Company NameCranebrook Company Limited
Company StatusActive
Company Number02542594
CategoryPrivate Limited Company
Incorporation Date24 September 1990(33 years, 7 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 NameMoira Elizabeth Gwilliam
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2000(9 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleMedical Charity Worker
Country of ResidenceEngland
Correspondence Address20 Cranebrook
Manor Road
Twickenham
TW2 5DJ
Director NameMr Oleksandr Zaikin
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2012(21 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMs Caroline Potter
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(23 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMs Esther Gould
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(23 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Simon John Wood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2016(25 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleRecruitment Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameDavid Klein
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(30 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleData Scientist
Country of ResidenceUnited Kingdom
Correspondence Address8 Cranebrook Manor Road
Twickenham
Middlesex
TW2 5DJ
Secretary NameMr Robert Douglas Spencer Heald
StatusCurrent
Appointed26 November 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Anthony John Richard Platt
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration13 years, 9 months (resigned 16 July 2006)
RoleRetired
Correspondence Address8 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameMr Peter Scott Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 13 July 1997)
RoleMarketing Executive
Correspondence Address23 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameMr Anthony Arthur Rayner
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 1995)
RoleBank Official
Correspondence Address14 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameMr John Joseph Quinn
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration17 years, 10 months (resigned 01 August 2010)
RoleRetired Engineer
Correspondence Address15 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameMiss Beryl Margaret Jones
Date of BirthMay 1932 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 05 September 2000)
RoleSecretary
Correspondence Address22 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameMiss Colette Elaine Bolton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 1994)
RoleBanker
Correspondence Address4 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Secretary NameMr John Joseph Quinn
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration17 years, 6 months (resigned 29 March 2010)
RoleCompany Director
Correspondence Address15 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NamePeter John Blandford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1994(3 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 02 January 2012)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address10 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameJoyce Elizabeth Greenham
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1995(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 October 2000)
RoleRetired
Correspondence Address5 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameBo Sjoholm
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed13 July 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address19 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameGilbert Sanchez
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 2004)
RoleAccountant
Correspondence Address25 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameMichael David Hodge
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 July 2002)
RoleChartered Engineer
Correspondence Address23 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameProf Landson Manase Caron Mhango
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 03 July 2005)
RoleEngineering Director & Univers
Correspondence Address1 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameRaymond Anthony Downey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 July 2004)
RoleBusiness Manger
Country of ResidenceUnited Kingdom
Correspondence Address9 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameJonathan David Keighley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2004(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2006)
RoleAccount Manager
Correspondence Address23 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameArthur Peter Mellins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2004(13 years, 9 months after company formation)
Appointment Duration8 years (resigned 20 July 2012)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameVictoria Jane Carter
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2005(14 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 April 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameJonathan Philip Bradshaw
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2006(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2007)
RolePharmacist
Correspondence Address5 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameCiaran Dara Hassett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2007(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2010)
RoleSoftware Engineer
Correspondence Address19 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Secretary NameMr Peter John Blandford
StatusResigned
Appointed29 March 2010(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address10 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Director NameMr Tim Stacey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(19 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 April 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranebrook
