About

Registered Number: 03417244
Date of Incorporation: 11/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Park Place House, 24 Church Street, Epsom, Surrey, KT17 4QB

 

Based in Epsom, Cromwell (Wandsworth) Ltd was setup in 1997, it has a status of "Active". There are no directors listed for this organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 August 2020
PSC02 - N/A 20 February 2020
PSC07 - N/A 20 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 21 August 2019
RESOLUTIONS - N/A 08 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 23 August 2018
CH01 - Change of particulars for director 24 April 2018
MR04 - N/A 05 January 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 10 November 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 17 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 01 April 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
363a - Annual Return 01 September 2009
287 - Change in situation or address of Registered Office 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 03 April 2008
225 - Change of Accounting Reference Date 16 January 2008
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 03 May 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
363a - Annual Return 04 October 2006
395 - Particulars of a mortgage or charge 08 July 2006
AA - Annual Accounts 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
363a - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 23 August 2004
287 - Change in situation or address of Registered Office 28 May 2004
AA - Annual Accounts 27 April 2004
287 - Change in situation or address of Registered Office 26 March 2004
AUD - Auditor's letter of resignation 22 October 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 29 August 2001
395 - Particulars of a mortgage or charge 13 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 30 April 1999
395 - Particulars of a mortgage or charge 15 February 1999
363s - Annual Return 18 August 1998
225 - Change of Accounting Reference Date 26 May 1998
CERTNM - Change of name certificate 07 May 1998
395 - Particulars of a mortgage or charge 23 April 1998
395 - Particulars of a mortgage or charge 18 November 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
287 - Change in situation or address of Registered Office 06 October 1997
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2006 Fully Satisfied

N/A

Supplemental debenture 07 February 2001 Fully Satisfied

N/A

Supplemental debenture 08 February 1999 Fully Satisfied

N/A

Supplemental debenture supplemental to a debenture dated 7TH november 1997 14 April 1998 Fully Satisfied

N/A

Mortgage debenture 07 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.