Company NameCromwell Court (Alexandra Road) Management Limited
DirectorsTushna Sethna and Roger Pearce
Company StatusActive
Company Number01816672
CategoryPrivate Limited Company
Incorporation Date16 May 1984(39 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Tushna Sethna
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleMlso
Country of ResidenceUnited Kingdom
Correspondence Address5 Cromwell Court
Wimbledon
London
SW19 7JZ
Director NameRoger Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(22 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Langham Road
London
SW20 8TP
Secretary NameDr Tushna Sethna
StatusCurrent
Appointed01 July 2011(27 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressFlat 5 Cromwell Court
40 Alexandra Road
Wimbledon
SW19 7JZ
Director NameSusan Hill
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 1 month after company formation)
Appointment Duration20 years (resigned 01 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Cromwell Court
Wimbledon
London
SW19 7JZ
Director NameMr Kersi Jasavala
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 1 month after company formation)
Appointment Duration13 years (resigned 13 July 2004)
RoleTeacher
Correspondence Address7 Cromwell Court
Alexandra Road Wimbledon
London
SW19 7JZ
Secretary NameSusan Hill
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 1 month after company formation)
Appointment Duration20 years (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cromwell Court
Wimbledon
London
SW19 7JZ
Director NameSarah-Jane Bryan-Hunt
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 October 1992)
RoleInvestment Banker
Correspondence AddressFlat 3 Cromwell Court 40
Alexandra Road
London
SW17 7JZ
Director NameMr Michael Reld Craig
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 November 1995)
RoleCompany Director
Correspondence Address6 Cromwell Court
Wimbledon
London
SW19 7JZ
Director NameGeorge Georgiou
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(20 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 May 2005)
RoleProperty Dev
Correspondence Address44 Oakdene Drive
Tolworth
Surrey
KT5 9NH

Contact

Telephone020 82411283
Telephone regionLondon

Location

Registered AddressFlat 5 Cromwell Court
40 Alexandra Road
Wimbledon
SW19 7JZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1 at £1Charles Leonard
14.29%
Ordinary
1 at £1Dr Tushna Sethna
14.29%
Ordinary
1 at £1Joanna Pearce
14.29%
Ordinary
1 at £1Mr Kersi Jivanji Jasavala & Mr Jazdi Jiuanji Jasavala & Mrs Shirin Kersey Jasavala & Mr Rusi Merwanj Moluji
14.29%
Ordinary
1 at £1Mr Roger Pearce
14.29%
Ordinary
1 at £1Mr Samuel Caldara
14.29%
Ordinary
1 at £1Mrs Sunita Das & Mr Bankim Das
14.29%
Ordinary

Financials

Year2014
Net Worth£6,507
Cash£2,900

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

12 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
26 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
9 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 7
(5 pages)
25 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 7
(5 pages)
30 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 7
(5 pages)
20 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 7
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 7
(5 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 7
(5 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
1 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
30 August 2011Termination of appointment of Susan Hill as a secretary (1 page)
30 August 2011Termination of appointment of Susan Hill as a secretary (1 page)
29 August 2011Appointment of Dr Tushna Sethna as a secretary (1 page)
29 August 2011Termination of appointment of Susan Hill as a director (1 page)
29 August 2011Termination of appointment of Susan Hill as a director (1 page)
29 August 2011Termination of appointment of Susan Hill as a secretary (1 page)
29 August 2011Appointment of Dr Tushna Sethna as a secretary (1 page)
29 August 2011Termination of appointment of Susan Hill as a secretary (1 page)
7 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
1 July 2011Registered office address changed from Flat 2 Cromwell Court Alexandra Road Wimbledon SW19 7JZ on 1 July 2011 (1 page)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
1 July 2011Registered office address changed from Flat 2 Cromwell Court Alexandra Road Wimbledon SW19 7JZ on 1 July 2011 (1 page)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
1 July 2011Registered office address changed from Flat 2 Cromwell Court Alexandra Road Wimbledon SW19 7JZ on 1 July 2011 (1 page)
15 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
15 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
15 July 2009Return made up to 19/06/09; full list of members (5 pages)
15 July 2009Return made up to 19/06/09; full list of members (5 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
23 June 2008Return made up to 19/06/08; full list of members (6 pages)
23 June 2008Return made up to 19/06/08; full list of members (6 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
12 July 2007Return made up to 19/06/07; no change of members (7 pages)
12 July 2007Return made up to 19/06/07; no change of members (7 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
18 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
24 August 2005Return made up to 19/06/05; full list of members (10 pages)
24 August 2005Return made up to 19/06/05; full list of members (10 pages)
3 August 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
3 August 2004New director appointed (2 pages)
22 July 2004Return made up to 19/06/04; change of members (7 pages)
22 July 2004Director resigned (1 page)
22 July 2004Return made up to 19/06/04; change of members (7 pages)
22 July 2004Director resigned (1 page)
13 July 2003Return made up to 19/06/03; full list of members (9 pages)
13 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
13 July 2003Return made up to 19/06/03; full list of members (9 pages)
13 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
25 June 2002Return made up to 19/06/02; full list of members (9 pages)
25 June 2002Return made up to 19/06/02; full list of members (9 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
18 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
18 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
17 July 2001Return made up to 19/06/01; full list of members (9 pages)
17 July 2001Return made up to 19/06/01; full list of members (9 pages)
18 October 2000Full accounts made up to 31 December 1999 (5 pages)
18 October 2000Full accounts made up to 31 December 1999 (5 pages)
10 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 1999Full accounts made up to 31 December 1998 (5 pages)
6 October 1999Full accounts made up to 31 December 1998 (5 pages)
16 July 1999Return made up to 19/06/99; full list of members (6 pages)
16 July 1999Return made up to 19/06/99; full list of members (6 pages)
28 September 1998Full accounts made up to 31 December 1997 (5 pages)
28 September 1998Full accounts made up to 31 December 1997 (5 pages)
14 July 1998Return made up to 19/06/98; full list of members (6 pages)
14 July 1998Return made up to 19/06/98; full list of members (6 pages)
8 October 1997Full accounts made up to 31 December 1996 (5 pages)
8 October 1997Full accounts made up to 31 December 1996 (5 pages)
27 June 1997Return made up to 19/06/97; full list of members (6 pages)
27 June 1997Return made up to 19/06/97; full list of members (6 pages)
16 September 1996Full accounts made up to 31 December 1995 (5 pages)
16 September 1996Full accounts made up to 31 December 1995 (5 pages)
8 June 1996Return made up to 19/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 June 1996Return made up to 19/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 October 1995Full accounts made up to 31 December 1994 (5 pages)
16 October 1995Full accounts made up to 31 December 1994 (5 pages)
12 June 1995Return made up to 19/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1995Return made up to 19/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)