About

Registered Number: 03657888
Date of Incorporation: 28/10/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: CAROLINE WEBSTER, 40 Leopold Road, London, N2 8BE

 

41 Cranwich Road Ltd was registered on 28 October 1998, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Webster, Caroline Grace, Cook, Christopher James, Godfrey, Bjorn Yorath Samuel Pascal, Smith, Rachel, Webster, Caroline Grace, Webster, Susannah May, Beard, Charlotte Victoria, Compton, Andre Miles, Fortune, Peter-marc, Dr, Beard, Charlotte Victoria, Christoforou, Joanna, Compton, Jane Ann, Linger, Elliott John, Mirza, Babur Kemal, Moresby, Marcus John, Salmon, Rupert Dudley, Topp, Matthew James, Udall, Ian Michael, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Christopher James 31 October 2015 - 1
GODFREY, Bjorn Yorath Samuel Pascal 15 July 2015 - 1
SMITH, Rachel 31 October 2015 - 1
WEBSTER, Caroline Grace 25 September 2002 - 1
WEBSTER, Susannah May 10 April 2003 - 1
BEARD, Charlotte Victoria 06 June 2007 30 October 2015 1
CHRISTOFOROU, Joanna 28 October 1998 24 September 2002 1
COMPTON, Jane Ann 24 July 2002 02 October 2009 1
LINGER, Elliott John 02 October 2009 01 November 2012 1
MIRZA, Babur Kemal 24 July 2002 06 June 2007 1
MORESBY, Marcus John 06 June 2007 30 October 2015 1
SALMON, Rupert Dudley 28 October 1998 01 June 2002 1
TOPP, Matthew James 02 October 2009 10 July 2015 1
UDALL, Ian Michael, Dr 28 October 1998 24 July 2002 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Caroline Grace 14 July 2015 - 1
BEARD, Charlotte Victoria 03 October 2009 30 October 2015 1
COMPTON, Andre Miles 24 July 2002 02 October 2009 1
FORTUNE, Peter-Marc, Dr 28 October 1998 24 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 27 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 28 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 30 October 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 15 November 2015
CH01 - Change of particulars for director 15 November 2015
TM01 - Termination of appointment of director 15 November 2015
TM01 - Termination of appointment of director 15 November 2015
TM02 - Termination of appointment of secretary 15 November 2015
AP01 - Appointment of director 07 November 2015
AP01 - Appointment of director 07 November 2015
TM01 - Termination of appointment of director 07 November 2015
TM02 - Termination of appointment of secretary 07 November 2015
AP01 - Appointment of director 23 October 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 25 August 2015
AP03 - Appointment of secretary 14 July 2015
AD01 - Change of registered office address 14 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 13 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 22 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 21 November 2010
CH01 - Change of particulars for director 21 November 2010
CH01 - Change of particulars for director 21 November 2010
AP03 - Appointment of secretary 02 February 2010
AR01 - Annual Return 01 February 2010
TM02 - Termination of appointment of secretary 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 09 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 10 November 2003
363s - Annual Return 04 October 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 10 November 1999
288c - Notice of change of directors or secretaries or in their particulars 16 December 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
NEWINC - New incorporation documents 28 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.