CARDREW COURT LIMITED

Register to unlock more data on OkredoRegister

CARDREW COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05446592

Incorporation date

09/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2, 142b Hermon Hill, London E18 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2005)
dot icon16/03/2026
Micro company accounts made up to 2025-05-31
dot icon05/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon17/04/2025
Micro company accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon28/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon28/06/2023
Secretary's details changed for Taylor Surveyors Ltd on 2023-06-14
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon24/11/2022
Registered office address changed from Crate 26 Oakwood Industrial Estate Loughton IG10 3FU England to Suite 2, 142B Hermon Hill London E18 1QH on 2022-11-24
dot icon13/07/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon12/10/2021
Micro company accounts made up to 2021-05-31
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Termination of appointment of Aditi Patel as a director on 2021-04-01
dot icon12/03/2021
Micro company accounts made up to 2020-05-31
dot icon06/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon02/01/2020
Micro company accounts made up to 2019-05-31
dot icon06/12/2019
Registered office address changed from Enterprise House 10 Church Hill Loughton IG10 1LA United Kingdom to Crate 26 Oakwood Industrial Estate Loughton IG10 3FU on 2019-12-06
dot icon23/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon09/11/2018
Micro company accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon01/12/2017
Micro company accounts made up to 2017-05-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon15/02/2017
Appointment of Taylor Surveyors Ltd as a secretary on 2017-02-15
dot icon15/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/06/2016
Appointment of Mr Harold Victor John Straker as a director on 2016-06-17
dot icon17/06/2016
Termination of appointment of Judith Straker as a director on 2016-06-17
dot icon06/06/2016
Appointment of Miss Aditi Patel as a director on 2016-06-06
dot icon09/05/2016
Termination of appointment of Richard Ackroyd De Costobadie as a director on 2016-05-09
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon09/05/2016
Registered office address changed from C/O C/O Mark Taylor Enterprise House 10 Church Hill Loughton Essex to Enterprise House 10 Church Hill Loughton IG10 1LA on 2016-05-09
dot icon20/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon04/06/2015
Director's details changed for Ingelise Lewis on 2015-06-04
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/05/2014
Accounts for a dormant company made up to 2013-05-31
dot icon15/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon24/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon12/04/2013
Registered office address changed from C/O C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 2013-04-12
dot icon23/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon31/07/2012
Appointment of Mr Richard Ackroyd De Costobadie as a director
dot icon31/07/2012
Termination of appointment of Lynne Routledge as a director
dot icon31/07/2012
Appointment of Ingelise Lewis as a director
dot icon31/07/2012
Appointment of Judith Straker as a director
dot icon20/07/2012
Termination of appointment of Taslin Boga as a director
dot icon21/05/2012
Appointment of Lynne Margaret Routledge as a director
dot icon21/05/2012
Appointment of Taslin Boga as a director
dot icon14/05/2012
Termination of appointment of Lynne Routledge as a director
dot icon14/05/2012
Termination of appointment of Taslin Boga as a director
dot icon11/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon11/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon11/07/2011
Termination of appointment of Aditi Patel as a director
dot icon31/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon31/05/2011
Director's details changed for Lynne Margaret Routledge on 2011-05-31
dot icon18/05/2011
Registered office address changed from 1 Carey Lane St Pauls London EC2V 8AE on 2011-05-18
dot icon17/05/2011
Termination of appointment of Crabtree Pm Limited as a secretary
dot icon17/05/2011
Termination of appointment of Kelly Hobbs as a secretary
dot icon17/05/2011
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2011-05-17
dot icon22/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon22/02/2011
Termination of appointment of Terence White as a secretary
dot icon27/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon16/09/2010
Accounts for a dormant company made up to 2010-05-31
dot icon23/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon25/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon26/03/2010
Appointment of Taslin Boga as a director
dot icon25/03/2010
Appointment of Aditi Patel as a director
dot icon23/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon17/03/2010
Termination of appointment of Richard De Costobadie as a director
dot icon27/10/2009
Accounts for a dormant company made up to 2008-05-31
dot icon13/08/2009
Appointment terminated director ingelise lewis
dot icon15/07/2009
Director appointed lynne margaret routledge
dot icon07/07/2009
Return made up to 09/05/09; full list of members
dot icon03/06/2009
Appointment terminated secretary ingelise lewis
dot icon03/06/2009
Secretary appointed terence robert white
dot icon03/06/2009
Secretary appointed crabtree property management LIMITED
dot icon03/06/2009
Registered office changed on 03/06/2009 from 21, cardrew court friern park london N12 9LB
dot icon12/02/2009
Director appointed ingelise lewis
dot icon13/05/2008
Return made up to 09/05/08; full list of members
dot icon31/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon24/05/2007
Return made up to 09/05/07; full list of members
dot icon27/02/2007
Accounts made up to 2006-05-31
dot icon27/06/2006
Return made up to 09/05/06; full list of members
dot icon20/05/2005
Memorandum and Articles of Association
dot icon20/05/2005
Ad 09/05/05--------- £ si 11@1=11 £ ic 2/13
dot icon09/05/2005
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
31/05/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
71.74K
-
0.00
-
-
2022
-
35.42K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR SURVEYORS LTD
Corporate Secretary
15/02/2017 - Present
21
Boga, Taslin
Director
21/05/2012 - 20/07/2012
2
Boga, Taslin
Director
04/02/2010 - 14/05/2012
2
CRABTREE PM LIMITED
Corporate Secretary
14/05/2009 - 31/03/2011
237
Lewis, Ingelise
Director
31/07/2012 - 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 CARDREW COURT LIMITED

CARDREW COURT LIMITED is an(a) Active company incorporated on 09/05/2005 with the registered office located at Suite 2, 142b Hermon Hill, London E18 1QH. 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 CARDREW COURT LIMITED?

toggle

CARDREW COURT LIMITED is currently Active. It was registered on 09/05/2005 .

Where is CARDREW COURT LIMITED located?

toggle

CARDREW COURT LIMITED is registered at Suite 2, 142b Hermon Hill, London E18 1QH.

What does CARDREW COURT LIMITED do?

toggle

CARDREW COURT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARDREW COURT LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-05-31.