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

CROMWELL SECRETARIES LIMITED

SUITE A BANK HOUSE, 81 JUDES ROAD, EGHAM, TW20 0DF,
Company Registration Number
03043042
Private Limited Company
Active

Company Overview

About Cromwell Secretaries Ltd
CROMWELL SECRETARIES LIMITED was founded on 1995-04-07 and has its registered office in Egham. The organisation's status is listed as "Active". Cromwell Secretaries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CROMWELL SECRETARIES LIMITED
 
Legal Registered Office
SUITE A BANK HOUSE
81 JUDES ROAD
EGHAM
TW20 0DF
Other companies in NW2
 
Previous Names
CROMWELL SECRETARIAL SERVICES LIMITED16/01/2006
Filing Information
Company Number 03043042
Company ID Number 03043042
Date formed 1995-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/11/2014
Return next due 11/12/2015
Type of accounts DORMANT
Last Datalog update: 2025-02-05 10:50:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMWELL SECRETARIES 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 SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
MARGARETTA CORPORATE SECRETARIES LTD
Company Secretary 2012-07-18
ELIZABETH ANNE WINZAR
Director 2012-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
CROMWELL TRUSTEES LTD
Company Secretary 2006-01-04 2012-07-18
CROMWELL DIRECTORS LTD
Director 2006-01-04 2012-07-18
MARGARETTA CORPORATE SECRETARIES LIMITED
Nominated Secretary 1995-04-07 2006-01-04
MARGARETTA NOMINEES LIMITED
Nominated Director 1995-04-07 2006-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARETTA CORPORATE SECRETARIES LTD RIOT INVESTMENTS & FINANCE CORPORATION PLC Company Secretary 2018-06-05 CURRENT 2018-06-05 Active
MARGARETTA CORPORATE SECRETARIES LTD KEY 11 COMPLIANCE SOLUTIONS LTD Company Secretary 2018-05-04 CURRENT 2011-06-01 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD INAGAKI VENTURES LTD Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD HESED HOLDINGS LIMITED Company Secretary 2018-02-12 CURRENT 2012-02-09 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD PERTIS UK LTD Company Secretary 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD BRITANNICA INVESTMENTS LTD Company Secretary 2017-12-29 CURRENT 1990-10-18 Active
MARGARETTA CORPORATE SECRETARIES LTD GLOBAL LIQUID INVESTMENTS LTD Company Secretary 2017-11-14 CURRENT 2017-11-14 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD ZAFIRA INVESTMENTS LTD Company Secretary 2017-11-01 CURRENT 2015-02-27 Active
MARGARETTA CORPORATE SECRETARIES LTD DELUXE TECHNICAL CONSULTANTS LTD Company Secretary 2017-11-01 CURRENT 2007-11-01 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD ABAKUS MANAGEMENT LTD Company Secretary 2017-07-05 CURRENT 2017-07-05 Active
MARGARETTA CORPORATE SECRETARIES LTD PARCON XENIOS GLOBAL LTD Company Secretary 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD MONERE SERVICES LTD Company Secretary 2016-12-01 CURRENT 2012-06-14 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD FIRST FULLSERVICE AGENCY LTD Company Secretary 2016-11-14 CURRENT 2016-11-14 Active
MARGARETTA CORPORATE SECRETARIES LTD XXAR LTD Company Secretary 2016-09-14 CURRENT 2011-10-26 Active
MARGARETTA CORPORATE SECRETARIES LTD XENIUS TRUSTEE & CUSTODY CLIENT MANAGEMENT LTD Company Secretary 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD RUPANI INVESTMENTS LTD Company Secretary 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD ALLDATE MEDIA LTD Company Secretary 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD IMPRESS REALTY AND INVESTMENTS LTD Company Secretary 2016-02-04 CURRENT 2016-02-04 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD LUXDIAM LTD Company Secretary 2015-12-17 CURRENT 2015-12-17 Dissolved 2018-06-05
