Company NameCranbrook Basements Limited
DirectorsAidan Oconnor and Kevin Oconnor
Company StatusActive
Company Number03027761
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Previous NameCranbrook Home Extensions Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Aidan Oconnor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address732 Cranbrook Road
Barkingside
Ilford
Essex
IG6 1HU
Director NameMr Kevin Oconnor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address732 Cranbrook Road
Barkingside
Ilford
Essex
IG6 1HU
Secretary NameMr Kevin Oconnor
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address732 Cranbrook Road
Barkingside
Ilford
Essex
IG6 1HU
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitecranbrook.co.uk
Telephone020 71481732
Telephone regionLondon

Location

Registered Address732 Cranbrook Road
Ilford
Essex
IG6 1HU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Aidan O'connor
50.00%
Ordinary
1 at £1Mr Kevin Anthony Gerard O'connor
50.00%
Ordinary

Financials

Year2014
Turnover£11,499,632
Gross Profit£2,000,583
Net Worth£753,127
Cash£515,754
Current Liabilities£1,416,259

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

26 September 2008Delivered on: 27 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
15 June 2020Satisfaction of charge 1 in full (1 page)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
9 October 2018Compulsory strike-off action has been discontinued (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
25 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
8 May 2013Total exemption full accounts made up to 1 October 2012 (14 pages)
8 May 2013Total exemption full accounts made up to 1 October 2012 (14 pages)
8 May 2013Total exemption full accounts made up to 1 October 2012 (14 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
1 May 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
14 March 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
22 July 2010Change of name notice (2 pages)
22 July 2010Change of name notice (2 pages)
22 July 2010Company name changed cranbrook home extensions LIMITED\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
22 July 2010Company name changed cranbrook home extensions LIMITED\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Kevin Oconnor on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Kevin Oconnor on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Kevin Oconnor on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Aidan Oconnor on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Aidan Oconnor on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Aidan Oconnor on 1 March 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 March 2009Return made up to 01/03/09; full list of members (4 pages)
19 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2006Return made up to 01/03/06; full list of members (2 pages)
12 April 2006Return made up to 01/03/06; full list of members (2 pages)
4 April 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
4 April 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
7 April 2005Return made up to 01/03/05; full list of members (2 pages)
7 April 2005Return made up to 01/03/05; full list of members (2 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 01/03/04; full list of members (7 pages)
21 April 2004Return made up to 01/03/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 01/03/03; full list of members (7 pages)
4 April 2003Return made up to 01/03/03; full list of members (7 pages)
25 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 March 2002Return made up to 01/03/02; full list of members (6 pages)
8 March 2002Return made up to 01/03/02; full list of members (6 pages)
14 March 2001Return made up to 01/03/01; full list of members (6 pages)
14 March 2001Return made up to 01/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2000Return made up to 01/03/00; full list of members (6 pages)
14 March 2000Return made up to 01/03/00; full list of members (6 pages)
29 November 1999Full accounts made up to 31 March 1999 (13 pages)
29 November 1999Full accounts made up to 31 March 1999 (13 pages)
15 March 1999Return made up to 01/03/99; full list of members (7 pages)
15 March 1999Return made up to 01/03/99; full list of members (7 pages)
15 March 1999Registered office changed on 15/03/99 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
15 March 1999Registered office changed on 15/03/99 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
6 May 1998Full accounts made up to 31 March 1997 (12 pages)
6 May 1998Full accounts made up to 31 March 1997 (12 pages)
26 March 1998Return made up to 01/03/98; full list of members (6 pages)
26 March 1998Return made up to 01/03/98; full list of members (6 pages)
21 April 1997Return made up to 01/03/97; full list of members (6 pages)
21 April 1997Location of debenture register (1 page)
21 April 1997Return made up to 01/03/97; full list of members (6 pages)
21 April 1997Location of debenture register (1 page)
2 April 1997Registered office changed on 02/04/97 from: 42 upper berkeley street london W1H 8AB (1 page)
2 April 1997Registered office changed on 02/04/97 from: 42 upper berkeley street london W1H 8AB (1 page)
2 April 1997Location of register of members (1 page)
2 April 1997Location of register of members (1 page)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
22 March 1996Return made up to 01/03/96; full list of members (6 pages)
22 March 1996Return made up to 01/03/96; full list of members (6 pages)
25 September 1995New secretary appointed;new director appointed (6 pages)
25 September 1995New secretary appointed;new director appointed (6 pages)
25 September 1995New director appointed (6 pages)
25 September 1995New director appointed (6 pages)
25 August 1995Accounting reference date notified as 31/03 (1 page)
25 August 1995Registered office changed on 25/08/95 from: 131 cranbrook road ilford essex IG1 4BQ (1 page)
25 August 1995Accounting reference date notified as 31/03 (1 page)
25 August 1995Registered office changed on 25/08/95 from: 131 cranbrook road ilford essex IG1 4BQ (1 page)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Secretary resigned (2 pages)
27 March 1995Secretary resigned (2 pages)
1 March 1995Incorporation (12 pages)
1 March 1995Incorporation (12 pages)