CRICKLEWOOD REGENERATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
CRICKLEWOOD REGENERATION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CRICKLEWOOD REGENERATION LIMITED was incorporated 24 years ago on 24/02/2000 and has the registered number: 03933142. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CRICKLEWOOD REGENERATION LIMITED was incorporated 24 years ago on 24/02/2000 and has the registered number: 03933142. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CRICKLEWOOD REGENERATION LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 BRISTOL AVENUE
LONDON
NW9 4EW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CRICKLEWOOD REDEVELOPMENT LIMITED (until 31/03/2004)
CRICKLEWOOD REDEVELOPMENT LIMITED (until 31/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/02/2023 | 09/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN MCDONALD | Dec 1959 | British | Director | 2018-10-04 | CURRENT |
MS CATHERINE ANN SHAW | Mar 1972 | British | Director | 2018-10-04 | CURRENT |
MR SCOTT CAMERON PARSONS | Jun 1969 | British | Director | 2008-02-15 UNTIL 2008-09-11 | RESIGNED |
ROBERT JOHN GODWIN RICHARDS | Jan 1956 | British | Director | 2004-12-01 UNTIL 2009-09-30 | RESIGNED |
HUMPHREY JAMES MONTGOMERY PRICE | Apr 1942 | British | Director | 2000-03-06 UNTIL 2002-09-26 | RESIGNED |
MR SVEN JURGEN TOPEL | Jan 1966 | British | Director | 2004-04-22 UNTIL 2007-02-02 | RESIGNED |
MR SIMON KINGSLEY OSBORNE | Jan 1948 | British | Director | 2002-01-17 UNTIL 2003-02-28 | RESIGNED |
JOHN JAMES O'BRIEN | May 1959 | British | Director | 2000-04-25 UNTIL 2002-01-15 | RESIGNED |
MR ASHLEY THOMAS EDWARD MULDOON | Nov 1971 | British | Director | 2008-09-11 UNTIL 2010-06-25 | RESIGNED |
MR HAROLD RAYMOND MOULD | Dec 1940 | British | Director | 2000-03-06 UNTIL 2004-12-01 | RESIGNED |
MS JAYNE ELEANOR MCGIVERN | Dec 1960 | British | Director | 2006-02-03 UNTIL 2008-02-15 | RESIGNED |
MR RICHARD GEOFFREY SHAW | Nov 1973 | British | Director | 2012-04-16 UNTIL 2018-10-04 | RESIGNED |
PAUL FRANK WORTHINGTON | Jun 1952 | British | Secretary | 2000-10-24 UNTIL 2003-02-28 | RESIGNED |
STEVEN COLIN HORNBUCKLE | Jul 1967 | British | Secretary | 2000-03-06 UNTIL 2000-11-10 | RESIGNED |
LINDSAY CRAWFORD | Jun 1956 | Secretary | 2001-05-18 UNTIL 2002-01-17 | RESIGNED | |
MR SIMON KINGSLEY OSBORNE | Jan 1948 | British | Secretary | 2000-10-24 UNTIL 2003-02-28 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2000-02-24 UNTIL 2000-03-06 | RESIGNED | ||
MR NIGEL RICHARD DEWICK | Aug 1950 | British | Secretary | 2000-10-24 UNTIL 2002-01-17 | RESIGNED |
GEOFFREY DOUGLAS KITCHENER | Secretary | 2000-10-24 UNTIL 2002-01-17 | RESIGNED | ||
MR STUART JOHN HAYDON | British | Secretary | 2004-04-23 UNTIL 2011-09-22 | RESIGNED | |
KENNETH IAIN BROWN | Nov 1952 | Secretary | 2000-11-10 UNTIL 2002-01-17 | RESIGNED | |
HELEN CHRISTINE GORDON | May 1959 | British | Director | 2000-04-25 UNTIL 2003-02-28 | RESIGNED |
