CRANBROOK HOMES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 03268484
Status Active
Incorporation Date 24 October 1996
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9BQ
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of CRANBROOK HOMES LIMITED are www.cranbrookhomes.co.uk, and www.cranbrook-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranbrook Homes Limited is a Private Limited Company. The company registration number is 03268484. Cranbrook Homes Limited has been working since 24 October 1996. The present status of the company is Active. The registered address of Cranbrook Homes Limited is Lynton House 7 12 Tavistock Square London England Wc1h 9bq. . ANDREWS, Duncan Edward is a Director of the company. Secretary SMITH, Ashley Charles has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director SMITH, Ashley Charles has been resigned. Director SMITH, Roger has been resigned. Director SMITHSON, Neville has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Director
ANDREWS, Duncan Edward
Appointed Date: 04 July 2012
62 years old

Resigned Directors

Secretary
SMITH, Ashley Charles
Resigned: 29 March 2010
Appointed Date: 24 October 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 October 1996
Appointed Date: 24 October 1996

Director
SMITH, Ashley Charles
Resigned: 29 March 2010
Appointed Date: 24 October 1996
71 years old

Director
SMITH, Roger
Resigned: 04 July 2012
Appointed Date: 13 February 1998
67 years old

Director
SMITHSON, Neville
Resigned: 19 May 2005
Appointed Date: 24 October 1996
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 October 1996
Appointed Date: 24 October 1996

Persons With Significant Control

Tracey Jane Andrews
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CRANBROOK HOMES LIMITED Events

11 Jan 2017
Compulsory strike-off action has been discontinued
10 Jan 2017
First Gazette notice for compulsory strike-off
05 Jan 2017
Confirmation statement made on 24 October 2016 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 October 2015
17 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

...
... and 57 more events
18 Dec 1996
New secretary appointed;new director appointed
18 Dec 1996
Director resigned
18 Dec 1996
New director appointed
18 Dec 1996
Registered office changed on 18/12/96 from: bridge house 181 queen victoria street london EC4V 4DD
24 Oct 1996
Incorporation

CRANBROOK HOMES LIMITED Charges

12 January 2005
Assignment by way of security
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All rights title and interest whatever whether present or…
12 January 2005
Debenture
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
12 January 2005
Assignment by way of security
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Rights title and interest whatever whether present or…
16 January 2004
Assignment by way of security
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All the assignor's rights title and interest in to or…
16 January 2004
Assignment by way of security
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All the assignor's rights title and interest in to or…
16 January 2004
Debenture
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…