Belvedere Road
London
SE1 7GF
Secretary Name | Mr Alan John Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2010(89 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 236 North Block County Hall 1c Belvedere Road London SE1 7GF |
Director Name | Mr Glenn Gavin Brown |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2014(93 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Clover House 1 Bicknacre Road East Hanningfield Chelmsford Essex CM3 8AN |
Director Name | Mr Maung Ba Aye |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2017(96 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mackrell Solicitors Savoy Hill House Savoy Hill London WC2R 0BU |
Director Name | Mr Melvyn Paul Lee |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2021(100 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 8 Heatherley Drive Clayhall Ilford Essex IG5 0JF |
Director Name | Mr Robin Thomas Twitchett |
---|---|
Date of Birth | September 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2021(100 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | IT Support Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Papermill House 363 South Street Romford Essex RM1 2FA |
Director Name | David Gilbey Cowell |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(70 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 September 2000) |
Role | Shipping Executive |
Correspondence Address | 18 Oak Lodge Avenue Grange Hill Chigwell Essex IG7 5HZ |
Director Name | Peter Anthony Cowell |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(70 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 St Andrews Road Ilford Essex IG1 3PF |
Director Name | David George Knope |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(70 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 March 2001) |
Role | Heating Engineer |
Correspondence Address | 44 St Georges Road Ilford Essex IG1 3PQ |
Director Name | Kenneth John Powling |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(70 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 12 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Millstones Gidea Close Gidea Park Essex RM2 5NP |
Secretary Name | Peter Anthony Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(70 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 St Andrews Road Ilford Essex IG1 3PF |
Director Name | Robert Geoffrey Forster |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(80 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 02 March 2014) |
Role | Freelance Instructor/Recruiter |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Paddocks Rayne Braintree Essex CM77 6DP |
Director Name | Mr John Charles Cowell |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(80 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Geariesville Gardens Ilford Essex IG6 1JH |
Director Name | Mr Robert Terry Lawrence |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2011(90 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 May 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Spinnakers Benfleet Essex SS7 5RP |
Website | cranbrookcastlenursery.com |
---|---|
Email address | [email protected] |
Telephone | 020 85548979 |
Telephone region | London |
Registered Address | 236 North Block County Hall 1c Belvedere Road London SE1 7GF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
1.5k at £1 | Cranbrook Castle Lawn Tennis Club & Social Club 99.67% Ordinary |
---|---|
5 at £1 | Alan John Chapman & Robert Lawrence & Kenneth Powling & John Cowell & Glenn Brown 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,509 |
Cash | £42 |
Latest Accounts | 20 November 2022 (4 months ago) |
---|---|
Next Accounts Due | 20 August 2024 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 20 November |
Latest Return | 19 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 May 2023 (1 month, 1 week from now) |
27 August 1981 | Delivered on: 8 August 1981 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from cranbrook castle lawn tennis and social club not exceeding £41,000 to the chargee. Particulars: F/H land having a frontage to st.george's road and pavilion road ilford redbridge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
1 June 2021 | Micro company accounts made up to 20 November 2020 (3 pages) |
---|---|
1 June 2021 | Appointment of Mr Melvyn Paul Lee as a director on 30 May 2021 (2 pages) |
1 June 2021 | Appointment of Mr Robin Thomas Twitchett as a director on 30 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of Robert Terry Lawrence as a director on 30 May 2021 (1 page) |
1 June 2021 | Termination of appointment of John Charles Cowell as a director on 30 May 2021 (1 page) |
20 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
19 April 2021 | Director's details changed for Mr Maung Ba Aye on 9 April 2021 (2 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
20 April 2020 | Director's details changed for Mr Maung Ba Aye on 4 October 2019 (2 pages) |
2 March 2020 | Micro company accounts made up to 20 November 2019 (2 pages) |
19 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 20 November 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 20 November 2017 (4 pages) |
25 May 2017 | Statement of company's objects (2 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Statement of company's objects (2 pages) |
25 May 2017 | Resolutions
|
