50 CRANWICH ROAD LIMITED

Register to unlock more data on OkredoRegister

50 CRANWICH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05018708

Incorporation date

19/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat A, 50 Cranwich Road, London N16 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon22/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon21/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/01/2023
Appointment of Mr James Cowley as a director on 2023-01-19
dot icon21/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon20/01/2023
Termination of appointment of Sarah Joanne Mitchell as a director on 2023-01-16
dot icon20/11/2022
Micro company accounts made up to 2021-12-31
dot icon23/08/2022
Termination of appointment of Sarah Joanne Mitchell as a secretary on 2022-08-23
dot icon11/08/2022
Appointment of Ms Hannah Lynd as a secretary on 2022-08-11
dot icon11/08/2022
Registered office address changed from 6 Adelphi Court 11 Ashfield Road London N4 1PU England to Flat a 50 Cranwich Road London N16 5JN on 2022-08-11
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon19/01/2022
Termination of appointment of Margaret Grant as a director on 2022-01-15
dot icon30/08/2021
Micro company accounts made up to 2020-12-31
dot icon30/08/2021
Appointment of Mr Chaim Bard as a director on 2021-08-30
dot icon23/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon26/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2020
Appointment of Mr Christopher Lynd as a director on 2020-12-23
dot icon23/12/2020
Termination of appointment of Louise Robyn Ellis as a director on 2020-12-23
dot icon23/12/2020
Termination of appointment of Matthew Manduka Smith as a director on 2020-12-23
dot icon23/12/2020
Appointment of Ms Hannah Lynd as a director on 2020-12-23
dot icon24/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon06/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon07/12/2018
Notification of a person with significant control statement
dot icon26/11/2018
Registered office address changed from Autumn Cottage Musket Lane Hollingbourne Kent ME17 1UY to 6 Adelphi Court 11 Ashfield Road London N4 1PU on 2018-11-26
dot icon25/11/2018
Termination of appointment of Robert James Heath as a director on 2018-11-16
dot icon25/11/2018
Termination of appointment of Catherine Mary Elizabeth Heath as a director on 2018-11-16
dot icon25/11/2018
Termination of appointment of Robert James Heath as a secretary on 2018-11-16
dot icon25/11/2018
Cessation of Robert James Heath as a person with significant control on 2018-11-16
dot icon25/11/2018
Cessation of Catherine Mary Elizabeth Heath as a person with significant control on 2018-11-16
dot icon25/11/2018
Appointment of Ms Sarah Joanne Mitchell as a secretary on 2018-11-16
dot icon25/11/2018
Appointment of Miss Louise Robyn Ellis as a director on 2018-11-16
dot icon25/11/2018
Appointment of Mr Matthew Manduka Smith as a director on 2018-11-16
dot icon24/10/2018
Appointment of Ms Margaret Grant as a director on 2018-10-15
dot icon23/10/2018
Appointment of Ms Sarah Joanne Mitchell as a director on 2018-10-15
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon13/10/2017
Micro company accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Linda Stewart as a director
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon02/02/2010
Director's details changed for Linda Carol Stewart on 2010-01-19
dot icon02/02/2010
Director's details changed for Catherine Mary Elizabeth Heath on 2010-01-19
dot icon02/02/2010
Director's details changed for Robert James Heath on 2010-01-19
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/02/2009
Return made up to 19/01/09; full list of members
dot icon11/02/2009
Director's change of particulars / catherine lee / 11/04/2008
dot icon28/04/2008
Appointment terminated director louise harrop
dot icon28/04/2008
Registered office changed on 28/04/2008 from 50A cranwich road london N16 5JN
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/04/2008
Return made up to 19/01/08; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/02/2007
Return made up to 19/01/07; full list of members
dot icon19/01/2006
Return made up to 19/01/06; full list of members
dot icon19/01/2006
Registered office changed on 19/01/06 from: 50 cranwich road london N16 5JN
dot icon19/01/2006
Location of debenture register
dot icon19/01/2006
Location of register of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon07/02/2005
Ad 28/02/04--------- £ si 98@1
dot icon07/02/2005
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon26/01/2005
Return made up to 19/01/05; full list of members
dot icon03/02/2004
Secretary resigned
dot icon03/02/2004
Director resigned
dot icon03/02/2004
New director appointed
dot icon03/02/2004
New director appointed
dot icon03/02/2004
New secretary appointed;new director appointed
dot icon03/02/2004
New director appointed
dot icon19/01/2004
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
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
208.00
-
0.00
-
-
2022
0
208.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Sarah Joanne
Director
14/10/2018 - 15/01/2023
4
Lynd, Hannah
Director
23/12/2020 - Present
-
Lynd, Christopher
Director
23/12/2020 - Present
-
Mr Chaim Bard
Director
30/08/2021 - Present
171
Cowley, James
Director
19/01/2023 - Present
-

Persons with Significant Control

3
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 50 CRANWICH ROAD LIMITED

50 CRANWICH ROAD LIMITED is an(a) Active company incorporated on 19/01/2004 with the registered office located at Flat A, 50 Cranwich Road, London N16 5JN. 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 50 CRANWICH ROAD LIMITED?

toggle

50 CRANWICH ROAD LIMITED is currently Active. It was registered on 19/01/2004 .

Where is 50 CRANWICH ROAD LIMITED located?

toggle

50 CRANWICH ROAD LIMITED is registered at Flat A, 50 Cranwich Road, London N16 5JN.

What does 50 CRANWICH ROAD LIMITED do?

toggle

50 CRANWICH ROAD LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for 50 CRANWICH ROAD LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-19 with no updates.