London
SE9 4QA
Director Name | Mr Albert Richard Perry |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatcombe Chase Arrowsmith Road Canford Magna Wimborne Dorset BH21 3BD |
Director Name | Mr James Perry Hallam |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Place House 24 Church Street Epsom Surrey KT17 4QB |
Director Name | Yvonne Elsie Perry |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatcombe Chase Arrowsmith Road Canford Magna Wimborne Dorset BH21 3BD |
Secretary Name | Michael Stuart Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grove Park Road London SE9 4QA |
Secretary Name | Lubka Hallam |
---|---|
Nationality | Czech |
Status | Resigned |
Appointed | 01 July 2005(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2007) |
Role | Accounts Manager |
Correspondence Address | 152 Golf Links Road Ferndown Dorset BH22 8DA |
Website | cromwellholdings.co.uk |
---|
Registered Address | Park Place House 24 Church Street Epsom Surrey KT17 4QB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
499 at £1 | Cromwell Investments LTD 99.80% Ordinary |
---|---|
1 at £1 | Albert Richard Perry 0.20% Ordinary |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
---|---|
10 November 2017 | Appointment of Mr James Perry Hallam as a director on 1 November 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
9 October 2013 | Termination of appointment of Yvonne Perry as a director (1 page) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Registered office address changed from 35 Great Marlborough Street London W1F 7JF on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 35 Great Marlborough Street London W1F 7JF on 1 April 2011 (1 page) |
16 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
1 July 2010 | Director's details changed for Yvonne Elsie Perry on 7 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Yvonne Elsie Perry on 7 June 2010 (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
2 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
1 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
3 April 2008 | Full accounts made up to 31 March 2007 (11 pages) |
16 January 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
6 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
8 February 2007 | Secretary resigned (1 page) |
30 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
11 July 2005 | New secretary appointed (1 page) |
4 July 2005 | Secretary resigned (1 page) |
16 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (8 pages) |
8 July 2004 | Return made up to 07/06/04; full list of members
|
27 April 2004 | Full accounts made up to 30 June 2003 (8 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
13 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
12 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
14 December 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
6 September 2001 | Return made up to 07/06/01; full list of members (7 pages) |
20 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
8 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
11 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
6 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 July 1997 | Return made up to 07/06/97; full list of members (9 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 July 1996 | Return made up to 07/06/96; no change of members (7 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 May 1995 | Return made up to 07/06/95; no change of members (12 pages) |
26 March 1962 | Incorporation (18 pages) |