Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROMWELL LAND INVESTMENTS LIMITED
Company Information for

CROMWELL LAND INVESTMENTS LIMITED

LONDON, UNITED KINGDOM, E14 5HQ,
Company Registration Number
00267455
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About Cromwell Land Investments Ltd
CROMWELL LAND INVESTMENTS LIMITED was founded on 1932-08-03 and had its registered office in London. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
CROMWELL LAND INVESTMENTS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
E14 5HQ
Other companies in E14
 
Filing Information
Company Number 00267455
Date formed 1932-08-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-10-15
Type of accounts FULL
Last Datalog update: 2015-05-15 11:30:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMWELL LAND INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROMWELL LAND INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE DEAN
Company Secretary 2013-07-24
RICHARD JOHN COLE
Director 2012-05-31
JONATHAN PETER MARLOW
Director 2011-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
HOLLIE RHEANNA WOOD
Company Secretary 2013-04-04 2013-07-24
KAREN LYON
Company Secretary 2009-09-09 2013-04-04
ANDREW DAVID JOHN MOFFAT
Director 2003-04-29 2012-05-31
LAURENCE EDWIN HAYES
Director 2009-04-09 2011-11-30
SARAH LOUISE GLEDHILL
Director 2008-08-06 2011-04-30
EDWARD DOUGLAS GLOVER
Director 1992-01-12 2011-04-30
SHARON DIANA MANDY KERRIDGE
Director 2009-04-09 2011-04-30
PHILIP MILLER
Company Secretary 2007-02-13 2009-09-09
CAROLYN HOLBROOK
Director 2004-05-13 2009-04-09
TIMOTHY GEOFFREY THORP
Director 2001-02-15 2008-08-06
SIMON PETER DE ALBUQUERQUE
Director 1999-06-22 2008-04-01
WERNER MARC FRIEDRICH VON GUIONNEAU
Director 2001-02-15 2007-12-21
LOUISA JANE JENKINSON
Company Secretary 2006-07-19 2007-02-13
HELEN FORSTER
Company Secretary 2006-04-27 2006-07-19
FRANCES JULIE NIVEN
Company Secretary 2005-07-14 2006-04-27
REBECCA LOUISE POOLE
Company Secretary 2003-08-01 2005-07-14
RICHARD DENIS RAWLINS
Director 1998-02-06 2004-05-24
JENNIFER COLE
Company Secretary 2001-11-09 2003-08-01
TOBY NICHOLAS MAXIMILIAN SZPIRO
Director 2001-05-31 2002-10-11
NICOLA SUZANNE BLACK
Company Secretary 2001-02-16 2001-11-09
HOWARD COPLESTONE ALLPORT
Director 1992-01-12 2001-05-31
PATERNOSTER SECRETARIES LIMITED
Company Secretary 2000-07-01 2001-02-16
MARTIN HOWARD BANDEL
Company Secretary 1993-07-13 2000-06-30
MARTIN HOWARD BANDEL
Director 1993-09-14 2000-06-30
KAROL MAKSYMILIAN ASHKEN
Director 1992-01-12 2000-02-14
DYLAN CROCKER EDWARDS
Director 1992-01-12 1997-11-30
GORDON STUART-SMITH
Company Secretary 1992-01-12 1993-07-13
GORDON STUART-SMITH
Director 1992-01-12 1993-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN COLE NC'NEAN DISTILLERY LIMITED Director 2014-03-27 CURRENT 2013-03-22 Active
RICHARD JOHN COLE CL ADMINISTRATION (NO.5) LIMITED Director 2012-05-31 CURRENT 2001-07-10 Dissolved 2015-01-06
RICHARD JOHN COLE CROMWELL LAND FINANCE LIMITED Director 2012-05-31 CURRENT 1974-07-24 Dissolved 2013-10-08
RICHARD JOHN COLE CL ADMINISTRATION LIMITED Director 2012-05-31 CURRENT 1988-08-24 Dissolved 2015-01-06
RICHARD JOHN COLE HSBC PROPERTY INVESTMENTS LIMITED Director 2011-04-15 CURRENT 1986-12-17 Dissolved 2016-10-11
RICHARD JOHN COLE ENCORE PROPERTIES LIMITED Director 2011-04-14 CURRENT 2001-09-14 Dissolved 2013-10-08
JONATHAN PETER MARLOW HSBC INVESTMENT BANK HOLDINGS LIMITED Director 2016-06-27 CURRENT 1995-12-22 Active
JONATHAN PETER MARLOW CL RESIDENTIAL LIMITED Director 2012-08-15 CURRENT 1983-10-14 Liquidation
JONATHAN PETER MARLOW CL ADMINISTRATION (NO.5) LIMITED Director 2012-05-31 CURRENT 2001-07-10 Dissolved 2015-01-06
JONATHAN PETER MARLOW CL ADMINISTRATION LIMITED Director 2012-05-31 CURRENT 1988-08-24 Dissolved 2015-01-06
JONATHAN PETER MARLOW CROMWELL LAND FINANCE LIMITED Director 2011-11-30 CURRENT 1974-07-24 Dissolved 2013-10-08
JONATHAN PETER MARLOW HSBC PROPERTY INVESTMENTS LIMITED Director 2011-04-20 CURRENT 1986-12-17 Dissolved 2016-10-11
JONATHAN PETER MARLOW HSIL INVESTMENTS LIMITED Director 2011-04-20 CURRENT 2002-05-02 Active
JONATHAN PETER MARLOW ENCORE PROPERTIES LIMITED Director 2011-04-14 CURRENT 2001-09-14 Dissolved 2013-10-08
JONATHAN PETER MARLOW HSBC PROPERTY FUNDS INVESTMENT LIMITED Director 2011-04-14 CURRENT 1997-05-01 Liquidation