MARGARETTA CORPORATE SECRETARIES LTD EMREX GAMES LTD Company Secretary 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD NEW EKOLOGY INVEST PLC Company Secretary 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD SBRD INVESTMENTS LIMITED Company Secretary 2015-09-01 CURRENT 2013-09-13 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD TMS ENTERPRISE LTD Company Secretary 2015-08-01 CURRENT 2013-01-08 Dissolved 2017-01-24
MARGARETTA CORPORATE SECRETARIES LTD NEW PROSPERITY COMPANY LTD Company Secretary 2015-05-18 CURRENT 2013-05-20 Dissolved 2016-02-02
MARGARETTA CORPORATE SECRETARIES LTD L.P.U. HEALTH CLUB LTD Company Secretary 2014-12-15 CURRENT 1999-03-09 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD MERINFORTH LTD Company Secretary 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-02-23
MARGARETTA CORPORATE SECRETARIES LTD ZANOTTI INVESTMENTS LTD Company Secretary 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-02-23
MARGARETTA CORPORATE SECRETARIES LTD FULLHOUSE SERVICE AGENCY LIMITED Company Secretary 2014-08-19 CURRENT 2007-10-05 Dissolved 2015-03-24
MARGARETTA CORPORATE SECRETARIES LTD LINUS PAULING HEALTH CLUB LTD Company Secretary 2014-06-26 CURRENT 2014-01-28 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD BENTLAND ASSOCIATES LTD Company Secretary 2014-04-29 CURRENT 2012-03-30 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD MARGARETTA OFFSHORE FORMATIONS LTD Company Secretary 2013-11-22 CURRENT 1990-03-20 Active
MARGARETTA CORPORATE SECRETARIES LTD KARINA OVERSEAS INVESTMENTS LTD Company Secretary 2013-11-12 CURRENT 2013-11-12 Active
MARGARETTA CORPORATE SECRETARIES LTD OMCH INVESTMENT LTD Company Secretary 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD 7FORC LTD Company Secretary 2013-10-07 CURRENT 2009-12-02 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD INTERCOMPANY MANAGEMENT LTD Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
MARGARETTA CORPORATE SECRETARIES LTD LTD4U LTD Company Secretary 2013-03-11 CURRENT 2013-03-11 Active
MARGARETTA CORPORATE SECRETARIES LTD PP MONTU LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2015-06-09
MARGARETTA CORPORATE SECRETARIES LTD TOP GARAGE LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
MARGARETTA CORPORATE SECRETARIES LTD WORLDWIDE SECRETARIES LTD Company Secretary 2012-09-28 CURRENT 2012-09-28 Active
MARGARETTA CORPORATE SECRETARIES LTD MIMOSA CONSULTANCY LTD Company Secretary 2012-05-15 CURRENT 2000-12-29 Active
MARGARETTA CORPORATE SECRETARIES LTD NEOBRIT EDUCATIONS LTD Company Secretary 2012-02-22 CURRENT 2011-01-25 Active
MARGARETTA CORPORATE SECRETARIES LTD WESTSTAR MARKETING LTD Company Secretary 2011-06-21 CURRENT 2011-06-21 Dissolved 2017-04-18
MARGARETTA CORPORATE SECRETARIES LTD ORYXIS GLOBAL LTD Company Secretary 2010-11-23 CURRENT 2010-11-23 Dissolved 2015-10-27
MARGARETTA CORPORATE SECRETARIES LTD DELLFI LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MARGARETTA CORPORATE SECRETARIES LTD GLOBAL ADVANCED RESEARCH CENTRE LIMITED Company Secretary 2010-01-14 CURRENT 2010-01-14 Active
MARGARETTA CORPORATE SECRETARIES LTD STRATEGIC PARTNERS FOR ASIA LIMITED Company Secretary 2009-11-12 CURRENT 2009-08-11 Active
MARGARETTA CORPORATE SECRETARIES LTD MAYWAY IMMOBILIEN MANAGEMENT LTD Company Secretary 2009-01-01 CURRENT 2006-01-05 Active
MARGARETTA CORPORATE SECRETARIES LTD ART & JEWELS CONSULTING LTD Company Secretary 2008-10-09 CURRENT 2004-10-27 Active