Manor Road
Twickenham
TW2 5DJ
Director NameMr Tom De Nert
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed31 July 2011(20 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 January 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranebrook
Manor Road
Twickenham
TW2 5DJ
Secretary NameMs Denise Christine Strains
StatusResigned
Appointed02 January 2012(21 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 December 2017)
RoleCompany Director
Correspondence Address4 Cranebrook
Manor Road
Twickenham
TW2 5DJ
Director NameMr David James Donald Cullum
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2012(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2014)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranebrook
Manor Road
Twickenham
TW2 5DJ
Director NameMr Justin Clive Dawson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2012(21 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 2013)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranebrook
Manor Road
Twickenham
TW2 5DJ
Director NameMr Brian Babish
Date of BirthNovember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2016(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 August 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address17 Cranebrook
Manor Road
Twickenham
TW2 5DJ
Secretary NameMr Simon John Wood
StatusResigned
Appointed29 December 2017(27 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 2021)
RoleCompany Director
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr James Francis Piggott
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2021)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence Address15 Cranebrook
Manor Road
Twickenham
TW2 5DJ
Director NameMr Richard Anthony Cherrill
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(27 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A.j. Brown
4.17%
Ordinary
1 at £1D. Walters & V. Walters
4.17%
Ordinary
1 at £1David Cullum & Caroline Potter
4.17%
Ordinary
1 at £1F. Glennon & C. Tester
4.17%
Ordinary
1 at £1M.l. Trott & T.d. Nert
4.17%
Ordinary
1 at £1Miss Denise Christine Strains
4.17%
Ordinary
1 at £1Miss Moira Elizabeth Gwilliam
4.17%
Ordinary
1 at £1Mr A.p. Mellins
4.17%
Ordinary
1 at £1Mr John Joseph Quinn
4.17%
Ordinary
1 at £1Mr M.c. Rudolph
4.17%
Ordinary
1 at £1Mr M.r. Panah
4.17%
Ordinary
1 at £1Mr Nicholas Peter Williams
4.17%
Ordinary
1 at £1Mr Peter John Blandford
4.17%
Ordinary
1 at £1Mrs A. Becker
4.17%
Ordinary
1 at £1Mrs Ida Eileen Platt
4.17%
Ordinary
1 at £1Ms G.m. Wren
4.17%
Ordinary
1 at £1O. Zaikin
4.17%
Ordinary
1 at £1P.m. Downey & R.a. Downey
4.17%
Ordinary
1 at £1Peter Stevens
4.17%
Ordinary
1 at £1T. Stacey
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£3,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 August 2023Confirmation statement made on 24 August 2023 with updates (6 pages)
28 February 2023Termination of appointment of David Klein as a director on 28 February 2023 (1 page)
1 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Simon John Wood as a director on 26 April 2022 (1 page)
1 February 2022Termination of appointment of Richard Anthony Cherrill as a director on 1 February 2022 (1 page)
24 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
26 November 2021Termination of appointment of Simon John Wood as a secretary on 26 November 2021 (1 page)
26 November 2021Appointment of Mr Robert Douglas Spencer Heald as a secretary on 26 November 2021 (2 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
24 August 2021Confirmation statement made on 24 August 2021 with updates (6 pages)
15 January 2021Termination of appointment of James Francis Piggott as a director on 14 January 2021 (1 page)
6 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
16 November 2020Appointment of David Klein as a director on 13 November 2020 (2 pages)
24 August 2020Confirmation statement made on 24 August 2020 with updates (6 pages)
20 February 2020Registered office address changed from 17 Cranebrook Manor Road Twickenham TW2 5DJ England to 69 Victoria Road Surbiton Surrey KT6 4NX on 20 February 2020 (1 page)
24 September 2019Confirmation statement made on 24 August 2019 with updates (5 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 September 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
8 September 2018Appointment of Mr Richard Anthony Cherrill as a director on 1 September 2018 (2 pages)
28 August 2018Termination of appointment of Brian Babish as a director on 27 August 2018 (1 page)
28 August 2018Appointment of Mr James Francis Piggott as a director on 28 August 2018 (2 pages)
29 December 2017Termination of appointment of Denise Christine Strains as a secretary on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Denise Christine Strains as a director on 29 December 2017 (1 page)
29 December 2017Appointment of Mr Simon John Wood as a secretary on 29 December 2017 (2 pages)
29 December 2017Registered office address changed from 4 Cranebrook Manor Road Twickenham TW2 5DJ to 17 Cranebrook Manor Road Twickenham TW2 5DJ on 29 December 2017 (1 page)
30 August 2017Confirmation statement made on 24 August 2017 with updates (6 pages)
30 August 2017Confirmation statement made on 24 August 2017 with updates (6 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (8 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (8 pages)
2 August 2016Appointment of Mr Brian Babish as a director on 31 July 2016 (2 pages)
2 August 2016Appointment of Mr Brian Babish as a director on 31 July 2016 (2 pages)
2 August 2016Appointment of Mr Simon John Wood as a director on 31 July 2016 (2 pages)
