Company NameCranbrook Trading Limited
DirectorParimala Poinen
Company StatusActive
Company Number03676010
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Parimala Poinen
Date of BirthMarch 1984 (Born 40 years ago)
NationalityMauritian
StatusCurrent
Appointed31 March 2022(23 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Secretary NameGibro Secretaries Limited (Corporation)
StatusCurrent
Appointed28 September 2010(11 years, 10 months after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressSuite 4 4 Giro's Passage
Gibraltar
Secretary NameCentrum Secretaries Limited (Corporation)
StatusCurrent
Appointed28 September 2010(11 years, 10 months after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameSusan Menez
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(5 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2003)
RoleCompany Administrator
Correspondence Address26a/2 Town Range
Gibraltar
Foreign
Secretary NameChristine Chini
NationalityBritish
StatusResigned
Appointed20 May 1999(5 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2003)
RoleLegal Secretary
Correspondence Address33 Antwerp Court
Harbour Views
Gibraltar
Foreign
Director NameMr Robert Benjamin Gersohn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMr Shane Michael Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address9 Efesou Flat 302
Nicosia
1055
Director NameMr Antonis Ambrus Papp
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(17 years, 9 months after company formation)
Appointment Duration6 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressNo. 17, Block A, Apt. 101 Michail Karaoli Street
Livadia
7060
Director NameMr Mark Andrew Derek Farmer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(19 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address2 Spartis, Block A, Flat 101 Oroklini
Larnaca
7040
Director NameFiduciary Directors Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Secretary NameFiduciary Management Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Director NameAcquarius Corporate Services Limited (Corporation)
StatusResigned
Appointed01 October 2003(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 September 2010)
Correspondence AddressSuite 3 2nd Floor Icom House
1/5 Irish Town
Gibraltar
Secretary NameAcquarius Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 September 2010)
Correspondence AddressSuite 3 2nd Floor Icom House
1/5 Irish Town
Gibraltar

Location

Registered Address128 City Road, London 128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Robert Benjamin Gersohn
100.00%
Ordinary