JONATHAN PETER MARLOW HSBC PROPERTY FUNDS (HOLDING) LIMITED Director 2011-04-14 CURRENT 1997-03-19 Active
JONATHAN PETER MARLOW HSBC INFRASTRUCTURE LIMITED Director 2011-04-14 CURRENT 1997-08-11 Liquidation
JONATHAN PETER MARLOW HSBC SPECIALIST INVESTMENTS LIMITED Director 2011-04-14 CURRENT 1998-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY HOLLIE WOOD
2013-07-25AP03SECRETARY APPOINTED KATHERINE DEAN
2013-07-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-21DS01APPLICATION FOR STRIKING-OFF
2013-06-17LATEST SOC17/06/13 STATEMENT OF CAPITAL;GBP 2
2013-06-17SH1917/06/13 STATEMENT OF CAPITAL GBP 2
2013-06-17SH20STATEMENT BY DIRECTORS
2013-06-17CAP-SSSOLVENCY STATEMENT DATED 11/06/13
2013-06-17RES13SHARE PREMIUM ACCOUNT CANCELLED 11/06/2013
2013-06-17RES06REDUCE ISSUED CAPITAL 11/06/2013
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY KAREN LYON
2013-04-04AP03SECRETARY APPOINTED HOLLIE RHEANNA WOOD
2013-01-16AR0112/01/13 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-06-11AP01DIRECTOR APPOINTED MR RICHARD JOHN COLE
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOFFAT
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 2 JUBILEE PLACE LONDON SW3 3TQ
2012-01-17AR0112/01/12 FULL LIST
2011-12-01AP01DIRECTOR APPOINTED JONATHAN PETER MARLOW
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HAYES
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/08/2011
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GLOVER
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GLEDHILL
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SHARON KERRIDGE
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIANA MANDY COOK / 02/02/2011
2011-01-18AR0112/01/11 FULL LIST
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/11/2010
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EDWIN HAYES / 15/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE EDWIN HAYES / 07/12/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JOHN MOFFAT / 04/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE GLEDHILL / 01/03/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIANA MANDY COOK / 09/02/2010
2010-02-02AR0112/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DOUGLAS GLOVER / 01/10/2009
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-22AD02SAIL ADDRESS CREATED
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE GLEDHILL / 22/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 28/09/2009
2009-09-10288aSECRETARY APPOINTED KAREN LYON
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY PHILIP MILLER
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24288aDIRECTOR APPOINTED SHARON DIANA MANDY COOK
2009-04-24288aDIRECTOR APPOINTED LAURENCE EDWIN HAYES
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN HOLBROOK
2009-01-13363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-08-20288aDIRECTOR APPOINTED SARAH LOUISE GLEDHILL
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY THORP
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR SIMON DE ALBUQUERQUE
2008-01-28363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-10288bDIRECTOR RESIGNED
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CROMWELL LAND INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROMWELL LAND INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE 1990-09-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1983-03-30 Satisfied CHARTER HOUSE JAPHET PLC
DEPOSIT OF DEEDS WITHOUT INSTRUMENT. 1977-12-22 Satisfied KEYSER ULLMAN LIMITED
SUB-CHARGE 1977-11-23 Satisfied KEYSER ULLMANN LIMITED
LEGAL CHARGE 1977-04-27 Satisfied KEYSER ULLMANN LTD.
LEGAL CHARGE 1977-04-27 Satisfied KEYSER ULLMANN LTD.
LEGAL CHARGE 1976-12-08 Satisfied KEYSER ULLMANN LTD.
DEBENTURE 1974-09-20 Satisfied KEYSER ULLMANN LIMITED
Intangible Assets
Patents
We have not found any records of CROMWELL LAND INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMWELL LAND INVESTMENTS LIMITED
Trademarks
We have not found any records of CROMWELL LAND INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMWELL LAND INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CROMWELL LAND INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CROMWELL LAND INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROMWELL LAND INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROMWELL LAND INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.