Company NameCranflats Limited
Company StatusActive
Company Number01760932
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 1983(40 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Ritu Jagpal
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(21 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address40 Century House
Forty Avenue
Wembley
Middlesex
HA9 8RS
Director NameMr Durval Carsane
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPortuguese
StatusCurrent
Appointed05 November 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleDriver
Country of ResidenceEngland
Correspondence Address9 Cavendish Court Sylvester Road
Wembley
HA0 3AE
Director NameMr Farid Aziz
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleIt Systems Engineer
Country of ResidenceEngland
Correspondence Address94 Langley Road
Slough
SL3 7TB
Director NameMr Manoochehr Nourouzi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address61 Blockley Road
Wembley
HA0 3LN
Director NameMr Bimal Shah
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address158 Headstone Lane
Harrow
HA2 6JT
Director NameMr Janak Jayantilal Shah
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address50 Larkfield Avenue
Harrow
HA3 8NF
Secretary NameMrs Fay Sinclair
NationalityBritish
StatusResigned
Appointed01 October 1987(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1991)
RoleCompany Director
Correspondence Address6 Cavendish Court
North Wembley
Wembley
Middlesex
HA0 3AE
Director NameMr Cyril Collick
Date of BirthApril 1921 (Born 103 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 1993)
RoleFilm Technician
Correspondence Address68 Harrowdene Road
Wembley
Middlesex
HA0 2JF
Director NameMiss Anne Farrell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 July 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 1993)
RoleCivil Engineer
Correspondence Address8 Cavendish Court
Wembley
Middlesex
HA0 3AE
Secretary NameMiss Anne Farrell
NationalityIrish
StatusResigned
Appointed05 July 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 1992)
RoleCivil Engineer
Correspondence Address8 Cavendish Court
Wembley
Middlesex
HA0 3AE
Director NameMrs Jean Isaacs
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(7 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 December 1991)
RoleHousewife
Correspondence Address9 Cavendish Court
North Wembley
Wembley
Middlesex
HA0 3AE
Director NameMr Randolph Mc Dowald
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 September 1992)
RoleCivil Servant
Correspondence Address4 Cavendish Court
North Wembley
Wembley
Middlesex
HA0 3AE
Secretary NameStephen Eric Tomlinson
NationalityBritish
StatusResigned
Appointed04 September 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address707 High Road
London
N12 0BT
Director NameMr Seng Sew Lek
Date of BirthJune 1947 (Born 76 years ago)
NationalitySingaporean
StatusResigned
Appointed09 June 1993(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 June 1994)
RoleTravel Agent
Correspondence Address5 Cavendish Court
Wembley
Middlesex
HA0 3AE
Director NameCyril James Parsons
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1996)
RoleCertified Accountant
Correspondence Address4 Cavendish Court
Sylvester Road
Wembley
Middlesex
HA0 3AE
Director NameArnold Pulver
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1996)
RoleCar Hire Company Owner
Correspondence Address6 Howton Place
Bushey Heath
Hertfordshire
WD2 1HX
Director NameCyril James Parsons
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(9 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 September 2003)
RoleCertified Accountant
Correspondence Address645 Harrow Road
Wembley
Middlesex
HA0 2EX
Director NameCyril Collick
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 1997)
RoleAudio Desingner
Correspondence Address3 Cavendish Court
Sylvester Road
Wembley
Middlesex
HA0 3AE
Secretary NameBetty Collick
NationalityBritish
StatusResigned
Appointed21 July 1994(10 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address3 Cavendish Court
Sylvester Road
Wembley
Middlesex
HA0 3AE
Director NameFarid Aziz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 August 2005)
RoleTechnical Consultant
Correspondence Address7 Cavendish Court
Sylvester Road
Wembley
Middlesex
HA0 3AE
Secretary NameShereen Siddiqui
NationalityBritish
StatusResigned
Appointed01 February 2003(19 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 June 2009)
RoleCompany Director
Correspondence Address8 Selborne Gardens
Perivale
UB6 7PD
Director NameYasue Kadowaki
Date of BirthJuly 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed17 September 2003(19 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 August 2007)
RoleTour Operator
Correspondence Address2 Cavendish Court
Sylvester Road
Wembley
Middlesex
HA0 3AE

Contact

Telephone07 904943304
Telephone regionMobile

Location

Registered Address51 Harrowdene Road
Wembley
Middlesex
HA0 2JQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£15,049
Cash£17,969
Current Liabilities£2,920

