153 CROMWELL ROAD LIMITED

Register to unlock more data on OkredoRegister

153 CROMWELL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03683577

Incorporation date

15/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O RUSSELL-COOKE 06GRW, 2 Putney Hill, London SW15 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1998)
dot icon17/03/2026
Micro company accounts made up to 2025-06-23
dot icon23/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon15/05/2025
Termination of appointment of Antonio Luis Angel Bernardi as a director on 2025-05-14
dot icon17/03/2025
Micro company accounts made up to 2024-06-23
dot icon28/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon23/03/2024
Micro company accounts made up to 2023-06-23
dot icon27/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-23
dot icon28/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-23
dot icon29/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon30/04/2021
Micro company accounts made up to 2020-06-23
dot icon18/02/2021
Termination of appointment of Aida Majid Khan as a director on 2021-02-18
dot icon24/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon20/04/2020
Micro company accounts made up to 2019-06-23
dot icon29/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-06-23
dot icon27/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-23
dot icon28/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon28/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon07/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon07/01/2016
Director's details changed for Aida Majid Khan on 2014-12-19
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon30/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon21/10/2014
Termination of appointment of John Robert Ramsden as a director on 2014-10-01
dot icon17/06/2014
Termination of appointment of Chantelle Willey as a director
dot icon19/03/2014
Total exemption full accounts made up to 2013-06-23
dot icon06/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon06/01/2014
Director's details changed for Charles Anthony Laighton Moore on 2013-12-15
dot icon06/01/2014
Director's details changed for Mr John Robert Ramsden on 2013-12-15
dot icon03/01/2014
Director's details changed for Huong Thi Bich Moore on 2013-12-15
dot icon03/01/2014
Director's details changed for Antonio Angel Bernardi on 2013-12-15
dot icon03/01/2014
Registered office address changed from Russell0 Cooke 06Grw 2 Putney Hill London SW15 6AB on 2014-01-03
dot icon21/11/2013
Appointment of Aida Majid Khan as a director
dot icon27/08/2013
Termination of appointment of Christian Favre as a director
dot icon27/08/2013
Termination of appointment of Robert Park as a director
dot icon27/08/2013
Appointment of Chantelle Betty Willey as a director
dot icon27/08/2013
Appointment of Antonio Angel Bernardi as a director
dot icon25/07/2013
Director's details changed for Mr Robert Matthew Park on 2013-07-19
dot icon25/07/2013
Director's details changed for John Robert Ramsden on 2013-07-19
dot icon25/07/2013
Termination of appointment of Robert Park as a secretary
dot icon25/07/2013
Registered office address changed from 19 Nevern Square London SW5 9PD on 2013-07-25
dot icon17/07/2013
Director's details changed for Huong Thi Bich Moore on 2013-07-09
dot icon16/07/2013
Termination of appointment of William Jewson as a director
dot icon16/07/2013
Director's details changed for Charles Anthony Laighton Moore on 2013-07-09
dot icon25/02/2013
Total exemption full accounts made up to 2012-06-23
dot icon21/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon23/03/2012
Total exemption full accounts made up to 2011-06-23
dot icon11/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon17/03/2011
Total exemption full accounts made up to 2010-06-23
dot icon04/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon01/04/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon01/04/2010
Director's details changed for William Edward Spencer Jewson on 2009-12-15
dot icon01/04/2010
Director's details changed for Charles Anthony Laighton Moore on 2009-12-15
dot icon01/04/2010
Director's details changed for John Robert Ramsden on 2009-12-15
dot icon01/04/2010
Director's details changed for Huong Thi Bich Moore on 2009-12-15
dot icon01/04/2010
Director's details changed for Christian Marc-Olivier Favre on 2009-12-15
dot icon22/03/2010
Total exemption full accounts made up to 2009-06-23
dot icon20/04/2009
Return made up to 15/12/08; full list of members
dot icon20/04/2009
Registered office changed on 20/04/2009 from 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU
dot icon06/04/2009
Total exemption full accounts made up to 2008-06-23
dot icon11/04/2008
Total exemption full accounts made up to 2007-06-23
dot icon21/01/2008
Return made up to 15/12/07; full list of members
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
Secretary resigned;director resigned
dot icon20/06/2007
Total exemption full accounts made up to 2006-06-23
dot icon18/01/2007
Return made up to 15/12/06; full list of members
dot icon18/04/2006
Total exemption full accounts made up to 2005-06-23
dot icon25/01/2006
Return made up to 15/12/05; full list of members
dot icon04/04/2005
Total exemption full accounts made up to 2004-06-23
dot icon25/01/2005
Return made up to 15/12/04; full list of members
dot icon02/12/2004
Total exemption full accounts made up to 2003-06-23
dot icon01/02/2004
Return made up to 15/12/03; full list of members
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New secretary appointed
dot icon03/09/2003
New director appointed
dot icon13/08/2003
Secretary resigned;director resigned
dot icon18/07/2003
New director appointed
dot icon17/06/2003
Registered office changed on 17/06/03 from: 24 tilford road farnham surrey GU9 8DL
dot icon27/04/2003
Total exemption full accounts made up to 2002-06-23
dot icon15/01/2003
Return made up to 15/12/02; full list of members
dot icon30/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon12/12/2001
Return made up to 15/12/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2001-06-23
dot icon18/01/2001
Accounting reference date extended from 31/12/00 to 23/06/01
dot icon15/01/2001
Full accounts made up to 1999-12-31
dot icon10/01/2001
Return made up to 15/12/00; full list of members
dot icon10/01/2001
New director appointed
dot icon26/09/2000
New director appointed
dot icon26/09/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Secretary's particulars changed;director's particulars changed
dot icon21/06/2000
Registered office changed on 21/06/00 from: c/o 2 putney hill putney london SW15 6AB
dot icon21/06/2000
Return made up to 15/12/99; full list of members
dot icon09/12/1999
Ad 23/11/99--------- £ si 5@1=5 £ ic 2/7
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
Director resigned
dot icon09/02/1999
New secretary appointed;new director appointed
dot icon09/02/1999
Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.42K
-
0.00
-
-
2022
0
7.25K
-
0.00
-
-
2023
0
6.34K
-
0.00
-
-
2023
0
6.34K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.34K £Descended-12.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/12/1998 - 15/12/1998
16011
London Law Services Limited
Nominee Director
15/12/1998 - 15/12/1998
15403
Favre, Christian Marc-Olivier
Director
01/02/1999 - 19/08/2013
2
Ramsden, John Robert
Director
01/07/2000 - 01/10/2014
6
Parke, Robert Matthew
Director
08/07/2003 - 19/08/2013
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 153 CROMWELL ROAD LIMITED

153 CROMWELL ROAD LIMITED is an(a) Active company incorporated on 15/12/1998 with the registered office located at C/O RUSSELL-COOKE 06GRW, 2 Putney Hill, London SW15 6AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 153 CROMWELL ROAD LIMITED?

toggle

153 CROMWELL ROAD LIMITED is currently Active. It was registered on 15/12/1998 .

Where is 153 CROMWELL ROAD LIMITED located?

toggle

153 CROMWELL ROAD LIMITED is registered at C/O RUSSELL-COOKE 06GRW, 2 Putney Hill, London SW15 6AB.

What does 153 CROMWELL ROAD LIMITED do?

toggle

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

What is the latest filing for 153 CROMWELL ROAD LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-23.