About

Registered Number: 03601446
Date of Incorporation: 21/07/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Established in 1998, Somerton Gardens Cricklewood Ltd have registered office in Croydon. There are 8 directors listed as Basma, Hilal, Endfield, Jonathan, Shahbakhti, Hamed, Binks, David Jason, Dr, Crouch, Kevin Haywood, Galmez, Della, Johnson, Beverly Carol, Thorp, Jean Mary for this company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASMA, Hilal 01 October 2019 - 1
ENDFIELD, Jonathan 31 July 2017 - 1
SHAHBAKHTI, Hamed 20 May 2014 - 1
BINKS, David Jason, Dr 01 October 2000 25 July 2002 1
CROUCH, Kevin Haywood 26 August 2000 20 July 2015 1
GALMEZ, Della 13 July 2000 14 December 2002 1
JOHNSON, Beverly Carol 29 August 2002 20 September 2006 1
THORP, Jean Mary 29 June 2000 30 July 2018 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 01 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 14 February 2019
TM01 - Termination of appointment of director 27 November 2018
AP01 - Appointment of director 16 November 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 09 January 2018
AP01 - Appointment of director 09 October 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 23 January 2017
AP04 - Appointment of corporate secretary 19 August 2016
TM02 - Termination of appointment of secretary 19 August 2016
AD01 - Change of registered office address 19 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 21 July 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 21 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 26 October 2009
CH03 - Change of particulars for secretary 08 October 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
363a - Annual Return 26 September 2008
287 - Change in situation or address of Registered Office 04 April 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 12 August 2007
AA - Annual Accounts 19 December 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
287 - Change in situation or address of Registered Office 05 April 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 17 April 2003
AA - Annual Accounts 20 February 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
AA - Annual Accounts 05 August 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 12 July 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
363s - Annual Return 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
225 - Change of Accounting Reference Date 14 May 1999
NEWINC - New incorporation documents 21 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.