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
26 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
22 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
5 November 2020Appointment of Mr Janak Shah as a director on 5 November 2020 (2 pages)
5 November 2020Appointment of Mr Durval Carsane as a director on 5 November 2020 (2 pages)
5 November 2020Appointment of Mr Farid Aziz as a director on 5 November 2020 (2 pages)
5 November 2020Appointment of Mr Bimal Shah as a director on 5 November 2020 (2 pages)
5 November 2020Appointment of Mr Manoochehr Nourouzi as a director on 5 November 2020 (2 pages)
13 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
29 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 August 2015Annual return made up to 20 August 2015 no member list (2 pages)
27 August 2015Annual return made up to 20 August 2015 no member list (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Annual return made up to 20 August 2014 no member list (2 pages)
1 October 2014Annual return made up to 20 August 2014 no member list (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Annual return made up to 20 August 2013 no member list (2 pages)
27 August 2013Annual return made up to 20 August 2013 no member list (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 October 2012Annual return made up to 20 August 2012 no member list (2 pages)
1 October 2012Annual return made up to 20 August 2012 no member list (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 August 2011Annual return made up to 20 August 2011 no member list (2 pages)
22 August 2011Annual return made up to 20 August 2011 no member list (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 September 2010Annual return made up to 20 August 2010 no member list (2 pages)
14 September 2010Director's details changed for Ritu Jagpal on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Ritu Jagpal on 2 August 2010 (2 pages)
14 September 2010Director's details changed for Ritu Jagpal on 2 August 2010 (2 pages)
14 September 2010Annual return made up to 20 August 2010 no member list (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 September 2009Appointment terminated secretary shereen siddiqui (1 page)
8 September 2009Annual return made up to 20/08/09 (2 pages)
8 September 2009Appointment terminated secretary shereen siddiqui (1 page)
8 September 2009Annual return made up to 20/08/09 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 August 2008Appointment terminated director yasue kadowaki (1 page)
21 August 2008Appointment terminated director yasue kadowaki (1 page)
21 August 2008Annual return made up to 20/08/08 (2 pages)
21 August 2008Annual return made up to 20/08/08 (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 September 2007Annual return made up to 20/08/07 (2 pages)
5 September 2007Annual return made up to 20/08/07 (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Annual return made up to 20/08/06 (2 pages)
1 September 2006Annual return made up to 20/08/06 (2 pages)
1 September 2006Secretary's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Annual return made up to 20/08/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/09/05
(4 pages)
14 September 2005Annual return made up to 20/08/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/09/05
(4 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (2 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 October 2003Registered office changed on 07/10/03 from: 4 cavendish court sylvester road wembley middlesex HA0 3AE (1 page)
7 October 2003Registered office changed on 07/10/03 from: 4 cavendish court sylvester road wembley middlesex HA0 3AE (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
2 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 September 2003Annual return made up to 20/08/03 (4 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 September 2003Annual return made up to 20/08/03 (4 pages)
1 March 2003Secretary resigned (2 pages)
1 March 2003Secretary resigned (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 August 2002Annual return made up to 20/08/02 (4 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 August 2002Annual return made up to 20/08/02 (4 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 August 2001Annual return made up to 20/08/01 (3 pages)
30 August 2001Annual return made up to 20/08/01 (3 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
25 August 2000Annual return made up to 20/08/00 (3 pages)
25 August 2000Full accounts made up to 31 March 2000 (9 pages)
25 August 2000Full accounts made up to 31 March 2000 (9 pages)
25 August 2000Annual return made up to 20/08/00 (3 pages)
23 August 1999Full accounts made up to 31 March 1999 (9 pages)
23 August 1999Full accounts made up to 31 March 1999 (9 pages)
23 August 1999Annual return made up to 20/08/99 (4 pages)
23 August 1999Annual return made up to 20/08/99 (4 pages)
17 August 1998Annual return made up to 20/08/98 (4 pages)
17 August 1998Annual return made up to 20/08/98 (4 pages)
14 August 1998Full accounts made up to 31 March 1998 (9 pages)
14 August 1998Full accounts made up to 31 March 1998 (9 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
15 August 1997Full accounts made up to 31 March 1997 (11 pages)
15 August 1997Annual return made up to 20/08/97 (4 pages)
15 August 1997Full accounts made up to 31 March 1997 (11 pages)
15 August 1997Annual return made up to 20/08/97 (4 pages)
22 August 1996Annual return made up to 20/08/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
22 August 1996Annual return made up to 20/08/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
17 May 1996Full accounts made up to 31 March 1996 (11 pages)
17 May 1996Full accounts made up to 31 March 1996 (11 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
29 August 1995Annual return made up to 20/08/95 (4 pages)
29 August 1995Annual return made up to 20/08/95 (4 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (10 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (10 pages)
4 February 1995Director resigned;new director appointed (2 pages)
24 January 1995Full accounts made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
20 September 1994Annual return made up to 20/08/94 (4 pages)
16 August 1994Secretary resigned (2 pages)
9 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1994Registered office changed on 09/08/94 from: ramsay house 825 high road finchley london N12 8UB (1 page)
22 November 1993New director appointed (10 pages)
20 August 1993Full accounts made up to 31 March 1993 (9 pages)
18 November 1992Registered office changed on 18/11/92 from: 9 cavendish court sylvester road wembley middlesex HA0 3AE (1 page)
10 April 1992Accounts for a dormant company made up to 31 March 1992 (2 pages)
18 October 1991Annual return made up to 20/08/91 (4 pages)
25 June 1991Annual return made up to 08/05/91 (6 pages)
4 June 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
9 August 1990Annual return made up to 20/08/90 (4 pages)
20 June 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
7 June 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
7 June 1989Annual return made up to 26/05/89 (4 pages)
15 July 1988Annual return made up to 26/05/88 (4 pages)
15 July 1988Accounts made up to 31 March 1988 (2 pages)
23 July 1986Annual return made up to 04/08/86 (3 pages)
23 May 1984Alter mem and arts (1 page)
23 May 1984Memorandum and Articles of Association (12 pages)