Company Information for CRANVIEW PROPERTIES LIMITED
GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
|
Company Registration Number
06298904
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRANVIEW PROPERTIES LIMITED | |
Legal Registered Office | |
GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD Other companies in WC1R | |
Company Number | 06298904 | |
---|---|---|
Company ID Number | 06298904 | |
Date formed | 2007-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 31/03/2018 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-28 03:52:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD GEORGE FORD |
||
BRUCE RUSSELL SNIDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON HOWARD DAVIES |
Director | ||
CHARLES EDWYN ANTHONY |
Company Secretary | ||
CHARLES EDWYN ANTHONY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KNIGHT FRANK PENSION TRUSTEES LIMITED | Director | 1998-04-30 | CURRENT | 1976-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/19 FROM Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-28 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVIES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARD DAVIES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON DAVIES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES ANTHONY | |
AP01 | DIRECTOR APPOINTED RICHARD GEORGE FORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTHONY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/13 FROM Fairfax House 15 Fulwood Place London WC1V 6AY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 02/07/11 FULL LIST | |
AR01 | 02/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
225 | PREVSHO FROM 31/07/2009 TO 31/12/2008 | |
88(2) | AD 04/08/08 GBP SI 7500@1=7500 GBP IC 267500/275000 | |
88(2) | AD 04/08/08 GBP SI 25000@1=25000 GBP IC 275000/300000 | |
88(2) | AD 04/08/08 GBP SI 7500@1=7500 GBP IC 260000/267500 | |
88(2) | AD 04/08/08 GBP SI 50000@1=50000 GBP IC 210000/260000 | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 04/02/07 | |
ELRES | S80A AUTH TO ALLOT SEC 04/02/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 13/02/08--------- £ SI 209998@1=209998 £ IC 2/210000 | |
88(2)R | AD 24/07/07-24/07/07 £ SI 1@1.00=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 323A FULHAM ROAD LONDON SW10 9QL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-10-06 |
Appointmen | 2017-10-06 |
Resolution | 2017-10-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 CRANVIEW PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CRANVIEW PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CRANVIEW PROPERTIES LIMITED | Event Date | 2017-10-06 |
Initiating party | Event Type | Appointmen | |
Defending party | CRANVIEW PROPERTIES LIMITED | Event Date | 2017-10-06 |
Initiating party | Event Type | Resolution | |
Defending party | CRANVIEW PROPERTIES LIMITED | Event Date | 2017-10-06 |
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. |