Company Name177 Cromwell Road Limited
DirectorsArnaldo Roccelli and Carlo Ravizza
Company StatusActive
Company Number03494312
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Arnaldo Roccelli
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Carlo Ravizza
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed17 February 2021(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameStephen John Rodney Baxter
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFlat 5
177 Cromwell Road
London
Sw5
Director NameMr Edwin Yiu Leung Chiu
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Skylines
Limeharbour
London
E14 9TS
Secretary NameZeynep Ozman
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
177 Cromwell Road
London
Sw5
Director NameMrs Canan Feryal Maxton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish,Turkish
StatusResigned
Appointed07 October 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gloucester Gate
Regent's Park
London
NW1 4HG
Secretary NameStephen John Rodney Baxter
NationalityBritish
StatusResigned
Appointed07 October 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2000)
RoleCompany Director
Correspondence Address90 Greenway
Totteridge
London
N20 8EJ
Director NameArnaldo Alfredo Roccelli
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2000(2 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 14 May 2013)
RoleFreehold Management
Country of ResidenceEngland
Correspondence Address177 Cromwell Road Flat 1
London
SW5 0SE
Director NameAntje Minnena
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed25 July 2000(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2005)
RoleBanker
Correspondence AddressFlat 4
177 Cromwell Road
London
SW5 0SE
Secretary NameAntje Minnena
NationalityDutch
StatusResigned
Appointed25 July 2000(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2005)
RoleBanker
Correspondence AddressFlat 4
177 Cromwell Road
London
SW5 0SE
Secretary NameJames Roccelli
NationalityBritish
StatusResigned
Appointed01 October 2005(7 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 March 2013)
RoleCompany Director
Correspondence Address55 Comeragh Road
London
W14 9HT
Director NameMr Carlo Ravizza
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed14 April 2013(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameMr Manu Duggal
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2013(15 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Director NameMr Kabir Karan Saigal
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Cromwell Road
London
SW5 0SE
Director NameMr Gregory D. Swartberg
Date of BirthMay 1988 (Born 35 years ago)
NationalityDutch
StatusResigned
Appointed15 March 2014(16 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSavoy House Savoy Circus
London
W3 7DA
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusResigned
Appointed07 December 2018(20 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2021)
Correspondence Address204 Northfield Avenue
London
W13 9SJ

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Filing History

10 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
17 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
17 January 2022Confirmation statement made on 9 January 2022 with updates (3 pages)
6 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 May 2021Registered office address changed from Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ England to 94 Park Lane Croydon Surrey CR0 1JB on 19 May 2021 (1 page)
19 May 2021Appointment of Hml Company Secretarial Services Limited as a secretary on 17 February 2021 (2 pages)
19 May 2021Termination of appointment of Colin Bibra Estate Agents Limited as a secretary on 17 February 2021 (1 page)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
19 March 2019Appointment of Colin Bibra Estate Agents Limited as a secretary on 7 December 2018 (2 pages)
19 March 2019Registered office address changed from Savoy House Savoy Circus London W3 7DA to Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ on 19 March 2019 (1 page)
31 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Appointment of M R Arnaldo Roccelli as a director on 5 October 2016 (2 pages)
18 October 2016Appointment of M R Arnaldo Roccelli as a director on 5 October 2016 (2 pages)
17 October 2016Termination of appointment of Kabir Karan Saigal as a director on 5 October 2016 (1 page)
17 October 2016Termination of appointment of Kabir Karan Saigal as a director on 5 October 2016 (1 page)
17 October 2016Appointment of Mr Carlo Ravizza as a director on 5 October 2016 (2 pages)
17 October 2016Appointment of Mr Carlo Ravizza as a director on 5 October 2016 (2 pages)
19 February 2016Annual return made up to 9 January 2016 no member list (2 pages)
19 February 2016Annual return made up to 9 January 2016 no member list (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Annual return made up to 9 January 2015 no member list (2 pages)
26 February 2015Annual return made up to 9 January 2015 no member list (2 pages)
26 February 2015Annual return made up to 9 January 2015 no member list (2 pages)
26 February 2015Termination of appointment of Gregory D. Swartberg as a director on 1 October 2014 (1 page)
26 February 2015Termination of appointment of Gregory D. Swartberg as a director on 1 October 2014 (1 page)
26 February 2015Termination of appointment of Gregory D. Swartberg as a director on 1 October 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Termination of appointment of Carlo Ravizza as a director on 1 June 2014 (1 page)
27 October 2014Termination of appointment of Carlo Ravizza as a director on 1 June 2014 (1 page)
27 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
27 October 2014Termination of appointment of Carlo Ravizza as a director on 1 June 2014 (1 page)
27 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
