7/8 CROMWELL CRESCENT LIMITED

Register to unlock more data on OkredoRegister

7/8 CROMWELL CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03989600

Incorporation date

10/05/2000

Size

Dormant

Contacts

Registered address

Registered address

17 Abingdon Road, London W8 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2000)
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon27/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/08/2024
Compulsory strike-off action has been discontinued
dot icon09/08/2024
Confirmation statement made on 2024-05-10 with updates
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon03/01/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-31
dot icon03/01/2024
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to 17 Abingdon Road London W8 6AH on 2024-01-03
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 2023-12-07
dot icon05/10/2023
Secretary's details changed for Blenheims Estate and Asset Management Limited on 2023-10-05
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon10/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/01/2023
Registered office address changed from 15 Young Street London W8 5EH to Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-01-19
dot icon27/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon18/11/2020
Appointment of Mr Robert Czaplinski as a director on 2019-12-04
dot icon18/11/2020
Termination of appointment of Harriet Eileen Rumball as a director on 2019-12-04
dot icon28/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon18/12/2017
Director's details changed for Harriet Eileen Rumball on 2017-12-18
dot icon18/12/2017
Director's details changed for Cherry Eugenia Dunn on 2017-12-18
dot icon18/12/2017
Director's details changed for Claudia Burnell on 2017-12-18
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Termination of appointment of Kevin Hastings as a director on 2016-05-10
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon26/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon23/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/12/2014
Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to 15 Young Street London W8 5EH on 2014-12-03
dot icon09/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon09/06/2014
Termination of appointment of Dietra Benton as a director
dot icon09/06/2014
Termination of appointment of Zahid Adil as a director
dot icon15/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon12/04/2012
Termination of appointment of Eleanor Benoit as a director
dot icon28/03/2012
Termination of appointment of a director
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/10/2010
Director's details changed for Eleanor Rosalind Lawford on 2009-06-20
dot icon04/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon04/06/2010
Director's details changed for Harriet Eileen Keen on 2010-05-10
dot icon04/06/2010
Director's details changed for Claudia Brinton on 2010-05-10
dot icon03/06/2010
Termination of appointment of Nicola Longfield as a director
dot icon03/06/2010
Termination of appointment of Daniel Parmar as a director
dot icon03/06/2010
Director's details changed for Zahid Adil on 2010-05-10
dot icon03/06/2010
Director's details changed for Cherry Eugenia Dunn on 2010-05-10
dot icon03/06/2010
Secretary's details changed for Blenheims Estate and Asset Management Ltd on 2010-05-10
dot icon03/06/2010
Director's details changed for Eleanor Rosalind Lawford on 2010-05-10
dot icon03/06/2010
Director's details changed for Dietra June Benton on 2010-05-10
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/07/2009
Secretary appointed blenheims estate and asset management LTD
dot icon01/06/2009
Return made up to 10/05/09; full list of members
dot icon05/05/2009
Appointment terminated secretary kevin hastings
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/09/2008
Appointment terminated director charles evans lombe
dot icon23/06/2008
Return made up to 10/05/08; full list of members
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Director resigned
dot icon16/08/2007
Return made up to 10/05/07; full list of members
dot icon18/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/03/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon19/09/2006
Total exemption full accounts made up to 2006-05-31
dot icon16/06/2006
Return made up to 10/05/06; full list of members
dot icon15/12/2005
Return made up to 10/05/05; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon06/12/2005
Registered office changed on 06/12/05 from: flat 8 7 cromwell crescent london SW5 9QN
dot icon30/11/2005
New director appointed
dot icon10/05/2005
New secretary appointed;new director appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Registered office changed on 10/05/05 from: flat 5 7/8 cromwell crescent london SW5 9QN
dot icon10/05/2005
Secretary resigned;director resigned
dot icon05/04/2005
Memorandum and Articles of Association
dot icon05/04/2005
Resolutions
dot icon21/09/2004
Total exemption full accounts made up to 2004-05-31
dot icon27/07/2004
Return made up to 10/05/04; full list of members
dot icon27/07/2004
Director resigned
dot icon27/07/2004
Ad 04/07/04--------- £ si 1@1=1 £ ic 9/10
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon24/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon09/10/2003
Return made up to 10/05/03; full list of members
dot icon17/07/2002
Total exemption full accounts made up to 2002-05-31
dot icon26/06/2002
Return made up to 10/05/02; full list of members
dot icon07/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon06/09/2001
Return made up to 10/05/01; full list of members
dot icon18/01/2001
New director appointed
dot icon19/07/2000
New director appointed
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Secretary resigned
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New secretary appointed;new director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Registered office changed on 21/06/00 from: 1ST floor 14/18 city road cardiff south glamorgan CF24 3DL
dot icon10/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
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
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
0.00
-
2022
-
10.00
-
0.00
0.00
-

Employees

2022

Employees

-

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

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
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Corporate Secretary
30/06/2009 - 07/12/2023
94
Czaplinski, Robert
Director
04/12/2019 - Present
6
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 31/12/2023
2975
Mrs Claudia Valerie Elizabeth Burnell
Director
10/05/2000 - Present
10
Dunn, Cherry Eugenia
Director
09/02/2007 - Present
-

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 7/8 CROMWELL CRESCENT LIMITED

7/8 CROMWELL CRESCENT LIMITED is an(a) Active company incorporated on 10/05/2000 with the registered office located at 17 Abingdon Road, London W8 6AH. 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 7/8 CROMWELL CRESCENT LIMITED?

toggle

7/8 CROMWELL CRESCENT LIMITED is currently Active. It was registered on 10/05/2000 .

Where is 7/8 CROMWELL CRESCENT LIMITED located?

toggle

7/8 CROMWELL CRESCENT LIMITED is registered at 17 Abingdon Road, London W8 6AH.

What does 7/8 CROMWELL CRESCENT LIMITED do?

toggle

7/8 CROMWELL CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 7/8 CROMWELL CRESCENT LIMITED?

toggle

The latest filing was on 08/09/2025: Accounts for a dormant company made up to 2024-12-31.