Company Information for CRANBROOK ENTERPRISES, LTD
BRIDGE HOUSE, 4 BOROUGH HIGH STREET, 4 BOROUGH HIGH STREET, LONDON, SE1 9QR,
|
Company Registration Number
03522939
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CRANBROOK ENTERPRISES, LTD | ||||
Legal Registered Office | ||||
BRIDGE HOUSE 4 BOROUGH HIGH STREET 4 BOROUGH HIGH STREET LONDON SE1 9QR Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 03522939 | |
---|---|---|
Company ID Number | 03522939 | |
Date formed | 1998-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-10-16 | |
Return next due | 2017-10-30 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-12-11 12:08:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRANBROOK ENTERPRISES INC. | 6418 8TH AVENUE Kings BROOKLYN NY 11220 | Active | Company formed on the 2015-06-11 | |
CRANBROOK ENTERPRISES, L.L.C. | 7284 HIDDENBROOK LN BLOOMFIELD HILLS Michigan 48301 | UNKNOWN | Company formed on the 1996-02-26 | |
CRANBROOK ENTERPRISES, LLC | 950 WEST UNIVERSITY STE 102 ROCHESTER Michigan 48307 | UNKNOWN | Company formed on the 2007-01-29 | |
CRANBROOK ENTERPRISES CORP | Delaware | Unknown | ||
CRANBROOK ENTERPRISES INCORPORATED | New Jersey | Unknown | ||
Cranbrook Enterprises LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CRAIG STEPHEN MITCHELL |
||
WILLIAM SHIVERS MORRIS III |
||
WILLIAM SHIVERS MORRIS IV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREL KENT FRY |
Company Secretary | ||
WILLIAM ANDREW HERMAN 111 |
Company Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIONGLEN LIMITED | Company Secretary | 2004-10-25 | CURRENT | 1986-03-04 | Active - Proposal to Strike off | |
MORRIS PUBLICATIONS LIMITED | Company Secretary | 2002-08-14 | CURRENT | 1998-01-06 | Active - Proposal to Strike off | |
MORRIS U.K. LIMITED | Company Secretary | 2002-08-14 | CURRENT | 1995-10-16 | Active - Proposal to Strike off | |
MORRIS MAGAZINES LIMITED | Company Secretary | 2002-08-14 | CURRENT | 2000-06-05 | Active - Proposal to Strike off | |
LIONGLEN LIMITED | Director | 2004-10-25 | CURRENT | 1986-03-04 | Active - Proposal to Strike off | |
MORRIS MAGAZINES LIMITED | Director | 2000-09-04 | CURRENT | 2000-06-05 | Active - Proposal to Strike off | |
MORRIS U.K. LIMITED | Director | 1998-10-09 | CURRENT | 1995-10-16 | Active - Proposal to Strike off | |
MORRIS PUBLICATIONS LIMITED | Director | 1998-02-16 | CURRENT | 1998-01-06 | Active - Proposal to Strike off | |
RHUBARB FOOL MEDIA LIMITED | Director | 2017-06-13 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
LIONGLEN LIMITED | Director | 2004-10-25 | CURRENT | 1986-03-04 | Active - Proposal to Strike off | |
MORRIS MAGAZINES LIMITED | Director | 2000-09-04 | CURRENT | 2000-06-05 | Active - Proposal to Strike off | |
MORRIS U.K. LIMITED | Director | 1998-10-09 | CURRENT | 1995-10-16 | Active - Proposal to Strike off | |
MORRIS PUBLICATIONS LIMITED | Director | 1998-02-16 | CURRENT | 1998-01-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 16/10/10 ANNUAL RETURN FULL LIST | |
AR01 | 16/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHIVERS MORRIS IV / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CRAIG STEPHEN MITCHELL on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHIVERS MORRIS III / 01/10/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | Return made up to 16/10/08; full list of members | |
288c | Director's change of particulars / william morris iii / 06/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/10/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/12/03 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 25/10/99 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/99 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA | |
287 | REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 20 OLD BAILEY LONDON EC4M 7BH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S366A DISP HOLDING AGM 31/03/99 | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 31/03/99 | |
CERTNM | COMPANY NAME CHANGED CRAMBROOK ENTERPRISES,LTD. CERTIFICATE ISSUED ON 28/09/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ALNERY NO. 1745 LIMITED CERTIFICATE ISSUED ON 15/09/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/98 FROM: 9 CHEAPSIDE LONDON EC2V 6AD | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANBROOK ENTERPRISES, LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CRANBROOK ENTERPRISES, LTD are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |