Company NameCronshaw Munro Limited
DirectorAminah Mufridah Duncan
Company StatusActive
Company Number06251109
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Aminah Mufridah Duncan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleProj Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Barry Road
London
SE22 0HP
Secretary NameBrian Bachrun Williams
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Barry Road
East Dulwich
SE22 0HP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address74 Barry Road
London
SE22 0HP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Aminah Mufridah Duncan
50.00%
Ordinary
1 at £1Brian Bachrun Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,917
Cash£2,941
Current Liabilities£53,216

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

3 October 2007Delivered on: 5 October 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £134,831.00 due or to become due from the company to.
Particulars: Flat 2 springbok works bradbury mews london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

7 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
28 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
30 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
24 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
3 April 2014Director's details changed for Aminah Mufridah Duncan on 14 January 2014 (2 pages)
3 April 2014Registered office address changed from Flat 2 46 Willow Road London NW3 1TS England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Flat 2 46 Willow Road London NW3 1TS England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Flat 2 46 Willow Road London NW3 1TS England on 3 April 2014 (1 page)
3 April 2014Director's details changed for Aminah Mufridah Duncan on 14 January 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 August 2013Director's details changed for Aminah Mufridah Duncan on 19 August 2013 (2 pages)
21 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
21 August 2013Director's details changed for Aminah Mufridah Duncan on 19 August 2013 (2 pages)
21 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from 74 Barry Road East Dulwich London SE22 0HP England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 74 Barry Road East Dulwich London SE22 0HP England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 74 Barry Road East Dulwich London SE22 0HP England on 3 May 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Registered office address changed from 22 Chedworth House 227 West Green Road London N15 5EH on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 22 Chedworth House 227 West Green Road London N15 5EH on 18 August 2011 (1 page)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
28 March 2011Amended accounts made up to 31 March 2010 (6 pages)
28 March 2011Amended accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Aminah Mufridah Duncan on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Aminah Mufridah Duncan on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Aminah Mufridah Duncan on 1 January 2010 (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 August 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 August 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
8 August 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 August 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
5 August 2009Return made up to 28/06/09; full list of members (3 pages)
5 August 2009Return made up to 28/06/09; full list of members (3 pages)
4 August 2009Director's change of particulars / aminah duncan / 02/08/2009 (1 page)
4 August 2009Registered office changed on 04/08/2009 from 22 chedworth house 227 west green road london N15 5EH (1 page)
4 August 2009Registered office changed on 04/08/2009 from 22 chedworth house 227 west green road london N15 5EH (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Director's change of particulars / aminah duncan / 02/08/2009 (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Location of debenture register (1 page)
4 August 2009Location of debenture register (1 page)
3 August 2009Location of register of members (non legible) (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Location of register of members (non legible) (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Registered office changed on 03/08/2009 from 148E charlton lane london SE7 8AB (1 page)
3 August 2009Director's change of particulars / aminah duncan / 02/08/2009 (1 page)
3 August 2009Director's change of particulars / aminah duncan / 02/08/2009 (1 page)
3 August 2009Registered office changed on 03/08/2009 from 148E charlton lane london SE7 8AB (1 page)
30 June 2008Return made up to 28/06/08; full list of members (3 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Return made up to 28/06/08; full list of members (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New director appointed (2 pages)
17 May 2007Incorporation (17 pages)
17 May 2007Incorporation (17 pages)