Company NameCrowther Of Syon Lodge Limited
DirectorsCornelia Maria Crowther and Derek Albert Alfred Crowther
Company StatusDissolved
Company Number00492134
CategoryPrivate Limited Company
Incorporation Date2 March 1951(73 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameCornelia Maria Crowther
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(39 years, 9 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address61 Temple Sheen Road
East Sheen
London
SW14 7QF
Director NameMr Derek Albert Alfred Crowther
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(39 years, 9 months after company formation)
Appointment Duration33 years, 5 months
RoleAntique Dealer
Correspondence Address30 Derby Road
East Sheen
London
SW14 7DP
Secretary NameCornelia Maria Crowther
NationalityBritish
StatusCurrent
Appointed21 October 2002(51 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleCo Director
Correspondence Address61 Temple Sheen Road
East Sheen
London
SW14 7QF
Director NameMr John Donald Keith Cameron
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(39 years, 9 months after company formation)
Appointment Duration5 years (resigned 05 December 1995)
RoleAntique Dealer
Correspondence Address13 Trinity Road
Richmond
Surrey
TW9 2LD
Secretary NameMrs Phyl Alma Hutnell
NationalityBritish
StatusResigned
Appointed12 February 1992(40 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address28 Bullsbridge Road
Southall
Middlesex
UB2 5LU
Director NameStephen Mark Jay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(45 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address5 Burland Road
London
SW11 6SA
Director NameDonald Cabron
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(49 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 2001)
RoleSales Consultant
Correspondence AddressBeaufort House
Beaufort
County Kerry
Irish
Secretary NameStephen Michael Claiden
NationalityBritish
StatusResigned
Appointed01 January 2001(49 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address3 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1990(39 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 1992)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£231,245
Cash£23
Current Liabilities£873,202

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2007Dissolved (1 page)
15 February 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
10 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2003 (2 pages)
10 November 2003Notice of completion of voluntary arrangement (7 pages)
17 October 2003Registered office changed on 17/10/03 from: syon lodge busch corner london road isleworth middlesex TW7 5BH (1 page)
7 October 2003Statement of affairs (11 pages)
7 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2003Appointment of a voluntary liquidator (1 page)
21 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2003 (3 pages)
4 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
25 November 2002Return made up to 30/11/01; full list of members (7 pages)
7 November 2002New secretary appointed (2 pages)
27 October 2002Secretary resigned (1 page)
22 April 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
4 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
25 September 2001Director resigned (1 page)
1 February 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
13 December 2000New director appointed (2 pages)
27 November 2000Return made up to 30/11/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 December 1999Return made up to 30/11/99; full list of members (6 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 November 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 February 1998Director resigned (1 page)
28 November 1997Return made up to 30/11/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
22 November 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996New director appointed (2 pages)
14 December 1995Return made up to 30/11/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 November 1994Return made up to 30/11/94; no change of members (4 pages)
29 November 1993Return made up to 30/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 December 1992Return made up to 30/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 December 1991Return made up to 30/11/91; no change of members (6 pages)
29 November 1990Return made up to 30/11/90; no change of members (6 pages)
6 November 1989Accounts for a small company made up to 31 December 1988 (4 pages)
3 November 1989Return made up to 30/10/89; full list of members (4 pages)
6 March 1989Return made up to 03/02/89; full list of members (4 pages)
8 March 1988Return made up to 26/11/87; full list of members (4 pages)
15 January 1987Return made up to 06/11/86; full list of members (4 pages)
14 February 1986Accounts made up to 31 December 1984 (4 pages)
31 October 1985Annual return made up to 31/12/84 (4 pages)
30 May 1985Accounts made up to 31 December 1983 (4 pages)
17 October 1984Annual return made up to 19/10/84 (4 pages)
5 June 1984Annual return made up to 21/12/82 (3 pages)
10 May 1984Accounts made up to 5 December 1982 (8 pages)
12 December 1981Annual return made up to 06/11/81 (4 pages)
31 March 1981Annual return made up to 31/01/80 (4 pages)
15 December 1979Annual return made up to 15/12/79 (4 pages)
7 July 1979Annual return made up to 01/12/78 (4 pages)
21 February 1978Annual return made up to 20/12/77 (5 pages)
16 March 1977Annual return made up to 21/05/76 (5 pages)
29 May 1975Annual return made up to 23/05/75 (5 pages)
22 June 1974Annual return made up to 12/06/74 (5 pages)
3 October 1973Annual return made up to 28/09/73 (12 pages)