Company NameThe Cranbrook Group Limited
DirectorMohammad Amer Zaman
Company StatusActive
Company Number09872965
CategoryPrivate Limited Company
Incorporation Date16 November 2015(8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMr Mohammad Amer Zaman
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QS

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 2 weeks from now)

Charges

12 April 2019Delivered on: 16 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (9 pages)
24 July 2020Director's details changed for Mr Mohammad Amer Zaman on 1 July 2019 (2 pages)
30 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 July 2019Registered office address changed from Wellesley House First Floor 102Cranbrook Road Ilford Essex IG1 4NH England to Fox Court 14 Gray's Inn Road London WC1X 8HN on 2 July 2019 (1 page)
16 April 2019Registration of charge 098729650001, created on 12 April 2019 (23 pages)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 October 2017 (6 pages)
11 December 2017Director's details changed for Mr Mohammad Amer Zaman on 11 December 2017 (2 pages)
30 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
18 July 2017Registered office address changed from 43a High Street Barkingside Essex IG6 2AD England to Wellesley House First Floor 102Cranbrook Road Ilford Essex IG1 4NH on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 43a High Street Barkingside Essex IG6 2AD England to Wellesley House First Floor 102Cranbrook Road Ilford Essex IG1 4NH on 18 July 2017 (1 page)
20 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
19 November 2015Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
19 November 2015Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)