UKBizDB.co.uk

50 CRANWICH ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 50 Cranwich Road Limited. The company was founded 20 years ago and was given the registration number 05018708. The firm's registered office is in LONDON. You can find them at 6 Adelphi Court, 11 Ashfield Road, London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:50 CRANWICH ROAD LIMITED
Company Number:05018708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:6 Adelphi Court, 11 Ashfield Road, London, England, N4 1PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat A, 50 Cranwich Road, London, England, N16 5JN

Secretary11 August 2022Active
116, Bethune Road, London, England, N16 5DU

Director30 August 2021Active
50b, Cranwich Road, London, England, N16 5JN

Director19 January 2023Active
Flat A, 50 Cranwich Road, London, England, N16 5JN

Director23 December 2020Active
Flat A, 50 Cranwich Road, London, England, N16 5JN

Director23 December 2020Active
50a Cranwich Road, London, N16 5JN

Secretary19 January 2004Active
6, Adelphi Court, 11 Ashfield Road, London, England, N4 1PU

Secretary16 November 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 January 2004Active
50a, Cranwich Road, London, England, N16 5JN

Director16 November 2018Active
Ashentree, Ramoyle, Dunblane, Scotland, FK15 0BB

Director15 October 2018Active
50b Cranwich Road, London, N16 5JN

Director19 January 2004Active
50a, Cranwich Road, London, N16 5JN

Director19 January 2004Active
50a Cranwich Road, London, N16 5JN

Director19 January 2004Active
Flat A, 50 Cranwich Road, London, England, N16 5JN

Director15 October 2018Active
50a, Cranwich Road, London, England, N16 5JN

Director16 November 2018Active
50c Cranwich Road, London, N16 5JN

Director19 January 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 January 2004Active

People with Significant Control

Mr Robert James Heath
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:Autumn Cottage, Musket Lane, Hollingbourne, ME17 1UY
Nature of control:
  • Significant influence or control
Mrs Catherine Mary Elizabeth Heath
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:50a, 50a Cranwich Road, London, England, N16 5JN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-22Officers

Appoint person director company with name date.

Download
2023-01-21Officers

Termination director company with name termination date.

Download
2022-11-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Officers

Termination secretary company with name termination date.

Download
2022-08-11Officers

Appoint person secretary company with name date.

Download
2022-08-11Address

Change registered office address company with date old address new address.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-30Officers

Appoint person director company with name date.

Download
2021-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-26Address

Change registered office address company with date old address new address.

Download
2018-11-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.