Company NameCranenburgh Limited
DirectorPeter Joseph Cranenburgh
Company StatusActive
Company Number03042916
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePeter Joseph Cranenburgh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Equitable House 76-80 College Road
Harrow
HA1 1BQ
Secretary NameJohn Trevor Cranenburgh
NationalityBritish
StatusCurrent
Appointed01 March 2004(8 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address36 Hyde House
Hounslow
Middlesex
TW3 1RZ
Secretary NameMellissa Maria Cranenburgh
NationalityBritish
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address100 Catherine Gardens
Hounslow
Middlesex
TW3 2PW

Location

Registered AddressScottish Equitable House
76-80 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1000 at £1P.j. Cranenburgh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,041
Cash£2,338
Current Liabilities£3,727

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2024 (2 weeks ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

30 September 2023Micro company accounts made up to 31 March 2023 (8 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
11 September 2022Micro company accounts made up to 31 March 2022 (8 pages)
10 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
4 September 2021Micro company accounts made up to 31 March 2021 (8 pages)
13 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
5 September 2020Micro company accounts made up to 31 March 2020 (8 pages)
11 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
1 February 2020Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ to Scottish Equitable House 76-80 College Road Harrow HA1 1BQ on 1 February 2020 (1 page)
29 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
17 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
7 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
5 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(3 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(3 pages)
13 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1,000
(3 pages)
19 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1,000
(3 pages)
19 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1,000
(3 pages)
6 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
20 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
9 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 April 2012Director's details changed for Peter Joseph Cranenburgh on 29 December 2011 (2 pages)
30 April 2012Director's details changed for Peter Joseph Cranenburgh on 29 December 2011 (2 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
3 January 2012Registered office address changed from 88 College Road Harrow Middlesex HA1 1BQ United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 88 College Road Harrow Middlesex HA1 1BQ United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 88 College Road Harrow Middlesex HA1 1BQ United Kingdom on 3 January 2012 (1 page)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 May 2010Director's details changed for Peter Joseph Cranenburgh on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Peter Joseph Cranenburgh on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Peter Joseph Cranenburgh on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 April 2009Return made up to 06/04/09; full list of members (3 pages)
29 April 2009Director's change of particulars / peter cranenburgh / 29/02/2008 (1 page)
29 April 2009Return made up to 06/04/09; full list of members (3 pages)
29 April 2009Director's change of particulars / peter cranenburgh / 29/02/2008 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2008Director's change of particulars / peter cranenburgh / 01/05/2008 (1 page)
1 May 2008Return made up to 06/04/08; full list of members (3 pages)
1 May 2008Return made up to 06/04/08; full list of members (3 pages)
1 May 2008Director's change of particulars / peter cranenburgh / 01/05/2008 (1 page)
13 March 2008Registered office changed on 13/03/2008 from 100 catherine gardens hounslow TW3 2PW (1 page)
13 March 2008Registered office changed on 13/03/2008 from 100 catherine gardens hounslow TW3 2PW (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
3 May 2007Return made up to 06/04/07; full list of members (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)
11 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 April 2006Return made up to 06/04/06; full list of members (2 pages)
11 April 2006Return made up to 06/04/06; full list of members (2 pages)
11 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 April 2005Return made up to 06/04/05; full list of members (2 pages)
14 April 2005Return made up to 06/04/05; full list of members (2 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
28 April 2004Return made up to 06/04/04; full list of members (6 pages)
28 April 2004Return made up to 06/04/04; full list of members (6 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Ad 12/02/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004Ad 12/02/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 March 2004New secretary appointed (2 pages)
14 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
14 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
13 April 2003Return made up to 06/04/03; full list of members (6 pages)
13 April 2003Return made up to 06/04/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
18 April 2002Return made up to 06/04/02; full list of members (6 pages)
18 April 2002Return made up to 06/04/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
27 April 2001Return made up to 06/04/01; full list of members (6 pages)
27 April 2001Return made up to 06/04/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
22 April 2000Return made up to 06/04/00; full list of members (6 pages)
22 April 2000Return made up to 06/04/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
17 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
30 April 1999Return made up to 06/04/99; full list of members (6 pages)
30 April 1999Return made up to 06/04/99; full list of members (6 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
30 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1998Return made up to 06/04/98; no change of members (4 pages)
30 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1998Return made up to 06/04/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
18 April 1997Return made up to 06/04/97; no change of members (4 pages)
18 April 1997Return made up to 06/04/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 30 April 1996 (3 pages)
26 January 1997Accounts for a small company made up to 30 April 1996 (3 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 May 1996Return made up to 06/04/96; full list of members (6 pages)
30 May 1996Return made up to 06/04/96; full list of members (6 pages)
6 April 1995Incorporation (42 pages)
6 April 1995Incorporation (42 pages)