About

Registered Number: 03121230
Date of Incorporation: 02/11/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 20a Bushey Hall Road, Bushey, Herts, WD23 2ED

 

Cranshaw Ltd was established in 1995, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Cranshaw Ltd. The companies directors are listed as Gupta, Nina, Gupta, Amarpal Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Amarpal Singh 14 November 1995 19 October 2005 1
Secretary Name Appointed Resigned Total Appointments
GUPTA, Nina 14 November 1995 24 October 2005 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 02 July 2019
AA01 - Change of accounting reference date 12 June 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 26 August 2015
AD01 - Change of registered office address 12 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 17 January 2014
AR01 - Annual Return 07 November 2013
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 10 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 16 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 29 March 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AR01 - Annual Return 15 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2008
363a - Annual Return 02 November 2008
AA - Annual Accounts 29 August 2008
395 - Particulars of a mortgage or charge 21 June 2008
395 - Particulars of a mortgage or charge 21 June 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 30 October 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
363s - Annual Return 13 February 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
363s - Annual Return 04 November 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 21 January 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 07 April 2003
395 - Particulars of a mortgage or charge 19 February 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
AA - Annual Accounts 04 September 2002
395 - Particulars of a mortgage or charge 03 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 10 July 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 02 October 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 06 March 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 28 January 1998
363s - Annual Return 28 January 1997
395 - Particulars of a mortgage or charge 10 October 1996
395 - Particulars of a mortgage or charge 10 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1996
287 - Change in situation or address of Registered Office 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
NEWINC - New incorporation documents 02 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 2007 Fully Satisfied

N/A

Legal charge 30 October 2007 Fully Satisfied

N/A

Assignment of keyman life policy intimation dated 14TH february 2003 14 February 2003 Fully Satisfied

N/A

Legal charge 19 December 2001 Fully Satisfied

N/A

Legal charge 19 December 2001 Fully Satisfied

N/A

Fixed and floating charge 03 October 1996 Fully Satisfied

N/A

Fixed and floating charge 30 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.