Company Name38 Cranley Gardens Limited
DirectorsJeremy Hugh Davies and Charles Edward Davies
Company StatusActive
Company Number03224712
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months 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

Director NameMr Jeremy Hugh Davies
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1999(2 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMr Charles Edward Davies
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(21 years after company formation)
Appointment Duration6 years, 9 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameChristina Daphne Parsons
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 May 2000)
RoleSolicitor
Correspondence Address27 Burnsall Street
London
SW3 3SR
Director NameMr Timothy John Champion Stevenson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 years, 11 months after company formation)
Appointment Duration18 years (resigned 14 July 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Mortlake Road
Richmond
Surrey
TW9 3JA
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed07 November 1996(3 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 14 July 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anh Group Sal
16.67%
Ordinary
1 at £1Daniel Marsh & Amelia Mahon
16.67%
Ordinary
1 at £1Dr C. Debnath
16.67%
Ordinary
1 at £1Etawney Investments LTD
16.67%
Ordinary
1 at £1Mehdi Shams
16.67%
Ordinary
1 at £1Ms T.l. Bickford
16.67%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

17 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
17 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
18 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
20 October 2021Cessation of Jeremy Hugh Davies as a person with significant control on 18 October 2021 (1 page)
16 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
16 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
18 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 July 2017Appointment of Mr Charles Edward Davies as a director on 14 July 2017 (2 pages)
17 July 2017Termination of appointment of Timothy John Champion Stevenson as a director on 14 July 2017 (1 page)
17 July 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 14 July 2017 (1 page)
17 July 2017Appointment of Mr Charles Edward Davies as a director on 14 July 2017 (2 pages)
17 July 2017Notification of Jeremy Hugh Davies as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 July 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 14 July 2017 (1 page)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Notification of Jeremy Hugh Davies as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Termination of appointment of Timothy John Champion Stevenson as a director on 14 July 2017 (1 page)
17 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 March 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 March 2017 (1 page)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 19 July 2016 (1 page)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6
(5 pages)
17 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6
(5 pages)
17 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 August 2014Director's details changed for Mr Jeremy Hugh Davies on 10 October 2009 (2 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
(5 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
(5 pages)
11 August 2014Director's details changed for Mr Jeremy Hugh Davies on 10 October 2009 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 6
(6 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 6
(6 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 July 2012Director's details changed for Mr Jeremy Hugh Davies on 16 July 2012 (2 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
16 July 2012Director's details changed for Mr Jeremy Hugh Davies on 16 July 2012 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 July 2010Secretary's details changed for Chelsea Property Management Ltd on 15 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Jeremy Hugh Davies on 15 July 2010 (2 pages)
27 July 2010Secretary's details changed for Chelsea Property Management Ltd on 15 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Jeremy Hugh Davies on 15 July 2010 (2 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 July 2009Return made up to 15/07/09; full list of members (5 pages)
16 July 2009Return made up to 15/07/09; full list of members (5 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 August 2008Return made up to 15/07/08; full list of members (5 pages)
5 August 2008Return made up to 15/07/08; full list of members (5 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 August 2007Return made up to 15/07/07; full list of members (4 pages)
7 August 2007Return made up to 15/07/07; full list of members (4 pages)
10 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 July 2006Return made up to 15/07/06; full list of members (9 pages)
27 July 2006Return made up to 15/07/06; full list of members (9 pages)
5 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 July 2005Return made up to 15/07/05; full list of members (9 pages)
26 July 2005Return made up to 15/07/05; full list of members (9 pages)
17 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
17 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
30 July 2004Return made up to 15/07/04; full list of members (9 pages)
30 July 2004Return made up to 15/07/04; full list of members (9 pages)
22 July 2003Return made up to 15/07/03; full list of members (9 pages)
22 July 2003Return made up to 15/07/03; full list of members (9 pages)
19 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
19 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
11 October 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
11 October 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
18 July 2002Return made up to 15/07/02; full list of members (9 pages)
18 July 2002Return made up to 15/07/02; full list of members (9 pages)
17 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 July 2001Return made up to 15/07/01; full list of members (8 pages)
19 July 2001Return made up to 15/07/01; full list of members (8 pages)
10 October 2000Full accounts made up to 30 June 2000 (4 pages)
10 October 2000Full accounts made up to 30 June 2000 (4 pages)
6 September 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 September 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 March 2000Full accounts made up to 30 June 1999 (4 pages)
30 March 2000Full accounts made up to 30 June 1999 (4 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Return made up to 15/07/99; full list of members (6 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Return made up to 15/07/99; full list of members (6 pages)
20 December 1998Full accounts made up to 30 June 1998 (5 pages)
20 December 1998Full accounts made up to 30 June 1998 (5 pages)
25 July 1998Return made up to 15/07/98; no change of members (4 pages)
25 July 1998Return made up to 15/07/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (5 pages)
30 April 1998Full accounts made up to 30 June 1997 (5 pages)
17 July 1997Return made up to 15/07/97; full list of members (6 pages)
17 July 1997Return made up to 15/07/97; full list of members (6 pages)
23 April 1997Ad 24/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 April 1997Ad 24/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
11 April 1997Memorandum and Articles of Association (20 pages)
11 April 1997Memorandum and Articles of Association (20 pages)
10 April 1997Company name changed notre cave LTD\certificate issued on 11/04/97 (2 pages)
10 April 1997Company name changed notre cave LTD\certificate issued on 11/04/97 (2 pages)
9 April 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
9 April 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Registered office changed on 18/12/96 from: 19 old court place kensington london W8 4PF (1 page)
18 December 1996Secretary resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Registered office changed on 18/12/96 from: 19 old court place kensington london W8 4PF (1 page)
15 July 1996Incorporation (13 pages)
15 July 1996Incorporation (13 pages)