You are here: bizstats.co.uk > a-z index > 7 list > 75 list

75 Cromwell Avenue Limited LONDON


Founded in 1986, 75 Cromwell Avenue, classified under reg no. 02084968 is an active company. Currently registered at 75 Cromwell Avenue N6 5HS, London the company has been in the business for 38 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Kerstin T., Luke H. and Michael T. and others. In addition one secretary - Kerstin T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

75 Cromwell Avenue Limited Address / Contact

Office Address 75 Cromwell Avenue
Office Address2 Highgate
Town London
Post code N6 5HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02084968
Date of Incorporation Thu, 18th Dec 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Kerstin T.

Position: Secretary

Appointed: 26 January 2020

Kerstin T.

Position: Director

Appointed: 24 January 2019

Luke H.

Position: Director

Appointed: 01 July 2014

Michael T.

Position: Director

Appointed: 25 November 1997

Christel B.

Position: Director

Appointed: 06 September 1996

Stephen P.

Position: Director

Appointed: 28 March 2007

Resigned: 01 April 2014

Daniel C.

Position: Director

Appointed: 01 August 2004

Resigned: 28 March 2007

Imogen W.

Position: Director

Appointed: 12 November 1999

Resigned: 31 July 2004

Peter T.

Position: Director

Appointed: 05 January 1998

Resigned: 22 April 2020

Peter T.

Position: Secretary

Appointed: 05 January 1998

Resigned: 26 January 2020

Alexandra W.

Position: Secretary

Appointed: 17 July 1992

Resigned: 05 January 1998

Maxwell C.

Position: Director

Appointed: 29 June 1992

Resigned: 11 July 1993

Mark S.

Position: Director

Appointed: 18 February 1992

Resigned: 11 July 1993

Julia B.

Position: Director

Appointed: 18 February 1992

Resigned: 06 September 1996

Julia B.

Position: Secretary

Appointed: 18 February 1992

Resigned: 17 July 1992

Nicholas F.

Position: Director

Appointed: 11 July 1991

Resigned: 18 February 1992

John W.

Position: Director

Appointed: 11 July 1991

Resigned: 11 November 1999

Alexandra W.

Position: Director

Appointed: 11 July 1991

Resigned: 25 November 1997

Anthony W.

Position: Director

Appointed: 11 July 1991

Resigned: 29 June 1992

People with significant control

The register of PSCs who own or control the company consists of 6 names. As BizStats researched, there is Arvid B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Kerstin T. This PSC owns 25-50% shares. Moving on, there is Christel B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Arvid B.

Notified on 24 July 2020
Nature of control: 25-50% shares

Kerstin T.

Notified on 24 July 2020
Nature of control: 25-50% shares

Christel B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Luke H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Peter T.

Notified on 6 April 2016
Ceased on 22 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 0002 000       
Balance Sheet
Current Assets 7287148131 4506601 2322 3172 880
Net Assets Liabilities 2 0002 0002 0002 0002 0002 0002 0002 000
Cash Bank In Hand2 208728       
Net Assets Liabilities Including Pension Asset Liability2 0002 000       
Tangible Fixed Assets2 0002 000       
Reserves/Capital
Called Up Share Capital2 0002 000       
Shareholder Funds2 0002 000       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4084084084081 0031 003
Creditors 7288294051 0422528241 3441 877
Fixed Assets 2 0002 0002 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities   4084084084081 0031 003
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  115    30 
Total Assets Less Current Liabilities 2 0002 0002 0002 4082 4082 4083 0033 003
Creditors Due Within One Year2 208728       
Number Shares Allotted 2 000       
Share Capital Allotted Called Up Paid2 0002 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 21st, August 2023
Free Download (5 pages)

Company search

Advertisements