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 20 November 2016 (4 pages) |
16 March 2017 | Appointment of Mr Maung Ba Aye as a director on 12 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Kenneth John Powling as a director on 12 March 2017 (1 page) |
16 March 2017 | Total exemption small company accounts made up to 20 November 2016 (4 pages) |
16 March 2017 | Appointment of Mr Maung Ba Aye as a director on 12 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Kenneth John Powling as a director on 12 March 2017 (1 page) |
18 February 2017 | Satisfaction of charge 1 in full (2 pages) |
18 February 2017 | Satisfaction of charge 1 in full (2 pages) |
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
24 March 2016 | Total exemption small company accounts made up to 20 November 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 20 November 2015 (4 pages) |
22 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Glenn Gavin Brown on 17 April 2015 (2 pages) |
22 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Glenn Gavin Brown on 17 April 2015 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 20 November 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 20 November 2014 (4 pages) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 March 2014 | Appointment of Mr Glenn Gavin Brown as a director (2 pages) |
7 March 2014 | Appointment of Mr Glenn Gavin Brown as a director (2 pages) |
6 March 2014 | Total exemption small company accounts made up to 20 November 2013 (4 pages) |
6 March 2014 | Termination of appointment of Robert Forster as a director (1 page) |
6 March 2014 | Total exemption small company accounts made up to 20 November 2013 (4 pages) |
6 March 2014 | Termination of appointment of Robert Forster as a director (1 page) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Director's details changed for Robert Geoffrey Forster on 10 March 2013 (2 pages) |
14 May 2013 | Director's details changed for Kenneth John Powling on 10 March 2013 (2 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Director's details changed for Robert Geoffrey Forster on 10 March 2013 (2 pages) |
14 May 2013 | Director's details changed for Kenneth John Powling on 10 March 2013 (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 20 November 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 20 November 2012 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 20 November 2011 (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
14 May 2012 | Director's details changed for John Charles Cowell on 14 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
14 May 2012 | Total exemption small company accounts made up to 20 November 2011 (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
14 May 2012 | Director's details changed for John Charles Cowell on 14 May 2012 (2 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
30 May 2011 | Director's details changed for Robert Geoffrey Forster on 16 May 2011 (2 pages) |
30 May 2011 | Appointment of Mr Robert Terry Lawrence as a director (2 pages) |
30 May 2011 | Director's details changed for Robert Geoffrey Forster on 16 May 2011 (2 pages) |
30 May 2011 | Appointment of Mr Robert Terry Lawrence as a director (2 pages) |
19 March 2011 | Total exemption small company accounts made up to 20 November 2010 (4 pages) |
19 March 2011 | Director's details changed for Mr Alan John Chapman on 11 January 2010 (2 pages) |
19 March 2011 | Total exemption small company accounts made up to 20 November 2010 (4 pages) |
19 March 2011 | Director's details changed for Mr Alan John Chapman on 11 January 2010 (2 pages) |
13 September 2010 | Registered office address changed from the Courts Pavilion Rd Ilford Essex on 13 September 2010 (2 pages) |
13 September 2010 | Appointment of Mr Alan John Chapman as a secretary (3 pages) |
13 September 2010 | Termination of appointment of Peter Cowell as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Peter Cowell as a director (2 pages) |
13 September 2010 | Registered office address changed from the Courts Pavilion Rd Ilford Essex on 13 September 2010 (2 pages) |
13 September 2010 | Appointment of Mr Alan John Chapman as a secretary (3 pages) |
13 September 2010 | Termination of appointment of Peter Cowell as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Peter Cowell as a director (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 20 November 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 20 November 2009 (4 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Director's details changed for Peter Anthony Cowell on 1 February 2010 (2 pages) |
1 June 2010 | Director's details changed for Robert Geoffrey Forster on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Kenneth John Powling on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Alan John Chapman on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Director's details changed for Peter Anthony Cowell on 1 February 2010 (2 pages) |
1 June 2010 | Director's details changed for Robert Geoffrey Forster on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Kenneth John Powling on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Alan John Chapman on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Director's details changed for Peter Anthony Cowell on 1 February 2010 (2 pages) |
