CROMWOOD LTD
LONDON

Hellopages » Greater London » Haringey » N15 6AP

Company number 04512289
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address 14 CLIFTON GARDENS, LONDON, N15 6AP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registration of charge 045122890003, created on 10 May 2017; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of CROMWOOD LTD are www.cromwood.co.uk, and www.cromwood.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-three years and two months. Cromwood Ltd is a Private Limited Company. The company registration number is 04512289. Cromwood Ltd has been working since 15 August 2002. The present status of the company is Active. The registered address of Cromwood Ltd is 14 Clifton Gardens London N15 6ap. The company`s financial liabilities are £1178.99k. It is £324.54k against last year. The cash in hand is £325.52k. It is £319.88k against last year. And the total assets are £2055.86k, which is £484k against last year. HIRSCHLER, Moses is a Secretary of the company. HIRSCHLER, Moses is a Director of the company. LORINCZ, Moses Isaac is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HIRSCHLER, Pearl has been resigned. Director FUCHS, Samuel has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


cromwood Key Finiance

LIABILITIES £1178.99k
+37%
CASH £325.52k
+5667%
TOTAL ASSETS £2055.86k
+30%
All Financial Figures

Current Directors

Secretary
HIRSCHLER, Moses
Appointed Date: 02 February 2003

Director
HIRSCHLER, Moses
Appointed Date: 23 April 2007
42 years old

Director
LORINCZ, Moses Isaac
Appointed Date: 23 April 2007
48 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 August 2002
Appointed Date: 15 August 2002

Secretary
HIRSCHLER, Pearl
Resigned: 23 July 2012
Appointed Date: 23 April 2007

Director
FUCHS, Samuel
Resigned: 23 April 2007
Appointed Date: 02 February 2003
44 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 August 2002
Appointed Date: 15 August 2002

Persons With Significant Control

Mr Moses Hirschler
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mr Moses Isaac Lorincz
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

CROMWOOD LTD Events

23 May 2017
Total exemption small company accounts made up to 31 August 2016
17 May 2017
Registration of charge 045122890003, created on 10 May 2017
12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

...
... and 49 more events
27 Aug 2002
Registered office changed on 27/08/02 from: 39A leicester road, salford, manchester, M7 4AS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Aug 2002
Registered office changed on 27/08/02 from: 39A leicester road salford manchester M7 4AS
23 Aug 2002
Secretary resigned
23 Aug 2002
Director resigned
15 Aug 2002
Incorporation

CROMWOOD LTD Charges

10 May 2017
Charge code 0451 2289 0003
Delivered: 17 May 2017
Status: Outstanding
Persons entitled: Big Issue Invest LTD
Description: Contains fixed charge…
5 February 2014
Charge code 0451 2289 0002
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Notification of addition to or amendment of charge…
27 October 2008
Debenture
Delivered: 1 November 2008
Status: Satisfied on 6 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…