Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 CROMWELL CRESCENT LIMITED
Company Information for

1 CROMWELL CRESCENT LIMITED

1 CROMWELL CRESCENT, LONDON, SW5 9QN,
Company Registration Number
03042765
Private Limited Company
Active

Company Overview

About 1 Cromwell Crescent Ltd
1 CROMWELL CRESCENT LIMITED was founded on 1995-04-06 and has its registered office in London. The organisation's status is listed as "Active". 1 Cromwell Crescent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1 CROMWELL CRESCENT LIMITED
 
Legal Registered Office
1 CROMWELL CRESCENT
LONDON
SW5 9QN
Other companies in W12
 
Filing Information
Company Number 03042765
Company ID Number 03042765
Date formed 1995-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 20:02:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 CROMWELL CRESCENT 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 1 CROMWELL CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
JULIAN ALISTAIR GORDON STEWART
Company Secretary 1997-03-24
OMAR ALLAHAR
Director 2004-05-17
ANJALI GROVER
Director 2015-11-20
GIOVANNA NADALI
Director 2002-06-30
ZAHIDA RASHID
Director 2015-10-30
KAREN SUSAN SASSU
Director 2001-05-10
KAREN SASSU
Director 2017-06-10
TONY WILLIAM TORNQUIST
Director 2000-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JANYCE WELCH
Director 1995-04-06 2015-11-20
ANDREW BALCOMBE BESSEMER CLARKE
Director 1997-04-04 2004-04-14
MARK ANDREW FRANCHETTI
Director 2002-06-30 2003-04-01
GIULIANA CRISCUOLO
Director 1995-04-06 2002-06-30
GAUTAM SINGH
Director 1997-11-12 2001-08-01
VANESSA ESTHER COX
Director 1995-04-06 2000-10-17
LEILA SABRI TABRIZI
Director 1995-04-06 1999-08-31
NICOLA JAYNE KEYWORTH
Director 1995-04-06 1997-10-07
GEORGE MICHAEL PETER GOODSIR
Company Secretary 1995-04-06 1997-03-24
GEORGE MICHAEL PETER GOODSIR
Director 1995-04-06 1997-03-24
DOROTHY MAY GRAEME
Nominated Secretary 1995-04-06 1995-04-06
LESLEY JOYCE GRAEME
Nominated Director 1995-04-06 1995-04-06

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
2023-08-15Director's details changed for Karen Susan Sassu on 2023-08-01
2023-01-05MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM PO Box SW5 9QN 1 Flat a 1 Cromwell Crescent London SW5 9QN England
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 4 Grange Walk Grange Walk Littlewick Green Maidenhead SL6 3BQ England
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/20 FROM Flat a, 1 Cromwell Crescent Cromwell Crescent London SW5 9QN England
2020-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/19 FROM 29 Greenside Road London W12 9JQ
2019-02-12TM02Termination of appointment of Julian Alistair Gordon Stewart on 2019-02-12
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SASSU
2018-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-04-12AP01DIRECTOR APPOINTED MRS KAREN SASSU
2018-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-11-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-26AR0106/04/16 ANNUAL RETURN FULL LIST
2015-12-15AP01DIRECTOR APPOINTED MS ANJALI GROVER
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JANYCE WELCH
2015-11-09CH01Director's details changed for Miss Sukaina Rashid on 2015-11-09
2015-10-30AP01DIRECTOR APPOINTED MISS SUKAINA RASHID
2015-10-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 6
2015-05-06AR0106/04/15 ANNUAL RETURN FULL LIST
2014-06-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-11LATEST SOC11/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-11AR0106/04/14 ANNUAL RETURN FULL LIST
2013-06-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-09AR0106/04/13 ANNUAL RETURN FULL LIST
2012-06-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-30AR0106/04/12 ANNUAL RETURN FULL LIST
2011-07-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-03AR0106/04/11 ANNUAL RETURN FULL LIST
2010-07-13AA30/04/10 TOTAL EXEMPTION FULL
2010-04-26AR0106/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY WILLIAM TORNQUIST / 10/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OMAR ALLAHAR / 10/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANYCE WELCH / 10/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SUSAN SASSU / 10/01/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNA NADALI / 10/01/2010
2009-07-08AA30/04/09 TOTAL EXEMPTION FULL
2009-04-27363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-06-02AA30/04/08 TOTAL EXEMPTION FULL
2008-04-22363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-24363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-04363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-06363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-04288bDIRECTOR RESIGNED
2004-04-30363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-16288bDIRECTOR RESIGNED
2003-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-16363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-22363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-24288bDIRECTOR RESIGNED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288bDIRECTOR RESIGNED
2001-04-20363(288)DIRECTOR RESIGNED
2001-04-20363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-11-13AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-16288bDIRECTOR RESIGNED
2000-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-15363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
2000-04-05288aNEW DIRECTOR APPOINTED
2000-01-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-13363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-22363sRETURN MADE UP TO 06/04/98; CHANGE OF MEMBERS
1998-02-26AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-10288bDIRECTOR RESIGNED
1997-11-18288aNEW DIRECTOR APPOINTED
1997-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-30363sRETURN MADE UP TO 06/04/97; CHANGE OF MEMBERS
1997-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-08288aNEW DIRECTOR APPOINTED
1997-05-08288aNEW SECRETARY APPOINTED
1997-05-08287REGISTERED OFFICE CHANGED ON 08/05/97 FROM:
1997-05-08287REGISTERED OFFICE CHANGED ON 08/05/97 FROM: KIEW HOUSE 210 BRIGHTON ROAD PURLEY SURREY CR8 4HB
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to 1 CROMWELL CRESCENT 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 1 CROMWELL CRESCENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1 CROMWELL CRESCENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2021-04-30

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 1 CROMWELL CRESCENT LIMITED

Intangible Assets
Patents
We have not found any records of 1 CROMWELL CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 CROMWELL CRESCENT LIMITED
Trademarks
We have not found any records of 1 CROMWELL CRESCENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 CROMWELL CRESCENT 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 (81100 - Combined facilities support activities) as 1 CROMWELL CRESCENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1 CROMWELL CRESCENT 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 1 CROMWELL CRESCENT 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 1 CROMWELL CRESCENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4