CROMWELL LAND MANAGEMENT LIMITED

CROMWELL LAND MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCROMWELL LAND MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00857608
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CROMWELL LAND MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    H.DALE SECURITIES LIMITEDAug 25, 1965Aug 25, 1965

    What are the latest accounts for CROMWELL LAND MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CROMWELL LAND MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Sharon Cook as a director

    2 pagesTM01

    Termination of appointment of Edward Glover as a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 12, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2011

    Statement of capital on Jan 21, 2011

    • Capital: GBP 1
    SH01

    Secretary's details changed for Karen Lyon on Nov 02, 2010

    2 pagesCH03

    Statement of capital on Nov 04, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Sarah Louise Gledhill on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Sharon Diana Mandy Cook on Feb 09, 2010

    2 pagesCH01

    Director's details changed for Arunkumar Bhilalbhai Desai on Feb 09, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jan 12, 2010 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Edward Douglas Glover on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Sarah Louise Gledhill on Oct 22, 2009

    2 pagesCH01

    Who are the officers of CROMWELL LAND MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYON, Karen
    Belvedere Court
    372-374 Upper Richmond Road
    SW15 6HY London
    33
    United Kingdom
    Secretary
    Belvedere Court
    372-374 Upper Richmond Road
    SW15 6HY London
    33
    United Kingdom
    Other140536930001
    DESAI, Arunkumar Bhilalbhai
    Jubilee Place
    SW3 3TQ London
    2
    England
    Director
    Jubilee Place
    SW3 3TQ London
    2
    England
    United KingdomBritish84225840001
    GLEDHILL, Sarah Louise
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish131963100002
    MOFFAT, Andrew David John
    6 Queen Annes Grove
    Ealing
    W5 3XR London
    Director
    6 Queen Annes Grove
    Ealing
    W5 3XR London
    EnglandBritish34399870003
    BANDEL, Martin Howard
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    Secretary
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    British37249220002
    COLE, Jennifer
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    Secretary
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    British74489480002
    FORSTER, Helen
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Secretary
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    British106129360001
    MILLER, Philip
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    Secretary
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    British121053850001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    STUART-SMITH, Gordon
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    Secretary
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    British5463920001
    WILBY, Hannah Louise
    Flat 2
    61 Ferndale Road, Clapham
    SW4 7RL London
    Secretary
    Flat 2
    61 Ferndale Road, Clapham
    SW4 7RL London
    British114836060001
    PATERNOSTER SECRETARIES LIMITED
    55 Basinghall Street
    EC2V 5HD London
    Secretary
    55 Basinghall Street
    EC2V 5HD London
    76827740001
    ALLPORT, Howard Coplestone
    20 Fernshaw Road
    SW10 0TE London
    Director
    20 Fernshaw Road
    SW10 0TE London
    British3356770001
    BANDEL, Martin Howard
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    Director
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    EnglandBritish37249220002
    COOK, Sharon Diana Mandy
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British128267610001
    EDWARDS, Dylan Crocker
    22 Greenway Gardens
    UB6 9TT Greenford
    Middlesex
    Director
    22 Greenway Gardens
    UB6 9TT Greenford
    Middlesex
    British5965630001
    GLOVER, Edward Douglas
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish121380002
    GLOVER, Edward Douglas
    69 Elmfield Road
    SW17 8AD London
    Director
    69 Elmfield Road
    SW17 8AD London
    United KingdomBritish121380002
    STUART-SMITH, Gordon
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    Director
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    British5463920001
    SZPIRO, Toby Nicholas Maximilian
    Flat 3
    18 Camden Hill Gardens
    W8 7AY London
    Director
    Flat 3
    18 Camden Hill Gardens
    W8 7AY London
    United KingdomBritish76573230001
    THORP, Timothy Geoffrey
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    Director
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    EnglandBritish66923730003

    Does CROMWELL LAND MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Keyser Ullman LTD
    Transactions
    • Oct 04, 1974Registration of a charge
    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
    • Welfare Insurance Co LTD
    Transactions
    • Apr 01, 1974Registration of a charge

    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