Company NameCromwell Trustees Limited
DirectorHugo Winkler
Company StatusActive
Company Number03043049
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Previous NameVVS Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hugo Winkler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameCromwell Secretaries Ltd (Corporation)
StatusCurrent
Appointed16 January 2006(10 years, 9 months after company formation)
Appointment Duration18 years, 3 months
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameVanita Sundralingam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(9 months after company formation)
Appointment Duration10 years (resigned 16 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(13 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 May 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Director NameCromwell Directors Ltd (Corporation)
Date of BirthJanuary 1999 (Born 25 years ago)
StatusResigned
Appointed16 January 2006(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2009)
Correspondence Address665 Finchley Road
London
NW2 2HN

Location

Registered Address665 Finchley Road
London
NW2 2HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Priceless Investments Inc
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Filing History

27 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
15 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 May 2019Notification of Hugo Winkler as a person with significant control on 1 January 2019 (2 pages)
14 May 2019Appointment of Hugo Winkler as a director on 14 May 2019 (2 pages)
14 May 2019Cessation of Priceless Investments Inc. as a person with significant control on 1 January 2019 (1 page)
14 May 2019Termination of appointment of Elizabeth Anne Winzar as a director on 14 May 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
29 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 June 2018Notification of Priceless Investments Inc. as a person with significant control on 1 January 2018 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2015Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
3 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
13 November 2013Registered office address changed from 665 Finchley Road London NW2 2HN England on 13 November 2013 (1 page)
13 November 2013Secretary's details changed for Cromwell Secretaries Ltd on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 13 November 2013 (1 page)
13 November 2013Secretary's details changed for Cromwell Secretaries Ltd on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 665 Finchley Road London NW2 2HN England on 13 November 2013 (1 page)
11 November 2013Registered office address changed from 665 Finchley Road London NW2 2HN on 11 November 2013 (2 pages)
11 November 2013Registered office address changed from 665 Finchley Road London NW2 2HN on 11 November 2013 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009Compulsory strike-off action has been discontinued (1 page)
21 September 2009Return made up to 07/04/09; full list of members (5 pages)
21 September 2009Return made up to 07/04/09; full list of members (5 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 April 2009Director appointed elizabeth anne winzar (2 pages)
3 April 2009Director appointed elizabeth anne winzar (2 pages)
3 April 2009Appointment terminated director cromwell directors LTD (1 page)
3 April 2009Appointment terminated director cromwell directors LTD (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 June 2008Return made up to 07/04/08; full list of members (6 pages)
2 June 2008Return made up to 07/04/08; full list of members (6 pages)
26 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 January 2007Return made up to 07/04/06; full list of members (6 pages)
8 January 2007Return made up to 07/04/06; full list of members (6 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (2 pages)
9 November 2005Company name changed vvs estates LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed vvs estates LIMITED\certificate issued on 09/11/05 (2 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 July 2004Return made up to 07/04/04; full list of members (6 pages)
13 July 2004Return made up to 07/04/04; full list of members (6 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 November 2002Return made up to 07/04/02; full list of members (6 pages)
14 November 2002Return made up to 07/04/02; full list of members (6 pages)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 September 2001Return made up to 07/04/01; full list of members (6 pages)
5 September 2001Return made up to 07/04/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 October 2000Return made up to 07/04/00; full list of members (6 pages)
17 October 2000Return made up to 07/04/00; full list of members (6 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 July 1999Return made up to 07/04/99; full list of members (6 pages)
7 July 1999Return made up to 07/04/99; full list of members (6 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 June 1998Return made up to 07/04/98; no change of members (4 pages)
19 June 1998Return made up to 07/04/98; no change of members (4 pages)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 August 1997Return made up to 07/04/97; no change of members (4 pages)
11 August 1997Return made up to 07/04/97; no change of members (4 pages)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 November 1996Return made up to 07/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 November 1996Return made up to 07/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
2 January 1996Company name changed trinacria estates LIMITED\certificate issued on 03/01/96 (4 pages)
2 January 1996Company name changed trinacria estates LIMITED\certificate issued on 03/01/96 (4 pages)
23 November 1995Accounting reference date notified as 31/12 (1 page)
23 November 1995Accounting reference date notified as 31/12 (1 page)
7 April 1995Incorporation (28 pages)
7 April 1995Incorporation (28 pages)