Company Name194 Cromwell Road Limited
Company StatusActive
Company Number03798634
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Francis Richard Harris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(7 years, 10 months after company formation)
Appointment Duration16 years, 12 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH
Director NameNicholas William Elsmore
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(11 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Cromwell Road
London
SW5 0SN
Director NameArshad Hafeez
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2010(11 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleEngineer
Country of ResidenceUnited States
Correspondence Address194 Cromwell Road
London
SW5 0SN
Director NameJohn David Wishart
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(11 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH
Director NameMr Mark Andrew Jones
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 1, 194 Cromwell Road
London
SW5 0SN
Director NameDavid Wishart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address16 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameMr Noel Mitchell Roumieu-Crosse
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat5 194 Cromwell Road
London
SW5 0SN
Secretary NameMr Noel Mitchell Roumieu-Crosse
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat5 194 Cromwell Road
London
SW5 0SN
Director NamePerzon Keki Mody
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 18 June 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11, 194 Cromwell Road
London
SW5 0SN
Secretary NameMichael Patrick O'Keeffe
NationalityIrish
StatusResigned
Appointed17 August 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 06 March 2006)
RoleHuman Resources Manager
Correspondence AddressFlat Four, 194 Cromwell Road
London
SW5 0SN
Secretary NameNoel Mitchell Roumieu Crosse
NationalityBritish
StatusResigned
Appointed06 March 2006(6 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 May 2014)
RoleCompany Director
Correspondence AddressFlat 5
194 Cromwell Road
London
SW5 0SN
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address7th Floor 3 Shortlands
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Arshad Hafeez
9.09%
Ordinary
1 at £1Farhat Mirza
9.09%
Ordinary
1 at £1Joanna Spencer & Nicholas Elsmore
9.09%
Ordinary
1 at £1John Wishart
9.09%
Ordinary
1 at £1Mr Noel Roumieu-crosse
9.09%
Ordinary
1 at £1Perzon Mody
9.09%
Ordinary
1 at £1Rachousane Belslimani
9.09%
Ordinary
1 at £1Raj Patel
9.09%
Ordinary
1 at £1Richard Harris
9.09%
Ordinary
2 at £1Lessees Of Flats 1 2 4 5 6 7 8 10 & 11
18.18%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 4 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 December 2022 (7 pages)
3 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
30 June 2023Registered office address changed from Kennedy House 115 Hammersmith Road London W14 0QH England to 7th Floor 3 Shortlands London W6 8DA on 30 June 2023 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
5 August 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 December 2020 (6 pages)
9 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
25 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
25 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
22 August 2017Termination of appointment of Noel Mitchell Roumieu-Crosse as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Noel Mitchell Roumieu-Crosse as a director on 21 August 2017 (1 page)
18 July 2017Registered office address changed from C/O Thamesview Block Management Swan House 203 Swan Road Hanworth Middlesex TW13 6LL to Kennedy House 115 Hammersmith Road London W14 0QH on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 July 2017Registered office address changed from C/O Thamesview Block Management Swan House 203 Swan Road Hanworth Middlesex TW13 6LL to Kennedy House 115 Hammersmith Road London W14 0QH on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 July 2015Registered office address changed from C/O Thamesview Block Management 203 Swan House 203 Swan Road Hanworth Middlesex TW13 6LL England to C/O Thamesview Block Management Swan House 203 Swan Road Hanworth Middlesex TW13 6LL on 23 July 2015 (1 page)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 11
(9 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 11
(9 pages)
23 July 2015Registered office address changed from C/O Thamesview Block Management 203 Swan House 203 Swan Road Hanworth Middlesex TW13 6LL England to C/O Thamesview Block Management Swan House 203 Swan Road Hanworth Middlesex TW13 6LL on 23 July 2015 (1 page)
29 June 2015Registered office address changed from C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to C/O Thamesview Block Management 203 Swan House 203 Swan Road Hanworth Middlesex TW13 6LL on 29 June 2015 (1 page)
29 June 2015Registered office address changed from C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to C/O Thamesview Block Management 203 Swan House 203 Swan Road Hanworth Middlesex TW13 6LL on 29 June 2015 (1 page)
17 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
17 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 11
(9 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 11
(9 pages)
8 May 2014Termination of appointment of Noel Crosse as a secretary (1 page)
8 May 2014Termination of appointment of Noel Crosse as a secretary (1 page)
8 May 2014Registered office address changed from 194 Cromwell Road London SW5 0SN on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 194 Cromwell Road London SW5 0SN on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 194 Cromwell Road London SW5 0SN on 8 May 2014 (1 page)