2 August 2016Appointment of Mr Simon John Wood as a director on 31 July 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Termination of appointment of Tom De Nert as a director on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Tom De Nert as a director on 25 January 2016 (1 page)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 24
(10 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 24
(10 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 April 2015Termination of appointment of Tim Stacey as a director on 14 April 2015 (1 page)
29 April 2015Termination of appointment of Tim Stacey as a director on 14 April 2015 (1 page)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 24
(10 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 24
(10 pages)
11 September 2014Appointment of Ms Caroline Potter as a director on 31 August 2014 (2 pages)
11 September 2014Appointment of Ms Caroline Potter as a director on 31 August 2014 (2 pages)
10 September 2014Appointment of Ms Esther Gould as a director on 31 August 2014 (2 pages)
10 September 2014Appointment of Ms Esther Gould as a director on 31 August 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Termination of appointment of David Cullum as a director (1 page)
17 March 2014Termination of appointment of David Cullum as a director (1 page)
6 December 2013Termination of appointment of Justin Dawson as a director (1 page)
6 December 2013Termination of appointment of Justin Dawson as a director (1 page)
25 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (2 pages)
25 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (2 pages)
30 August 2013Termination of appointment of Vanessa Walters as a director (1 page)
30 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 24
(10 pages)
30 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 24
(10 pages)
30 August 2013Termination of appointment of Vanessa Walters as a director (1 page)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 September 2012Appointment of Mr Justin Clive Dawson as a director (2 pages)
21 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (11 pages)
21 September 2012Appointment of Mr Justin Clive Dawson as a director (2 pages)
21 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (11 pages)
17 August 2012Appointment of Mr Oleksandr Zaikin as a director (2 pages)
17 August 2012Appointment of Mr David James Donald Cullum as a director (2 pages)
17 August 2012Appointment of Mr David James Donald Cullum as a director (2 pages)
17 August 2012Appointment of Mr Oleksandr Zaikin as a director (2 pages)
30 July 2012Termination of appointment of Arthur Mellins as a director (1 page)
30 July 2012Termination of appointment of Arthur Mellins as a director (1 page)
4 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
23 January 2012Termination of appointment of Peter Blandford as a director (1 page)
23 January 2012Termination of appointment of Peter Blandford as a director (1 page)
23 January 2012Registered office address changed from 10 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ United Kingdom on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 10 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ United Kingdom on 23 January 2012 (1 page)
2 January 2012Appointment of Ms Denise Christine Strains as a secretary (2 pages)
2 January 2012Termination of appointment of Peter Blandford as a secretary (1 page)
2 January 2012Appointment of Ms Denise Christine Strains as a secretary (2 pages)
2 January 2012Termination of appointment of Peter Blandford as a secretary (1 page)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (11 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (11 pages)
17 August 2011Appointment of Mr Tom De Nert as a director (2 pages)
17 August 2011Appointment of Mrs Vanessa Walters as a director (2 pages)
17 August 2011Appointment of Mrs Vanessa Walters as a director (2 pages)
17 August 2011Appointment of Mr Tom De Nert as a director (2 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 May 2011Termination of appointment of Victoria Carter as a director (1 page)
11 May 2011Termination of appointment of Victoria Carter as a director (1 page)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (10 pages)
6 September 2010Director's details changed for Peter John Blandford on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Denise Christine Strains on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Victoria Jane Carter on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Arthur Peter Mellins on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Peter John Blandford on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Denise Christine Strains on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Arthur Peter Mellins on 24 August 2010 (2 pages)
6 September 2010Director's details changed for Victoria Jane Carter on 24 August 2010 (2 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (10 pages)
26 August 2010Director's details changed for Mr Tim Stacey on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Tim Stacey on 26 August 2010 (2 pages)
9 August 2010Appointment of Mr Tim Stacey as a director (2 pages)
9 August 2010Appointment of Mr Tim Stacey as a director (2 pages)
2 August 2010Termination of appointment of John Quinn as a director (1 page)
2 August 2010Termination of appointment of John Quinn as a director (1 page)
27 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 July 2010Termination of appointment of Ciaran Hassett as a director (1 page)
6 July 2010Termination of appointment of Ciaran Hassett as a director (1 page)
4 June 2010Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF on 4 June 2010 (1 page)
29 March 2010Appointment of Mr Peter John Blandford as a secretary (1 page)
29 March 2010Termination of appointment of John Quinn as a secretary (1 page)
29 March 2010Appointment of Mr Peter John Blandford as a secretary (1 page)
29 March 2010Termination of appointment of John Quinn as a secretary (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Director's change of particulars / moira gwilliam / 01/08/2009 (1 page)
24 September 2009Director's change of particulars / moira gwilliam / 01/08/2009 (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Return made up to 24/08/09; full list of members (15 pages)
24 September 2009Return made up to 24/08/09; full list of members (15 pages)
4 August 2009Appointment terminated director nicholas williams (1 page)
4 August 2009Appointment terminated director nicholas williams (1 page)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 September 2008Return made up to 24/08/08; full list of members (15 pages)
18 September 2008Return made up to 24/08/08; full list of members (15 pages)
17 September 2008Director's change of particulars / peter blandford / 24/08/2008 (1 page)
17 September 2008Director's change of particulars / moira gwilliam / 24/08/2008 (1 page)
17 September 2008Director's change of particulars / moira gwilliam / 24/08/2008 (1 page)
17 September 2008Director's change of particulars / peter blandford / 24/08/2008 (1 page)
26 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
26 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
14 September 2007Return made up to 24/08/07; full list of members (10 pages)
14 September 2007Return made up to 24/08/07; full list of members (10 pages)
19 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
19 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 September 2006Return made up to 24/08/06; full list of members (10 pages)
18 September 2006Return made up to 24/08/06; full list of members (10 pages)
18 September 2006Location of register of members (1 page)
18 September 2006Location of register of members (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
12 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
12 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 May 2006Registered office changed on 03/05/06 from: marquis house, 54 richmond road, twickenham, middlesex TW1 3BE (1 page)
3 May 2006Registered office changed on 03/05/06 from: marquis house, 54 richmond road, twickenham, middlesex TW1 3BE (1 page)
14 September 2005Return made up to 24/08/05; no change of members (10 pages)
14 September 2005Return made up to 24/08/05; no change of members (10 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
23 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
23 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
7 January 2005Registered office changed on 07/01/05 from: 25-27 kew road, richmond, surrey, TW9 2NQ (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 25-27 kew road, richmond, surrey, TW9 2NQ (2 pages)
3 September 2004Return made up to 24/08/04; full list of members (14 pages)
3 September 2004Return made up to 24/08/04; full list of members (14 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
19 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
10 September 2003Return made up to 24/08/03; full list of members (11 pages)
10 September 2003Return made up to 24/08/03; full list of members (11 pages)
6 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
16 September 2002Return made up to 24/08/02; no change of members (9 pages)
16 September 2002Return made up to 24/08/02; no change of members (9 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
17 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
17 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 September 2001Return made up to 24/08/01; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 September 2001Return made up to 24/08/01; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 2001Full accounts made up to 30 September 2000 (11 pages)
22 June 2001Full accounts made up to 30 September 2000 (11 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
14 September 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
4 April 2000Full accounts made up to 30 September 1999 (9 pages)
4 April 2000Full accounts made up to 30 September 1999 (9 pages)
20 September 1999Return made up to 24/08/99; change of members
  • 363(287) ‐ Registered office changed on 20/09/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1999Return made up to 24/08/99; change of members
  • 363(287) ‐ Registered office changed on 20/09/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 October 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/98
(8 pages)
5 October 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/98
(8 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 October 1997Registered office changed on 14/10/97 from: 25/27 kew road, richmond, surrey, TW9 2NQ (1 page)
14 October 1997Registered office changed on 14/10/97 from: 25/27 kew road, richmond, surrey, TW9 2NQ (1 page)
1 October 1997Return made up to 24/09/97; change of members
  • 363(287) ‐ Registered office changed on 01/10/97
(8 pages)
1 October 1997Return made up to 24/09/97; change of members
  • 363(287) ‐ Registered office changed on 01/10/97
(8 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 October 1996Return made up to 24/09/96; change of members (8 pages)
3 October 1996Return made up to 24/09/96; change of members (8 pages)
31 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 October 1995Return made up to 24/09/95; full list of members (8 pages)
6 October 1995Return made up to 24/09/95; full list of members (8 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
22 March 1995Director resigned (2 pages)
22 March 1995Director resigned (2 pages)
12 October 1990Company name changed sandycrest LIMITED\certificate issued on 15/10/90 (2 pages)
12 October 1990Company name changed sandycrest LIMITED\certificate issued on 15/10/90 (2 pages)
24 September 1990Incorporation (13 pages)
24 September 1990Incorporation (13 pages)