MARGARETTA CORPORATE SECRETARIES LTD THE LONDON DISPENSARY CO LIMITED Company Secretary 2008-05-06 CURRENT 1997-07-03 Active
ELIZABETH ANNE WINZAR FIRST FULLSERVICE AGENCY LTD Director 2016-11-14 CURRENT 2016-11-14 Active
ELIZABETH ANNE WINZAR SEC TRADEBANK LIMITED Director 2015-08-03 CURRENT 2008-12-04 Dissolved 2016-09-06
ELIZABETH ANNE WINZAR FISA FINANCE & INSURANCE SERVICE AGENCY LIMITED Director 2014-08-26 CURRENT 1993-02-01 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR MARGARETTA SECRETARIAL SERVICES LIMITED Director 2014-08-26 CURRENT 1994-11-08 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR LOMBARD GLOBAL FINANCIAL MANAGEMENT LTD Director 2013-05-31 CURRENT 2001-06-18 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR IMPELLUM LTD Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2014-09-23
ELIZABETH ANNE WINZAR KINGSFIELD INVESTMENTS LTD Director 2012-10-08 CURRENT 2012-10-08 Dissolved 2014-05-20
ELIZABETH ANNE WINZAR WORLDWIDE FORMATION & INCORPORATIONS LTD Director 2011-10-01 CURRENT 2004-09-20 Dissolved 2016-11-22
ELIZABETH ANNE WINZAR OTC CONSULTANTS UK LTD Director 2011-07-01 CURRENT 2000-03-21 Active
ELIZABETH ANNE WINZAR WESTSTAR MARKETING LTD Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2017-04-18
ELIZABETH ANNE WINZAR GLOBAL ADVANCED RESEARCH CENTRE LIMITED Director 2011-03-01 CURRENT 2010-01-14 Active
ELIZABETH ANNE WINZAR LINTAX ENTERPRISES LIMITED Director 2010-09-07 CURRENT 2007-01-24 Dissolved 2017-01-31
ELIZABETH ANNE WINZAR H & B CONSULTING LIMITED Director 2009-05-06 CURRENT 2004-12-02 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR GEO. P. INSTITUT INTERNATIONAL LIMITED Director 2009-03-26 CURRENT 1990-10-22 Dissolved 2014-03-18
ELIZABETH ANNE WINZAR ELAN FINANCE LIMITED Director 2009-03-26 CURRENT 1990-04-30 Active
ELIZABETH ANNE WINZAR CROMWELL TRUSTEES LIMITED Director 2009-03-26 CURRENT 1995-04-07 Active
ELIZABETH ANNE WINZAR IMPELLO MANAGEMENT SERVICES LIMITED Director 2009-03-26 CURRENT 2003-04-09 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR RHEINTAL FINANCE LIMITED Director 2009-02-24 CURRENT 2000-08-08 Dissolved 2016-09-20
ELIZABETH ANNE WINZAR MAYWAY IMMOBILIEN MANAGEMENT LTD Director 2009-01-01 CURRENT 2006-01-05 Active
ELIZABETH ANNE WINZAR MIMOSA CONSULTANCY LTD Director 2008-12-20 CURRENT 2000-12-29 Active
ELIZABETH ANNE WINZAR ART & JEWELS CONSULTING LTD Director 2008-10-09 CURRENT 2004-10-27 Active
ELIZABETH ANNE WINZAR EVERGREEN PROMOTIONS LIMITED Director 2008-09-26 CURRENT 2006-03-28 Dissolved 2016-08-09
ELIZABETH ANNE WINZAR ELIXIR COMMERCIAL VENTURES LTD Director 2008-09-26 CURRENT 2003-07-24 Active
ELIZABETH ANNE WINZAR MARGARETTA FORMATION & MANAGEMENT LTD Director 2008-09-26 CURRENT 2004-08-27 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR CROMWELL SECRETARIAL SERVICES LTD Director 2008-09-26 CURRENT 1994-05-20 Active
ELIZABETH ANNE WINZAR FITZROVIA PROMOTIONS LIMITED Director 2008-09-26 CURRENT 2000-11-10 Active
ELIZABETH ANNE WINZAR KLEAN X LIMITED Director 2008-09-26 CURRENT 2001-09-25 Active - Proposal to Strike off
ELIZABETH ANNE WINZAR SOILTEC INTERNATIONAL LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
ELIZABETH ANNE WINZAR MARGARETTA INVESTMENTS LTD Director 2004-05-27 CURRENT 2000-03-21 Active
ELIZABETH ANNE WINZAR NORTON MARKETING LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
ELIZABETH ANNE WINZAR EMMERSON & STERN LEGAL CONSULTANTS LIMITED Director 1999-04-21 CURRENT 1999-04-07 Active
ELIZABETH ANNE WINZAR CROMWELL SECRETARIAL SERVICES LTD Director 1999-04-01 CURRENT 1999-03-31 Dissolved 2016-01-05

