Company NameCranbrook Homes Limited
DirectorDuncan Edward Andrews
Company StatusActive
Company Number03268484
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDuncan Edward Andrews
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Ashley Charles Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Stanbury Court
99 Haverstock Hill
London
NW3 4RP
Director NameNeville Smithson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleBusinessman
Correspondence Address192 Westcombe Hill
London
Se3
Secretary NameMr Ashley Charles Smith
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Stanbury Court
99 Haverstock Hill
London
NW3 4RP
Director NameRoger Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(1 year, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 July 2012)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address36a Holland Park
London
W11 3TA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Tracy Jane Andrews
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

21 December 2018Delivered on: 21 December 2018
Persons entitled: Montague Finance Limited

Classification: A registered charge
Outstanding
12 January 2005Delivered on: 14 January 2005
Persons entitled: Commercial Acceptances Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights title and interest whatever whether present or future and whether contractual proprietary or otherwise in to or arising out of the option agreement dated 15 january 1999 including the whole of the deposit and any other monies paid thereunder inculding any entitlement for interest thereon. See the mortgage charge document for full details.
Outstanding
12 January 2005Delivered on: 14 January 2005
Persons entitled: Commercial Acceptances Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 January 2005Delivered on: 14 January 2005
Persons entitled: Commercial Acceptances Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rights title and interest whatever whether present or future and whether contractual proprierary or otherwise in to or arising out of the option agreement dated 15 january 1999 including the whole of the deposit and any other monies paid thereunder including any entitlement for interest thereon. See the mortgage charge document for full details.
Outstanding
16 January 2004Delivered on: 28 January 2004
Persons entitled: Commercial Acceptances Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the assignor's rights title and interest in to or arising out of the option agreement dated 15 january 1999 made between cranbrook homes limited (1) george wimpey west midlands limited (2). see the mortgage charge document for full details.
Outstanding
16 January 2004Delivered on: 28 January 2004
Persons entitled: Commercial Acceptances Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the assignor's rights title and interest in to or arising out of the option agreement dated 15 january 1999 made between cranbrook homes limited (1) george wimpey west midlands limited (2). see the mortgage charge document for full details.
Outstanding
16 January 2004Delivered on: 23 January 2004
Persons entitled: Commercial Acceptances Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
13 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
21 December 2018Registration of charge 032684840007, created on 21 December 2018 (18 pages)
3 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
16 November 2017Confirmation statement made on 24 October 2017 with no updates (2 pages)
16 November 2017Confirmation statement made on 24 October 2017 with no updates (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(18 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(18 pages)
3 November 2015Registered office address changed from 7 Spring Villa Road Edgware Middlesex HA8 7EG to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 7 Spring Villa Road Edgware Middlesex HA8 7EG to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 7 Spring Villa Road Edgware Middlesex HA8 7EG to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 3 November 2015 (1 page)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
1 September 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
1 September 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(14 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(14 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
22 November 2012Annual return made up to 24 October 2011 (14 pages)
22 November 2012Annual return made up to 24 October 2011 (14 pages)
22 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (14 pages)
22 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (14 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (14 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (14 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (14 pages)
19 July 2012Termination of appointment of Roger Smith as a director (2 pages)
19 July 2012Appointment of Duncan Edward Andrews as a director (3 pages)
19 July 2012Registered office address changed from 50 Cascade Avenue London N10 3PU on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from 50 Cascade Avenue London N10 3PU on 19 July 2012 (2 pages)
19 July 2012Termination of appointment of Roger Smith as a director (2 pages)
19 July 2012Appointment of Duncan Edward Andrews as a director (3 pages)
4 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 November 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 November 2011 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 November 2010Director's details changed for Roger Smith on 24 October 2010 (2 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
8 November 2010Director's details changed for Roger Smith on 24 October 2010 (2 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
6 August 2010Registered office address changed from Herrington & Carmichael Solicitors Riverside Way Watchmore Park Camberley Surrey GU15 3YQ on 6 August 2010 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
6 August 2010Registered office address changed from Herrington & Carmichael Solicitors Riverside Way Watchmore Park Camberley Surrey GU15 3YQ on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Herrington & Carmichael Solicitors Riverside Way Watchmore Park Camberley Surrey GU15 3YQ on 6 August 2010 (2 pages)
7 May 2010Termination of appointment of Ashley Smith as a secretary (1 page)
7 May 2010Termination of appointment of Ashley Smith as a secretary (1 page)
29 April 2010Termination of appointment of Ashley Smith as a director (1 page)
29 April 2010Termination of appointment of Ashley Smith as a director (1 page)
20 December 2009Annual return made up to 24 October 2009 (14 pages)
20 December 2009Annual return made up to 24 October 2009 (14 pages)
8 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
8 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
11 November 2008Return made up to 24/10/08; full list of members (3 pages)
11 November 2008Return made up to 24/10/08; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 November 2007Return made up to 24/10/07; no change of members (7 pages)
16 November 2007Return made up to 24/10/07; no change of members (7 pages)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
27 November 2006Return made up to 24/10/06; full list of members (7 pages)
27 November 2006Return made up to 24/10/06; full list of members (7 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 November 2005Return made up to 24/10/05; full list of members (7 pages)
10 November 2005Return made up to 24/10/05; full list of members (7 pages)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
29 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (5 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (5 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
16 November 2004Return made up to 24/10/04; full list of members (7 pages)
16 November 2004Return made up to 24/10/04; full list of members (7 pages)
27 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
27 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (4 pages)
23 January 2004Particulars of mortgage/charge (4 pages)
1 December 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 01/12/03
(7 pages)
1 December 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 01/12/03
(7 pages)
25 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
25 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
25 November 2002Return made up to 24/10/02; full list of members (7 pages)
25 November 2002Return made up to 24/10/02; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
22 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
21 November 2001Return made up to 24/10/01; full list of members (7 pages)
21 November 2001Return made up to 24/10/01; full list of members (7 pages)
21 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
21 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
22 November 2000Return made up to 24/10/00; full list of members (7 pages)
22 November 2000Return made up to 24/10/00; full list of members (7 pages)
20 January 2000Accounts for a dormant company made up to 31 October 1997 (1 page)
20 January 2000Accounts for a dormant company made up to 31 October 1998 (1 page)
20 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
20 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
20 January 2000Accounts for a dormant company made up to 31 October 1997 (1 page)
20 January 2000Accounts for a dormant company made up to 31 October 1998 (1 page)
29 June 1999Compulsory strike-off action has been discontinued (1 page)
29 June 1999Compulsory strike-off action has been discontinued (1 page)
24 June 1999Return made up to 24/10/98; no change of members (4 pages)
24 June 1999Return made up to 24/10/98; no change of members (4 pages)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
17 December 1997Return made up to 24/10/97; full list of members (6 pages)
17 December 1997Return made up to 24/10/97; full list of members (6 pages)
18 December 1996New secretary appointed;new director appointed (2 pages)
18 December 1996New secretary appointed;new director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Registered office changed on 18/12/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 December 1996Secretary resigned (1 page)
18 December 1996Secretary resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Registered office changed on 18/12/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
24 October 1996Incorporation (13 pages)
24 October 1996Incorporation (13 pages)