Company number 05830284
Status Active
Incorporation Date 26 May 2006
Company Type Private Limited Company
Address 14 CHRISTCHURCH ROAD, ILFORD, ESSEX, IG1 4QY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 27 February 2017 with updates; Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2017-02-27
GBP 1
. The most likely internet sites of 259/261 CRANBROOK ROAD LIMITED are www.259261cranbrookroad.co.uk, and www.259-261-cranbrook-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. 259 261 Cranbrook Road Limited is a Private Limited Company.
The company registration number is 05830284. 259 261 Cranbrook Road Limited has been working since 26 May 2006.
The present status of the company is Active. The registered address of 259 261 Cranbrook Road Limited is 14 Christchurch Road Ilford Essex Ig1 4qy. . SASDEV, Jayesh is a Director of the company. Secretary HARE, Jasdip Singh has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary XSERVICES LIMITED has been resigned. Director XSERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 26 May 2006
Appointed Date: 26 May 2006
Secretary
XSERVICES LIMITED
Resigned: 05 May 2008
Appointed Date: 26 May 2006
Director
XSERVICES LIMITED
Resigned: 26 June 2012
Appointed Date: 26 May 2006
Persons With Significant Control
Mr Jayesh Sasdev
Notified on: 1 February 2017
65 years old
Nature of control: Ownership of shares – 75% or more
259/261 CRANBROOK ROAD LIMITED Events
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
27 Feb 2017
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2017-02-27
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
...
... and 25 more events
25 May 2007
Registered office changed on 25/05/07 from: 59 alderton hill loughton IG10 3JD
31 Aug 2006
Particulars of mortgage/charge
20 Jun 2006
Particulars of mortgage/charge
26 May 2006
Secretary resigned
26 May 2006
Incorporation