8 April 2014Appointment of Mr Gregory D. Swartberg as a director (2 pages)
8 April 2014Appointment of Mr Gregory D. Swartberg as a director (2 pages)
11 March 2014Appointment of Mr Kabir Karan Saigal as a director (2 pages)
11 March 2014Termination of appointment of Manu Duggal as a director (1 page)
11 March 2014Termination of appointment of Manu Duggal as a director (1 page)
11 March 2014Appointment of Mr Kabir Karan Saigal as a director (2 pages)
10 March 2014Annual return made up to 9 January 2014 no member list (2 pages)
10 March 2014Annual return made up to 9 January 2014 no member list (2 pages)
10 March 2014Annual return made up to 9 January 2014 no member list (2 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
13 June 2013Termination of appointment of Arnaldo Roccelli as a director (1 page)
13 June 2013Termination of appointment of Arnaldo Roccelli as a director (1 page)
15 April 2013Appointment of Mr Manu Duggal as a director (2 pages)
15 April 2013Appointment of Mr Carlo Ravizza as a director (2 pages)
15 April 2013Appointment of Mr Carlo Ravizza as a director (2 pages)
15 April 2013Appointment of Mr Manu Duggal as a director (2 pages)
12 April 2013Termination of appointment of James Roccelli as a secretary (1 page)
12 April 2013Termination of appointment of James Roccelli as a secretary (1 page)
12 March 2013Annual return made up to 9 January 2013 no member list (3 pages)
12 March 2013Annual return made up to 9 January 2013 no member list (3 pages)
12 March 2013Annual return made up to 9 January 2013 no member list (3 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
11 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
11 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 January 2011Annual return made up to 9 January 2011 no member list (3 pages)
14 January 2011Annual return made up to 9 January 2011 no member list (3 pages)
14 January 2011Annual return made up to 9 January 2011 no member list (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 February 2010Annual return made up to 9 January 2010 no member list (2 pages)
26 February 2010Director's details changed for Arnaldo Alfredo Roccelli on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 9 January 2010 no member list (2 pages)
26 February 2010Director's details changed for Arnaldo Alfredo Roccelli on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 9 January 2010 no member list (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 November 2009Registered office address changed from Scottish Provdent House 76-80 College Road Harrow Middlesex HA1 1BQ on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from Scottish Provdent House 76-80 College Road Harrow Middlesex HA1 1BQ on 24 November 2009 (2 pages)
1 April 2009Annual return made up to 09/01/09 (2 pages)
1 April 2009Annual return made up to 09/01/09 (2 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
30 January 2008Annual return made up to 09/01/08 (2 pages)
30 January 2008Annual return made up to 09/01/08 (2 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
24 January 2007Annual return made up to 09/01/07 (2 pages)
24 January 2007Annual return made up to 09/01/07 (2 pages)
26 September 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
26 September 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
26 June 2006Registered office changed on 26/06/06 from: 177 cromwell road london SW5 0SE (1 page)
26 June 2006Registered office changed on 26/06/06 from: 177 cromwell road london SW5 0SE (1 page)
9 March 2006Total exemption full accounts made up to 31 January 2005 (13 pages)
9 March 2006Total exemption full accounts made up to 31 January 2005 (13 pages)
24 January 2006Annual return made up to 09/01/06
  • 363(287) ‐ Registered office changed on 24/01/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 January 2006Annual return made up to 09/01/06
  • 363(287) ‐ Registered office changed on 24/01/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006Secretary resigned;director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 177 cromwell road london SW5 (1 page)
10 June 2005Registered office changed on 10/06/05 from: 177 cromwell road london SW5 (1 page)
31 January 2005Annual return made up to 09/01/05 (4 pages)
31 January 2005Annual return made up to 09/01/05 (4 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
10 February 2004Annual return made up to 09/01/04 (4 pages)
10 February 2004Annual return made up to 09/01/04 (4 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
15 April 2003Annual return made up to 09/01/03 (4 pages)
15 April 2003Annual return made up to 09/01/03 (4 pages)
18 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
18 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
2 February 2002Annual return made up to 09/01/02 (3 pages)
2 February 2002Annual return made up to 09/01/02 (3 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
25 June 2001Annual return made up to 19/01/01
  • 363(288) ‐ Director resigned
(4 pages)
25 June 2001Annual return made up to 19/01/01
  • 363(288) ‐ Director resigned
(4 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
19 January 2001Full accounts made up to 31 January 2000 (11 pages)
19 January 2001Full accounts made up to 31 January 2000 (11 pages)
11 September 2000Annual return made up to 19/01/00 (4 pages)
11 September 2000Annual return made up to 19/01/00 (4 pages)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Full accounts made up to 31 January 1999 (10 pages)
22 February 2000Full accounts made up to 31 January 1999 (10 pages)
17 February 1999Annual return made up to 19/01/99 (4 pages)
17 February 1999Annual return made up to 19/01/99 (4 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
19 January 1998Incorporation (14 pages)
19 January 1998Incorporation (14 pages)