10 CRANWICH ROAD LIMITED

Register to unlock more data on OkredoRegister

10 CRANWICH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04816687

Incorporation date

01/07/2003

Size

Dormant

Contacts

Registered address

Registered address

12 Ashtead Road, London E5 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2003)
dot icon03/09/2025
Accounts for a dormant company made up to 2025-07-31
dot icon21/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon12/08/2024
Accounts for a dormant company made up to 2024-07-31
dot icon12/08/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon19/07/2023
Cessation of Kenneth James Barnes as a person with significant control on 2023-07-19
dot icon19/07/2023
Termination of appointment of Kenneth James Barnes as a director on 2023-07-19
dot icon15/05/2023
Termination of appointment of Angela Pushpa-Rajah as a secretary on 2023-05-07
dot icon07/05/2023
Registered office address changed from 41 41 Bourne Rd Cambridge CB1 4UF England to 12 Ashtead Road London E5 9BH on 2023-05-07
dot icon16/04/2023
Cessation of Angela Louise Pushpa Rajah as a person with significant control on 2023-04-03
dot icon16/04/2023
Notification of Simon Abeless as a person with significant control on 2023-04-03
dot icon16/04/2023
Termination of appointment of Angela Louise Pushpa Rajah as a director on 2023-04-03
dot icon09/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon09/03/2023
Appointment of Mr Simon Abeless as a director on 2023-03-09
dot icon07/07/2022
Registered office address changed from , 44 Suez Road, Cambridge, CB1 3QB, England to 41 41 Bourne Rd Cambridge CB1 4UF on 2022-07-07
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon22/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon16/07/2021
Registered office address changed from , 82 Lovell Road, Cambridge, CB4 2QP, England to 41 41 Bourne Rd Cambridge CB1 4UF on 2021-07-16
dot icon16/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon13/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon11/08/2020
Notification of Kenneth James Barnes as a person with significant control on 2020-08-11
dot icon11/08/2020
Cessation of Josephine Barnes as a person with significant control on 2020-08-11
dot icon11/08/2020
Appointment of Mr Kenneth James Barnes as a director on 2020-08-11
dot icon11/08/2020
Termination of appointment of Josephine Barnes as a director on 2020-08-11
dot icon19/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon21/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon11/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon11/07/2019
Notification of Micheal Ciment as a person with significant control on 2018-10-30
dot icon11/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon13/03/2019
Appointment of Mr Michael Ciment as a director on 2018-10-30
dot icon15/02/2019
Registered office address changed from , 82 Lovell Road, Cambridge, CB4 2QP, England to 41 41 Bourne Rd Cambridge CB1 4UF on 2019-02-15
dot icon15/02/2019
Registered office address changed from , 10a Cranwich Road, London, N16 5JX to 41 41 Bourne Rd Cambridge CB1 4UF on 2019-02-15
dot icon15/02/2019
Cessation of Nicholas John Missenden as a person with significant control on 2018-10-30
dot icon11/01/2019
Registered office address changed from , Flat C 10 Cranwich Road, Stamford Hill, London, Greater London, N16 5JX to 41 41 Bourne Rd Cambridge CB1 4UF on 2019-01-11
dot icon11/01/2019
Termination of appointment of Nicholas John Missenden as a director on 2018-10-30
dot icon16/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon16/07/2018
Appointment of Mrs Angela Pushpa-Rajah as a secretary on 2018-07-16
dot icon16/07/2018
Termination of appointment of Nicholas John Missenden as a secretary on 2018-07-16
dot icon12/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon17/07/2017
Notification of Angela Louise Pushpa Rajah as a person with significant control on 2016-09-29
dot icon17/07/2017
Appointment of Mrs Angela Louise Pushpa Rajah as a director on 2017-07-12
dot icon17/07/2017
Termination of appointment of Joseph Wyand as a director on 2016-09-26
dot icon17/07/2017
Cessation of Joseph Wyand as a person with significant control on 2016-09-26
dot icon25/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon23/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon05/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon24/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon22/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon25/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon22/07/2013
Termination of appointment of Michael Cutting as a director
dot icon22/07/2013
Appointment of Joseph Wyand as a director
dot icon22/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon17/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon23/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon21/07/2011
Annual return made up to 2011-07-01
dot icon22/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon13/05/2010
Full accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 01/07/09; full list of members
dot icon09/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon29/07/2008
Return made up to 01/07/08; no change of members
dot icon29/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon31/07/2007
Return made up to 01/07/07; change of members
dot icon30/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon12/02/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon18/07/2006
Return made up to 01/07/06; full list of members
dot icon22/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon21/07/2005
Return made up to 01/07/05; full list of members
dot icon18/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon20/07/2004
Return made up to 01/07/04; full list of members
dot icon16/02/2004
New secretary appointed;new director appointed
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Secretary resigned;director resigned
dot icon02/02/2004
Ad 28/10/03--------- £ si 1@1=1 £ ic 2/3
dot icon21/11/2003
Registered office changed on 21/11/03 from: 90-92 parkway, regents park, london, NW1 7AN
dot icon01/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
3.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Abeless
Director
09/03/2023 - Present
73
Nottingham, Ross
Director
27/10/2003 - 27/07/2006
-
Mrs Angela Louise Pushpa Rajah
Director
12/07/2017 - 03/04/2023
-
Mr Nicholas John Missenden
Director
27/10/2003 - 29/10/2018
-
COMP COMPANY SECRETARIES LIMITED
Corporate Secretary
30/06/2003 - 27/10/2003
38

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 CRANWICH ROAD LIMITED

10 CRANWICH ROAD LIMITED is an(a) Active company incorporated on 01/07/2003 with the registered office located at 12 Ashtead Road, London E5 9BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 CRANWICH ROAD LIMITED?

toggle

10 CRANWICH ROAD LIMITED is currently Active. It was registered on 01/07/2003 .

Where is 10 CRANWICH ROAD LIMITED located?

toggle

10 CRANWICH ROAD LIMITED is registered at 12 Ashtead Road, London E5 9BH.

What does 10 CRANWICH ROAD LIMITED do?

toggle

10 CRANWICH ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 CRANWICH ROAD LIMITED?

toggle

The latest filing was on 03/09/2025: Accounts for a dormant company made up to 2025-07-31.