Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 153 CROMWELL ROAD LIMITED
Company Information for

153 CROMWELL ROAD LIMITED

RUSSELL-COOKE 06GRW, 2 PUTNEY HILL, LONDON, SW15 6AB,
Company Registration Number
03683577
Private Limited Company
Active

Company Overview

About 153 Cromwell Road Ltd
153 CROMWELL ROAD LIMITED was founded on 1998-12-15 and has its registered office in London. The organisation's status is listed as "Active". 153 Cromwell Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
153 CROMWELL ROAD LIMITED
 
Legal Registered Office
RUSSELL-COOKE 06GRW
2 PUTNEY HILL
LONDON
SW15 6AB
Other companies in SW15
 
Filing Information
Company Number 03683577
Company ID Number 03683577
Date formed 1998-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:44:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 153 CROMWELL ROAD 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 153 CROMWELL ROAD LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO LUIS ANGEL BERNARDI
Director 2013-08-19
AIDA MAJID KHAN
Director 2013-08-19
CHARLES ANTHONY LAUGHTON MOORE
Director 2003-08-01
HUONG THI BICH MOORE
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT RAMSDEN
Director 2000-07-01 2014-10-01
CHANTELLE BETTY WILLEY
Director 2013-08-19 2014-02-14
CHRISTIAN MARC-OLIVIER FAVRE
Director 1999-02-01 2013-08-19
ROBERT MATTHEW PARKE
Director 2003-07-08 2013-08-19
ROBERT MATTHEW PARKE
Company Secretary 2007-06-13 2013-07-19
WILLIAM EDWARD SPENCER JEWSON
Director 2003-08-01 2012-06-17
JENNIFER SHAW COLEMAN
Company Secretary 2003-08-01 2007-06-13
JENNIFER SHAW COLEMAN
Director 2000-08-08 2007-06-13
NIGEL ARTHUR LAUGHTON MOORE
Company Secretary 1999-01-12 2003-08-01
NIGEL ARTHUR LAUGHTON MOORE
Director 1999-01-12 2003-08-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-12-15 1998-12-15
LONDON LAW SERVICES LIMITED
Nominated Director 1998-12-15 1998-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIO LUIS ANGEL BERNARDI IT SCIENTIA LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2017-09-19
AIDA MAJID KHAN YAZHAN LIMITED Director 2016-03-15 CURRENT 2014-09-22 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
2024-03-23MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23
2023-12-27CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2022-12-28CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-12-29CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR AIDA MAJID KHAN
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-03-23AA23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 7
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-03-23AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-07AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-07CH01Director's details changed for Aida Majid Khan on 2014-12-19
2015-03-23AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 7
2014-12-30AR0115/12/14 ANNUAL RETURN FULL LIST
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT RAMSDEN
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CHANTELLE WILLEY
2014-03-19AA23/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-06AR0115/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY LAIGHTON MOORE / 15/12/2013
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT RAMSDEN / 15/12/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HUONG THI BICH MOORE / 15/12/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO ANGEL BERNARDI / 15/12/2013
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/14 FROM Russell0 Cooke 06Grw 2 Putney Hill London SW15 6AB
2013-11-21AP01DIRECTOR APPOINTED AIDA MAJID KHAN
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARK
2013-08-27AP01DIRECTOR APPOINTED CHANTELLE BETTY WILLEY
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FAVRE
2013-08-27AP01DIRECTOR APPOINTED ANTONIO ANGEL BERNARDI
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW PARK / 19/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT RAMSDEN / 19/07/2013
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PARK
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 19 NEVERN SQUARE LONDON SW5 9PD
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HUONG THI BICH MOORE / 09/07/2013
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JEWSON
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY LAIGHTON MOORE / 09/07/2013
2013-02-25AA23/06/12 TOTAL EXEMPTION FULL
2013-01-21AR0115/12/12 FULL LIST
2012-03-23AA23/06/11 TOTAL EXEMPTION FULL
2012-01-11AR0115/12/11 FULL LIST
2011-03-17AA23/06/10 TOTAL EXEMPTION FULL
2011-01-04AR0115/12/10 FULL LIST
2010-04-01AR0115/12/09 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT RAMSDEN / 15/12/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY LAIGHTON MOORE / 15/12/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD SPENCER JEWSON / 15/12/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HUONG THI BICH MOORE / 15/12/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MARC-OLIVIER FAVRE / 15/12/2009
2010-03-22AA23/06/09 TOTAL EXEMPTION FULL
2009-04-20363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 4 THE SANCTUARY 23 OAKHILL GROVE SURBITON SURREY KT6 6DU
2009-04-06AA23/06/08 TOTAL EXEMPTION FULL
2008-04-11AA23/06/07 TOTAL EXEMPTION FULL
2008-01-21363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-25288aNEW SECRETARY APPOINTED
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06
2007-01-18363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05
2006-01-25363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04
2005-01-25363aRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03
2004-02-01363aRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-28288aNEW SECRETARY APPOINTED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-18288aNEW DIRECTOR APPOINTED
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 24 TILFORD ROAD FARNHAM SURREY GU9 8DL
2003-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/02
2003-01-15363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-08-30395PARTICULARS OF MORTGAGE/CHARGE
2002-08-30395PARTICULARS OF MORTGAGE/CHARGE
2002-08-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 153 CROMWELL ROAD 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 153 CROMWELL ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-08-30 Outstanding JOHN RAMSDEN
LEGAL CHARGE 2002-08-30 Outstanding NIGEL MOORE
LEGAL CHARGE 2002-08-30 Outstanding WILLIAM JEWSON
LEGAL CHARGE 2002-08-30 Outstanding CHRISTIAN FAVRE
LEGAL CHARGE 2002-08-30 Outstanding ROBERT PARKE
LEGAL CHARGE 2002-08-30 Outstanding CHARLES MOORE
Filed Financial Reports
Annual Accounts
2014-06-23
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

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 153 CROMWELL ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 153 CROMWELL ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 153 CROMWELL ROAD LIMITED
Trademarks
We have not found any records of 153 CROMWELL ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 153 CROMWELL ROAD 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 (98000 - Residents property management) as 153 CROMWELL ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 153 CROMWELL ROAD 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 153 CROMWELL ROAD 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 153 CROMWELL ROAD 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.