CRANWELL-WARD LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1RP

Company number 03354261
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address 9 SEAGRAVE ROAD, LONDON, SW6 1RP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of CRANWELL-WARD LIMITED are www.cranwellward.co.uk, and www.cranwell-ward.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Cranwell Ward Limited is a Private Limited Company. The company registration number is 03354261. Cranwell Ward Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of Cranwell Ward Limited is 9 Seagrave Road London Sw6 1rp. . REDFORD, Michael Foster is a Secretary of the company. REDFORD, Angela Jane is a Director of the company. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REDFORD, Michael Foster
Appointed Date: 18 April 1997

Director
REDFORD, Angela Jane
Appointed Date: 18 April 1997
80 years old

Resigned Directors

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 18 April 1997
Appointed Date: 17 April 1997

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 18 April 1997
Appointed Date: 17 April 1997

Persons With Significant Control

Mrs Angela Jane Redford
Notified on: 19 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CRANWELL-WARD LIMITED Events

29 Jan 2017
Confirmation statement made on 18 January 2017 with updates
10 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

30 Aug 2015
Total exemption small company accounts made up to 31 December 2014
01 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100

...
... and 50 more events
14 May 1997
Ad 28/04/97--------- £ si 98@1=98 £ ic 2/100
14 May 1997
New secretary appointed
14 May 1997
New director appointed
14 May 1997
Registered office changed on 14/05/97 from: 88 kingsway holborn london WC2B 6AW
17 Apr 1997
Incorporation

CRANWELL-WARD LIMITED Charges

30 June 2011
Floating charge
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of floating charge all property, rights and…
30 June 2011
Legal charge
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 37 and 39 the broadway tolworth t/no…
30 June 2011
Assignment of rental income
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Assigns all right, title and benefit in and to all rent…
23 August 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that freehold property situate at and known as 4 park…
15 August 2001
Direct legal charge
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: Girobank PLC
Description: 37-39 the broadway,tolworth,surrey with all buildings trade…
10 September 1997
Legal charge
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: Mortgage Trust LTD.
Description: 9 etwell place surbiton surrey.