Company Name21 Cromford Road Freehold Limited
DirectorsChristina Amelie Margareta Brun and Matthew James Marks
Company StatusActive
Company Number04160711
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Christina Amelie Margareta Brun
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed08 April 2005(4 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RolePilot
Country of ResidenceScotland
Correspondence AddressSia Meikle Wartle
Inverurie
Aberdeenshire
AB51 5AU
Scotland
Director NameMr Matthew James Marks
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish,Australian
StatusCurrent
Appointed11 December 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleIT Consultant
Country of ResidenceAustralia
Correspondence Address13/24-30 Banksia Street
Dee Why
Nsw
Australia
Director NameMs Dheepa Balasundaram
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Brocklebank Road
London
SW18 3AU
Director NameIan David Lucas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleAccountant
Correspondence AddressFlat 2
21 Cromford Road
London
SW18 1NZ
Director NameFelicity Anna Roskrow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleStudent
Correspondence Address21 Cromford Road
London
SW18 1NZ
Secretary NameIan David Lucas
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleAccountant
Correspondence AddressFlat 2
21 Cromford Road
London
SW18 1NZ
Director NameDavid Charles Northover
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 2006)
RoleCopywriter
Correspondence AddressFlat 2 21 Cromford Road
Wandsworth
London
SW18 1NZ
Secretary NameDavid Charles Northover
NationalityBritish
StatusResigned
Appointed05 December 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 2006)
RoleCopywriter
Correspondence AddressFlat 2 21 Cromford Road
Wandsworth
London
SW18 1NZ
Secretary NameMs Dheepa Balasundaram
NationalityBritish
StatusResigned
Appointed07 June 2006(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Brocklebank Road
London
SW18 3AU
Director NameDaniel Patrick McDonagh
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2008)
RoleFinancial Analyst
Correspondence AddressFlat 2, 21 Cromford Road
London
SW18 1NZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDaniel Lees
30 Red Lion Street
Studio 150
Richmond
Surrey
TW9 1RB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

13 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
16 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
16 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
29 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 February 2021Withdrawal of a person with significant control statement on 17 February 2021 (2 pages)
8 April 2020Change of details for Mr Matthew James Marks as a person with significant control on 2 June 2017 (2 pages)
8 April 2020Director's details changed for Mr Matthew James Marks on 2 June 2017 (2 pages)
7 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
7 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
3 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
12 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 March 2016Annual return made up to 15 February 2016 no member list (3 pages)
12 March 2016Annual return made up to 15 February 2016 no member list (3 pages)
12 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 March 2015Annual return made up to 15 February 2015 no member list (3 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 March 2015Annual return made up to 15 February 2015 no member list (3 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2014Director's details changed for Christina Amelie Margareta Brun on 1 May 2013 (2 pages)
18 February 2014Annual return made up to 15 February 2014 no member list (3 pages)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 February 2014Director's details changed for Christina Amelie Margareta Brun on 1 May 2013 (2 pages)
18 February 2014Annual return made up to 15 February 2014 no member list (3 pages)
18 February 2014Director's details changed for Christina Amelie Margareta Brun on 1 May 2013 (2 pages)
18 February 2014Registered office address changed from 23 Woodstock Lane Ringwood Hampshire BH24 1DT England on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 23 Woodstock Lane Ringwood Hampshire BH24 1DT England on 18 February 2014 (1 page)
7 March 2013Annual return made up to 15 February 2013 no member list (3 pages)
7 March 2013Director's details changed for Christina Amelie Margareta Brun on 15 February 2013 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 March 2013Director's details changed for Christina Amelie Margareta Brun on 15 February 2013 (2 pages)
7 March 2013Annual return made up to 15 February 2013 no member list (3 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 April 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
23 April 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
19 March 2012Annual return made up to 15 February 2012 no member list (3 pages)
19 March 2012Annual return made up to 15 February 2012 no member list (3 pages)
16 February 2012Registered office address changed from 22 Brocklebank Road London SW18 3AU United Kingdom on 16 February 2012 (1 page)
