CRAMFORD LIMITED

Register to unlock more data on OkredoRegister

CRAMFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01778034

Incorporation date

14/12/1983

Size

Dormant

Contacts

Registered address

Registered address

43 Mount Pleasant Villas, London N4 4HACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1987)
dot icon02/01/2026
Notification of Sarah Grace Dobson as a person with significant control on 2025-10-31
dot icon06/12/2025
Termination of appointment of Benjamin Eli Miller as a director on 2025-10-31
dot icon06/12/2025
Cessation of Benjamin Eli Miller as a person with significant control on 2025-10-31
dot icon06/12/2025
Appointment of Elias Oelrich Hamida as a director on 2025-10-31
dot icon06/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/09/2025
Cessation of Rachel Zerihan as a person with significant control on 2025-09-04
dot icon04/09/2025
Notification of Benjamin Eli Miller as a person with significant control on 2025-09-04
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon13/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon21/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon10/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/11/2022
Termination of appointment of Rachel Zerihan as a director on 2022-11-28
dot icon28/11/2022
Appointment of Mr Benjamin Eli Miller as a director on 2022-11-28
dot icon21/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon27/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon20/04/2021
Notification of Oliver Riyad Al-Alawi as a person with significant control on 2021-01-11
dot icon20/04/2021
Appointment of Mr Oliver Riyad Al-Alawi as a director on 2021-01-11
dot icon20/04/2021
Cessation of Brigitte Elizabeth Smith as a person with significant control on 2021-01-11
dot icon20/04/2021
Termination of appointment of Brigitte Elizabeth Smith as a director on 2021-01-11
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/12/2019
Confirmation statement made on 2019-12-29 with updates
dot icon29/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with no updates
dot icon31/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/02/2017
Appointment of Ms Brigitte Elizabeth Smith as a director on 2014-09-04
dot icon24/02/2017
Termination of appointment of Benjamin Pickersgill as a director on 2014-09-04
dot icon31/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/06/2015
Registered office address changed from 178 Seven Sisters Road London N7 7PX to 43 Mount Pleasant Villas London N4 4HA on 2015-06-18
dot icon12/06/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/06/2015
Compulsory strike-off action has been discontinued
dot icon28/04/2015
First Gazette notice for compulsory strike-off
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/06/2014
Appointment of Ms Rachel Zerihan as a director
dot icon03/06/2014
Appointment of Mr Benjamin Pickersgill as a director
dot icon02/06/2014
Termination of appointment of Mark Watson as a director
dot icon02/06/2014
Termination of appointment of Leonie Ainapore as a director
dot icon02/06/2014
Termination of appointment of Leonie Ainapore as a secretary
dot icon18/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/01/2010
Director's details changed for Mr Mark Andrew Watson on 2009-10-01
dot icon23/01/2010
Director's details changed for Lucy Killkenny on 2009-10-01
dot icon23/01/2010
Director's details changed for Leonie Alexandra Ainapore on 2009-10-01
dot icon03/12/2009
Annual return made up to 2008-12-31 with full list of shareholders
dot icon02/12/2009
Appointment of Mr Mark Andrew Watson as a director
dot icon12/11/2009
Termination of appointment of Peter Kennedy as a director
dot icon02/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon27/02/2009
Registered office changed on 27/02/2009 from 43 mount pleasant villas london N4 4HA
dot icon21/11/2008
Return made up to 31/12/07; full list of members
dot icon21/07/2008
Director and secretary appointed leonie alexandra ainapore
dot icon02/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/12/2007
Secretary resigned;director resigned
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon07/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon25/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon11/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon29/12/2003
Return made up to 31/12/03; full list of members
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon20/01/2003
Director resigned
dot icon20/01/2003
New director appointed
dot icon20/01/2003
Secretary resigned
dot icon20/01/2003
New secretary appointed
dot icon20/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
New secretary appointed;new director appointed
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon24/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon19/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon21/09/2000
New secretary appointed;new director appointed
dot icon18/08/2000
Secretary resigned
dot icon25/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon15/01/1999
Return made up to 31/12/98; full list of members
dot icon31/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon18/04/1998
New secretary appointed;new director appointed
dot icon18/04/1998
Secretary resigned;director resigned
dot icon12/02/1998
Return made up to 31/12/97; no change of members; amend
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon28/08/1997
Accounts for a dormant company made up to 1997-03-31
dot icon14/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon13/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon11/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/02/1994
Return made up to 31/12/93; no change of members
dot icon11/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon11/02/1994
Resolutions
dot icon11/01/1993
Director resigned;new director appointed
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon11/01/1993
Accounts made up to 1992-03-31
dot icon05/06/1992
Return made up to 31/12/91; no change of members
dot icon11/09/1991
Accounts made up to 1991-03-31
dot icon11/09/1991
Accounts made up to 1990-03-31
dot icon18/04/1991
Return made up to 31/12/90; full list of members
dot icon24/07/1990
Accounts made up to 1989-03-31
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon10/10/1989
Return made up to 31/12/88; full list of members
dot icon17/08/1989
Accounts made up to 1988-03-31
dot icon31/03/1989
Return made up to 31/03/88; full list of members
dot icon24/06/1988
Return made up to 31/03/87; full list of members
dot icon24/06/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon11/04/1988
Accounts made up to 1987-03-31
dot icon13/08/1987
Secretary resigned;new secretary appointed
dot icon30/06/1987
First gazette
dot icon23/06/1987
Return made up to 14/04/86; full list of members
dot icon23/06/1987
Return made up to 14/04/85; full list of members
dot icon15/06/1987
Accounts made up to 1986-03-31
dot icon15/06/1987
Accounts made up to 1985-03-31
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
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
3.00
-
0.00
3.00
-
2022
-
100.00
-
0.00
100.00
-
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
Ms Rachel Zerihan
Director
21/12/2012 - 28/11/2022
-
Miller, Benjamin Eli
Director
28/11/2022 - 31/10/2025
4
Al-Alawi, Oliver Riyad
Director
11/01/2021 - Present
4
Killkenny, Lucy
Director
05/09/2002 - Present
-
Hamida, Elias Oelrich
Director
31/10/2025 - Present
-

Persons with Significant Control

8
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 CRAMFORD LIMITED

CRAMFORD LIMITED is an(a) Active company incorporated on 14/12/1983 with the registered office located at 43 Mount Pleasant Villas, London N4 4HA. 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 CRAMFORD LIMITED?

toggle

CRAMFORD LIMITED is currently Active. It was registered on 14/12/1983 .

Where is CRAMFORD LIMITED located?

toggle

CRAMFORD LIMITED is registered at 43 Mount Pleasant Villas, London N4 4HA.

What does CRAMFORD LIMITED do?

toggle

CRAMFORD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAMFORD LIMITED?

toggle

The latest filing was on 02/01/2026: Notification of Sarah Grace Dobson as a person with significant control on 2025-10-31.