7 May 2014Appointment of Mr Mark Andrew Jones as a director (2 pages)
7 May 2014Appointment of Mr Mark Andrew Jones as a director (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(9 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(9 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
16 July 2012Director's details changed for Francis Richard Harris on 16 July 2012 (2 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
16 July 2012Director's details changed for Francis Richard Harris on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Francis Richard Harris on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Francis Richard Harris on 16 July 2012 (2 pages)
22 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
22 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 July 2011Director's details changed for Arshad Hafeez on 5 July 2011 (2 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
6 July 2011Director's details changed for Arshad Hafeez on 5 July 2011 (2 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
6 July 2011Director's details changed for Arshad Hafeez on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Nicholas William Elsmore on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Francis Richard Harris on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Nicholas William Elsmore on 5 July 2011 (2 pages)
5 July 2011Director's details changed for John David Wishart on 5 July 2011 (2 pages)
5 July 2011Director's details changed for John David Wishart on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Francis Richard Harris on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Francis Richard Harris on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Nicholas William Elsmore on 5 July 2011 (2 pages)
5 July 2011Director's details changed for John David Wishart on 5 July 2011 (2 pages)
17 September 2010Appointment of John David Wishart as a director (3 pages)
17 September 2010Termination of appointment of David Wishart as a director (2 pages)
17 September 2010Termination of appointment of David Wishart as a director (2 pages)
17 September 2010Appointment of John David Wishart as a director (3 pages)
25 August 2010Appointment of Nicholas William Elsmore as a director (3 pages)
25 August 2010Appointment of Arshad Hafeez as a director (2 pages)
25 August 2010Appointment of Nicholas William Elsmore as a director (3 pages)
25 August 2010Appointment of Arshad Hafeez as a director (2 pages)
13 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Noel Mitchell Roumieu-Crosse on 30 November 2009 (2 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
12 July 2010Director's details changed for Mr Noel Mitchell Roumieu-Crosse on 30 November 2009 (2 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 July 2009Return made up to 30/06/09; full list of members (6 pages)
6 July 2009Return made up to 30/06/09; full list of members (6 pages)
15 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
1 July 2008Return made up to 30/06/08; full list of members (6 pages)
1 July 2008Return made up to 30/06/08; full list of members (6 pages)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
2 July 2007Return made up to 30/06/07; full list of members (4 pages)
2 July 2007Return made up to 30/06/07; full list of members (4 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
25 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
25 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
5 July 2006Return made up to 30/06/06; full list of members (4 pages)
5 July 2006Return made up to 30/06/06; full list of members (4 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
8 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
8 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
12 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 September 2004Return made up to 30/06/04; no change of members (7 pages)
2 September 2004Return made up to 30/06/04; no change of members (7 pages)
23 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
23 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
24 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
24 July 2003Return made up to 30/06/03; full list of members (12 pages)
24 July 2003Return made up to 30/06/03; full list of members (12 pages)
24 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
7 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
7 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
12 July 2002Return made up to 30/06/02; full list of members (9 pages)
12 July 2002Return made up to 30/06/02; full list of members (9 pages)
13 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
13 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
5 July 2001Return made up to 30/06/01; full list of members (9 pages)
5 July 2001Return made up to 30/06/01; full list of members (9 pages)
9 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
9 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 September 2000Registered office changed on 15/09/00 from: 1346 high road whetstone london N20 9HJ (1 page)
15 September 2000Registered office changed on 15/09/00 from: 1346 high road whetstone london N20 9HJ (1 page)
31 July 2000Return made up to 30/06/00; full list of members (9 pages)
31 July 2000Return made up to 30/06/00; full list of members (9 pages)
10 March 2000Ad 10/11/99--------- £ si 11@1=11 £ ic 2/13 (3 pages)
10 March 2000Ad 10/11/99--------- £ si 11@1=11 £ ic 2/13 (3 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
30 June 1999Incorporation (17 pages)
30 June 1999Incorporation (17 pages)