Background WavePink WaveYellow Wave

39 CRANWICH ROAD LIMITED (06635314)

39 CRANWICH ROAD LIMITED (06635314) is an active UK company. incorporated on 1 July 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 39 CRANWICH ROAD LIMITED has been registered for 17 years. Current directors include SCHREIBER, Akiva, SCHREIBER, Tobe Rifkah.

Company Number
06635314
Status
active
Type
ltd
Incorporated
1 July 2008
Age
17 years
Address
46a Theydon Road, London, E5 9NA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCHREIBER, Akiva, SCHREIBER, Tobe Rifkah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 CRANWICH ROAD LIMITED

39 CRANWICH ROAD LIMITED is an active company incorporated on 1 July 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 39 CRANWICH ROAD LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06635314

LTD Company

Age

17 Years

Incorporated 1 July 2008

Size

N/A

Accounts

ARD: 30/7

Up to Date

1 year left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2024 - 30 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 31 July 2025 - 30 July 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

46a Theydon Road London, E5 9NA,

Previous Addresses

116 Bethune Road London N16 5DU
From: 3 March 2015To: 6 July 2020
11 Broad Walk London N21 3DA
From: 9 July 2012To: 3 March 2015
, Unit 2 Old Court Mews 311a Chase Road, Southgate, London, N14 6JS
From: 16 June 2010To: 9 July 2012
, 31 Townsend Avenue, Southgate, London, N14 7HH
From: 15 June 2010To: 16 June 2010
, 39 Cranwich Road, London, N16 5HZ
From: 1 July 2008To: 15 June 2010
Timeline

5 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Dec 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SCHREIBER, Akiva

Active
Theydon Road, LondonE5 9NA
Born May 1979
Director
Appointed 15 Sept 2014

SCHREIBER, Tobe Rifkah

Active
Theydon Road, LondonE5 9NA
Born June 1979
Director
Appointed 01 May 2020

C & M SECRETARIES LIMITED

Resigned
Spa Road, LondonSE16 3QQ
Corporate secretary
Appointed 01 Jul 2008
Resigned 01 Jul 2008

CLARK, Thomas

Resigned
39 Cranwich Road, LondonN16 5HZ
Born November 1978
Director
Appointed 01 Jul 2008
Resigned 12 Sept 2014

MICHAEL, Stalo

Resigned
39 Cranwich Road, LondonN16 5HZ
Born April 1966
Director
Appointed 01 Jul 2008
Resigned 27 Aug 2014

C & M REGISTRARS LIMITED

Resigned
Spa Road, LondonSE16 3QQ
Corporate director
Appointed 01 Jul 2008
Resigned 01 Jul 2008

Persons with significant control

1

Mr Akiva Schreiber

Active
Theydon Road, LondonE5 9NA
Born May 1979

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2025
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Termination Director Company With Name Termination Date
22 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Administrative Restoration Company
3 March 2015
RT01RT01
Gazette Dissolved Compulsory
10 February 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Made Up Date
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Made Up Date
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Made Up Date
4 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Gazette Notice Compulsory
26 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
16 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
24 January 2009
88(2)Return of Allotment of Shares
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
287Change of Registered Office
Incorporation Company
1 July 2008
NEWINCIncorporation