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
2025-01-14Compulsory strike-off action has been discontinued
2025-01-13CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES
2024-12-31FIRST GAZETTE notice for compulsory strike-off
2023-08-10CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2020-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-28AP01DIRECTOR APPOINTED HUGO WINKLER
2020-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE WINZAR
2020-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/20 FROM 665 Finchley Road London NW2 2HN
2020-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-06-26PSC02Notification of Margaretta Nominees Ltd as a person with significant control on 2018-01-01
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-02-04DISS40Compulsory strike-off action has been discontinued
2017-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-31DISS40DISS40 (DISS40(SOAD))
2016-05-31DISS40DISS40 (DISS40(SOAD))
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-30AR0113/11/14 FULL LIST
2016-05-30AR0113/11/14 FULL LIST
2016-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-02DISS40Compulsory strike-off action has been discontinued
2015-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-04DISS40Compulsory strike-off action has been discontinued
2015-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0113/11/13 ANNUAL RETURN FULL LIST
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 665 FINCHLEY ROAD LONDON NW2 2HN ENGLAND
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM SUITE 29 58 ACACIA ROAD LONDON NW8 6AG
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/13 FROM 665 Finchley Road London NW2 2HN
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AP04CORPORATE SECRETARY APPOINTED MARGARETTA CORPORATE SECRETARIES LTD
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CROMWELL DIRECTORS LTD
2012-07-23TM02APPOINTMENT TERMINATED, SECRETARY CROMWELL TRUSTEES LTD
2012-07-23AP01DIRECTOR APPOINTED ELIZABETH ANNE WINZAR
2012-07-20AR0117/07/12 FULL LIST
2012-04-21DISS40DISS40 (DISS40(SOAD))
2012-04-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-03GAZ1FIRST GAZETTE
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-07DISS40DISS40 (DISS40(SOAD))
2010-12-06AR0128/11/10 FULL LIST
2010-09-14GAZ1FIRST GAZETTE
2010-04-24DISS40DISS40 (DISS40(SOAD))
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20GAZ1FIRST GAZETTE
2009-09-26DISS40DISS40 (DISS40(SOAD))
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-04GAZ1FIRST GAZETTE
2008-08-26363sRETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-01363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-01-16CERTNMCOMPANY NAME CHANGED CROMWELL SECRETARIAL SERVICES LI MITED CERTIFICATE ISSUED ON 16/01/06
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: SUITE 164 56 GLOUCESTER ROAD LONDON SW7 4UB
2006-01-12288bSECRETARY RESIGNED
2006-01-12288aNEW SECRETARY APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2005-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-02363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-20287REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 665 FINCHLEY ROAD LONDON NW2 2HN
2002-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-13363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-09-05363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-28363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-07-15363sRETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS
1996-07-15SRES03EXEMPTION FROM APPOINTING AUDITORS 08/07/96
1996-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-11-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CROMWELL SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Proposal to Strike Off2010-09-14
Proposal to Strike Off2010-04-20
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against CROMWELL SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROMWELL SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CROMWELL SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of CROMWELL SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMWELL SECRETARIES LIMITED
Trademarks
We have not found any records of CROMWELL SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMWELL SECRETARIES 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 (70229 - Management consultancy activities other than financial management) as CROMWELL SECRETARIES LIMITED 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
Outgoings
Business Rates/Property Tax
No properties were found where CROMWELL SECRETARIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCROMWELL SECRETARIES LIMITEDEvent Date2012-04-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyCROMWELL SECRETARIES LIMITEDEvent Date2010-09-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyCROMWELL SECRETARIES LIMITEDEvent Date2010-04-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyCROMWELL SECRETARIES LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROMWELL SECRETARIES 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 SECRETARIES 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.