About

Registered Number: 03306337
Date of Incorporation: 23/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Thames Mews, Portsmouth Road, Esher, Surrey, KT10 9AD

 

Based in Surrey, Cranstoun was founded on 23 January 1997, it has a status of "Active". The current directors of this business are listed as Holly, Martin, Alcock, David, Apfel, Franklin Jay, Bounds, Lesleigh, Carroll, Susan, Goos, Cees Cornelius, Simpson, William Hugh, Scott, Clive George, Aram, Derek, Bunyan, Charlotte, Desouza, Esperanza, Goode, Linda, Greenaway, John Alfred, Hoare, Derrick James, Kenten, Sue, Littledale, Susan, Morrison, Nicholas Martin, Mukherji, Uday, Doctor, Rossell, Steven, Samson-adeogun, Esther Modupe, Shuffrey, Ralph Frederick at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, David 22 May 2019 - 1
APFEL, Franklin Jay 23 September 2015 - 1
BOUNDS, Lesleigh 22 May 2019 - 1
CARROLL, Susan 24 July 2019 - 1
GOOS, Cees Cornelius 15 September 2003 - 1
SIMPSON, William Hugh 22 May 2019 - 1
ARAM, Derek 19 May 2003 23 January 2007 1
BUNYAN, Charlotte 22 July 2015 11 September 2018 1
DESOUZA, Esperanza 26 March 1997 14 June 2012 1
GOODE, Linda 25 September 1997 21 March 2001 1
GREENAWAY, John Alfred 01 July 2007 16 September 2009 1
HOARE, Derrick James 01 April 2000 19 December 2000 1
KENTEN, Sue 26 March 1997 15 January 1998 1
LITTLEDALE, Susan 18 March 1999 15 March 2005 1
MORRISON, Nicholas Martin 11 December 1997 19 July 2000 1
MUKHERJI, Uday, Doctor 29 May 2002 21 May 2008 1
ROSSELL, Steven 26 October 2015 30 April 2017 1
SAMSON-ADEOGUN, Esther Modupe 26 March 1997 19 July 2000 1
SHUFFREY, Ralph Frederick 26 March 1997 15 January 1998 1
Secretary Name Appointed Resigned Total Appointments
HOLLY, Martin 27 April 2004 - 1
SCOTT, Clive George 01 April 1998 27 April 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 13 December 2019
AP01 - Appointment of director 06 August 2019
MR05 - N/A 01 August 2019
MR05 - N/A 01 August 2019
MR05 - N/A 01 August 2019
MR05 - N/A 01 August 2019
MR05 - N/A 01 August 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 18 December 2017
CH01 - Change of particulars for director 07 September 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 23 January 2017
RESOLUTIONS - N/A 21 December 2016
CC04 - Statement of companies objects 21 December 2016
CH03 - Change of particulars for secretary 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 26 January 2016
TM01 - Termination of appointment of director 02 December 2015
AD01 - Change of registered office address 27 November 2015
AP01 - Appointment of director 14 November 2015
AA - Annual Accounts 17 October 2015
RESOLUTIONS - N/A 06 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 29 July 2015
AR01 - Annual Return 27 January 2015
TM01 - Termination of appointment of director 22 January 2015
RESOLUTIONS - N/A 20 October 2014
MA - Memorandum and Articles 20 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 23 January 2014
TM01 - Termination of appointment of director 21 November 2013
AA - Annual Accounts 17 October 2013
CH01 - Change of particulars for director 18 March 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH01 - Change of particulars for director 24 January 2013
TM01 - Termination of appointment of director 05 November 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 17 July 2012
RESOLUTIONS - N/A 22 March 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 05 October 2011
RESOLUTIONS - N/A 18 April 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AD01 - Change of registered office address 09 March 2011
CERTNM - Change of name certificate 23 February 2011
CONNOT - N/A 23 February 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 15 October 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 12 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 10 December 2009
CH01 - Change of particulars for director 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
CH01 - Change of particulars for director 09 November 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
395 - Particulars of a mortgage or charge 07 July 2009
395 - Particulars of a mortgage or charge 03 July 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 21 May 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 November 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
287 - Change in situation or address of Registered Office 04 June 2008
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 28 November 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
MEM/ARTS - N/A 09 July 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
363a - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
287 - Change in situation or address of Registered Office 17 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 30 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 09 December 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 30 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 16 December 2002
395 - Particulars of a mortgage or charge 11 July 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
363s - Annual Return 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 20 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
AA - Annual Accounts 17 October 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 06 December 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
287 - Change in situation or address of Registered Office 08 April 1998
363a - Annual Return 05 March 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
395 - Particulars of a mortgage or charge 12 July 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
RESOLUTIONS - N/A 20 March 1997
MEM/ARTS - N/A 20 March 1997
225 - Change of Accounting Reference Date 20 March 1997
NEWINC - New incorporation documents 23 January 1997

Mortgages & Charges

Description Date Status Charge by
Further legal charge 17 June 2009 Outstanding

N/A

Rent deposit deed 01 November 2005 Outstanding

N/A

Rent deposit deed 05 July 2002 Outstanding

N/A

Rent deposit deed 09 July 1997 Outstanding

N/A

Legal charge 09 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.