Company NameCranley Creams Llp
Company StatusDissolved
Company NumberOC324516
CategoryLimited Liability Partnership
Incorporation Date8 December 2006(17 years, 4 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Directors

LLP Designated Member NameMr Nicholas Lowe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NameMrs Pamela Susan Lowe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Member NameMs Joanne Sinclair
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Langham Road
Teddington
TW11 9HF

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2014
Net Worth£325,980
Cash£348,086
Current Liabilities£55,189

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Charges

29 May 2009Delivered on: 11 June 2009
Satisfied on: 30 April 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
4 March 2019Member's details changed for Mrs Pamela Susan Lowe on 4 March 2019 (2 pages)
4 March 2019Member's details changed for Mr Nicholas Lowe on 4 March 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
15 December 2017Notification of Nicholas Lowe as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Withdrawal of a person with significant control statement on 15 December 2017 (2 pages)
15 December 2017Notification of Pamela Lowe as a person with significant control on 6 April 2016 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Confirmation statement made on 8 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 8 December 2016 with updates (4 pages)
23 December 2015Annual return made up to 8 December 2015 (3 pages)
23 December 2015Annual return made up to 8 December 2015 (3 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Annual return made up to 8 December 2014 (3 pages)
23 December 2014Annual return made up to 8 December 2014 (3 pages)
23 December 2014Annual return made up to 8 December 2014 (3 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
20 December 2013Annual return made up to 8 December 2013 (3 pages)
20 December 2013Annual return made up to 8 December 2013 (3 pages)
20 December 2013Annual return made up to 8 December 2013 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2012Annual return made up to 8 December 2012 (3 pages)
28 December 2012Annual return made up to 8 December 2012 (3 pages)
28 December 2012Annual return made up to 8 December 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 8 December 2011 (3 pages)
18 January 2012Annual return made up to 8 December 2011 (3 pages)
18 January 2012Annual return made up to 8 December 2011 (3 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 9 December 2010 (3 pages)
22 February 2011Annual return made up to 9 December 2010 (3 pages)
22 February 2011Annual return made up to 9 December 2010 (3 pages)
14 February 2011Termination of appointment of Joanne Sinclair as a member (2 pages)
14 February 2011Termination of appointment of Joanne Sinclair as a member (2 pages)
25 January 2011Annual return made up to 8 December 2010 (4 pages)
25 January 2011Annual return made up to 8 December 2010 (4 pages)
25 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA on 25 January 2011 (1 page)
25 January 2011Annual return made up to 8 December 2010 (4 pages)
24 January 2011Member's details changed for Joanne Sinclair on 8 December 2010 (2 pages)
24 January 2011Member's details changed for Pamela Susan Lowe on 8 December 2010 (2 pages)
24 January 2011Member's details changed for Pamela Susan Lowe on 8 December 2010 (2 pages)
24 January 2011Member's details changed for Nicholas Lowe on 8 December 2010 (2 pages)
24 January 2011Member's details changed for Nicholas Lowe on 8 December 2010 (2 pages)
24 January 2011Member's details changed for Pamela Susan Lowe on 8 December 2010 (2 pages)
24 January 2011Member's details changed for Nicholas Lowe on 8 December 2010 (2 pages)
24 January 2011Member's details changed for Joanne Sinclair on 8 December 2010 (2 pages)
24 January 2011Member's details changed for Joanne Sinclair on 8 December 2010 (2 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 28 June 2010 (2 pages)
2 February 2010Annual return made up to 8 December 2009 (7 pages)
2 February 2010Annual return made up to 8 December 2009 (7 pages)
2 February 2010Annual return made up to 8 December 2009 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 February 2009Annual return made up to 08/12/08 (3 pages)
6 February 2009Annual return made up to 08/12/08 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2007Annual return made up to 08/12/07 (3 pages)
10 December 2007Annual return made up to 08/12/07 (3 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 June 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
1 June 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
8 December 2006Incorporation (4 pages)
8 December 2006Incorporation (4 pages)