Company NameCromwell Close London N2 Limited
Company StatusActive
Company Number03125270
CategoryPrivate Limited Company
Incorporation Date13 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mishka Klotz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(2 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cadogan Gardens
London
N3 2HN
Director NameShirley Susan Elspeth Heale
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2005(9 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Cromwell Close
East Finchley
London
N2 0LL
Director NameMr Rastko Petrovic
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address22 Cromwell Close
London
N2 0LL
Director NameDavid Lewis Heale
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(2 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 06 August 2005)
RoleRetired
Correspondence Address20 Cromwell Close
East Finchley
London
N2 0LL
Secretary NameMrs Jennifer Israel
NationalityBritish
StatusResigned
Appointed07 February 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address47 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DX
Secretary NameDavid Lewis Heale
NationalityBritish
StatusResigned
Appointed24 March 1998(2 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 August 2005)
RoleCompany Director
Correspondence Address20 Cromwell Close
East Finchley
London
N2 0LL
Director NameMrs Samantha Dalziel Leak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 September 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Cromwell Close
East End Road
East Finchley
London
N2 0LL
Secretary NameMrs Samantha Dalziel Leak
NationalityBritish
StatusResigned
Appointed09 October 2005(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cromwell Close
East End Road
East Finchley
London
N2 0LL
Secretary NameMr Geoffrey Robinson
StatusResigned
Appointed25 August 2009(13 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 August 2010)
RoleCompany Director
Correspondence Address25 Cromwell Close
London
N2 0LL
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address1st Floor Woodgate Studios
2-8 Games Road Cockfosters
Barnet
Hertfordshire
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Chio Fat Wong & Ka Ian Lo Wong
16.67%
Ordinary
1 at £1Doris May Powell
16.67%
Ordinary
1 at £1Mishka Klotz
16.67%
Ordinary
1 at £1Ohad Ben Zvi & Liron Kroll
16.67%
Ordinary
1 at £1Rastko Petrovic & Mirjana Petrovic
16.67%
Ordinary
1 at £1Shirley Susan Elspeth Heale
16.67%
Ordinary

Financials

Year2014
Net Worth£14
Cash£218
Current Liabilities£212

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

26 January 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
16 October 2017Notification of Rastko Petrovic as a person with significant control on 12 January 2017 (2 pages)
16 October 2017Notification of Rastko Petrovic as a person with significant control on 12 January 2017 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
29 August 2017Appointment of Mr Rastko Petrovic as a director on 31 July 2017 (2 pages)
29 August 2017Appointment of Mr Rastko Petrovic as a director on 31 July 2017 (2 pages)
6 February 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
6 February 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
21 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(5 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(5 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6
(5 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6
(5 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6
(5 pages)
5 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
15 September 2011Registered office address changed from 20 Cromwell Close London N2 0LL on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 20 Cromwell Close London N2 0LL on 15 September 2011 (1 page)
21 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 September 2010Termination of appointment of Samantha Leak as a director (1 page)
27 September 2010Termination of appointment of Geoffrey Robinson as a secretary (1 page)
27 September 2010Termination of appointment of Geoffrey Robinson as a secretary (1 page)
27 September 2010Termination of appointment of Samantha Leak as a director (1 page)
5 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Shirley Susan Elspeth Heale on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Shirley Susan Elspeth Heale on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mishka Klotz on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Shirley Susan Elspeth Heale on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mishka Klotz on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mishka Klotz on 1 October 2009 (2 pages)
17 November 2009Appointment of Mr Geoffrey Robinson as a secretary (1 page)
17 November 2009Termination of appointment of Samantha Leak as a secretary (1 page)
17 November 2009Termination of appointment of Samantha Leak as a secretary (1 page)
17 November 2009Appointment of Mr Geoffrey Robinson as a secretary (1 page)
9 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 December 2008Return made up to 09/10/08; full list of members (6 pages)
9 December 2008Return made up to 09/10/08; full list of members (6 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 November 2007Return made up to 09/10/07; full list of members (4 pages)
14 November 2007Return made up to 09/10/07; full list of members (4 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 December 2006Return made up to 09/10/06; full list of members (4 pages)
5 December 2006Return made up to 09/10/06; full list of members (4 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 November 2005Return made up to 09/10/05; full list of members (4 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Return made up to 09/10/05; full list of members (4 pages)
18 October 2005New secretary appointed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New secretary appointed (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
1 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 October 2004Return made up to 09/10/04; no change of members (5 pages)
14 October 2004Return made up to 09/10/04; no change of members (5 pages)
30 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003New director appointed (4 pages)
18 July 2003New director appointed (4 pages)
11 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
11 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
14 October 2002Return made up to 09/10/02; full list of members (9 pages)
14 October 2002Return made up to 09/10/02; full list of members (9 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 October 2001Return made up to 09/10/01; full list of members (8 pages)
15 October 2001Return made up to 09/10/01; full list of members (8 pages)
6 June 2001Accounts made up to 31 December 2000 (7 pages)
6 June 2001Accounts made up to 31 December 2000 (7 pages)
12 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2000Accounts made up to 31 December 1999 (7 pages)
5 May 2000Accounts made up to 31 December 1999 (7 pages)
15 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1999Registered office changed on 11/08/99 from: 1346 high road whetstone london N20 9HJ (1 page)
11 August 1999Registered office changed on 11/08/99 from: 1346 high road whetstone london N20 9HJ (1 page)
24 June 1999Accounts made up to 31 December 1998 (6 pages)
24 June 1999Accounts made up to 31 December 1998 (6 pages)
13 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1998Accounts made up to 31 December 1997 (7 pages)
26 May 1998Accounts made up to 31 December 1997 (7 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (2 pages)
24 October 1997Return made up to 09/10/97; full list of members (8 pages)
24 October 1997Return made up to 09/10/97; full list of members (8 pages)
6 August 1997Accounts made up to 31 December 1996 (6 pages)
6 August 1997Accounts made up to 31 December 1996 (6 pages)
25 October 1996Return made up to 22/10/96; full list of members (8 pages)
25 October 1996Return made up to 22/10/96; full list of members (8 pages)
10 July 1996Accounting reference date notified as 31/12 (1 page)
10 July 1996Accounting reference date notified as 31/12 (1 page)
28 February 1996Ad 07/02/96--------- £ si 6@1=6 £ ic 2/8 (2 pages)
28 February 1996Ad 07/02/96--------- £ si 6@1=6 £ ic 2/8 (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New secretary appointed (2 pages)
17 February 1996New secretary appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Secretary resigned (2 pages)
13 November 1995Incorporation (28 pages)
13 November 1995Incorporation (28 pages)