Financials

Year2014
Net Worth£426,881

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

4 February 2021Compulsory strike-off action has been discontinued (1 page)
3 February 2021Micro company accounts made up to 30 November 2019 (8 pages)
3 February 2021Micro company accounts made up to 30 November 2020 (8 pages)
2 February 2021Secretary's details changed for Gibro Secretaries Limited on 31 December 2020 (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
8 January 2019Confirmation statement made on 30 November 2018 with updates (5 pages)
4 December 2018Secretary's details changed for Centrum Secretaries Limited on 16 October 2018 (1 page)
31 August 2018Appointment of Mr Mark Andrew Derek Farmer as a director on 30 January 2018 (2 pages)
30 August 2018Notification of Antonio Abril Cumpian as a person with significant control on 29 August 2018 (2 pages)
13 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
19 July 2018Total exemption small company accounts made up to 30 November 2016 (3 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Termination of appointment of Mark Andrew Derek Farmer as a director on 29 January 2018 (1 page)
29 January 2018Cessation of Mark Andrew Derek Farmer as a person with significant control on 29 January 2018 (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Cessation of Antonis Ambrus Papp as a person with significant control on 22 February 2017 (1 page)
13 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
13 December 2017Notification of Mark Andrew Derek Farmer as a person with significant control on 22 February 2017 (2 pages)
13 December 2017Cessation of Antonis Ambrus Papp as a person with significant control on 22 February 2017 (1 page)
13 December 2017Notification of Mark Andrew Derek Farmer as a person with significant control on 22 February 2017 (2 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page)
22 February 2017Appointment of Mr Mark Andrew Derek Farmer as a director on 22 February 2017 (2 pages)
22 February 2017Termination of appointment of Antonis Ambrus Papp as a director on 22 February 2017 (1 page)
22 February 2017Appointment of Mr Mark Andrew Derek Farmer as a director on 22 February 2017 (2 pages)
22 February 2017Termination of appointment of Antonis Ambrus Papp as a director on 22 February 2017 (1 page)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
19 September 2016Appointment of Mr Antonis Ambrus Papp as a director on 24 August 2016 (2 pages)
19 September 2016Appointment of Mr Antonis Ambrus Papp as a director on 24 August 2016 (2 pages)
15 September 2016Termination of appointment of Shane Michael Smith as a director on 24 August 2016 (1 page)
15 September 2016Termination of appointment of Shane Michael Smith as a director on 24 August 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
2 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
23 July 2015Appointment of Mr Shane Michael Smith as a director on 21 July 2015 (2 pages)
23 July 2015Appointment of Mr Shane Michael Smith as a director on 21 July 2015 (2 pages)
23 July 2015Termination of appointment of Robert Benjamin Gersohn as a director on 21 July 2015 (1 page)
23 July 2015Termination of appointment of Robert Benjamin Gersohn as a director on 21 July 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
7 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
3 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
25 October 2012Amended accounts made up to 30 November 2011 (4 pages)
25 October 2012Amended accounts made up to 30 November 2011 (4 pages)
30 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 30 November 2010 (4 pages)
23 December 2010Accounts for a dormant company made up to 30 November 2010 (4 pages)
1 October 2010Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 1 October 2010 (1 page)
30 September 2010Termination of appointment of Acquarius Corporate Services Limited as a director (1 page)
30 September 2010Termination of appointment of Acquarius Company Secretaries Limited as a secretary (1 page)
30 September 2010Termination of appointment of Acquarius Company Secretaries Limited as a secretary (1 page)
30 September 2010Termination of appointment of Acquarius Corporate Services Limited as a director (1 page)
28 September 2010Appointment of Mr Robert Benjamin Gersohn as a director (2 pages)
28 September 2010Appointment of Mr Robert Benjamin Gersohn as a director (2 pages)
28 September 2010Appointment of Gibro Secretaries Limited as a secretary (2 pages)
28 September 2010Appointment of Gibro Secretaries Limited as a secretary (2 pages)
28 September 2010Appointment of Centrum Secretaries Limited as a secretary (2 pages)
28 September 2010Appointment of Centrum Secretaries Limited as a secretary (2 pages)
22 January 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
5 January 2010Director's details changed for Acquarius Corporate Services Limited on 5 January 2010 (1 page)
5 January 2010Director's details changed for Acquarius Corporate Services Limited on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Acquarius Company Secretaries Limited on 5 January 2010 (1 page)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Acquarius Company Secretaries Limited on 5 January 2010 (1 page)
5 January 2010Director's details changed for Acquarius Corporate Services Limited on 5 January 2010 (1 page)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Acquarius Company Secretaries Limited on 5 January 2010 (1 page)
19 May 2009Secretary's change of particulars / acquarius company secretaries LIMITED / 29/04/2009 (1 page)
19 May 2009Secretary's change of particulars / acquarius company secretaries LIMITED / 29/04/2009 (1 page)
19 May 2009Director's change of particulars / acquarius corporate services LIMITED / 29/04/2009 (1 page)
19 May 2009Director's change of particulars / acquarius corporate services LIMITED / 29/04/2009 (1 page)
9 February 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
28 January 2009Return made up to 30/11/08; full list of members (3 pages)
28 January 2009Return made up to 30/11/08; full list of members (3 pages)
7 January 2008Return made up to 30/11/07; full list of members (2 pages)
7 January 2008Return made up to 30/11/07; full list of members (2 pages)
10 December 2007Total exemption full accounts made up to 30 November 2007 (9 pages)
10 December 2007Total exemption full accounts made up to 30 November 2007 (9 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Return made up to 30/11/06; full list of members (2 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Return made up to 30/11/06; full list of members (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
2 February 2007Registered office changed on 02/02/07 from: 45 welbeck street london W1G 8DZ (1 page)
2 February 2007Registered office changed on 02/02/07 from: 45 welbeck street london W1G 8DZ (1 page)
12 December 2006Total exemption full accounts made up to 30 November 2006 (9 pages)
12 December 2006Total exemption full accounts made up to 30 November 2006 (9 pages)
11 April 2006Return made up to 30/11/05; full list of members (6 pages)
11 April 2006Return made up to 30/11/05; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
13 May 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 May 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
4 March 2004Registered office changed on 04/03/04 from: 45 welbeck street london W1G 8DZ (1 page)
4 March 2004Registered office changed on 04/03/04 from: 45 welbeck street london W1G 8DZ (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New director appointed (2 pages)
18 January 2004Total exemption full accounts made up to 30 November 2002 (9 pages)
18 January 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
18 January 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
18 January 2004Total exemption full accounts made up to 30 November 2002 (9 pages)
18 December 2003Return made up to 30/11/03; full list of members (7 pages)
18 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 December 2002Return made up to 30/11/02; full list of members (7 pages)
19 December 2002Return made up to 30/11/02; full list of members (7 pages)
26 April 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
26 April 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
12 September 2001Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page)
12 September 2001Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page)
22 May 2001Full accounts made up to 30 November 2000 (9 pages)
22 May 2001Full accounts made up to 30 November 2000 (9 pages)
14 December 2000Full accounts made up to 30 November 1999 (9 pages)
14 December 2000Full accounts made up to 30 November 1999 (9 pages)
8 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
8 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
17 August 2000Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page)
17 August 2000Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page)
29 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999Ad 19/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999New secretary appointed (2 pages)
5 June 1999Ad 19/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 November 1998Incorporation (18 pages)
30 November 1998Incorporation (18 pages)