About

Registered Number: 05182450
Date of Incorporation: 19/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 136a Cromwell Road, South Kensington, London, SW7 4HA

 

Based in London, Cromwell News Ltd was setup in 2004, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Alkutubi, Haidar, Alkutubi, Mohamed, Hussain, Karim Ridha Abdul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALKUTUBI, Haidar 19 July 2004 - 1
ALKUTUBI, Mohamed 27 September 2006 - 1
HUSSAIN, Karim Ridha Abdul 19 July 2004 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 29 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 30 April 2019
DISS40 - Notice of striking-off action discontinued 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 30 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 09 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
395 - Particulars of a mortgage or charge 28 May 2005
225 - Change of Accounting Reference Date 09 May 2005
395 - Particulars of a mortgage or charge 07 January 2005
287 - Change in situation or address of Registered Office 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
MEM/ARTS - N/A 29 July 2004
CERTNM - Change of name certificate 23 July 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 May 2005 Outstanding

N/A

Debenture 05 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.