9 CROMWELL PLACE LIMITED

Register to unlock more data on OkredoRegister

9 CROMWELL PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02776955

Incorporation date

04/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1993)
dot icon16/04/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-23
dot icon16/04/2026
Notification of a person with significant control statement
dot icon16/04/2026
Registered office address changed from 9 Cromwell Place London SW7 2JN England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-04-16
dot icon17/03/2026
Termination of appointment of Denis Elie Pellerin as a director on 2026-03-17
dot icon26/02/2026
Cessation of Denis Elie Pellerin as a person with significant control on 2026-02-26
dot icon11/02/2026
Amended micro company accounts made up to 2025-03-31
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/03/2025
Withdrawal of a person with significant control statement on 2025-03-20
dot icon20/03/2025
Notification of Denis Elie Pellerin as a person with significant control on 2025-03-15
dot icon19/03/2025
Appointment of Mrs Zainah Monther Fattah as a director on 2025-03-19
dot icon19/03/2025
Appointment of Mr Roberto Zappa as a director on 2025-03-19
dot icon19/03/2025
Termination of appointment of Marie Christine Pellerin as a director on 2025-03-19
dot icon13/03/2025
Appointment of Mrs Marie Christine Pellerin as a director on 2025-03-08
dot icon22/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/12/2024
Appointment of Dr Denis Elie Pellerin as a director on 2024-12-01
dot icon22/11/2024
Termination of appointment of Zainah Fattah as a director on 2024-11-15
dot icon13/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon13/05/2024
Director's details changed for Mrs Farzana Malik on 2024-05-01
dot icon31/01/2024
Appointment of Mrs Farzana Malik as a director on 2024-01-30
dot icon31/01/2024
Appointment of Ms Zainah Fattah as a director on 2024-01-30
dot icon30/01/2024
Registered office address changed from 9 Cromwell Place Flat 4 London SW7 2JN United Kingdom to 9 Cromwell Place London SW7 2JN on 2024-01-30
dot icon30/01/2024
Termination of appointment of Marie Christine Toulisse Pellerin as a secretary on 2024-01-30
dot icon30/01/2024
Termination of appointment of Denis Pellerin as a director on 2024-01-30
dot icon21/01/2024
Appointment of Mrs Marie Christine Toulisse Pellerin as a secretary on 2024-01-02
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-03-31 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/11/2022
Termination of appointment of Farzana Malik as a director on 2022-10-30
dot icon03/11/2022
Registered office address changed from 13a Heath Street Heath Street London NW3 6TP England to 9 Cromwell Place Flat 4 London SW7 2JN on 2022-11-03
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon02/07/2021
Registered office address changed from 9 Cromwell Place Flat 4 London SW7 2JN England to 13a Heath Street Heath Street London NW3 6TP on 2021-07-02
dot icon08/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon20/04/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2020
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon16/05/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon25/09/2018
Micro company accounts made up to 2018-03-31
dot icon17/04/2018
Registered office address changed from 2nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN to 9 Cromwell Place Flat 4 London SW7 2JN on 2018-04-17
dot icon17/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon15/05/2017
Micro company accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/04/2016
Termination of appointment of Jennifer Walton as a director on 2016-03-31
dot icon01/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Appointment of Ms Jennifer Walton as a director
dot icon16/10/2013
Termination of appointment of Neil Gordon as a secretary
dot icon16/10/2013
Registered office address changed from One Redcliff Street Bristol BS1 6TP England on 2013-10-16
dot icon10/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon03/04/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon26/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2012
Compulsory strike-off action has been discontinued
dot icon15/06/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon15/06/2012
Termination of appointment of Marie Pellerin as a director
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon05/10/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2011
Total exemption small company accounts made up to 2009-03-31
dot icon05/10/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon05/10/2011
Administrative restoration application
dot icon21/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon31/03/2010
Termination of appointment of Julian Hansen as a director
dot icon05/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon05/02/2010
Director's details changed for Marie Christine Pellerin on 2009-10-01
dot icon05/02/2010
