CROMWELL LAND MANAGEMENT LIMITED
Overview
| Company Name | CROMWELL LAND MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00857608 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CROMWELL LAND MANAGEMENT LIMITED?
- (7011) /
Where is CROMWELL LAND MANAGEMENT LIMITED located?
| Registered Office Address | 2 Jubilee Place London SW3 3TQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROMWELL LAND MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| H.DALE SECURITIES LIMITED | Aug 25, 1965 | Aug 25, 1965 |
What are the latest accounts for CROMWELL LAND MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CROMWELL LAND MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Sharon Cook as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Edward Glover as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 12, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Karen Lyon on Nov 02, 2010 | 2 pages | CH03 | ||||||||||
Statement of capital on Nov 04, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Sarah Louise Gledhill on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Sharon Diana Mandy Cook on Feb 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Arunkumar Bhilalbhai Desai on Feb 09, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jan 12, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Edward Douglas Glover on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Sarah Louise Gledhill on Oct 22, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CROMWELL LAND MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYON, Karen | Secretary | Belvedere Court 372-374 Upper Richmond Road SW15 6HY London 33 United Kingdom | Other | 140536930001 | ||||||
| DESAI, Arunkumar Bhilalbhai | Director | Jubilee Place SW3 3TQ London 2 England | United Kingdom | British | 84225840001 | |||||
| GLEDHILL, Sarah Louise | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 131963100002 | |||||
| MOFFAT, Andrew David John | Director | 6 Queen Annes Grove Ealing W5 3XR London | England | British | 34399870003 | |||||
| BANDEL, Martin Howard | Secretary | Gable End 29 Christchurch Crescent WD7 8AQ Radlett Hertfordshire | British | 37249220002 | ||||||
| COLE, Jennifer | Secretary | Flat 2 The Earl Of Devon 213 Devons Road Bow Common E3 3QX London | British | 74489480002 | ||||||
| FORSTER, Helen | Secretary | Flat 4 5 Corkran Road KT6 6PL Surbiton Surrey | British | 106129360001 | ||||||
| MILLER, Philip | Secretary | 87 Sutton Court Fauconberg Road W4 3JF London | British | 121053850001 | ||||||
| POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||
| STUART-SMITH, Gordon | Secretary | Summerview Chequers Park Wye TN25 5BA Ashford Kent | British | 5463920001 | ||||||
| WILBY, Hannah Louise | Secretary | Flat 2 61 Ferndale Road, Clapham SW4 7RL London | British | 114836060001 | ||||||
| PATERNOSTER SECRETARIES LIMITED | Secretary | 55 Basinghall Street EC2V 5HD London | 76827740001 | |||||||
| ALLPORT, Howard Coplestone | Director | 20 Fernshaw Road SW10 0TE London | British | 3356770001 | ||||||
| BANDEL, Martin Howard | Director | Gable End 29 Christchurch Crescent WD7 8AQ Radlett Hertfordshire | England | British | 37249220002 | |||||
| COOK, Sharon Diana Mandy | Director | Canada Square E14 5HQ London 8 United Kingdom | British | 128267610001 | ||||||
| EDWARDS, Dylan Crocker | Director | 22 Greenway Gardens UB6 9TT Greenford Middlesex | British | 5965630001 | ||||||
| GLOVER, Edward Douglas | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 121380002 | |||||
| GLOVER, Edward Douglas | Director | 69 Elmfield Road SW17 8AD London | United Kingdom | British | 121380002 | |||||
| STUART-SMITH, Gordon | Director | Summerview Chequers Park Wye TN25 5BA Ashford Kent | British | 5463920001 | ||||||
| SZPIRO, Toby Nicholas Maximilian | Director | Flat 3 18 Camden Hill Gardens W8 7AY London | United Kingdom | British | 76573230001 | |||||
| THORP, Timothy Geoffrey | Director | 3 St George's Road TN13 3ND Sevenoaks Kent | England | British | 66923730003 |
Does CROMWELL LAND MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 20, 1974 Delivered On Oct 04, 1974 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Carlton court 16 hertford street london W.1 floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Mar 28, 1974 Delivered On Apr 01, 1974 | Outstanding | Amount secured £905,000 due from the co and nessdale LTD | |
Short particulars 16, hertford street, london, W.1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0