Glentworth Street
London
NW1 6AL
Director Name | Ms Pari Shah |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(64 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Mr Chandulal Motichand Shah |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(40 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Clarence Gate Gardens Glentworth Street London NW1 6AL |
Secretary Name | Ms Pritty Pratibha Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(40 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 1993) |
Role | Company Director |
Correspondence Address | Flat 30 1/6 Dyfords Place London W1V 1FD |
Secretary Name | Tinu Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(41 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 116 Uxbridge Road Hanwell London W7 3SU |
Secretary Name | Mrs Pratibha Pritty Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(47 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 16 February 2020) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 109 Clarence Gate Gardens Glentworth Street London NW1 6AL |
Website | www.cramon.co.uk |
---|
Registered Address | 7 St John's Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | Pritty Pratibha Shah 60.00% Ordinary |
---|---|
20k at £1 | Chandulal Motichand Shah 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,218 |
Cash | £16,858 |
Current Liabilities | £6,472 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
21 March 1985 | Delivered on: 28 March 1985 Persons entitled: Credit Suisse Classification: Charge on credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies at any one time deposited by rowan and co limited with credit suisse. Outstanding |
---|---|
22 October 1971 | Delivered on: 12 November 1971 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital by way of fixed & floating charge see doc fr details. Outstanding |
30 June 1970 | Delivered on: 10 July 1970 Satisfied on: 22 April 1999 Persons entitled: V. Vyas W. Lauxmann Classification: Debenture Secured details: All monies due or to become due under the terms of the charge. Particulars: Companys undertaking, property & assets present & future including uncalled capital by floating charge. Fully Satisfied |
20 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Termination of appointment of Pratibha Pritty Shah as a secretary on 16 February 2020 (1 page) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Notification of Pari Shah as a person with significant control on 20 December 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
11 November 2016 | Appointment of Miss Pari Shah as a director on 30 April 2016 (2 pages) |
11 November 2016 | Appointment of Miss Pari Shah as a director on 30 April 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2015 | Termination of appointment of Chandulal Motichand Shah as a director on 13 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Chandulal Motichand Shah as a director on 13 November 2015 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 November 2012 | Registered office address changed from 109 Clarence Gate Gardens Glentworth Street London NW1 6AL on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 109 Clarence Gate Gardens Glentworth Street London NW1 6AL on 22 November 2012 (1 page) |
28 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Register inspection address has been changed (1 page) |
27 September 2010 | Register inspection address has been changed (1 page) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
26 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
28 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 October 2003 | Return made up to 21/09/03; full list of members
|
1 October 2003 | Return made up to 21/09/03; full list of members
|
6 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
23 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 October 2001 | Return made up to 21/09/01; full list of members
|
16 October 2001 | Return made up to 21/09/01; full list of members
|
9 July 2001 | Registered office changed on 09/07/01 from: 116 uxbridge road london W7 3SU (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 116 uxbridge road london W7 3SU (1 page) |
23 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 September 2000 | Return made up to 21/09/00; full list of members
|
22 September 2000 | Return made up to 21/09/00; full list of members
|
20 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
29 September 1999 | Return made up to 21/09/99; full list of members
|
29 September 1999 | Return made up to 21/09/99; full list of members
|
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
29 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
14 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
14 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
13 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
13 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 September 1995 | Return made up to 21/09/95; no change of members
|
12 September 1995 | Return made up to 21/09/95; no change of members
|