28 CRUDEN STREET LIMITED

Register to unlock more data on OkredoRegister

28 CRUDEN STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01663214

Incorporation date

10/09/1982

Size

Micro Entity

Contacts

Registered address

Registered address

28 Cruden Street, Islington, London N1 8NHCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon13/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-09-29
dot icon25/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon02/12/2024
Appointment of Mr James Anthony Peter Roberts as a director on 2024-11-19
dot icon15/11/2024
Termination of appointment of Caroline Helen Elizabeth Parks as a director on 2024-11-15
dot icon04/06/2024
Micro company accounts made up to 2023-09-29
dot icon19/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon31/07/2023
Director's details changed for Mr Phillip Harper on 2023-07-28
dot icon28/07/2023
Director's details changed for Mr Philip Harper on 2023-07-28
dot icon21/06/2023
Micro company accounts made up to 2022-09-29
dot icon21/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon13/06/2022
Micro company accounts made up to 2021-09-29
dot icon22/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon21/02/2022
Termination of appointment of Johan Fredrik Regland as a director on 2022-02-21
dot icon21/02/2022
Appointment of Miss Victoria Venetia Claire Worthington as a director on 2022-02-21
dot icon13/06/2021
Micro company accounts made up to 2020-09-29
dot icon25/04/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-09-29
dot icon24/04/2020
Appointment of Mr Johan Fredrik Regland as a director on 2020-04-17
dot icon21/04/2020
Termination of appointment of Geoffrey David Sinclair as a director on 2020-04-17
dot icon25/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon28/10/2019
Appointment of Ms Caroline Helen Elizabeth Parks as a director on 2019-10-28
dot icon14/10/2019
Termination of appointment of Jenny Louise Hawes as a director on 2019-09-19
dot icon14/10/2019
Termination of appointment of Tobias John Hewitt as a director on 2019-09-19
dot icon14/10/2019
Termination of appointment of Tobias John Hewitt as a secretary on 2019-09-19
dot icon14/06/2019
Micro company accounts made up to 2018-09-29
dot icon19/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon22/05/2018
Unaudited abridged accounts made up to 2017-09-29
dot icon26/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon18/07/2017
Micro company accounts made up to 2016-09-29
dot icon19/05/2017
Confirmation statement made on 2017-02-12 with updates
dot icon25/07/2016
Micro company accounts made up to 2015-09-30
dot icon08/04/2016
Annual return made up to 2016-02-12 no member list
dot icon03/08/2015
Micro company accounts made up to 2014-09-29
dot icon06/04/2015
Annual return made up to 2015-02-12 no member list
dot icon06/08/2014
Micro company accounts made up to 2013-09-30
dot icon11/03/2014
Annual return made up to 2014-02-12 no member list
dot icon16/01/2014
Termination of appointment of Tharini Sinclair as a director
dot icon04/07/2013
Director's details changed for Ms Tharini Mudaliar Sinclair on 2013-07-04
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-29
dot icon27/03/2013
Appointment of Mr Geoffrey David Sinclair as a director
dot icon27/03/2013
Appointment of Ms Tharini Mudaliar Sinclair as a director
dot icon26/03/2013
Annual return made up to 2013-02-12 no member list
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-29
dot icon08/03/2012
Annual return made up to 2012-02-12 no member list
dot icon08/03/2012
Termination of appointment of Viveca Abrahams as a director
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-29
dot icon01/04/2011
Director's details changed for Ms Ahtalie Marianne Matthews on 2011-04-01
dot icon01/04/2011
Appointment of Ms Ahtalie Marianne Matthews as a director
dot icon01/04/2011
Termination of appointment of Helen Taylor as a director
dot icon15/02/2011
Annual return made up to 2011-02-12 no member list
dot icon29/11/2010
Appointment of Ms Viveca Elizabeth Abrahams as a director
dot icon29/11/2010
Appointment of Miss Helen Taylor as a director
dot icon29/11/2010
Appointment of Ms Jenny Louise Hawes as a director
dot icon29/11/2010
Appointment of Mr Philip Harper as a director
dot icon24/11/2010
Termination of appointment of Helen Taylor as a director
dot icon24/11/2010
Termination of appointment of Philip Halper as a director
dot icon24/11/2010
Termination of appointment of Viveca Abrahams as a director
dot icon24/11/2010
Termination of appointment of Jenny Hawes as a director
dot icon15/11/2010
Appointment of Mr Tobias John Hewitt as a secretary
dot icon15/11/2010
Termination of appointment of Viveca Abrahams as a secretary
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-29
dot icon21/02/2010
Annual return made up to 2010-02-12 no member list
dot icon21/02/2010
Director's details changed for Miss Helen Taylor on 2010-02-21
dot icon21/02/2010
Director's details changed for Miss Viveca Elizabeth Abrahams on 2010-02-21
dot icon21/02/2010
Director's details changed for Mr Tobias John Hewitt on 2010-02-21
dot icon21/02/2010
Director's details changed for Philip Howard Halper on 2010-02-21
dot icon21/02/2010
Director's details changed for Ms Jenny Louise Hawes on 2010-02-21
