 November 1985To: 18 February 2015
Timeline

26 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Nov 85
Director Left
Mar 10
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Aug 13
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Jan 18
Director Left
Nov 18
Director Left
Nov 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jun 23
Director Joined
Dec 23
Director Left
Jan 24
Owner Exit
Jul 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRATT, Daniel Joseph

Active
18 Vera Avenue, LondonN21 1RA
Born April 1992
Director
Appointed 23 Nov 2022

COHEN, Danielle

Active
18 Vera Avenue, LondonN21 1RA
Born February 1965
Director
Appointed 28 Nov 2024

DHALLA, Bashir Jafferali

Active
18 Vera Avenue, LondonN21 1RA
Born May 1952
Director
Appointed 24 Nov 2023

GILLIVER, Brenda

Active
18 Vera Avenue, LondonN21 1RA
Born April 1961
Director
Appointed 23 Apr 2025

BENSON, Sheila Ruth

Resigned
19 Red Road, BorehamwoodWD6 4SR
Secretary
Appointed 31 Aug 2004
Resigned 01 Jan 2005

BRAYNE, Robin Nicholas

Resigned
15 Cedar Drive, LondonN2 0PS
Secretary
Appointed 06 Jul 2005
Resigned 03 Jul 2006

CUNLIFFE, Guy Alexander

Resigned
3 Lowndes Court, LondonW1F 7HD
Secretary
Appointed 08 Feb 2002
Resigned 01 May 2004

ECKERT, Simon George

Resigned
43 Muswell Road, Muswell HillN10 2BS
Secretary
Appointed 03 Jul 2006
Resigned 07 Apr 2008

GARDNER, Jack

Resigned
23 Cedar Drive, LondonN2 0PS
Secretary
Appointed N/A
Resigned 02 Dec 1999

LISTON, Edward Robin

Resigned
29 Cedar Drive, LondonN2 0PS
Secretary
Appointed 10 Jan 2008
Resigned 06 Mar 2013

PERRY, Kate Louise

Resigned
5 Rose Walk, St. AlbansAL4 9AA
Secretary
Appointed 02 Dec 1999
Resigned 30 Mar 2001

PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED

Resigned
27 Ashurst Road, LondonN12 9AU
Corporate secretary
Appointed 01 Sept 2001
Resigned 11 Dec 2001

ADAMS, Charles John

Resigned
26 Edmunds Walk, LondonN2 0HU
Born December 1951
Director
Appointed 16 Jun 1998
Resigned 05 Apr 2001

BRANDMAN, Samuel Mark

Resigned
18 Vera Avenue, LondonN21 1RA
Born July 1982
Director
Appointed 01 Nov 2021
Resigned 30 Nov 2023

BRAYBROOKE, Naomi

Resigned
18 Vera Avenue, LondonN21 1RA
Born August 1967
Director
Appointed 28 Oct 2015
Resigned 01 Nov 2021

BRAYNE, Katherine Sarah

Resigned
15 Cedar Drive, LondonN2 0PS
Born December 1975
Director
Appointed 07 Jun 2003
Resigned 16 Mar 2004

BRAYNE, Robin Nicholas

Resigned
Cedar Drive, LondonN2 0PS
Born September 1975
Director
Appointed 15 Oct 2012
Resigned 28 Oct 2015

BRAYNE, Robin Nicholas

Resigned
15 Cedar Drive, LondonN2 0PS
Born September 1975
Director
Appointed 19 Aug 2004
Resigned 25 Mar 2010

BROWN, David Robert

Resigned
18 Vera Avenue, LondonN21 1RA
Born June 1988
Director
Appointed 01 Jan 2021
Resigned 23 Nov 2023

COHEN, Danielle

Resigned
11 Cedar Drive, LondonN2 0PS
Born February 1965
Director
Appointed 16 Jun 1998
Resigned 27 Mar 2000

CUNLIFFE, David John

Resigned
2 Cedar Drive, LondonN2 0PS
Born April 1935
Director
Appointed 03 Jul 2006
Resigned 11 Jul 2012

CUNLIFFE, David John

Resigned
2 Cedar Drive, LondonN2 0PS
Born April 1935
Director
Appointed 05 Apr 2001
Resigned 26 Aug 2004

ELLIS, Daniel Robert

Resigned
18 Vera Avenue, LondonN21 1RA
Born March 1990
Director
Appointed 28 Oct 2015
Resigned 03 Jan 2019

GARDNER, Jack

Resigned
23 Cedar Drive, LondonN2 0PS
Born April 1929
Director
Appointed N/A
Resigned 26 Feb 2000

GOTTSCHALK, Ilse Alice

Resigned
18 Cedar Drive, LondonN2 0PS
Born June 1928
Director
Appointed N/A
Resigned 09 May 1996

KAMINER, Lisa

Resigned
18 Vera Avenue, LondonN21 1RA
Born December 1972
Director
Appointed 26 Jan 2018
Resigned 01 Nov 2021

LASSMAN, Ira

Resigned
7 Herons Lea, LondonN6 4NB
Born November 1964
Director
Appointed 05 Apr 2001
Resigned 11 Feb 2002

LEVINE, Agie

Resigned
34 Cedar Drive, LondonN2 0PS
Born September 1924
Director
Appointed 16 Jun 1998
Resigned 12 Apr 2000

LISTON, Edward Robin

Resigned
29 Cedar Drive, LondonN2 0PS
Born October 1947
Director
Appointed 31 Aug 2004
Resigned 06 Mar 2013

MCKEAN, Mary Jamoula

Resigned
18 Vera Avenue, LondonN21 1RA
Born August 1948
Director
Appointed 28 Nov 2024
Resigned 20 Mar 2025

MELLOR, Cheryl

Resigned
7 Cedar Drive, LondonN2 0PS
Born November 1958
Director
Appointed 18 Jan 1996
Resigned 28 Apr 2004

MOLDOVANYI, Akos

Resigned
22 Cedar Drive, LondonN2 0PS
Born January 1918
Director
Appointed N/A
Resigned 29 Mar 2001

MORRIS, David Harry

Resigned
29 Finchley Court, LondonN3 1NH
Born September 1961
Director
Appointed 05 Apr 2001
Resigned 11 Dec 2001

NORMAN, Alexander Daniel

Resigned
Friern Watch Avenue, LondonN12 9NY
Born October 1978
Director
Appointed 11 Apr 2012
Resigned 19 Nov 2018

NORMAN, Alexander

Resigned
Cedar Drive, LondonN2 0PS
Born October 1978
Director
Appointed 05 Nov 2008
Resigned 03 Jul 2009

Persons with significant control

1

0 Active
1 Ceased

Mr Alex Norman

Ceased
18 Vera Avenue, LondonN21 1RA
Born October 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
25 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 November 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Secretary Company With Name Termination Date
13 August 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Appoint Person Director Company With Name Date
8 June 2012
AP01Appointment of Director
Resolution
16 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
4 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
18 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2004
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
287Change of Registered Office
Legacy
17 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2001
AAAnnual Accounts
Legacy
21 November 2001
287Change of Registered Office
Legacy
6 September 2001
287Change of Registered Office
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
21 June 1996
288288
Legacy
22 February 1996
288288
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
12 June 1990
288288
Legacy
18 May 1990
288288
Legacy
21 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
26 July 1989
288288
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
3 March 1989
288288
Legacy
2 August 1988
AC42AC42
Legacy
6 October 1987
287Change of Registered Office
Legacy
1 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 November 1985
NEWINCIncorporation
Miscellaneous
12 November 1985
MISCMISC