16 February 2012Termination of appointment of Dheepa Balasundaram as a director (1 page)
16 February 2012Termination of appointment of Dheepa Balasundaram as a director (1 page)
16 February 2012Registered office address changed from 22 Brocklebank Road London SW18 3AU United Kingdom on 16 February 2012 (1 page)
13 June 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
13 June 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 May 2011Termination of appointment of Dheepa Balasundaram as a secretary (1 page)
4 May 2011Termination of appointment of Dheepa Balasundaram as a secretary (1 page)
11 March 2011Director's details changed for Christina Amelie Margareta Brun on 17 December 2010 (2 pages)
11 March 2011Secretary's details changed for Ms Dheepa Balasundaram on 30 November 2010 (2 pages)
11 March 2011Director's details changed for Mr Matthew James Marks on 1 January 2011 (2 pages)
11 March 2011Annual return made up to 15 February 2011 no member list (4 pages)
11 March 2011Director's details changed for Mr Matthew James Marks on 1 January 2011 (2 pages)
11 March 2011Director's details changed for Christina Amelie Margareta Brun on 17 December 2010 (2 pages)
11 March 2011Director's details changed for Mr Matthew James Marks on 1 January 2011 (2 pages)
11 March 2011Secretary's details changed for Ms Dheepa Balasundaram on 30 November 2010 (2 pages)
11 March 2011Annual return made up to 15 February 2011 no member list (4 pages)
1 March 2010Director's details changed for Ms Dheepa Balasundaram on 28 November 2009 (2 pages)
1 March 2010Registered office address changed from 21 Cromford Road London SW18 1NZ on 1 March 2010 (1 page)
1 March 2010Director's details changed for Christina Amelie Margareta Brun on 1 November 2009 (2 pages)
1 March 2010Annual return made up to 15 February 2010 no member list (4 pages)
1 March 2010Director's details changed for Mr Matthew James Marks on 1 December 2009 (2 pages)
1 March 2010Annual return made up to 15 February 2010 no member list (4 pages)
1 March 2010Registered office address changed from 21 Cromford Road London SW18 1NZ on 1 March 2010 (1 page)
1 March 2010Director's details changed for Mr Matthew James Marks on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Ms Dheepa Balasundaram on 28 November 2009 (2 pages)
1 March 2010Secretary's details changed for Ms Dheepa Balasundaram on 28 November 2009 (1 page)
1 March 2010Secretary's details changed for Ms Dheepa Balasundaram on 28 November 2009 (1 page)
1 March 2010Director's details changed for Mr Matthew James Marks on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Christina Amelie Margareta Brun on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Christina Amelie Margareta Brun on 1 November 2009 (2 pages)
1 March 2010Registered office address changed from 21 Cromford Road London SW18 1NZ on 1 March 2010 (1 page)
20 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
20 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
15 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 March 2009Annual return made up to 15/02/09 (3 pages)
12 March 2009Annual return made up to 15/02/09 (3 pages)
11 March 2009Appointment terminated director daniel mcdonagh (1 page)
11 March 2009Director appointed mr matthew james marks (1 page)
11 March 2009Director appointed mr matthew james marks (1 page)
11 March 2009Appointment terminated director daniel mcdonagh (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 March 2008Annual return made up to 15/02/08 (3 pages)
10 March 2008Annual return made up to 15/02/08 (3 pages)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 March 2007Annual return made up to 15/02/07 (2 pages)
13 March 2007Annual return made up to 15/02/07 (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
16 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 March 2006Annual return made up to 15/02/06 (2 pages)
10 March 2006Annual return made up to 15/02/06 (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Annual return made up to 15/02/05 (4 pages)
16 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 June 2005Annual return made up to 15/02/05 (4 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
9 March 2004Annual return made up to 15/02/04 (4 pages)
9 March 2004Annual return made up to 15/02/04 (4 pages)
25 February 2003Annual return made up to 15/02/03 (4 pages)
25 February 2003Annual return made up to 15/02/03 (4 pages)
17 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
17 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
17 December 2002Secretary resigned;director resigned (1 page)
17 December 2002Secretary resigned;director resigned (1 page)
11 December 2002New secretary appointed;new director appointed (2 pages)
11 December 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Annual return made up to 15/02/02 (4 pages)
6 March 2002Annual return made up to 15/02/02 (4 pages)
2 January 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
2 January 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
15 February 2001Incorporation (23 pages)
15 February 2001Incorporation (23 pages)