About

Registered Number: 04275882
Date of Incorporation: 23/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: D MYERS, Flat 1 29 Kingdon Road, London, NW6 1PJ

 

72 Cricklewood Lane Ltd was founded on 23 August 2001 and are based in London, it's status is listed as "Active". The company has 4 directors listed as Landau, Naomi Martine, Myers, David Daniel, Scott, Berenice Robyn Bridget, Isbell, Lynne Mary in the Companies House registry. Currently we aren't aware of the number of employees at the 72 Cricklewood Lane Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDAU, Naomi Martine 28 June 2018 - 1
MYERS, David Daniel 23 August 2001 - 1
SCOTT, Berenice Robyn Bridget 29 April 2019 - 1
ISBELL, Lynne Mary 23 August 2001 25 February 2018 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 13 September 2019
PSC01 - N/A 13 September 2019
AA - Annual Accounts 16 May 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 25 February 2019
PSC07 - N/A 25 February 2019
CS01 - N/A 12 September 2018
PSC07 - N/A 11 September 2018
PSC01 - N/A 11 September 2018
PSC01 - N/A 11 September 2018
AP01 - Appointment of director 28 June 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 22 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 August 2009
288c - Notice of change of directors or secretaries or in their particulars 30 August 2009
AA - Annual Accounts 30 June 2009
287 - Change in situation or address of Registered Office 21 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.