50 CREWYS ROAD MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

50 CREWYS ROAD MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03503758

Incorporation date

03/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Crewys Road, Childs Hill, London NW2 2AACopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon28/09/2025
Appointment of Ms Pallavi Bhartia as a director on 2025-09-28
dot icon21/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon14/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon19/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon10/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon31/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon11/04/2021
Appointment of Ms Carole Ringuet as a director on 2021-04-11
dot icon11/04/2021
Termination of appointment of Ron Bousso as a director on 2021-02-21
dot icon11/04/2021
Termination of appointment of Ron Bousso as a secretary on 2021-02-15
dot icon11/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon27/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon19/12/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon06/01/2017
Termination of appointment of Marion Alice Lurie as a director on 2016-12-31
dot icon06/01/2017
Termination of appointment of Marion Alice Lurie as a director on 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-11-15 with updates
dot icon05/01/2017
Termination of appointment of Michal Mei Dan Bousso as a director on 2016-12-31
dot icon01/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon21/09/2015
Appointment of Mrs Michal Mei Dan Bousso as a director on 2015-09-21
dot icon01/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon16/01/2015
Appointment of Mrs Emily Henrietta Landau as a director on 2015-01-11
dot icon16/01/2015
Termination of appointment of Phillip Hammond as a director on 2014-08-29
dot icon16/01/2015
Termination of appointment of Nancy Carpenter Turner as a director on 2014-08-29
dot icon16/01/2015
Termination of appointment of Phillip Harvey as a secretary on 2014-08-29
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/07/2014
Appointment of Ron Bousso as a director on 2014-02-25
dot icon01/07/2014
Appointment of Ron Bousso as a secretary
dot icon01/07/2014
Termination of appointment of Yuval Herrmann as a secretary
dot icon01/07/2014
Termination of appointment of Yuval Herrmann as a director
dot icon01/07/2014
Termination of appointment of Thandiwe Hasa-Herrmann as a director
dot icon27/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon15/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon28/05/2013
Termination of appointment of Nancy Carpenter Turner as a secretary
dot icon28/05/2013
Appointment of Yuval Herrmann as a secretary
dot icon20/02/2013
Appointment of Thandiwe Hasa-Herrmann as a director
dot icon15/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon22/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon28/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon30/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon13/04/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon22/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon23/03/2010
Appointment of Yuval Herrmann as a director
dot icon24/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon24/02/2010
Termination of appointment of Eleanor Chalfen as a director
dot icon24/02/2010
Director's details changed for Nancy Carpenter Turner on 2010-02-05
dot icon24/02/2010
Director's details changed for Phillip Hammond on 2010-02-05
dot icon24/02/2010
Director's details changed for Roger Jonathan Cotton on 2010-02-05
dot icon24/02/2010
Director's details changed for Marion Alice Lurie on 2010-02-05
dot icon24/02/2010
Secretary's details changed for Phillip Hammond on 2010-02-05
dot icon12/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon16/04/2009
Return made up to 05/02/09; full list of members
dot icon21/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon21/02/2008
Return made up to 05/02/08; full list of members
dot icon20/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon19/02/2007
Return made up to 05/02/07; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Secretary resigned
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon15/03/2006
Return made up to 03/02/06; full list of members
dot icon15/03/2006
New secretary appointed
dot icon07/03/2006
New secretary appointed
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon08/03/2005
Return made up to 03/02/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon15/03/2004
Return made up to 03/02/04; full list of members
dot icon24/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New secretary appointed;new director appointed
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Secretary resigned;director resigned
dot icon07/09/2003
New director appointed
dot icon03/02/2003
Return made up to 03/02/03; full list of members
dot icon22/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon09/03/2002
Return made up to 03/02/02; full list of members
dot icon03/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon27/02/2001
Return made up to 03/02/01; full list of members
dot icon04/01/2001
New secretary appointed;new director appointed
dot icon04/01/2001
New director appointed
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Secretary resigned;director resigned
dot icon03/08/2000
Full accounts made up to 2000-02-28
dot icon18/02/2000
Return made up to 03/02/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-02-28
dot icon05/03/1999
Return made up to 03/02/99; full list of members
dot icon05/03/1999
Ad 03/02/99--------- £ si 6@1=6 £ ic 2/8
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New secretary appointed;new director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
Director resigned
dot icon03/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.00
-
0.00
1.45K
-
2022
0
1.66K
-
0.00
2.57K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ringuet, Carole
Director
11/04/2021 - Present
-
Cotton, Roger Jonathan
Director
24/07/2003 - Present
-
Bhartia, Pallavi
Director
28/09/2025 - Present
-
Landau, Emily Henrietta
Director
11/01/2015 - Present
2

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 50 CREWYS ROAD MANAGEMENT CO. LIMITED

50 CREWYS ROAD MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 03/02/1998 with the registered office located at 50 Crewys Road, Childs Hill, London NW2 2AA. 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 CREWYS ROAD MANAGEMENT CO. LIMITED?

toggle

50 CREWYS ROAD MANAGEMENT CO. LIMITED is currently Active. It was registered on 03/02/1998 .

Where is 50 CREWYS ROAD MANAGEMENT CO. LIMITED located?

toggle

50 CREWYS ROAD MANAGEMENT CO. LIMITED is registered at 50 Crewys Road, Childs Hill, London NW2 2AA.

What does 50 CREWYS ROAD MANAGEMENT CO. LIMITED do?

toggle

50 CREWYS ROAD MANAGEMENT CO. LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 50 CREWYS ROAD MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 28/09/2025: Appointment of Ms Pallavi Bhartia as a director on 2025-09-28.