Cruikshank Residents Association Limited LONDON


Founded in 2002, Cruikshank Residents Association, classified under reg no. 04404529 is an active company. Currently registered at 1 Mornington Crescent NW1 7RH, London the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 8 directors in the the company, namely Mark M., Andrew G. and Henry K. and others. In addition one secretary - Jackson T. - is with the firm. At present 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.

Cruikshank Residents Association Limited Address / Contact

Office Address 1 Mornington Crescent
Town London
Post code NW1 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04404529
Date of Incorporation Tue, 26th Mar 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Mark M.

Position: Director

Appointed: 18 April 2023

Andrew G.

Position: Director

Appointed: 09 April 2018

Henry K.

Position: Director

Appointed: 30 April 2016

Jackson T.

Position: Secretary

Appointed: 24 November 2011

Jackson T.

Position: Director

Appointed: 20 April 2010

Thomas T.

Position: Director

Appointed: 06 November 2007

Mark M.

Position: Director

Appointed: 24 May 2007

Philip M.

Position: Director

Appointed: 06 December 2005

Jane M.

Position: Director

Appointed: 26 March 2002

Daniel S.

Position: Director

Appointed: 24 November 2011

Resigned: 18 April 2023

Darren T.

Position: Director

Appointed: 29 January 2009

Resigned: 24 November 2011

Andrew G.

Position: Director

Appointed: 16 November 2007

Resigned: 22 April 2014

David F.

Position: Director

Appointed: 23 February 2007

Resigned: 20 April 2010

Darren T.

Position: Secretary

Appointed: 06 December 2005

Resigned: 24 November 2011

Esther G.

Position: Director

Appointed: 01 April 2005

Resigned: 01 July 2009

Simon L.

Position: Director

Appointed: 27 April 2004

Resigned: 16 November 2007

Jozelda A.

Position: Secretary

Appointed: 26 March 2002

Resigned: 06 December 2005

Kevin B.

Position: Nominee Director

Appointed: 26 March 2002

Resigned: 26 March 2002

David B.

Position: Director

Appointed: 26 March 2002

Resigned: 07 November 2007

Nick B.

Position: Director

Appointed: 26 March 2002

Resigned: 07 December 2023

Mark T.

Position: Director

Appointed: 26 March 2002

Resigned: 22 March 2016

Suzanne B.

Position: Nominee Secretary

Appointed: 26 March 2002

Resigned: 26 March 2002

Jozelda A.

Position: Director

Appointed: 26 March 2002

Resigned: 06 December 2005

Barbara B.

Position: Director

Appointed: 26 March 2002

Resigned: 24 May 2007

John B.

Position: Director

Appointed: 26 March 2002

Resigned: 01 April 2005

Mike M.

Position: Director

Appointed: 26 March 2002

Resigned: 23 February 2007

Reema T.

Position: Director

Appointed: 26 March 2002

Resigned: 29 January 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 16954 75925 376 
Current Assets41 29555 92425 37626 649
Debtors1 1261 1651 216 
Net Assets Liabilities41 29555 92426 59227 994
Property Plant Equipment32 86332 863  
Other
Creditors32 86332 86332 86332 863
Fixed Assets32 86332 86332 86332 863
Intangible Assets 32 86332 863 
Intangible Assets Gross Cost 32 86332 863 
Net Current Assets Liabilities41 29555 92426 59227 994
Property Plant Equipment Gross Cost32 86332 863  
Total Assets Less Current Liabilities74 15888 78759 45560 857
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 2161 345

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements