Company NameCromwell Crescent Management Company Limited
DirectorAyda Aboye
Company StatusActive
Company Number02911192
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month 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

Secretary NameMr Pankaj Adatia
StatusCurrent
Appointed15 March 2011(16 years, 12 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameMiss Ayda Aboye
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address9b Cromwell Crescent
London
SW5 9QN
Director NameMr James Wallace Grahame Murray
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Oxbury Avenue
London
SW6 5SP
Secretary NameEdward James Levinge
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address274 King Street
Hammersmith
London
W6 0SP
Director NameDr Francesca Patricia Carnevali
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 June 1999)
RoleUniversity Lecturer
Correspondence Address9 Cromwell Crescent
Flat E
London
SW5 9QN
Director NameRuiko Ikemachi
Date of BirthApril 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed23 April 1994(1 month after company formation)
Appointment Duration3 years (resigned 08 May 1997)
RoleRetired
Correspondence AddressFlat B 9 Cromwell Crescent
London
SW5 9QN
Director NameGeriant Edward Rees
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 1995)
RoleTV Producer
Correspondence Address21a Ty Draw Road
Roath Park
Cardiff
South Glamorgan
CF2 5HB
Wales
Director NameJohn Marshall Weir
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1994(8 months, 1 week after company formation)
Appointment Duration10 months (resigned 23 September 1995)
RoleArchitect
Correspondence Address83a Barkston Gardens
London
SW5 0EU
Director NameMrs Vivien Patricia Maud Potter
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 September 2001)
RoleHousewife
Correspondence AddressWytherling Court
Molash
Canterbury
Kent
CT4 8HX
Director NameProf Christopher James Gabert Sutton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(1 year, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 04 October 2018)
RoleConsultant Gynecologist
Country of ResidenceEngland
Correspondence AddressGunners Farm Stringers Common
Guildford
Surrey
GU4 7PR
Director NameNicholas Hugh Dover
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2007)
RoleAirline Captain
Correspondence AddressThe River House
Hackthorne Road, Durrington
Salisbury
Wiltshire
SP4 8AS
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed13 May 2009(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2011)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1C.j.g. Sutton
14.29%
Ordinary
1 at £1Emma Maryam Miller
14.29%
Ordinary
1 at £1Mr I.a. Gilmour
14.29%
Ordinary
1 at £1Mrs J. Appio
14.29%
Ordinary
1 at £1Mrs Kennedy
14.29%
Ordinary
1 at £1Mrs V.p.m. Potter & Miss P.c. Potter
14.29%
Ordinary
1 at £1Nicholas Vincent Vivian
14.29%
Ordinary

Financials

Year2014
Net Worth£10,297
Cash£2,047
Current Liabilities£2,762

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

8 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
1 November 2018Appointment of Miss Ayda Aboye as a director on 9 October 2018 (2 pages)
19 October 2018Termination of appointment of Christopher James Gabert Sutton as a director on 4 October 2018 (1 page)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 September 2018Withdrawal of a person with significant control statement on 6 September 2018 (2 pages)
6 September 2018Notification of a person with significant control statement (2 pages)
31 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 November 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-11-30
  • GBP 7
(6 pages)
30 November 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-11-30
  • GBP 7
(6 pages)
30 November 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 May 2016Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7
(5 pages)
3 May 2016Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 7
(5 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 7
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
9 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 7
(5 pages)
9 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 7
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
18 April 2011Termination of appointment of Ann Smith as a secretary (1 page)
18 April 2011Termination of appointment of Ann Smith as a secretary (1 page)
18 April 2011Register inspection address has been changed from 5 Cornwall Crescent London W11 1PH United Kingdom (1 page)
18 April 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
18 April 2011Register inspection address has been changed from 5 Cornwall Crescent London W11 1PH United Kingdom (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 September 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 5 September 2010 (1 page)
5 September 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 5 September 2010 (1 page)
5 September 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 5 September 2010 (1 page)
9 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Director's details changed for Doctor Christopher James Gabert Sutton on 22 March 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Doctor Christopher James Gabert Sutton on 22 March 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
3 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Return made up to 22/03/09; full list of members (5 pages)
23 June 2009Return made up to 22/03/09; full list of members (5 pages)
17 June 2009Secretary appointed ann smith (2 pages)
17 June 2009Registered office changed on 17/06/2009 from goldhawk studio zero stowe road london W12 8BQ (1 page)
17 June 2009Registered office changed on 17/06/2009 from goldhawk studio zero stowe road london W12 8BQ (1 page)
17 June 2009Appointment terminated secretary edward levinge (1 page)
17 June 2009Appointment terminated secretary edward levinge (1 page)
17 June 2009Secretary appointed ann smith (2 pages)
15 December 2008Full accounts made up to 31 December 2007 (11 pages)
15 December 2008Full accounts made up to 31 December 2007 (11 pages)
13 August 2008Return made up to 22/03/08; no change of members (6 pages)
13 August 2008Return made up to 22/03/08; no change of members (6 pages)
1 October 2007Full accounts made up to 31 December 2006 (11 pages)
1 October 2007Full accounts made up to 31 December 2006 (11 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
5 April 2007Return made up to 22/03/07; full list of members (9 pages)
5 April 2007Return made up to 22/03/07; full list of members (9 pages)
29 June 2006Full accounts made up to 31 December 2005 (10 pages)
29 June 2006Full accounts made up to 31 December 2005 (10 pages)
8 May 2006Registered office changed on 08/05/06 from: goldhawk studio zero stowe road london W12 8BU (1 page)
8 May 2006Registered office changed on 08/05/06 from: goldhawk studio zero stowe road london W12 8BU (1 page)
13 April 2006Return made up to 22/03/06; full list of members
  • 363(287) ‐ Registered office changed on 13/04/06
(9 pages)
13 April 2006Return made up to 22/03/06; full list of members
  • 363(287) ‐ Registered office changed on 13/04/06
(9 pages)
23 August 2005Return made up to 22/03/05; full list of members (11 pages)
23 August 2005Return made up to 22/03/05; full list of members (11 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
13 June 2005Full accounts made up to 31 December 2004 (10 pages)
13 June 2005Full accounts made up to 31 December 2004 (10 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
24 August 2004Full accounts made up to 31 December 2003 (10 pages)
24 August 2004Full accounts made up to 31 December 2003 (10 pages)
28 June 2004Return made up to 22/03/04; full list of members (9 pages)
28 June 2004Return made up to 22/03/04; full list of members (9 pages)
18 November 2003Full accounts made up to 31 December 2002 (9 pages)
18 November 2003Full accounts made up to 31 December 2002 (9 pages)
14 August 2003Return made up to 22/03/03; full list of members (9 pages)
14 August 2003Return made up to 22/03/03; full list of members (9 pages)
5 December 2002Full accounts made up to 31 December 2001 (10 pages)
5 December 2002Full accounts made up to 31 December 2001 (10 pages)
17 June 2002Return made up to 22/03/02; full list of members (8 pages)
17 June 2002Return made up to 22/03/02; full list of members (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
18 April 2001Return made up to 22/03/01; full list of members (9 pages)
18 April 2001Return made up to 22/03/01; full list of members (9 pages)
6 September 2000Full accounts made up to 31 December 1999 (10 pages)
6 September 2000Full accounts made up to 31 December 1999 (10 pages)
23 June 2000Return made up to 22/03/00; full list of members (9 pages)
23 June 2000Return made up to 22/03/00; full list of members (9 pages)
12 November 1999Full accounts made up to 31 December 1998 (10 pages)
12 November 1999Full accounts made up to 31 December 1998 (10 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
20 July 1999Return made up to 22/03/99; no change of members (4 pages)
20 July 1999Return made up to 22/03/99; no change of members (4 pages)
18 August 1998Full accounts made up to 31 December 1997 (11 pages)
18 August 1998Full accounts made up to 31 December 1997 (11 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
1 May 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 May 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 1997Full accounts made up to 31 December 1996 (11 pages)
16 October 1997Full accounts made up to 31 December 1996 (11 pages)
23 April 1997Return made up to 22/03/97; no change of members (6 pages)
23 April 1997Return made up to 22/03/97; no change of members (6 pages)
25 September 1996Full accounts made up to 31 December 1995 (7 pages)
25 September 1996Full accounts made up to 31 December 1995 (7 pages)
25 April 1996Return made up to 22/03/96; change of members (8 pages)
25 April 1996Return made up to 22/03/96; change of members (8 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
28 December 1995Full accounts made up to 31 December 1994 (7 pages)
28 December 1995Full accounts made up to 31 December 1994 (7 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 27A king street london W6 0SP (1 page)
11 April 1995Registered office changed on 11/04/95 from: 27A king street london W6 0SP (1 page)
30 March 1995Return made up to 22/03/95; full list of members
  • 363(287) ‐ Registered office changed on 30/03/95
(6 pages)
30 March 1995Return made up to 22/03/95; full list of members
  • 363(287) ‐ Registered office changed on 30/03/95
(6 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
22 March 1994Incorporation (14 pages)
22 March 1994Incorporation (14 pages)