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.
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 | : |
|
Registered Address | : | 6 Adelphi Court, 11 Ashfield Road, London, England, N4 1PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat A, 50 Cranwich Road, London, England, N16 5JN | Secretary | 11 August 2022 | Active |
116, Bethune Road, London, England, N16 5DU | Director | 30 August 2021 | Active |
50b, Cranwich Road, London, England, N16 5JN | Director | 19 January 2023 | Active |
Flat A, 50 Cranwich Road, London, England, N16 5JN | Director | 23 December 2020 | Active |
Flat A, 50 Cranwich Road, London, England, N16 5JN | Director | 23 December 2020 | Active |
50a Cranwich Road, London, N16 5JN | Secretary | 19 January 2004 | Active |
6, Adelphi Court, 11 Ashfield Road, London, England, N4 1PU | Secretary | 16 November 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 January 2004 | Active |
50a, Cranwich Road, London, England, N16 5JN | Director | 16 November 2018 | Active |
Ashentree, Ramoyle, Dunblane, Scotland, FK15 0BB | Director | 15 October 2018 | Active |
50b Cranwich Road, London, N16 5JN | Director | 19 January 2004 | Active |
50a, Cranwich Road, London, N16 5JN | Director | 19 January 2004 | Active |
50a Cranwich Road, London, N16 5JN | Director | 19 January 2004 | Active |
Flat A, 50 Cranwich Road, London, England, N16 5JN | Director | 15 October 2018 | Active |
50a, Cranwich Road, London, England, N16 5JN | Director | 16 November 2018 | Active |
50c Cranwich Road, London, N16 5JN | Director | 19 January 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 January 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-22 | Officers | Appoint person director company with name date. | Download |
2023-01-21 | Officers | Termination director company with name termination date. | Download |
2022-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-23 | Officers | Termination secretary company with name termination date. | Download |
2022-08-11 | Officers | Appoint person secretary company with name date. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-30 | Officers | Appoint person director company with name date. | Download |
2021-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-11-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.