Director's details changed for Dr Farzana Malik on 2009-10-01
dot icon05/02/2010
Director's details changed for Julian Merlin Hansen on 2009-10-01
dot icon05/02/2010
Director's details changed for Denis Pellerin on 2009-10-01
dot icon05/02/2010
Registered office address changed from , C/O Tlt Solicitors Sea Containers House, 20 Upper Ground, London, SE1 9LH, Uk on 2010-02-05
dot icon24/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2009
Return made up to 04/01/09; full list of members
dot icon09/05/2008
Return made up to 04/01/08; full list of members
dot icon09/05/2008
Registered office changed on 09/05/2008 from, c/o lawrence jones, sea containers house, 20 upper ground, london, SE1 9LH
dot icon09/05/2008
Appointment terminated director jason van praagh
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2007
Return made up to 04/01/07; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/01/2006
Return made up to 04/01/06; full list of members
dot icon15/08/2005
Return made up to 04/01/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/08/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/08/2004
New director appointed
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon06/01/2004
Return made up to 04/01/04; full list of members
dot icon03/12/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon26/03/2003
Return made up to 04/01/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/04/2002
Director resigned
dot icon28/03/2002
Return made up to 04/01/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/02/2001
Return made up to 04/01/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/04/2000
New director appointed
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/02/2000
Return made up to 04/01/00; full list of members
dot icon05/12/1999
New director appointed
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Director resigned
dot icon04/11/1999
Secretary resigned
dot icon04/10/1999
New director appointed
dot icon15/06/1999
New secretary appointed
dot icon14/06/1999
Secretary resigned
dot icon02/06/1999
Director resigned
dot icon08/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/01/1999
Return made up to 04/01/99; no change of members
dot icon09/03/1998
Return made up to 04/01/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon19/02/1997
Return made up to 04/01/97; full list of members
dot icon19/02/1997
Full accounts made up to 1996-03-31
dot icon19/12/1996
Auditor's resignation
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon08/02/1996
Return made up to 04/01/96; no change of members
dot icon02/03/1995
Secretary's particulars changed
dot icon16/02/1995
Return made up to 04/01/95; no change of members
dot icon16/02/1995
Return made up to 04/01/94; full list of members
dot icon09/02/1995
Accounts for a small company made up to 1994-03-31
dot icon09/02/1995
Registered office changed on 09/02/95 from: 9 cromwell plasce, london, SW7 2JM
dot icon06/02/1995
Restoration by order of the court
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Final Gazette dissolved via compulsory strike-off
dot icon26/07/1994
First Gazette notice for compulsory strike-off
dot icon17/09/1993
New director appointed
dot icon12/07/1993
Secretary resigned;new secretary appointed
dot icon13/04/1993
Conso div 10/03/93
dot icon29/03/1993
Memorandum and Articles of Association
dot icon29/03/1993
Resolutions
dot icon29/03/1993
Accounting reference date notified as 31/03
dot icon29/03/1993
Ad 10/03/93--------- £ si 3998@1=3998 £ ic 2/4000
dot icon29/03/1993
New director appointed
dot icon11/03/1993
Director resigned;new director appointed
dot icon11/03/1993
Director resigned;new director appointed
dot icon11/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon11/03/1993
Registered office changed on 11/03/93 from: 110 whitchurch road, cardiff, CF4 3LY
dot icon11/03/1993
Nc inc already adjusted 04/01/93
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon04/01/1993
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
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.00K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/02/2026 - Present
2825
Toulisse Pellerin, Marie Christine
Secretary
02/01/2024 - 30/01/2024
-
Pellerin, Denis
Director
05/04/2004 - 30/01/2024
-
Malik, Farzana
Director
30/01/2024 - Present
-
Fattah, Zainah
Director
30/01/2024 - 15/11/2024
-

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 9 CROMWELL PLACE LIMITED

9 CROMWELL PLACE LIMITED is an(a) Active company incorporated on 04/01/1993 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 9 CROMWELL PLACE LIMITED?

toggle

9 CROMWELL PLACE LIMITED is currently Active. It was registered on 04/01/1993 .

Where is 9 CROMWELL PLACE LIMITED located?

toggle

9 CROMWELL PLACE LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 9 CROMWELL PLACE LIMITED do?

toggle

9 CROMWELL PLACE 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 9 CROMWELL PLACE LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-23.