London
SW1A 1HJ
Director Name | Miss Katharine Patricia Macgowan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Davies Street London W1K 5JH |
Secretary Name | Kate Macgowan |
---|---|
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Davies Street London W1K 5JH |
Director Name | Mr Chad Rowe |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 2015(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 December 2023) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 53 Davies Street London W1K 5JH |
Secretary Name | Chad Rowe |
---|---|
Status | Resigned |
Appointed | 14 July 2015(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 December 2023) |
Role | Company Director |
Correspondence Address | 53 Davies Street London W1K 5JH |
Registered Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at $1 | Cranemere Partnership L.p. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
3 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
6 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
5 March 2021 | Registered office address changed from 53 Davies Street London W1K 5JH to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ on 5 March 2021 (1 page) |
17 November 2020 | Unaudited abridged accounts made up to 30 June 2019 (4 pages) |
16 September 2020 | Register inspection address has been changed from 52 Brook Street London W1K 5DS England to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ (1 page) |
16 September 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
28 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
4 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
18 January 2018 | Register(s) moved to registered inspection location 52 Brook Street London W1K 5DS (1 page) |
17 January 2018 | Register inspection address has been changed to 52 Brook Street London W1K 5DS (1 page) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Vincent Alexis Mai as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Vincent Alexis Mai as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of The Cranemere Partnership L.P. as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of The Cranemere Partnership L.P. as a person with significant control on 6 April 2016 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
10 June 2016 | Director's details changed for Mr. Chad Rowe on 13 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr. Chad Rowe on 13 May 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 July 2015 | Termination of appointment of Katharine Patricia Macgowan as a director on 14 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Katharine Patricia Macgowan as a director on 14 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Kate Macgowan as a secretary on 14 July 2015 (2 pages) |
24 July 2015 | Appointment of Chad Rowe as a secretary on 14 July 2015 (3 pages) |
24 July 2015 | Appointment of Chad Rowe as a director on 14 July 2015 (3 pages) |
24 July 2015 | Appointment of Chad Rowe as a director on 14 July 2015 (3 pages) |
24 July 2015 | Appointment of Chad Rowe as a secretary on 14 July 2015 (3 pages) |
24 July 2015 | Termination of appointment of Kate Macgowan as a secretary on 14 July 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
16 August 2014 | Registered office address changed from 52 Davies Street London W1K 5JH United Kingdom to 53 Davies Street London W1K 5JH on 16 August 2014 (2 pages) |
16 August 2014 | Registered office address changed from 52 Davies Street London W1K 5JH United Kingdom to 53 Davies Street London W1K 5JH on 16 August 2014 (2 pages) |
26 June 2013 | Incorporation Statement of capital on 2013-06-26
|
26 June 2013 | Incorporation Statement of capital on 2013-06-26
|