Company NameCranwell-Ward Limited
DirectorAngela Jane Redford
Company StatusActive
Company Number03354261
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)

Business Activity

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

Directors

Director NameMrs Angela Jane Redford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(1 day after company formation)
Appointment Duration27 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Garrick Gardens
East Molesey
Surrey
KT8 1SL
Secretary NameMichael Foster Redford
NationalityBritish
StatusCurrent
Appointed18 April 1997(1 day after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Garrick Gardens
Molesey
Surrey
KT8 1SL
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressSpirit House
8 High Street
West Molesey
Surrey
KT8 2NA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Mrs Jane Cranwell Redford
99.00%
Ordinary
1 at £1Mr Michael Foster Redford
1.00%
Ordinary

Financials

Year2014
Net Worth£685,589
Cash£74,190
Current Liabilities£536,792

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 Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

30 June 2011Delivered on: 16 July 2011
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all property, rights and undertakings. All the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts see image for full details.
Outstanding
30 June 2011Delivered on: 16 July 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to each group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 37 and 39 the broadway tolworth t/no SGL523677 including all buildings, fixtures and fittings see image for full details.
Outstanding
30 June 2011Delivered on: 16 July 2011
Persons entitled: Santander UK PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to each group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all right, title and benefit in and to all rent, licence fees or other sums in respect of the f/h property k/a 37 and 39 the broadway tolworth t/no SGL523677 see image for full details.
Outstanding
23 August 2002Delivered on: 10 September 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £196,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property situate at and known as 4 park road, surbiton, surrey.
Outstanding
15 August 2001Delivered on: 16 August 2001
Persons entitled: Girobank PLC

Classification: Direct legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37-39 the broadway,tolworth,surrey with all buildings trade and other fixtures,fixed plant and machinery thereon.
Outstanding
10 September 1997Delivered on: 16 September 1997
Persons entitled: Mortgage Trust LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 9 etwell place surbiton surrey.
Outstanding

Filing History

21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 June 2017Satisfaction of charge 4 in full (1 page)
22 June 2017Satisfaction of charge 4 in full (1 page)
20 June 2017Satisfaction of charge 6 in full (2 pages)
20 June 2017Satisfaction of charge 5 in full (1 page)
20 June 2017Satisfaction of charge 6 in full (2 pages)
20 June 2017Satisfaction of charge 2 in full (1 page)
20 June 2017Satisfaction of charge 5 in full (1 page)
20 June 2017Satisfaction of charge 2 in full (1 page)
29 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
30 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(4 pages)
1 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(4 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
29 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 January 2011Registered office address changed from 1 Lillie Road London SW6 1TX on 18 January 2011 (1 page)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Registered office address changed from 1 Lillie Road London SW6 1TX on 18 January 2011 (1 page)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mrs Angela Jane Redford on 17 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Angela Jane Redford on 17 April 2010 (2 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 June 2009Return made up to 17/04/09; full list of members (3 pages)
4 June 2009Return made up to 17/04/09; full list of members (3 pages)
3 June 2009Director's change of particulars / jane cranwell ward / 03/06/2009 (1 page)
3 June 2009Director's change of particulars / jane cranwell ward / 03/06/2009 (1 page)
25 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 April 2008Return made up to 17/04/08; no change of members (6 pages)
30 April 2008Return made up to 17/04/08; no change of members (6 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 May 2007Return made up to 17/04/07; full list of members (6 pages)
23 May 2007Return made up to 17/04/07; full list of members (6 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 April 2006Return made up to 17/04/06; full list of members (6 pages)
20 April 2006Return made up to 17/04/06; full list of members (6 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 April 2005Return made up to 17/04/05; full list of members (6 pages)
19 April 2005Return made up to 17/04/05; full list of members (6 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 April 2004Return made up to 17/04/04; full list of members (6 pages)
17 April 2004Return made up to 17/04/04; full list of members (6 pages)
15 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 May 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
1 May 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
13 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 May 2002Return made up to 17/04/02; full list of members (6 pages)
29 May 2002Return made up to 17/04/02; full list of members (6 pages)
11 January 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 January 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
17 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
17 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
14 April 2001Return made up to 17/04/01; full list of members (6 pages)
14 April 2001Return made up to 17/04/01; full list of members (6 pages)
22 November 2000Full accounts made up to 30 June 2000 (10 pages)
22 November 2000Full accounts made up to 30 June 2000 (10 pages)
8 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2000Full accounts made up to 30 June 1999 (10 pages)
5 January 2000Full accounts made up to 30 June 1999 (10 pages)
20 April 1999Return made up to 17/04/99; no change of members (4 pages)
20 April 1999Return made up to 17/04/99; no change of members (4 pages)
15 January 1999Full accounts made up to 30 June 1998 (10 pages)
15 January 1999Full accounts made up to 30 June 1998 (10 pages)
7 January 1999Registered office changed on 07/01/99 from: 180 london road kingston upon thames surrey KT2 6QW (1 page)
7 January 1999Registered office changed on 07/01/99 from: 180 london road kingston upon thames surrey KT2 6QW (1 page)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
14 May 1997Ad 28/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
14 May 1997Ad 28/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1997Incorporation (10 pages)
17 April 1997Incorporation (10 pages)