London
SE9 4QA
Director Name | Mr Darren Colin Bradley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Park Place House 24 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr James Perry Hallam |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyperion Arrowsmith Road Canford Magna Wimborne Dorset BH21 3BD |
Secretary Name | Mr Daniel Peter White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Copperfields Fetcham Leatherhead Surrey KT22 9PA |
Secretary Name | Lubka Hallam |
---|---|
Nationality | Czech |
Status | Resigned |
Appointed | 01 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2007) |
Role | Accounts Manager |
Correspondence Address | 152 Golf Links Road Ferndown Dorset BH22 8DA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | cromwellholdings.co.uk |
---|
Registered Address | Park Place House 24 Church Street Epsom Surrey KT17 4QB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Cromwell (2003) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £277,588 |
Cash | £495 |
Current Liabilities | £30 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2020 | Application to strike the company off the register (3 pages) |
9 January 2020 | Statement by Directors (1 page) |
9 January 2020 | Resolutions
|
9 January 2020 | Solvency Statement dated 31/12/19 (1 page) |
9 January 2020 | Statement of capital on 9 January 2020
|
8 May 2019 | Resolutions
|
21 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
24 April 2018 | Director's details changed for Mr Darren Colin Bradley on 24 April 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
8 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
9 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 April 2014 | Director's details changed for James Perry Hallam on 25 June 2013 (2 pages) |
7 April 2014 | Director's details changed for James Perry Hallam on 25 June 2013 (2 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
25 June 2013 | Director's details changed for James Perry Hallam on 25 June 2013 (2 pages) |
25 June 2013 | Director's details changed for James Perry Hallam on 25 June 2013 (2 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 1 April 2011 (1 page) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Director's details changed for James Perry Hallam on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for James Perry Hallam on 17 March 2010 (2 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
13 October 2009 | Auditor's resignation (1 page) |
13 October 2009 | Auditor's resignation (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 23 bedford row london WC1R 4EB (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 23 bedford row london WC1R 4EB (1 page) |
3 April 2009 | Group of companies' accounts made up to 31 March 2008 (12 pages) |
3 April 2009 | Group of companies' accounts made up to 31 March 2008 (12 pages) |
26 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
23 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
23 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
7 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (12 pages) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (12 pages) |
19 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
19 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
9 November 2006 | Group of companies' accounts made up to 31 December 2005 (12 pages) |
9 November 2006 | Group of companies' accounts made up to 31 December 2005 (12 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (13 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (1 page) |
26 October 2005 | New secretary appointed (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (13 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (13 pages) |
14 April 2004 | Return made up to 17/03/04; full list of members
|
14 April 2004 | Return made up to 17/03/04; full list of members
|
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (13 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (13 pages) |
15 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
18 October 2001 | Group of companies' accounts made up to 31 December 2000 (12 pages) |
18 October 2001 | Group of companies' accounts made up to 31 December 2000 (12 pages) |
21 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
5 April 2000 | Ad 17/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 April 2000 | Ad 17/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (3 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (3 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 20 holywell row london EC2A 4XH (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 20 holywell row london EC2A 4XH (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
17 March 2000 | Incorporation (17 pages) |
17 March 2000 | Incorporation (17 pages) |