20, CRASTER ROAD LIMITED

Register to unlock more data on OkredoRegister

20, CRASTER ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01658080

Incorporation date

12/08/1982

Size

Dormant

Contacts

Registered address

Registered address

20 Craster Road, London, SW2 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1982)
dot icon11/11/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-30
dot icon24/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-11-06 with no updates
dot icon14/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon12/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon06/01/2019
Confirmation statement made on 2018-11-25 with no updates
dot icon02/10/2018
Appointment of Mr Kenton Gary Chaffey as a director on 2018-10-02
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/03/2018
Cessation of Ceri Lorraine Savage De Lifsitz as a person with significant control on 2018-03-01
dot icon01/03/2018
Cessation of Geoffrey Lawrence Fletcher as a person with significant control on 2018-03-01
dot icon26/02/2018
Appointment of Ms Sukjit Kaur Bains as a director on 2018-02-26
dot icon26/02/2018
Termination of appointment of Ceri Lorraine Savage De Lifsitz as a director on 2018-02-26
dot icon26/02/2018
Termination of appointment of Geoffrey Laurence Fletcher as a director on 2018-02-26
dot icon22/02/2018
Change of details for Ms Miriam Theresa Mason-Sesay as a person with significant control on 2018-02-22
dot icon25/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon29/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/01/2013
Termination of appointment of Ceri Savage as a secretary
dot icon28/01/2013
Appointment of Dr Ceri Lorraine Savage De Lifsitz as a director
dot icon28/01/2013
Annual return made up to 2011-12-31
dot icon28/01/2013
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/01/2013
Full accounts made up to 2012-12-31
dot icon28/01/2013
Full accounts made up to 2011-12-31
dot icon28/01/2013
Accounts for a dormant company made up to 2010-12-31
dot icon28/01/2013
Administrative restoration application
dot icon09/08/2011
Final Gazette dissolved via compulsory strike-off
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Geoffrey Laurence Fletcher on 2009-12-31
dot icon08/01/2010
Director's details changed for Miriam Mason on 2009-12-31
dot icon08/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon16/02/2009
Appointment terminated director timothy jarvis
dot icon03/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon05/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon05/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/05/2005
New secretary appointed
dot icon16/05/2005
New director appointed
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
Director resigned
dot icon10/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon30/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon03/04/2003
Director resigned
dot icon31/03/2003
New director appointed
dot icon05/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon24/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon25/10/2001
New director appointed
dot icon25/10/2001
Director resigned
dot icon24/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon12/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon15/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon04/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon25/01/1998
Return made up to 31/12/97; no change of members
dot icon26/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon11/09/1996
Secretary resigned
dot icon11/09/1996
New secretary appointed
dot icon05/09/1996
Director resigned
dot icon05/09/1996
New director appointed
dot icon28/01/1996
Accounts for a dormant company made up to 1995-12-31
dot icon28/01/1996
Return made up to 31/12/95; full list of members
dot icon14/01/1995
Accounts for a dormant company made up to 1994-12-31
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon13/01/1994
Accounts for a dormant company made up to 1993-12-31
dot icon19/01/1993
Accounts for a dormant company made up to 1992-12-31
dot icon06/01/1993
Secretary resigned;new secretary appointed
dot icon06/01/1993
Return made up to 31/12/92; no change of members
dot icon10/02/1992
Accounts for a dormant company made up to 1991-12-31
dot icon10/02/1992
Return made up to 31/12/91; no change of members
dot icon04/10/1991
Compulsory strike-off action has been discontinued
dot icon04/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon04/10/1991
Accounts for a dormant company made up to 1989-12-31
dot icon04/10/1991
Return made up to 31/12/90; full list of members
dot icon04/10/1991
Return made up to 31/12/89; full list of members
dot icon20/08/1991
First Gazette notice for compulsory strike-off
dot icon19/02/1989
Accounts for a dormant company made up to 1988-12-31
dot icon19/02/1989
Return made up to 31/12/88; full list of members
dot icon05/07/1988
Accounting reference date shortened from 05/04 to 31/12
dot icon02/06/1988
Accounts made up to 1987-12-31
dot icon02/06/1988
Return made up to 31/12/87; full list of members
dot icon02/06/1988
Accounts made up to 1986-12-31
dot icon02/06/1988
Return made up to 31/12/86; full list of members
dot icon13/05/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/08/1986
Director resigned;new director appointed
dot icon12/08/1982
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Miriam
Director
20/08/1996 - Present
-
Chaffey, Kenton Gary
Director
02/10/2018 - Present
3
Mussett, Jeremy Lloyd
Director
16/09/2001 - 28/02/2003
3
Dr Ceri Lorraine Savage De Lifsitz
Director
29/09/2012 - 25/02/2018
-
Wade, Joseph Peter
Director
28/02/2003 - 30/04/2005
8

Persons with Significant Control

4
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 20, CRASTER ROAD LIMITED

20, CRASTER ROAD LIMITED is an(a) Active company incorporated on 12/08/1982 with the registered office located at 20 Craster Road, London, SW2 2AU. There are currently 3 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 20, CRASTER ROAD LIMITED?

toggle

20, CRASTER ROAD LIMITED is currently Active. It was registered on 12/08/1982 .

Where is 20, CRASTER ROAD LIMITED located?

toggle

20, CRASTER ROAD LIMITED is registered at 20 Craster Road, London, SW2 2AU.

What does 20, CRASTER ROAD LIMITED do?

toggle

20, CRASTER ROAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 20, CRASTER ROAD LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-09-23 with no updates.