Company Name47, Cromwell Road Management Co Limited
DirectorsJoyce Sasson and Alfred Isaac Cohen
Company StatusActive
Company Number03305137
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
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 NameJoyce Sasson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1997(3 weeks, 1 day after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 York Avenue
London
Greater London
SW14 7LG
Director NameMr Alfred Isaac Cohen
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(5 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cromwell Road
London
SW7 2ED
Secretary NameMrs Joyce Sasson
StatusCurrent
Appointed07 February 2017(20 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressC/O Hansons 39 Joel Street
Northwood Hills
HA6 1NZ
Director NameSuzanne Isaac Cohen
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Cromwell Road
London
SW7 2ED
Secretary NameMr Yehezkel Sasson
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 York Avenue
East Sheen
London
SW14 7LG
Director NameJohn Isaac Cohen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 03 November 1999)
RoleCompany Director
Correspondence Address47 Cromwell Road
London
Greater London
SW7 2ED
Director NameClaudette Simha Aiken
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(3 weeks, 1 day after company formation)
Appointment Duration22 years (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wentworth Avenue
Whitefield
Manchester
M45 7GQ

Location

Registered AddressC/O Hansons
39 Joel Street
Northwood Hills
HA6 1NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£27,819
Cash£21,542
Current Liabilities£1,329

Accounts

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

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 21 January 2024 with updates (3 pages)
11 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
25 July 2022Appointment of Ms Carolina Alfred Cohen as a director on 25 July 2022 (2 pages)
22 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
25 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
29 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
27 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
11 February 2019Termination of appointment of Claudette Simha Aiken as a director on 11 February 2019 (1 page)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Termination of appointment of Yehezkel Sasson as a secretary on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Yehezkel Sasson as a secretary on 7 February 2017 (1 page)
8 February 2017Appointment of Mrs Joyce Sasson as a secretary on 7 February 2017 (2 pages)
8 February 2017Appointment of Mrs Joyce Sasson as a secretary on 7 February 2017 (2 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Registered office address changed from 24 Thurloe Street London SW7 2LT to C/O Hansons 39 Joel Street Northwood Hills HA6 1NZ on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 24 Thurloe Street London SW7 2LT to C/O Hansons 39 Joel Street Northwood Hills HA6 1NZ on 12 September 2016 (1 page)
4 February 2016Annual return made up to 21 January 2016 no member list (5 pages)
4 February 2016Annual return made up to 21 January 2016 no member list (5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 February 2015Annual return made up to 21 January 2015 no member list (5 pages)
20 February 2015Annual return made up to 21 January 2015 no member list (5 pages)
7 October 2014Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 24 Thurloe Street London SW7 2LT on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 24 Thurloe Street London SW7 2LT on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to 24 Thurloe Street London SW7 2LT on 7 October 2014 (1 page)
16 June 2014Registered office address changed from Third Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Third Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 January 2014Annual return made up to 21 January 2014 no member list (5 pages)
31 January 2014Annual return made up to 21 January 2014 no member list (5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 January 2013Annual return made up to 21 January 2013 no member list (5 pages)
30 January 2013Annual return made up to 21 January 2013 no member list (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Annual return made up to 21 January 2012 no member list (5 pages)
6 February 2012Annual return made up to 21 January 2012 no member list (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 21 January 2011 no member list (5 pages)
8 February 2011Annual return made up to 21 January 2011 no member list (5 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 February 2010Director's details changed for Claudette Simha Aiken on 21 January 2010 (2 pages)
9 February 2010Director's details changed for Claudette Simha Aiken on 21 January 2010 (2 pages)
9 February 2010Director's details changed for Alfred Isaac Cohen on 21 January 2010 (2 pages)
9 February 2010Annual return made up to 21 January 2010 no member list (4 pages)
9 February 2010Director's details changed for Joyce Sasson on 21 January 2010 (2 pages)
9 February 2010Director's details changed for Joyce Sasson on 21 January 2010 (2 pages)
9 February 2010Annual return made up to 21 January 2010 no member list (4 pages)
9 February 2010Director's details changed for Alfred Isaac Cohen on 21 January 2010 (2 pages)
5 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 January 2009Annual return made up to 21/01/09 (3 pages)
23 January 2009Annual return made up to 21/01/09 (3 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 February 2008Annual return made up to 21/01/08 (2 pages)
18 February 2008Annual return made up to 21/01/08 (2 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 February 2007Annual return made up to 21/01/07 (2 pages)
1 February 2007Annual return made up to 21/01/07 (2 pages)
3 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 February 2006Annual return made up to 21/01/06 (2 pages)
2 February 2006Annual return made up to 21/01/06 (2 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
15 February 2005Annual return made up to 21/01/05 (4 pages)
15 February 2005Annual return made up to 21/01/05 (4 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 January 2004Annual return made up to 21/01/04 (4 pages)
23 January 2004Annual return made up to 21/01/04 (4 pages)
6 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
6 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
19 December 2003Registered office changed on 19/12/03 from: kensington flats 24 thurloe street london SW7 2LT (1 page)
19 December 2003Registered office changed on 19/12/03 from: kensington flats 24 thurloe street london SW7 2LT (1 page)
29 January 2003Annual return made up to 21/01/03 (4 pages)
29 January 2003Annual return made up to 21/01/03 (4 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
23 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 January 2002Annual return made up to 21/01/02 (4 pages)
24 January 2002Annual return made up to 21/01/02 (4 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
26 January 2001Annual return made up to 21/01/01 (4 pages)
26 January 2001Annual return made up to 21/01/01 (4 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
3 February 2000Annual return made up to 21/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
3 February 2000Annual return made up to 21/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
22 September 1999Full accounts made up to 31 December 1998 (9 pages)
22 September 1999Full accounts made up to 31 December 1998 (9 pages)
10 February 1999Annual return made up to 21/01/99 (4 pages)
10 February 1999Annual return made up to 21/01/99 (4 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
1 February 1998Annual return made up to 21/01/98 (4 pages)
1 February 1998Annual return made up to 21/01/98 (4 pages)
2 December 1997Registered office changed on 02/12/97 from: 47 cromwell road london SW7 2ED (1 page)
2 December 1997Registered office changed on 02/12/97 from: 47 cromwell road london SW7 2ED (1 page)
16 July 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
16 July 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
21 January 1997Incorporation (20 pages)
21 January 1997Incorporation (20 pages)