London
SE24 0BY
Director Name | Mr Paul Francis Cracknell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Landscape Architect |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 23563 Dubai United Arab Emirates |
Secretary Name | David Cracknell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Commercial Manager |
Correspondence Address | - Villa 15, 356 / Street 34 A Umm Suqeim Dubai United Arab Emirates |
Director Name | Mr Philip Andrew Francis Elliott |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa # 8/118, Street 4a Community 353 Safa One Dubai United Arab Emirates |
Director Name | Mr Fady Khalife |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 02 September 2015(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20 Berridge Mews London NW6 1RF |
Secretary Name | Mr Colin Paul Ferns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 8 Fawnbrake Avenue London SE24 0BY |
Director Name | David Cracknell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 2007) |
Role | Commercial Director |
Correspondence Address | PO Box 23563 Dubai U A E |
Director Name | Mr David Charles Knights |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2013) |
Role | Fund Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 35267 Apartment 701 Wafi Residence Dubai United Arab Emirates |
Director Name | Mr Philip Jonathon Heaton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2010) |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | 122c Mercers Road London N19 4PU |
Director Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Website | cracknell.co.uk |
---|
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Cracknell Landscape Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£746,902 |
Cash | £16,673 |
Current Liabilities | £17,002 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
21 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
21 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 May 2016 | Registered office address changed from C/O C P Ferns 8 Fawnbrake Avenue London SE24 0BY to Devonshire House 60 Goswell Road London EC1M 7AD on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from C/O C P Ferns 8 Fawnbrake Avenue London SE24 0BY to Devonshire House 60 Goswell Road London EC1M 7AD on 27 May 2016 (1 page) |
27 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
19 May 2016 | Appointment of Mr Fady Khalife as a director on 2 September 2015 (2 pages) |
19 May 2016 | Appointment of Mr Fady Khalife as a director on 2 September 2015 (2 pages) |
21 April 2016 | Appointment of Mr Philip Andrew Francis Elliott as a director on 19 January 2012 (2 pages) |
21 April 2016 | Appointment of Mr Philip Andrew Francis Elliott as a director on 19 January 2012 (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Registered office address changed from 33 Herne Place United Kingdom London London SE24 0EN United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Registered office address changed from 33 Herne Place United Kingdom London London SE24 0EN United Kingdom on 14 April 2014 (1 page) |
13 January 2014 | Termination of appointment of David Knights as a director (1 page) |
13 January 2014 | Termination of appointment of David Knights as a director (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 September 2011 | Registered office address changed from 9 Holyrood Street London SE1 2EL on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 9 Holyrood Street London SE1 2EL on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 9 Holyrood Street London SE1 2EL on 9 September 2011 (1 page) |
11 April 2011 | Director's details changed for Mr David Charles Knights on 11 April 2011 (2 pages) |
11 April 2011 | Termination of appointment of Philip Heaton as a director (1 page) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Director's details changed for Mr Paul Francis Cracknell on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Paul Francis Cracknell on 11 April 2011 (2 pages) |
11 April 2011 | Termination of appointment of Philip Heaton as a director (1 page) |
11 April 2011 | Director's details changed for Mr David Charles Knights on 11 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 April 2010 | Director's details changed for Mr Paul Francis Cracknell on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Paul Francis Cracknell on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Charles Knights on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Charles Knights on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Philip Jonathon Heaton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Philip Jonathon Heaton on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Charles Knights on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Colin Paul Ferns on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Colin Paul Ferns on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Paul Francis Cracknell on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Colin Paul Ferns on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Philip Jonathon Heaton on 7 April 2010 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
25 July 2009 | Memorandum and Articles of Association (11 pages) |
25 July 2009 | Memorandum and Articles of Association (11 pages) |
22 July 2009 | Company name changed cracknell ferns associates LIMITED\certificate issued on 23/07/09 (2 pages) |
22 July 2009 | Company name changed cracknell ferns associates LIMITED\certificate issued on 23/07/09 (2 pages) |
31 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
17 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
17 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
13 October 2008 | Director appointed mr philip jonathan heaton (1 page) |
13 October 2008 | Director appointed mr philip jonathan heaton (1 page) |
8 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
31 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 33 herne place london SE24 0EN (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 33 herne place london SE24 0EN (1 page) |
10 April 2006 | Return made up to 17/03/06; full list of members
|
10 April 2006 | Return made up to 17/03/06; full list of members
|
24 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
5 May 2005 | Return made up to 17/03/05; full list of members (7 pages) |
5 May 2005 | Return made up to 17/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
12 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 16-18 woodford road london E7 0HA (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 16-18 woodford road london E7 0HA (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Ad 17/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Ad 17/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
17 March 1999 | Incorporation (16 pages) |
17 March 1999 | Incorporation (16 pages) |