3 ST. ANN'S CRESCENT LIMITED

Register to unlock more data on OkredoRegister

3 ST. ANN'S CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03060846

Incorporation date

24/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3 St Ann's Crescent, London SW18 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1995)
dot icon10/03/2026
Cessation of Barry Power as a person with significant control on 2026-02-02
dot icon10/03/2026
Micro company accounts made up to 2025-05-31
dot icon10/03/2026
Confirmation statement made on 2026-01-20 with updates
dot icon10/03/2026
Notification of Lucia Caterina Lynchehaun as a person with significant control on 2026-03-01
dot icon01/03/2026
Appointment of Mr Lionel Jean-Yves Henri Dalfin as a director on 2026-02-01
dot icon02/02/2026
Cessation of Kristina Cheevers as a person with significant control on 2026-02-02
dot icon02/02/2026
Termination of appointment of Barry Power as a director on 2026-02-01
dot icon02/02/2026
Termination of appointment of Barry Power as a secretary on 2026-02-02
dot icon02/02/2026
Appointment of Miss Lucia Lynchehaun as a secretary on 2026-02-01
dot icon02/02/2026
Termination of appointment of Kristina Cheevers as a director on 2026-02-02
dot icon20/01/2025
Micro company accounts made up to 2024-05-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon30/03/2024
Micro company accounts made up to 2023-05-31
dot icon30/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon18/03/2023
Micro company accounts made up to 2022-05-31
dot icon18/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon20/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-05-31
dot icon01/12/2021
Director's details changed for Miss Gemma Caterina Lynchehaun on 2021-12-01
dot icon01/12/2021
Appointment of Miss Gemma Caterina Lynchehaun as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Philip Keith Wertheimer as a director on 2021-12-01
dot icon08/10/2021
Appointment of Mr Barry Power as a secretary on 2021-09-30
dot icon08/10/2021
Cessation of Philip Keith Wertheimer as a person with significant control on 2021-09-30
dot icon08/10/2021
Termination of appointment of Philip Keith Wertheimer as a secretary on 2021-09-30
dot icon17/06/2021
Notification of Barry Power as a person with significant control on 2021-05-25
dot icon02/06/2021
Appointment of Mr Barry Power as a director on 2021-05-25
dot icon30/05/2021
Confirmation statement made on 2021-05-30 with updates
dot icon30/05/2021
Termination of appointment of Polly Jane Nix as a director on 2021-04-15
dot icon30/05/2021
Cessation of Polly Jane Nix as a person with significant control on 2021-04-14
dot icon02/03/2021
Micro company accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon18/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon17/02/2019
Micro company accounts made up to 2018-05-31
dot icon02/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon17/02/2018
Micro company accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon13/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon18/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon09/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon14/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon13/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon13/02/2013
Resolutions
dot icon29/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon23/02/2012
Resolutions
dot icon23/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon08/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon08/02/2011
Resolutions
dot icon01/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon01/06/2010
Director's details changed for Miss Polly Jane Nix on 2010-05-21
dot icon01/06/2010
Director's details changed for Philip Wertheimer on 2010-05-21
dot icon01/06/2010
Director's details changed for Kristina Cheevers on 2010-05-21
dot icon10/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon10/03/2010
Resolutions
dot icon25/05/2009
Return made up to 21/05/09; full list of members
dot icon25/05/2009
Registered office changed on 25/05/2009 from 3 st ann's crescent london SW18 2ND
dot icon10/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon04/06/2008
Resolutions
dot icon04/06/2008
Total exemption full accounts made up to 2007-05-31
dot icon30/05/2008
Return made up to 21/05/08; full list of members
dot icon29/05/2008
Director appointed miss polly jane nix
dot icon29/05/2008
Registered office changed on 29/05/2008 from 3 st ann's crescent london SW18 2ND
dot icon29/05/2008
Appointment terminated director clare bateman-king
dot icon23/05/2007
Return made up to 21/05/07; full list of members
dot icon13/03/2007
Resolutions
dot icon02/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon26/05/2006
Return made up to 21/05/06; full list of members
dot icon26/05/2006
Director's particulars changed
dot icon22/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon08/06/2005
Return made up to 21/05/05; full list of members
dot icon30/03/2005
Miscellaneous
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon21/05/2004
Return made up to 21/05/04; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New secretary appointed
dot icon07/11/2003
Secretary resigned;director resigned
dot icon19/05/2003
Return made up to 24/05/03; full list of members
dot icon28/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon28/03/2003
Miscellaneous
dot icon15/07/2002
Return made up to 24/05/02; full list of members
dot icon03/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon03/04/2002
Resolutions
dot icon30/07/2001
Return made up to 24/05/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-05-31
dot icon01/09/2000
Return made up to 24/05/00; full list of members
dot icon01/09/2000
New secretary appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon02/08/2000
Full accounts made up to 1999-05-31
dot icon02/07/1999
Return made up to 24/05/99; full list of members
dot icon28/04/1999
Full accounts made up to 1998-05-31
dot icon02/12/1998
Return made up to 24/05/98; no change of members
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon26/06/1997
Return made up to 24/05/97; full list of members
dot icon26/06/1997
Return made up to 24/05/96; full list of members
dot icon26/06/1997
Ad 24/05/95--------- £ si 1@1=1 £ ic 2/3
dot icon26/06/1997
Full accounts made up to 1996-05-31
dot icon08/04/1997
Compulsory strike-off action has been discontinued
dot icon08/04/1997
First Gazette notice for compulsory strike-off
dot icon19/07/1995
Registered office changed on 19/07/95 from: 33 crwys road cardiff CF2 4YF
dot icon19/07/1995
New secretary appointed;new director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
Director resigned;new director appointed
dot icon19/07/1995
Resolutions
dot icon24/05/1995
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
31/05/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheevers, Kristina
Director
24/05/1995 - 02/02/2026
-
Hardy, James
Director
24/05/2000 - 25/10/2003
3
Power, Barry
Director
25/05/2021 - 01/02/2026
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/05/1995 - 24/05/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/05/1995 - 24/05/1995
16826

Persons with Significant Control

7
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 3 ST. ANN'S CRESCENT LIMITED

3 ST. ANN'S CRESCENT LIMITED is an(a) Active company incorporated on 24/05/1995 with the registered office located at 3 St Ann's Crescent, London SW18 2ND. 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 3 ST. ANN'S CRESCENT LIMITED?

toggle

3 ST. ANN'S CRESCENT LIMITED is currently Active. It was registered on 24/05/1995 .

Where is 3 ST. ANN'S CRESCENT LIMITED located?

toggle

3 ST. ANN'S CRESCENT LIMITED is registered at 3 St Ann's Crescent, London SW18 2ND.

What does 3 ST. ANN'S CRESCENT LIMITED do?

toggle

3 ST. ANN'S CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 ST. ANN'S CRESCENT LIMITED?

toggle

The latest filing was on 10/03/2026: Cessation of Barry Power as a person with significant control on 2026-02-02.