CRAVENDALE INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CRAVENDALE INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09096815

Incorporation date

23/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

6a Tweed Green, Romford RM1 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2014)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon31/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon25/03/2024
Confirmation statement made on 2023-11-23 with no updates
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon15/08/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/01/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon19/08/2022
Registration of charge 090968150002, created on 2022-08-15
dot icon08/08/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon08/11/2021
Notification of Yawar Ali Shah as a person with significant control on 2021-11-08
dot icon08/11/2021
Cessation of Herjit Singh Kataria as a person with significant control on 2021-11-08
dot icon08/11/2021
Termination of appointment of Herjit Singh Kataria as a director on 2021-11-08
dot icon08/11/2021
Registered office address changed from 148 Cranbrook Road Ilford IG1 4LZ to 6a Tweed Green Romford RM1 4BG on 2021-11-08
dot icon08/11/2021
Appointment of Mr Yawar Ali Shah as a director on 2021-11-08
dot icon08/11/2021
Satisfaction of charge 090968150001 in full
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon02/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/02/2016
Registration of charge 090968150001, created on 2016-02-11
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Termination of appointment of Dale Edward Atkins as a director on 2014-12-31
dot icon18/12/2014
Termination of appointment of a director
dot icon17/12/2014
Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 148 Cranbrook Road Ilford IG1 4LZ on 2014-12-17
dot icon17/12/2014
Appointment of Mr Herjit Singh Kataria as a director on 2014-12-10
dot icon25/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon25/07/2014
Appointment of Mr Dale Edward Atkins as a director on 2014-06-24
dot icon25/07/2014
Termination of appointment of James Cartwright as a director on 2014-06-24
dot icon23/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,582.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
316.08K
-
0.00
1.81K
-
2022
-
-
-
0.00
-
-
2023
0
314.91K
-
0.00
2.58K
-
2023
0
314.91K
-
0.00
2.58K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

314.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.58K £Ascended- *

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
Shah, Yawar Ali
Director
08/11/2021 - Present
24
Kataria, Herjit Singh
Director
10/12/2014 - 08/11/2021
247
Atkins, Dale Edward
Director
24/06/2014 - 31/12/2014
-
Cartwright, James
Director
23/06/2014 - 24/06/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAVENDALE INVESTMENTS LTD

CRAVENDALE INVESTMENTS LTD is an(a) Active company incorporated on 23/06/2014 with the registered office located at 6a Tweed Green, Romford RM1 4BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAVENDALE INVESTMENTS LTD?

toggle

CRAVENDALE INVESTMENTS LTD is currently Active. It was registered on 23/06/2014 .

Where is CRAVENDALE INVESTMENTS LTD located?

toggle

CRAVENDALE INVESTMENTS LTD is registered at 6a Tweed Green, Romford RM1 4BG.

What does CRAVENDALE INVESTMENTS LTD do?

toggle

CRAVENDALE INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRAVENDALE INVESTMENTS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.