London
SW1P 1DZ
Director Name | Richard Clive McCubbine |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 16 January 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Closed |
Appointed | 05 January 2015(7 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(9 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 January 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Mr Andrew Stewart Carter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Richard James |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Gerard Linehan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 91 Canbury Avenue Kingston Surrey KT2 6JR |
Director Name | George Duncan Steele-Bodger |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | Nilgiri 18 Ivydene Knaphill Surrey GU21 2TA |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Registered Address | 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
360 at £1 | Cranmore LTD 36.00% Ordinary D |
---|---|
290 at £1 | Cranmore LTD 29.00% Ordinary C |
250 at £1 | Cranmore LTD 25.00% Ordinary B |
100 at £1 | Ds Jersey (No 4) LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£6,879 |
Current Liabilities | £6,880 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
12 September 2007 | Delivered on: 21 September 2007 Satisfied on: 7 January 2014 Persons entitled: Eurohypo Ag, London Branch as Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become from the security providers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 September 2007 | Delivered on: 21 September 2007 Satisfied on: 7 January 2014 Persons entitled: Eurohypo Ag, London Branch as Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become from the security providers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
23 November 2017 | Statement of capital on 23 November 2017
|
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Solvency Statement dated 27/09/17 (1 page) |
18 October 2017 | Resolutions
|
9 March 2017 | Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
24 November 2016 | Full accounts made up to 29 February 2016 (20 pages) |
9 March 2016 | Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
16 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
22 January 2016 | Director's details changed for James Simon Hesketh on 9 November 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
22 January 2016 | Director's details changed for Richard Clive Mccubbine on 9 November 2015 (2 pages) |
19 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
1 December 2015 | Full accounts made up to 28 February 2015 (16 pages) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
25 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
9 December 2014 | Full accounts made up to 28 February 2014 (27 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
16 April 2014 | Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages) |
20 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders (7 pages) |
7 January 2014 | Satisfaction of charge 1 in full (4 pages) |
7 January 2014 | Satisfaction of charge 2 in full (4 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
30 September 2013 | Full accounts made up to 28 February 2013 (13 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Full accounts made up to 29 February 2012 (30 pages) |
11 October 2012 | Director's details changed for Richard Clive Mccubbine on 3 October 2012 (3 pages) |
11 October 2012 | Director's details changed for Richard Clive Mccubbine on 3 October 2012 (3 pages) |
8 October 2012 | Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
11 October 2011 | Director's details changed for Barwick Charles Julian on 29 September 2011 (3 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
31 January 2011 | Termination of appointment of Stephen Lanes as a secretary (1 page) |
31 January 2011 | Director's details changed for Richard Clive Mccubbine on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Barwick Charles Julian on 31 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 October 2009 | Termination of appointment of Richard James as a director (2 pages) |
27 October 2009 | Termination of appointment of Andrew Carter as a director (2 pages) |
4 June 2009 | Full accounts made up to 31 December 2007 (13 pages) |
6 April 2009 | Appointment terminated director george steele-bodger (1 page) |
6 April 2009 | Appointment terminated director gerard linehan (1 page) |
18 February 2009 | Return made up to 29/01/09; full list of members (8 pages) |
29 March 2008 | Return made up to 29/01/08; full list of members (9 pages) |
21 January 2008 | Resolutions
|
8 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
26 September 2007 | New director appointed (3 pages) |
26 September 2007 | New director appointed (3 pages) |
21 September 2007 | Particulars of mortgage/charge (11 pages) |
21 September 2007 | Resolutions
|
21 September 2007 | Nc inc already adjusted 12/09/07 (1 page) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Particulars of mortgage/charge (11 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Ad 12/09/07--------- £ si 639@1=639 £ ic 1/640 (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
14 February 2007 | Company name changed hammersmith grove (general partn er) LIMITED\certificate issued on 14/02/07 (2 pages) |
29 January 2007 | Incorporation (22 pages) |