UKBizDB.co.uk

CRANFORD HOTEL LIMITED

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

This company is commonly known as Cranford Hotel Limited. The company was founded 13 years ago and was given the registration number 07307655. The firm's registered office is in ILFORD. You can find them at 114-116 Goodmayes Road, , Ilford, Essex. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CRANFORD HOTEL LIMITED
Company Number:07307655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:114-116 Goodmayes Road, Ilford, Essex, IG3 9UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114-116, Goodmayes Road, Ilford, IG3 9UZ

Secretary07 July 2010Active
114-116, Goodmayes Road, Ilford, IG3 9UZ

Director20 May 2021Active
114-116, Goodmayes Road, Ilford, IG3 9UZ

Director07 July 2010Active
114-116, Goodmayes Road, Ilford, IG3 9UZ

Director07 July 2010Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director07 July 2010Active

People with Significant Control

Mr Pirthipal Singh Takhar
Notified on:01 July 2017
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:57 Manor Road, Chigwell, United Kingdom, IG7 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Iqbal Kaur Takhar
Notified on:01 July 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:57 Manor Road, Chigwell, United Kingdom, IG7 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sukhbinder Singh Takhar
Notified on:01 July 2017
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:57 Manor Road, Chigwell, United Kingdom, IG7 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Iqbal Kaur Takhar
Notified on:01 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:57 Manor Road, Chigwell, United Kingdom, IG7 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sukhbinder Singh Takhar
Notified on:01 July 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:57 Manor Road, Chigwell, United Kingdom, IG7 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pirthipal Singh Takhar
Notified on:01 July 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:57 Manor Road, Chigwell, United Kingdom, IG7 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type audited abridged.

Download
2022-09-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Gazette

Gazette filings brought up to date.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Officers

Change person secretary company with change date.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-31Accounts

Accounts with accounts type small.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.