Company NameCromerdale Limited
DirectorRichard Alexander Nava
Company StatusActive
Company Number03688109
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Alexander Nava
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(3 months, 4 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern & Shell Building, 8th Floor, 10 Lower Tha
London
EC3R 6AF
Director NameMs Vittoria Jardini-Lanfranconi
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(3 months, 4 weeks after company formation)
Appointment Duration24 years, 6 months (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1056b Via Per San Pietro
San Pietro Sovera (Co)
22010
Secretary NameMs Vittoria Jardini-Lanfranconi
NationalityBritish
StatusResigned
Appointed21 April 1999(3 months, 4 weeks after company formation)
Appointment Duration24 years, 6 months (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1056b Via Per San Pietro
San Pietro Sovera (Co)
22010
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressNorthern & Shell Building, 8th Floor, 10
Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

163.4k at £1Richard Nava
100.00%
Ordinary

Financials

Year2014
Net Worth£203,753
Current Liabilities£219

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2020Confirmation statement made on 4 December 2020 with updates (5 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 April 2020Director's details changed for Ms Vittoria Jardini-Lanfranconi on 1 April 2020 (2 pages)
24 April 2020Secretary's details changed for Vittoria Jardini-Lanfranconi on 1 April 2020 (1 page)
24 April 2020Secretary's details changed for Ms Vittoria Jardini-Lanfranconi on 24 April 2020 (1 page)
24 April 2020Director's details changed for Vittoria Jardini-Lanfranconi on 1 April 2020 (2 pages)
10 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
1 October 2019Change of details for Mr Richard Alexander Nava as a person with significant control on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Richard Alexander Nava on 1 October 2019 (2 pages)
1 October 2019Registered office address changed from Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY to Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF on 1 October 2019 (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
21 August 2018Change of details for Mr Richard Alexander Nava as a person with significant control on 21 August 2018 (2 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 February 2017Director's details changed for Vittoria Jardini-Lanfranconi on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Vittoria Jardini-Lanfranconi on 20 February 2017 (2 pages)
20 February 2017Secretary's details changed for Vittoria Jardini-Lanfranconi on 20 February 2017 (1 page)
20 February 2017Secretary's details changed for Vittoria Jardini-Lanfranconi on 20 February 2017 (1 page)
26 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 163,382
(5 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 163,382
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 163,382
(5 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 163,382
(5 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 163,382
(5 pages)
22 October 2014Registered office address changed from 87C St Augustines Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 87C St Augustines Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 22 October 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 163,382
(5 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 163,382
(5 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 163,382
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Director's details changed for Mr Richard Nava on 1 October 2010 (2 pages)
22 December 2010Director's details changed for Vittoria Jardini-Lanfranconi on 1 October 2010 (2 pages)
22 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Vittoria Jardini-Lanfranconi on 1 October 2010 (2 pages)
22 December 2010Director's details changed for Vittoria Jardini-Lanfranconi on 1 October 2010 (2 pages)
22 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Mr Richard Nava on 1 October 2010 (2 pages)
22 December 2010Director's details changed for Mr Richard Nava on 1 October 2010 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 September 2009Director's change of particulars / richard nava / 11/09/2009 (2 pages)
15 September 2009Director's change of particulars / richard nava / 11/09/2009 (2 pages)
28 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
28 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
16 December 2008Return made up to 07/12/08; full list of members (3 pages)
16 December 2008Return made up to 07/12/08; full list of members (3 pages)
27 December 2007Return made up to 07/12/07; full list of members (2 pages)
27 December 2007Return made up to 07/12/07; full list of members (2 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 December 2006Return made up to 07/12/06; full list of members (2 pages)
7 December 2006Return made up to 07/12/06; full list of members (2 pages)
29 March 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
29 March 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
31 January 2006Return made up to 07/12/05; full list of members (2 pages)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Return made up to 07/12/05; full list of members (2 pages)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
6 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 May 2005Return made up to 07/12/04; full list of members (5 pages)
9 May 2005Return made up to 07/12/04; full list of members (5 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
21 January 2004Return made up to 07/12/03; full list of members (5 pages)
21 January 2004Return made up to 07/12/03; full list of members (5 pages)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 February 2003Return made up to 07/12/02; full list of members (4 pages)
8 February 2003Return made up to 07/12/02; full list of members (4 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 January 2002Return made up to 23/12/01; full list of members (6 pages)
28 January 2002Return made up to 23/12/01; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
16 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 July 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001Secretary's particulars changed;director's particulars changed (1 page)
4 April 2001Ad 01/11/00--------- £ si 163380@1 (2 pages)
4 April 2001Ad 01/11/00--------- £ si 163380@1 (2 pages)
4 April 2001Particulars of contract relating to shares (4 pages)
4 April 2001Particulars of contract relating to shares (4 pages)
30 March 2001£ nc 10000/163382 01/11/00 (1 page)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2001£ nc 10000/163382 01/11/00 (1 page)
22 December 2000Return made up to 23/12/00; full list of members (6 pages)
22 December 2000Return made up to 23/12/00; full list of members (6 pages)
19 December 2000Memorandum and Articles of Association (8 pages)
19 December 2000Memorandum and Articles of Association (8 pages)
7 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
7 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
25 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
22 August 2000Secretary's particulars changed;director's particulars changed (1 page)
22 August 2000Secretary's particulars changed;director's particulars changed (1 page)
10 August 2000Registered office changed on 10/08/00 from: 2 martin house 171-181 north end road london W14 9NL (1 page)
10 August 2000Registered office changed on 10/08/00 from: 2 martin house 171-181 north end road london W14 9NL (1 page)
17 March 2000Return made up to 23/12/99; full list of members (6 pages)
17 March 2000Return made up to 23/12/99; full list of members (6 pages)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
5 May 1999Registered office changed on 05/05/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
5 May 1999Registered office changed on 05/05/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
23 December 1998Incorporation (10 pages)
23 December 1998Incorporation (10 pages)