Company NameCromwell Land Developments Limited
Company StatusDissolved
Company Number00560913
CategoryPrivate Limited Company
Incorporation Date3 February 1956(68 years, 3 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NameRoscar Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(35 years, 11 months after company formation)
Appointment Duration19 years (closed 25 January 2011)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Andrew David John Moffat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(47 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 25 January 2011)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Director NameArunkumar Bhilalbhai Desai
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(47 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 25 January 2011)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Director NameSharon Diana Mandy Cook
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(53 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 25 January 2011)
RoleBanker
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Sarah Louise Gledhill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(53 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 25 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKaren Lyon
StatusClosed
Appointed09 September 2009(53 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address33 Belvedere Court
372-374 Upper Richmond Road
London
SW15 6HY
Director NameGordon Stuart-Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(35 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleChartered Accountant
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Director NameMr Dylan Crocker Edwards
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(35 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 1997)
RoleChartered Surveyor
Correspondence Address22 Greenway Gardens
Greenford
Middlesex
UB6 9TT
Director NameMr Howard Coplestone Allport
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(35 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address20 Fernshaw Road
London
SW10 0TE
Secretary NameGordon Stuart-Smith
NationalityBritish
StatusResigned
Appointed12 January 1992(35 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Secretary NameMr Martin Howard Bandel
NationalityBritish
StatusResigned
Appointed13 July 1993(37 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameMr Martin Howard Bandel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(37 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameMr Richard Denis Rawlins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(42 years after company formation)
Appointment Duration6 years, 3 months (resigned 24 May 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address183 Ramsden Road
London
SW12 8RG
Director NameToby Nicholas Maximilian Szpiro
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(45 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
18 Camden Hill Gardens
London
W8 7AY
Secretary NameJennifer Cole
NationalityBritish
StatusResigned
Appointed26 February 2002(46 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFlat 2 The Earl Of Devon
213 Devons Road Bow Common
London
E3 3QX
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed01 August 2003(47 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(48 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 St George's Road
Sevenoaks
Kent
TN13 3ND
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed14 July 2005(49 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2006)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameHelen Forster
NationalityBritish
StatusResigned
Appointed25 April 2006(50 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 2006)
RoleCompany Director
Correspondence AddressFlat 4
5 Corkran Road
Surbiton
Surrey
KT6 6PL
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed19 July 2006(50 years, 5 months after company formation)
Appointment Duration9 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address12 Amberley Close
Send
Woking
Surrey
GU23 7BX
Secretary NameMr Philip Miller
NationalityBritish
StatusResigned
Appointed20 April 2007(51 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2000(44 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2002)
Correspondence Address55 Basinghall Street
London
EC2V 5HD

Location

Registered Address2 Jubilee Place
London
SW3 3TQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (5 pages)
4 October 2010Application to strike the company off the register (5 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages)
24 February 2010Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(7 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(7 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
17 January 2010Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages)
17 January 2010Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages)
13 October 2009Secretary's details changed for Karen Lyon on 28 September 2009 (1 page)
13 October 2009Secretary's details changed for Karen Lyon on 28 September 2009 (1 page)
10 September 2009Secretary appointed karen lyon (1 page)
10 September 2009Secretary appointed karen lyon (1 page)
10 September 2009Appointment terminated secretary philip miller (1 page)
10 September 2009Appointment Terminated Secretary philip miller (1 page)
