Company NameCranshield Ltd
DirectorDennis Paul Anthony Tobin
Company StatusActive
Company Number04123513
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dennis Paul Anthony Tobin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed16 December 2000(4 days after company formation)
Appointment Duration23 years, 4 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address63 Ravenscourt Road
London
W6 0UJ
Secretary NameMr Dennis Paul Anthony Tobin
NationalityCanadian
StatusCurrent
Appointed16 December 2000(4 days after company formation)
Appointment Duration23 years, 4 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address63 Ravenscourt Road
London
W6 0UJ
Director NamePatrick Gerrard Doyle
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2000(4 days after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2022)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address157 Askew Road
Shepherds Bush
London
W12 9AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address63 Ravenscourt Road
London
W6 0UJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dennis Paul Anthony Tobin
50.00%
Ordinary
50 at £1Patrick Gerard Doyle
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,711,107
Cash£100,581
Current Liabilities£2,399,309

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

25 March 2003Delivered on: 28 March 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 157A askew road W12 9AU t/no NGL436697.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 June 2002Delivered on: 19 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 4 peppers road, hammersmith, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 April 2002Delivered on: 26 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £280,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 17 starfield road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 November 2001Delivered on: 13 November 2001
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: £505,000 due or to become due from the company to the chargee.
Particulars: The duke of york public house perrers road hammersmith london.
Outstanding
7 September 2001Delivered on: 13 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £500,000.00 only due or to become due from the company to the chargee.
Particulars: The duke of york public house, 2 perrers road, hammersmith, london, W6 oez.
Outstanding
3 August 2001Delivered on: 13 August 2001
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: £196,000 due or to become due from the company to the chargee.
Particulars: 49 chesson road, west kensington, london W14.
Outstanding

Filing History

14 February 2021Confirmation statement made on 12 December 2020 with updates (5 pages)
17 December 2019Micro company accounts made up to 28 February 2019 (4 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (5 pages)
6 January 2019Confirmation statement made on 12 December 2018 with updates (5 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
11 February 2018Confirmation statement made on 12 December 2017 with updates (5 pages)
29 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
8 February 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
8 February 2017Confirmation statement made on 12 December 2016 with updates (7 pages)
17 November 2016Micro company accounts made up to 28 February 2016 (4 pages)
17 November 2016Micro company accounts made up to 28 February 2016 (4 pages)
12 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 April 2011Total exemption full accounts made up to 28 February 2010 (12 pages)
13 April 2011Total exemption full accounts made up to 28 February 2010 (12 pages)
27 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
18 March 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
10 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Patrick Gerard Doyle on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Dennis Paul Anthony Tobin on 1 October 2009 (2 pages)
10 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Dennis Paul Anthony Tobin on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Patrick Gerard Doyle on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Dennis Paul Anthony Tobin on 1 October 2009 (2 pages)
10 January 2010Director's details changed for Patrick Gerard Doyle on 1 October 2009 (2 pages)
27 April 2009Return made up to 12/12/08; full list of members (5 pages)
27 April 2009Return made up to 12/12/08; full list of members (5 pages)
28 March 2009Total exemption full accounts made up to 28 February 2008 (12 pages)
28 March 2009Total exemption full accounts made up to 28 February 2008 (12 pages)
18 March 2009Registered office changed on 18/03/2009 from 157 askew road shepherds bush london W12 9AU (1 page)
18 March 2009Registered office changed on 18/03/2009 from 157 askew road shepherds bush london W12 9AU (1 page)
3 July 2008Registered office changed on 03/07/2008 from 63 ravenscourt road london W6 0UJ (1 page)
3 July 2008Registered office changed on 03/07/2008 from 63 ravenscourt road london W6 0UJ (1 page)
1 May 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 January 2008Registered office changed on 22/01/08 from: 63 ravenscourt road london W6 0UJ (1 page)
22 January 2008Registered office changed on 22/01/08 from: 124 askew road shepherds bush london W12 9LB (1 page)
22 January 2008Return made up to 12/12/07; full list of members (2 pages)
22 January 2008Return made up to 12/12/07; full list of members (2 pages)
22 January 2008Registered office changed on 22/01/08 from: 124 askew road shepherds bush london W12 9LB (1 page)
22 January 2008Registered office changed on 22/01/08 from: 63 ravenscourt road london W6 0UJ (1 page)
26 February 2007Return made up to 12/12/06; full list of members (7 pages)
26 February 2007Return made up to 12/12/06; full list of members (7 pages)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 March 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 September 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
20 April 2005Return made up to 12/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2005Return made up to 12/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
20 February 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
16 April 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
10 January 2002Return made up to 12/12/01; full list of members (6 pages)
10 January 2002Return made up to 12/12/01; full list of members (6 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 August 2001Particulars of mortgage/charge (4 pages)
13 August 2001Particulars of mortgage/charge (4 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 409 high road willesden london NW10 2JN (1 page)
17 January 2001Ad 16/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 409 high road willesden london NW10 2JN (1 page)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Ad 16/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
12 December 2000Incorporation (12 pages)
12 December 2000Incorporation (12 pages)