HAMMERSON COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2011-09-23 UNTIL 2018-10-04 | RESIGNED | ||
MR JAMES LANE TUCKEY | Aug 1946 | British | Director | 2008-04-17 UNTIL 2010-06-25 | RESIGNED |
JAMES DOUGLAS AITCHISON | Dec 1961 | British | Director | 2010-06-25 UNTIL 2011-10-14 | RESIGNED |
MR WARREN STUART AUSTIN | Nov 1966 | British | Director | 2010-06-25 UNTIL 2018-10-04 | RESIGNED |
RICHARD PETER BANKS | Oct 1942 | British | Director | 2004-12-01 UNTIL 2005-01-21 | RESIGNED |
MR PETER WILLIAM BEAUMONT COLE | Feb 1959 | British | Director | 2003-02-28 UNTIL 2011-06-01 | RESIGNED |
MR. PAUL JUSTIN DENBY | Jun 1971 | British | Director | 2015-08-13 UNTIL 2018-10-04 | RESIGNED |
MR. PAUL JOHN EDWARDS | Apr 1971 | British | Director | 2011-06-01 UNTIL 2013-05-01 | RESIGNED |
MR JONATHAN MICHAEL EMERY | Jan 1966 | British | Director | 2003-02-28 UNTIL 2004-04-22 | RESIGNED |
ANDREW TIMOTHY ROBERTS | Oct 1966 | Australian | Director | 2004-12-01 UNTIL 2006-02-03 | RESIGNED |
LESTER PAUL HAMPSON | Apr 1961 | British | Director | 2004-12-01 UNTIL 2005-08-18 | RESIGNED |
MR MARTIN CLIVE JEPSON | Apr 1962 | British | Director | 2008-12-18 UNTIL 2011-06-01 | RESIGNED |
ANDREW LOCKE | Jan 1964 | British | Director | 2007-04-19 UNTIL 2007-09-14 | RESIGNED |
MR ANDREW EDWARD DOUGLAS MACDONALD | Jan 1966 | British | Director | 2005-05-11 UNTIL 2008-04-17 | RESIGNED |
MR MARTIN FRANCIS MCGANN | Jan 1961 | British | Director | 2002-09-26 UNTIL 2004-12-01 | RESIGNED |
MR SIMON CHARLES TRAVIS | Jun 1969 | British | Director | 2011-06-01 UNTIL 2018-10-04 | RESIGNED |
ROSS ARNOLD MCDIVEN | Aug 1949 | Australian | Director | 2005-08-18 UNTIL 2010-06-25 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-02-24 UNTIL 2000-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
London Borough Of Barnett | 2018-10-04 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Lbb Bx Holdings Limited | 2018-10-04 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Hammerson Uk Properties Plc | 2016-04-06 - 2018-10-04 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Hammerson (Cricklewood) Limited | 2016-04-06 - 2018-10-04 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CRICKLEWOOD REGENERATION LIMITED | 2023-07-19 | 31-03-2023 | £964 Cash £1,000 equity |
Dormant Company Accounts - CRICKLEWOOD REGENERATION LIMITED | 2022-06-21 | 31-03-2022 | £964 Cash £1,000 equity |
Dormant Company Accounts - CRICKLEWOOD REGENERATION LIMITED | 2022-01-21 | 31-03-2021 | £964 Cash £1,000 equity |
Dormant Company Accounts - CRICKLEWOOD REGENERATION LIMITED | 2021-02-25 | 31-03-2020 | £964 Cash £1,000 equity |
Dormant Company Accounts - CRICKLEWOOD REGENERATION LIMITED | 2019-12-21 | 31-03-2019 | £964 Cash £1,000 equity |
Cricklewood Regeneration Limited - Accounts | 2016-09-30 | 31-12-2015 | £964 Cash £965 equity |
Cricklewood Regeneration Limited - Accounts | 2015-07-24 | 31-12-2014 | £964 Cash £965 equity |