CRANMER COURT LIMITED
LONDON WARLINGHAM HOME (SITE) LIMITED WALLINGHAM HOME (SITE) LIMITED

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 04809306
Status Active
Incorporation Date 24 June 2003
Company Type Private Limited Company
Address ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 1 ; Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015. The most likely internet sites of CRANMER COURT LIMITED are www.cranmercourt.co.uk, and www.cranmer-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranmer Court Limited is a Private Limited Company. The company registration number is 04809306. Cranmer Court Limited has been working since 24 June 2003. The present status of the company is Active. The registered address of Cranmer Court Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. FARKAS, Jonathan David is a Director of the company. Secretary JEFFERY, Paul Anthony Keith has been resigned. Secretary SCHOFIELD, Nigel Bennett has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRIFFIN, Craig has been resigned. Director HILL, Peter Martin has been resigned. Director JEFFERY, Paul Anthony Keith has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. Director STREIFF, Mathieu Bernard has been resigned. Director WHITE, Ian James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 11 September 2013

Director
FARKAS, Jonathan David
Appointed Date: 27 January 2015
45 years old

Resigned Directors

Secretary
JEFFERY, Paul Anthony Keith
Resigned: 01 September 2003
Appointed Date: 24 June 2003

Secretary
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 01 September 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 June 2003
Appointed Date: 24 June 2003

Director
GRIFFIN, Craig
Resigned: 16 November 2007
Appointed Date: 24 June 2003
58 years old

Director
HILL, Peter Martin
Resigned: 11 September 2013
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Resigned: 11 September 2013
Appointed Date: 24 June 2003
58 years old

Director
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 31 December 2009
75 years old

Director
STREIFF, Mathieu Bernard
Resigned: 27 January 2015
Appointed Date: 11 September 2013
50 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 04 June 2007
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 June 2003
Appointed Date: 24 June 2003

CRANMER COURT LIMITED Events

14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1

10 Aug 2016
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
05 Aug 2015
Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015
...
... and 84 more events
07 Jul 2003
Director resigned
07 Jul 2003
New director appointed
07 Jul 2003
New secretary appointed;new director appointed
27 Jun 2003
Company name changed wallingham home (site) LIMITED\certificate issued on 27/06/03
24 Jun 2003
Incorporation

CRANMER COURT LIMITED Charges

28 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
14 October 2004
Legal charge
Delivered: 21 October 2004
Status: Satisfied on 20 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Moorcroft nursing home,old farleigh road,warlingham. By way…
14 October 2004
Debenture
Delivered: 19 October 2004
Status: Satisfied on 20 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2003
Legal charge
Delivered: 22 April 2004
Status: Satisfied on 21 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a moorcroft nursing home old…