1 June 2010 | Director's details changed for Robert Geoffrey Forster on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Kenneth John Powling on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Alan John Chapman on 1 January 2010 (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
31 July 2009 | Return made up to 08/05/09; full list of members (6 pages) |
31 July 2009 | Return made up to 08/05/09; full list of members (6 pages) |
28 April 2009 | Accounts for a dormant company made up to 20 November 2008 (1 page) |
28 April 2009 | Resolutions
|
28 April 2009 | Accounts for a dormant company made up to 20 November 2008 (1 page) |
28 April 2009 | Resolutions
|
12 August 2008 | Return made up to 08/05/08; no change of members (8 pages) |
12 August 2008 | Return made up to 08/05/08; no change of members (8 pages) |
15 April 2008 | Accounts for a dormant company made up to 20 November 2007 (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Accounts for a dormant company made up to 20 November 2007 (1 page) |
15 April 2008 | Resolutions
|
25 May 2007 | Return made up to 08/05/07; no change of members (8 pages) |
25 May 2007 | Return made up to 08/05/07; no change of members (8 pages) |
25 April 2007 | Accounts for a dormant company made up to 20 November 2006 (1 page) |
25 April 2007 | Resolutions
|
25 April 2007 | Accounts for a dormant company made up to 20 November 2006 (1 page) |
25 April 2007 | Resolutions
|
19 May 2006 | Accounts for a dormant company made up to 20 November 2005 (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | Accounts for a dormant company made up to 20 November 2005 (1 page) |
19 May 2006 | Resolutions
|
17 May 2006 | Return made up to 08/05/06; full list of members (9 pages) |
17 May 2006 | Return made up to 08/05/06; full list of members (9 pages) |
25 May 2005 | Accounts for a dormant company made up to 20 November 2004 (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Return made up to 08/05/05; full list of members (9 pages) |
25 May 2005 | Accounts for a dormant company made up to 20 November 2004 (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Return made up to 08/05/05; full list of members (9 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (9 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (9 pages) |
14 April 2004 | Accounts for a dormant company made up to 20 November 2003 (1 page) |
14 April 2004 | Resolutions
|
14 April 2004 | Accounts for a dormant company made up to 20 November 2003 (1 page) |
14 April 2004 | Resolutions
|
22 May 2003 | Return made up to 08/05/03; full list of members (9 pages) |
22 May 2003 | Return made up to 08/05/03; full list of members (9 pages) |
13 April 2003 | Accounts for a dormant company made up to 20 November 2002 (1 page) |
13 April 2003 | Resolutions
|
13 April 2003 | Accounts for a dormant company made up to 20 November 2002 (1 page) |
13 April 2003 | Resolutions
|
11 June 2002 | Accounts for a dormant company made up to 20 November 2001 (1 page) |
11 June 2002 | Accounts for a dormant company made up to 20 November 2001 (1 page) |
20 May 2002 | Return made up to 08/05/02; full list of members (9 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (9 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
3 July 2001 | Accounts for a dormant company made up to 20 November 2000 (1 page) |
3 July 2001 | Resolutions
|
3 July 2001 | Accounts for a dormant company made up to 20 November 2000 (1 page) |
3 July 2001 | Resolutions
|
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members (10 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members (10 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
31 May 2000 | Return made up to 08/05/00; full list of members (10 pages) |
31 May 2000 | Return made up to 08/05/00; full list of members (10 pages) |
28 April 2000 | Accounts for a dormant company made up to 20 November 1999 (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | Accounts for a dormant company made up to 20 November 1999 (1 page) |
28 April 2000 | Resolutions
|
11 June 1999 | Return made up to 08/05/99; no change of members (6 pages) |
11 June 1999 | Return made up to 08/05/99; no change of members (6 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Accounts for a dormant company made up to 20 November 1998 (1 page) |
11 May 1999 | Accounts for a dormant company made up to 20 November 1998 (1 page) |
11 May 1999 | Resolutions
|
14 May 1998 | Accounts for a dormant company made up to 20 November 1997 (1 page) |
14 May 1998 | Resolutions
|
14 May 1998 | Accounts for a dormant company made up to 20 November 1997 (1 page) |
14 May 1998 | Resolutions
|
25 May 1997 | Return made up to 08/05/97; no change of members (6 pages) |
25 May 1997 | Return made up to 08/05/97; no change of members (6 pages) |
15 April 1997 | Accounts for a dormant company made up to 20 November 1996 (1 page) |
15 April 1997 | Accounts for a dormant company made up to 20 November 1996 (1 page) |
22 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
22 May 1996 | Accounts for a dormant company made up to 20 November 1995 (1 page) |
22 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
22 May 1996 | Accounts for a dormant company made up to 20 November 1995 (1 page) |
18 May 1995 | Accounts for a dormant company made up to 20 November 1994 (1 page) |
18 May 1995 | Resolutions
|
18 May 1995 | Accounts for a dormant company made up to 20 November 1994 (1 page) |
18 May 1995 | Resolutions
|