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-29
dot icon13/07/2009
Director appointed ms jenny louise hawes
dot icon13/07/2009
Director appointed mr tobias john hewitt
dot icon14/06/2009
Appointment terminated director james webster
dot icon09/06/2009
Secretary appointed miss viveca elizabeth abrahams
dot icon09/06/2009
Appointment terminated secretary james webster
dot icon04/03/2009
Annual return made up to 12/02/09
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-29
dot icon06/03/2008
Annual return made up to 12/02/08
dot icon06/03/2008
Director appointed miss helen taylor
dot icon06/03/2008
Appointment terminated director pauline corbishley
dot icon06/03/2008
Secretary appointed mr james maxwell webster
dot icon06/03/2008
Appointment terminated secretary viveca abrahams
dot icon21/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/02/2007
Annual return made up to 12/02/07
dot icon04/07/2006
Total exemption small company accounts made up to 2005-09-29
dot icon20/02/2006
Annual return made up to 12/02/06
dot icon19/07/2005
Total exemption small company accounts made up to 2004-09-29
dot icon03/03/2005
Annual return made up to 12/02/05
dot icon14/04/2004
Secretary resigned;director resigned
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New secretary appointed
dot icon03/03/2004
Accounts for a dormant company made up to 2003-09-29
dot icon17/02/2004
Annual return made up to 12/02/04
dot icon12/02/2003
Annual return made up to 12/02/03
dot icon12/02/2003
Accounts for a dormant company made up to 2002-09-29
dot icon26/03/2002
Director resigned
dot icon26/03/2002
New director appointed
dot icon12/02/2002
Annual return made up to 12/02/02
dot icon12/02/2002
Accounts for a dormant company made up to 2001-09-29
dot icon07/02/2001
Accounts for a dormant company made up to 2000-09-29
dot icon07/02/2001
Annual return made up to 12/02/01
dot icon23/05/2000
Accounts for a dormant company made up to 1999-09-29
dot icon22/02/2000
Annual return made up to 12/02/00
dot icon18/02/1999
Annual return made up to 12/02/99
dot icon18/02/1999
Accounts for a dormant company made up to 1998-09-29
dot icon26/06/1998
Director resigned
dot icon13/02/1998
Annual return made up to 12/02/98
dot icon13/02/1998
Accounts for a dormant company made up to 1997-09-29
dot icon28/05/1997
New director appointed
dot icon28/05/1997
Director resigned
dot icon07/03/1997
Accounts for a dormant company made up to 1996-09-29
dot icon07/03/1997
Annual return made up to 12/02/97
dot icon05/07/1996
Accounts for a dormant company made up to 1995-09-29
dot icon19/02/1996
Annual return made up to 12/02/96
dot icon07/02/1995
Accounts for a dormant company made up to 1994-09-29
dot icon07/02/1995
Annual return made up to 12/02/95
dot icon28/02/1994
Accounts for a dormant company made up to 1993-09-29
dot icon28/02/1994
Annual return made up to 12/02/94
dot icon08/02/1993
Accounts for a dormant company made up to 1992-09-29
dot icon08/02/1993
Annual return made up to 12/02/93
dot icon23/07/1992
Accounts for a dormant company made up to 1991-09-29
dot icon01/02/1992
Annual return made up to 12/02/92
dot icon21/08/1991
Resolutions
dot icon21/03/1991
Full accounts made up to 1990-09-29
dot icon27/02/1991
Annual return made up to 12/02/91
dot icon08/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon06/11/1989
Annual return made up to 18/10/89
dot icon26/10/1989
Resolutions
dot icon12/10/1989
Full accounts made up to 1989-09-29
dot icon12/10/1989
Full accounts made up to 1988-09-29
dot icon12/10/1989
Full accounts made up to 1987-09-29
dot icon10/05/1989
Registered office changed on 10/05/89 from: kinnaird house 1 pall mall east london SW1Y 5AU
dot icon10/05/1989
Annual return made up to 31/12/88
dot icon03/05/1988
Secretary resigned;director resigned;new director appointed
dot icon26/04/1988
Annual return made up to 31/12/87
dot icon14/04/1988
Full accounts made up to 1986-09-29
dot icon30/06/1987
Full accounts made up to 1985-09-29
dot icon13/05/1987
31/12/86 nsc
dot icon09/05/1986
Annual return made up to 31/12/85
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.32K
-
0.00
-
-
2022
0
630.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Geoffrey David
Director
27/03/2013 - 17/04/2020
19
Roberts, James Anthony Peter
Director
19/11/2024 - Present
-
Worthington, Victoria Venetia Claire
Director
21/02/2022 - Present
-
Matthews, Athalie Marianne
Director
20/03/2011 - Present
-
Parks, Caroline Helen Elizabeth
Director
28/10/2019 - 15/11/2024
-

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+
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 28 CRUDEN STREET LIMITED

28 CRUDEN STREET LIMITED is an(a) Active company incorporated on 10/09/1982 with the registered office located at 28 Cruden Street, Islington, London N1 8NH. There are currently 4 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 28 CRUDEN STREET LIMITED?

toggle

28 CRUDEN STREET LIMITED is currently Active. It was registered on 10/09/1982 .

Where is 28 CRUDEN STREET LIMITED located?

toggle

28 CRUDEN STREET LIMITED is registered at 28 Cruden Street, Islington, London N1 8NH.

What does 28 CRUDEN STREET LIMITED do?

toggle

28 CRUDEN STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 28 CRUDEN STREET LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-12 with no updates.