Company Name39 Cranwich Road Limited
DirectorsAkiva Schreiber and Tobe Rifkah Schreiber
Company StatusActive
Company Number06635314
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Akiva Schreiber
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a Theydon Road
London
E5 9NA
Director NameMrs Tobe Rifkah Schreiber
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address46a Theydon Road
London
E5 9NA
Director NameMrs Stalo Michael
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
39 Cranwich Road
London
N16 5HZ
Director NameThomas Clark
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 39 Cranwich Road
London
N16 5HZ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Location

Registered Address46a Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Purstone Estates LTD
75.00%
Ordinary
1 at £1Robert Coterill
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
31 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
16 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
20 December 2020Appointment of Mrs Tobe Rifkah Schreiber as a director on 1 May 2020 (2 pages)
6 July 2020Registered office address changed from 116 Bethune Road London N16 5DU to 46a Theydon Road London E5 9NA on 6 July 2020 (1 page)
24 June 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
5 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
7 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
11 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 May 2016Director's details changed for Mr Akiva Schreiber on 1 May 2015 (2 pages)
19 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(3 pages)
19 May 2016Director's details changed for Mr Akiva Schreiber on 1 May 2015 (2 pages)
19 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(3 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
(3 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
(3 pages)
22 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 4
(3 pages)
22 March 2015Termination of appointment of Thomas Clark as a director on 12 September 2014 (1 page)
22 March 2015Annual return made up to 22 March 2015 with a full list of shareholders (3 pages)
22 March 2015Annual return made up to 22 March 2015 with a full list of shareholders (3 pages)
22 March 2015Termination of appointment of Thomas Clark as a director on 12 September 2014 (1 page)
3 March 2015Appointment of Mr Akiva Schreiber as a director on 15 September 2014 (3 pages)
3 March 2015Annual return made up to 1 July 2014 with a full list of shareholders (14 pages)
3 March 2015Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(14 pages)
3 March 2015Registered office address changed from 11 Broad Walk London N21 3DA to 116 Bethune Road London N16 5DU on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Akiva Schreiber as a director on 15 September 2014 (3 pages)
3 March 2015Annual return made up to 1 July 2014 with a full list of shareholders (14 pages)
3 March 2015Administrative restoration application (3 pages)
3 March 2015Annual return made up to 1 July 2014 with a full list of shareholders (14 pages)
3 March 2015Registered office address changed from 11 Broad Walk London N21 3DA to 116 Bethune Road London N16 5DU on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 11 Broad Walk London N21 3DA to 116 Bethune Road London N16 5DU on 3 March 2015 (2 pages)
3 March 2015Administrative restoration application (3 pages)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2014Termination of appointment of Stalo Michael as a director on 27 August 2014 (2 pages)
3 September 2014Termination of appointment of Stalo Michael as a director on 27 August 2014 (2 pages)
16 June 2014Accounts made up to 31 July 2013 (2 pages)
16 June 2014Accounts made up to 31 July 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(4 pages)
4 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
23 April 2013Accounts made up to 31 July 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 April 2013Accounts made up to 31 July 2012 (2 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from , Unit 2 Old Court Mews 311a Chase Road, Southgate, London, N14 6JS on 9 July 2012 (3 pages)
9 July 2012Registered office address changed from , Unit 2 Old Court Mews 311a Chase Road, Southgate, London, N14 6JS on 9 July 2012 (3 pages)
9 July 2012Registered office address changed from , Unit 2 Old Court Mews 311a Chase Road, Southgate, London, N14 6JS on 9 July 2012 (3 pages)
10 April 2012Accounts made up to 31 July 2011 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 April 2012Accounts made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts made up to 31 July 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 May 2011Accounts made up to 31 July 2010 (2 pages)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Director's details changed for Mrs Stalo Michael on 1 July 2010 (2 pages)
2 November 2010Director's details changed for Mr, Thomas Clark on 1 July 2010 (2 pages)
2 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Mr, Thomas Clark on 1 July 2010 (2 pages)
2 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Mrs Stalo Michael on 1 July 2010 (2 pages)
2 November 2010Director's details changed for Mr, Thomas Clark on 1 July 2010 (2 pages)
2 November 2010Director's details changed for Mrs Stalo Michael on 1 July 2010 (2 pages)
2 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2010Accounts made up to 31 July 2009 (3 pages)
16 June 2010Accounts made up to 31 July 2009 (3 pages)
16 June 2010Registered office address changed from , 31 Townsend Avenue, Southgate, London, N14 7HH on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from , 31 Townsend Avenue, Southgate, London, N14 7HH on 16 June 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 June 2010Registered office address changed from , 39 Cranwich Road, London, N16 5HZ on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from , 39 Cranwich Road, London, N16 5HZ on 15 June 2010 (2 pages)
3 November 2009Annual return made up to 29 July 2009 with a full list of shareholders (10 pages)
3 November 2009Annual return made up to 29 July 2009 with a full list of shareholders (10 pages)
26 January 2009Director appointed mrs stalo michael (1 page)
26 January 2009Director appointed mr, thomas clark (1 page)
26 January 2009Director appointed mrs stalo michael (1 page)
26 January 2009Director appointed mr, thomas clark (1 page)
24 January 2009Ad 01/07/08-01/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
24 January 2009Ad 01/07/08-01/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 January 2009Appointment terminated secretary c & m secretaries LIMITED (1 page)
22 January 2009Appointment terminated secretary c & m secretaries LIMITED (1 page)
19 January 2009Registered office changed on 19/01/2009 from, p o box 55 7 spa road, london, SE16 3QQ, england (1 page)
19 January 2009Appointment terminated director c & m registrars LIMITED (1 page)
19 January 2009Appointment terminated director c & m registrars LIMITED (1 page)
19 January 2009Registered office changed on 19/01/2009 from, p o box 55 7 spa road, london, SE16 3QQ, england (1 page)
1 July 2008Incorporation (15 pages)
1 July 2008Incorporation (15 pages)