Company NameCranbrook House Properties Limited
DirectorsGeorge Somogyi and Thomas David Somogyi
Company StatusActive
Company Number04744568
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Somogyi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(7 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Secretary NameMr George Somogyi
StatusCurrent
Appointed20 April 2011(7 years, 12 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Thomas David Somogyi
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(13 years, 11 months after company formation)
Appointment Duration7 years
RoleProperty Letting
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Tariq Ali Khan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Clifton Road
Newsbury Park
Ilford
Essex
IG2 7DG
Secretary NameLubna Khan
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address79 Whipps Cross Road
London
E11 1NJ
Director NameMr Raja Sherbaz Khan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Whippscross Road
Leytonstone
London
E11 1NJ
Secretary NameMr Raja Sherbaz Khan
NationalityBritish
StatusResigned
Appointed20 June 2003(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Whippscross Road
Leytonstone
London
E11 1NJ
Secretary NameMohammed Khalid Qureshi
NationalityBritish
StatusResigned
Appointed20 February 2004(10 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 April 2011)
RoleCompany Director
Correspondence Address56 Wards Road
Ilford
Essex
IG2 7BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Somogyi George
100.00%
Ordinary

Financials

Year2014
Net Worth£878,949
Current Liabilities£5,893,972

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due27 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

5 July 2004Delivered on: 8 July 2004
Persons entitled: Nationwide Building Society

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 the f/h property k/a 51 to 71 cranbrook road ilford t/n EGL90219. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
5 July 2004Delivered on: 8 July 2004
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets by the company or in which the company may have an interest. See the mortgage charge document for full details.
Outstanding
13 June 2003Delivered on: 27 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as cranbrook house 51-71 cranbrook road ilford essex title number EGL90219. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 June 2003Delivered on: 27 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
4 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
20 May 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
14 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
18 October 2018Satisfaction of charge 3 in full (4 pages)
18 October 2018Satisfaction of charge 2 in full (4 pages)
18 October 2018Satisfaction of charge 1 in full (4 pages)
18 October 2018Satisfaction of charge 4 in full (4 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
11 April 2018Director's details changed for Mr Thomas David Somogyi on 20 November 2017 (2 pages)
11 April 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
10 April 2018Registered office address changed from 10 Broadfield Way Buckhurst Hill Essex IG9 5AG to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 10 April 2018 (1 page)
30 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
19 April 2017Appointment of Mr Thomas David Somogyi as a director on 10 April 2017 (2 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Appointment of Mr Thomas David Somogyi as a director on 10 April 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 May 2014Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 23 May 2014 (1 page)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
22 August 2012Section 519 (1 page)
22 August 2012Section 519 (1 page)
2 August 2012Accounts for a small company made up to 30 April 2011 (8 pages)
2 August 2012Accounts for a small company made up to 30 April 2011 (8 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Termination of appointment of Raja Khan as a director (1 page)
29 June 2011Termination of appointment of Raja Khan as a director (1 page)
20 April 2011Appointment of Mr George Somogyi as a secretary (1 page)
20 April 2011Termination of appointment of Mohammed Qureshi as a secretary (1 page)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Appointment of Mr George Somogyi as a secretary (1 page)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 20 April 2011 (1 page)
20 April 2011Termination of appointment of Raja Khan as a secretary (1 page)
20 April 2011Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 20 April 2011 (1 page)
20 April 2011Termination of appointment of Mohammed Qureshi as a secretary (1 page)
20 April 2011Termination of appointment of Raja Khan as a secretary (1 page)
25 March 2011Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT on 25 March 2011 (1 page)
25 March 2011Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT on 25 March 2011 (1 page)
23 March 2011Appointment of George Somogyi as a director (3 pages)
23 March 2011Appointment of George Somogyi as a director (3 pages)
2 March 2011Accounts for a small company made up to 30 April 2010 (9 pages)
2 March 2011Accounts for a small company made up to 30 April 2010 (9 pages)
5 October 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
5 October 2010Accounts for a small company made up to 30 April 2009 (7 pages)
5 October 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
5 October 2010Accounts for a small company made up to 30 April 2009 (7 pages)
1 October 2010Administrative restoration application (3 pages)
1 October 2010Administrative restoration application (3 pages)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Full accounts made up to 30 April 2008 (12 pages)
12 August 2009Accounts for a small company made up to 30 April 2006 (8 pages)
12 August 2009Accounts for a small company made up to 30 April 2006 (8 pages)
12 August 2009Full accounts made up to 30 April 2008 (12 pages)
12 August 2009Accounts for a small company made up to 30 April 2007 (6 pages)
12 August 2009Accounts for a small company made up to 30 April 2007 (6 pages)
31 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 177 24/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 177 24/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 July 2009Ad 24/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 July 2009Ad 24/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 July 2009Return made up to 25/04/09; full list of members (3 pages)
30 July 2009Return made up to 25/04/09; full list of members (3 pages)
27 October 2008Return made up to 25/04/08; no change of members (6 pages)
27 October 2008Return made up to 25/04/08; no change of members (6 pages)
23 May 2007Return made up to 25/04/07; full list of members (8 pages)
23 May 2007Return made up to 25/04/07; full list of members (8 pages)
9 May 2006Return made up to 25/04/06; full list of members (8 pages)
9 May 2006Return made up to 25/04/06; full list of members (8 pages)
19 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 30 April 2004 (3 pages)
7 April 2006Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 June 2005Return made up to 25/04/05; full list of members (8 pages)
14 June 2005Return made up to 25/04/05; full list of members (8 pages)
2 August 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
(7 pages)
2 August 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
(7 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (4 pages)
8 July 2004Particulars of mortgage/charge (4 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New secretary appointed;new director appointed (2 pages)
27 June 2003Particulars of mortgage/charge (4 pages)
27 June 2003Particulars of mortgage/charge (7 pages)
27 June 2003Particulars of mortgage/charge (7 pages)
27 June 2003Particulars of mortgage/charge (4 pages)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
25 April 2003Incorporation (31 pages)
25 April 2003Incorporation (31 pages)