9 May 2009Full accounts made up to 31 December 2008 (10 pages)
9 May 2009Full accounts made up to 31 December 2008 (10 pages)
6 May 2009Director appointed sharon diana mandy cook (1 page)
6 May 2009Director appointed sharon diana mandy cook (1 page)
1 May 2009Director appointed sarah louise gledhill (1 page)
1 May 2009Director appointed sarah louise gledhill (1 page)
30 April 2009Appointment terminated director timothy thorp (1 page)
30 April 2009Appointment Terminated Director timothy thorp (1 page)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (10 pages)
2 July 2008Full accounts made up to 31 December 2007 (10 pages)
28 January 2008Return made up to 12/01/08; full list of members (3 pages)
28 January 2008Return made up to 12/01/08; full list of members (3 pages)
1 September 2007Full accounts made up to 31 December 2006 (8 pages)
1 September 2007Full accounts made up to 31 December 2006 (8 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007New secretary appointed (1 page)
18 January 2007Return made up to 12/01/07; full list of members (3 pages)
18 January 2007Return made up to 12/01/07; full list of members (3 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
18 April 2006Full accounts made up to 31 December 2005 (9 pages)
18 April 2006Full accounts made up to 31 December 2005 (9 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (1 page)
15 July 2005New secretary appointed (1 page)
15 July 2005Secretary resigned (1 page)
19 April 2005Full accounts made up to 31 December 2004 (10 pages)
19 April 2005Full accounts made up to 31 December 2004 (10 pages)
18 January 2005Return made up to 12/01/05; full list of members (6 pages)
18 January 2005Return made up to 12/01/05; full list of members (6 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
21 May 2004New director appointed (3 pages)
21 May 2004New director appointed (3 pages)
2 April 2004Full accounts made up to 31 December 2003 (9 pages)
2 April 2004Full accounts made up to 31 December 2003 (9 pages)
21 January 2004Return made up to 12/01/04; full list of members (6 pages)
21 January 2004Return made up to 12/01/04; full list of members (6 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
7 September 2003Full accounts made up to 31 December 2002 (9 pages)
7 September 2003Full accounts made up to 31 December 2002 (9 pages)
15 April 2003New director appointed (3 pages)
15 April 2003New director appointed (3 pages)
30 January 2003Location of register of members (1 page)
30 January 2003Return made up to 12/01/03; full list of members (5 pages)
30 January 2003Location of register of members (1 page)
30 January 2003Return made up to 12/01/03; full list of members (5 pages)
6 December 2002Registered office changed on 06/12/02 from: 22 roland gdns london SW7 3PL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 22 roland gdns london SW7 3PL (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2001 (9 pages)
21 June 2002Full accounts made up to 31 December 2001 (9 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
13 February 2002Return made up to 12/01/02; full list of members (6 pages)
13 February 2002Secretary's particulars changed (1 page)
13 February 2002Secretary's particulars changed (1 page)
13 February 2002Return made up to 12/01/02; full list of members (6 pages)
15 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 April 2001Full accounts made up to 31 December 2000 (10 pages)
3 April 2001Full accounts made up to 31 December 2000 (10 pages)
28 March 2001Location of register of members (1 page)
28 March 2001Location of register of members (1 page)
21 February 2001Return made up to 12/01/01; full list of members (7 pages)
21 February 2001Return made up to 12/01/01; full list of members (7 pages)
22 August 2000Director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
24 July 2000Full accounts made up to 31 December 1999 (10 pages)
24 July 2000Full accounts made up to 31 December 1999 (10 pages)
14 March 2000Return made up to 12/01/00; full list of members (7 pages)
14 March 2000Return made up to 12/01/00; full list of members (7 pages)
24 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
15 March 1999Return made up to 12/01/99; no change of members (4 pages)
15 March 1999Return made up to 12/01/99; no change of members (4 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
4 March 1998Return made up to 12/01/98; no change of members (4 pages)
4 March 1998Return made up to 12/01/98; no change of members (4 pages)
11 February 1998New director appointed (3 pages)
11 February 1998New director appointed (3 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
27 February 1997Return made up to 12/01/97; full list of members (6 pages)
27 February 1997Return made up to 12/01/97; full list of members (6 pages)
24 February 1997Full accounts made up to 30 September 1996 (9 pages)
24 February 1997Full accounts made up to 30 September 1996 (9 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
4 April 1996Return made up to 12/01/96; no change of members (4 pages)
4 April 1996Return made up to 12/01/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 September 1995 (10 pages)
1 March 1996Full accounts made up to 30 September 1995 (10 pages)
22 March 1995Full accounts made up to 30 September 1994 (9 pages)
22 March 1995Full accounts made up to 30 September 1994 (9 pages)