Company NameCranview Properties Limited
Company StatusDissolved
Company Number06298904
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce Russell Snider
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed21 July 2007(2 weeks, 5 days after company formation)
Appointment Duration13 years, 5 months (closed 12 January 2021)
RoleExecutive
Country of ResidenceEngland
Correspondence Address18 Chelsea Park Gardens
London
SW3 6AA
Director NameRichard George Ford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(6 years, 6 months after company formation)
Appointment Duration7 years (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Charles Edwyn Anthony
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(3 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Alderney Street
Pimlico
London
SW1V 4ES
Secretary NameMr Charles Edwyn Anthony
NationalityBritish
StatusResigned
Appointed24 July 2007(3 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Alderney Street
Pimlico
London
SW1V 4ES
Director NameMr Simon Howard Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGeoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

25k at £1Bruce Russell Snider
8.33%
Ordinary
25k at £1Charles Edwyn Anthony
8.33%
Ordinary
25k at £1Linton Connell
8.33%
Ordinary
25k at £1Peter Nielsen
8.33%
Ordinary
15k at £1Westbay Properties LTD
5.00%
Ordinary
140k at £1Simon Davies
46.67%
Ordinary
7.5k at £1Trustees Of John James Connell Will Trust
2.50%
Ordinary
7.5k at £1Trustees Of Mr S.h. Davies Discretionary Settlement 2008
2.50%
Ordinary
30k at £1Richard Ford
10.00%
Ordinary

Financials

Year2014
Turnover£150,458
Net Worth£1,534,902
Cash£81,330
Current Liabilities£856,561

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 January 2021Final Gazette dissolved following liquidation (1 page)
12 October 2020Return of final meeting in a members' voluntary winding up (22 pages)
23 November 2019Liquidators' statement of receipts and payments to 28 September 2019 (18 pages)
18 September 2019Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 (2 pages)
12 December 2018Liquidators' statement of receipts and payments to 28 September 2018 (18 pages)
10 November 2017Declaration of solvency (5 pages)
10 November 2017Declaration of solvency (5 pages)
20 October 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 20 October 2017 (2 pages)
18 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
18 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
27 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
17 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Notification of Simon Davies as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Simon Davies as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Termination of appointment of Simon Howard Davies as a director on 30 March 2017 (1 page)
6 April 2017Termination of appointment of Simon Howard Davies as a director on 30 March 2017 (1 page)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 300,000
(6 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 300,000
(6 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 300,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 300,000
(6 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 300,000
(6 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 300,000
(6 pages)
16 January 2014Appointment of Simon Davies as a director (3 pages)
16 January 2014Appointment of Simon Davies as a director (3 pages)
10 January 2014Appointment of Richard George Ford as a director (3 pages)
10 January 2014Termination of appointment of Charles Anthony as a director (2 pages)
10 January 2014Termination of appointment of Charles Anthony as a secretary (2 pages)
10 January 2014Termination of appointment of Charles Anthony as a secretary (2 pages)
10 January 2014Appointment of Richard George Ford as a director (3 pages)
10 January 2014Termination of appointment of Charles Anthony as a director (2 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
9 June 2010Full accounts made up to 31 December 2009 (17 pages)
9 June 2010Full accounts made up to 31 December 2009 (17 pages)
3 July 2009Return made up to 02/07/09; full list of members (6 pages)
3 July 2009Return made up to 02/07/09; full list of members (6 pages)
20 May 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
20 May 2009Full accounts made up to 31 December 2008 (16 pages)
20 May 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
20 May 2009Full accounts made up to 31 December 2008 (16 pages)
12 August 2008Ad 04/08/08\gbp si 50000@1=50000\gbp ic 210000/260000\ (2 pages)
12 August 2008Ad 04/08/08\gbp si 7500@1=7500\gbp ic 267500/275000\ (2 pages)
12 August 2008Ad 04/08/08\gbp si 25000@1=25000\gbp ic 275000/300000\ (2 pages)
12 August 2008Ad 04/08/08\gbp si 25000@1=25000\gbp ic 275000/300000\ (2 pages)
12 August 2008Ad 04/08/08\gbp si 7500@1=7500\gbp ic 260000/267500\ (2 pages)
12 August 2008Ad 04/08/08\gbp si 7500@1=7500\gbp ic 267500/275000\ (2 pages)
12 August 2008Ad 04/08/08\gbp si 50000@1=50000\gbp ic 210000/260000\ (2 pages)
12 August 2008Ad 04/08/08\gbp si 7500@1=7500\gbp ic 260000/267500\ (2 pages)
4 August 2008Return made up to 02/07/08; full list of members (5 pages)
4 August 2008Return made up to 02/07/08; full list of members (5 pages)
19 February 2008Memorandum and Articles of Association (25 pages)
19 February 2008Memorandum and Articles of Association (25 pages)
18 February 2008Nc inc already adjusted 04/02/07 (1 page)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2008Nc inc already adjusted 04/02/07 (1 page)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2008Ad 13/02/08--------- £ si 209998@1=209998 £ ic 2/210000 (2 pages)
18 February 2008Ad 13/02/08--------- £ si 209998@1=209998 £ ic 2/210000 (2 pages)
22 November 2007Ad 24/07/07-24/07/07 £ si [email protected]=1 £ ic 1/2 (1 page)
22 November 2007Ad 24/07/07-24/07/07 £ si [email protected]=1 £ ic 1/2 (1 page)
2 November 2007Registered office changed on 02/11/07 from: 323A fulham road london SW10 9QL (1 page)
2 November 2007Registered office changed on 02/11/07 from: 323A fulham road london SW10 9QL (1 page)
2 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New secretary appointed;new director appointed (2 pages)
22 September 2007Secretary resigned (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Secretary resigned (1 page)
22 September 2007Director resigned (1 page)
2 August 2007Registered office changed on 02/08/07 from: 6-8 underwood street london N1 7JQ (1 page)
2 August 2007Registered office changed on 02/08/07 from: 6-8 underwood street london N1 7JQ (1 page)
2 July 2007Incorporation (20 pages)
2 July 2007Incorporation (20 pages)