Company NameCracknell Limited
Company StatusActive
Company Number03735349
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Previous NameCracknell Ferns Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Colin Paul Ferns
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address8 Fawnbrake Avenue
London
SE24 0BY
Director NameMr Paul Francis Cracknell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleLandscape Architect
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 23563
Dubai
United Arab Emirates
Secretary NameDavid Cracknell
NationalityBritish
StatusCurrent
Appointed16 April 2007(8 years, 1 month after company formation)
Appointment Duration17 years
RoleCommercial Manager
Correspondence Address-
Villa 15, 356 / Street 34 A
Umm Suqeim
Dubai
United Arab Emirates
Director NameMr Philip Andrew Francis Elliott
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(12 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla # 8/118, Street 4a Community 353
Safa One
Dubai
United Arab Emirates
Director NameMr Fady Khalife
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityLebanese
StatusCurrent
Appointed02 September 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20 Berridge Mews
London
NW6 1RF
Secretary NameMr Colin Paul Ferns
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address8 Fawnbrake Avenue
London
SE24 0BY
Director NameDavid Cracknell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2007)
RoleCommercial Director
Correspondence AddressPO Box 23563
Dubai
U A E
Director NameMr David Charles Knights
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2013)
RoleFund Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 35267 Apartment 701
Wafi Residence
Dubai
United Arab Emirates
Director NameMr Philip Jonathon Heaton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2010)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address122c Mercers Road
London
N19 4PU
Director NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Contact

Websitecracknell.co.uk

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Cracknell Landscape Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£746,902
Cash£16,673
Current Liabilities£17,002

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

21 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
21 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
3 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
21 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Registered 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 2016Registered 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 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(7 pages)
27 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(7 pages)
19 May 2016Appointment of Mr Fady Khalife as a director on 2 September 2015 (2 pages)
19 May 2016Appointment of Mr Fady Khalife as a director on 2 September 2015 (2 pages)
21 April 2016Appointment of Mr Philip Andrew Francis Elliott as a director on 19 January 2012 (2 pages)
21 April 2016Appointment of Mr Philip Andrew Francis Elliott as a director on 19 January 2012 (2 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Registered office address changed from 33 Herne Place United Kingdom London London SE24 0EN United Kingdom on 14 April 2014 (1 page)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Registered office address changed from 33 Herne Place United Kingdom London London SE24 0EN United Kingdom on 14 April 2014 (1 page)
13 January 2014Termination of appointment of David Knights as a director (1 page)
13 January 2014Termination of appointment of David Knights as a director (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
15 September 2011Full accounts made up to 31 December 2010 (18 pages)
15 September 2011Full accounts made up to 31 December 2010 (18 pages)
9 September 2011Registered office address changed from 9 Holyrood Street London SE1 2EL on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 9 Holyrood Street London SE1 2EL on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 9 Holyrood Street London SE1 2EL on 9 September 2011 (1 page)
11 April 2011Director's details changed for Mr David Charles Knights on 11 April 2011 (2 pages)
11 April 2011Termination of appointment of Philip Heaton as a director (1 page)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
11 April 2011Director's details changed for Mr Paul Francis Cracknell on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Paul Francis Cracknell on 11 April 2011 (2 pages)
11 April 2011Termination of appointment of Philip Heaton as a director (1 page)
11 April 2011Director's details changed for Mr David Charles Knights on 11 April 2011 (2 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
7 April 2010Director's details changed for Mr Paul Francis Cracknell on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Paul Francis Cracknell on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Charles Knights on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Charles Knights on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Philip Jonathon Heaton on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Philip Jonathon Heaton on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Charles Knights on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Colin Paul Ferns on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Colin Paul Ferns on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Paul Francis Cracknell on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Colin Paul Ferns on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Philip Jonathon Heaton on 7 April 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
25 July 2009Memorandum and Articles of Association (11 pages)
25 July 2009Memorandum and Articles of Association (11 pages)
22 July 2009Company name changed cracknell ferns associates LIMITED\certificate issued on 23/07/09 (2 pages)
22 July 2009Company name changed cracknell ferns associates LIMITED\certificate issued on 23/07/09 (2 pages)
31 March 2009Return made up to 17/03/09; full list of members (4 pages)
31 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
13 October 2008Director appointed mr philip jonathan heaton (1 page)
13 October 2008Director appointed mr philip jonathan heaton (1 page)
8 April 2008Return made up to 17/03/08; full list of members (4 pages)
8 April 2008Return made up to 17/03/08; full list of members (4 pages)
31 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
17 April 2007Return made up to 17/03/07; full list of members (3 pages)
17 April 2007Return made up to 17/03/07; full list of members (3 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
6 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 June 2006Registered office changed on 21/06/06 from: 33 herne place london SE24 0EN (1 page)
21 June 2006Registered office changed on 21/06/06 from: 33 herne place london SE24 0EN (1 page)
10 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
24 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
5 May 2005Return made up to 17/03/05; full list of members (7 pages)
5 May 2005Return made up to 17/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 March 2004Return made up to 17/03/04; full list of members (7 pages)
19 March 2004Return made up to 17/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 17/03/03; full list of members (7 pages)
22 April 2003Return made up to 17/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 March 2002Return made up to 17/03/02; full list of members (6 pages)
20 March 2002Return made up to 17/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 March 2001Return made up to 17/03/01; full list of members (6 pages)
19 March 2001Return made up to 17/03/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 May 2000Return made up to 17/03/00; full list of members (6 pages)
12 May 2000Return made up to 17/03/00; full list of members (6 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Secretary resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: 16-18 woodford road london E7 0HA (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: 16-18 woodford road london E7 0HA (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Ad 17/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Ad 17/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 April 1999New secretary appointed (2 pages)
17 March 1999Incorporation (16 pages)
17 March 1999Incorporation (16 pages)