Company NameA.E. Crewe Properties Limited
Company StatusDissolved
Company Number00506370
CategoryPrivate Limited Company
Incorporation Date31 March 1952(72 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameFRED Smith And Sons (Tadworth) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Christine Sandra Crewe
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(39 years, 1 month after company formation)
Appointment Duration31 years, 9 months (closed 24 January 2023)
RolePersonnel Officer
Country of ResidenceUnited Kingdom
Correspondence Address53 The Market
Rose Hill
Surrey
SM1 3HE
Director NameAnne Julia Lowe
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(39 years, 1 month after company formation)
Appointment Duration31 years, 9 months (closed 24 January 2023)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address53 The Market
Rose Hill
Surrey
SM1 3HE
Secretary NameMiss Christine Sandra Crewe
NationalityBritish
StatusClosed
Appointed12 July 1994(42 years, 3 months after company formation)
Appointment Duration28 years, 6 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Denvegan House
Christchurch Park
Sutton
Surrey
SM2 5UA
Secretary NameMiss Christine Sandra Crewe
NationalityBritish
StatusResigned
Appointed25 April 1991(39 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Denvegan House
Christchurch Park
Sutton
Surrey
SM2 5UA
Secretary NameHelen Amanda Dix
NationalityBritish
StatusResigned
Appointed20 January 1994(41 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Lane
Cheam
Sutton
Surrey
SM3 8BN

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

208 at £1A.j. Lowe
50.00%
Ordinary
208 at £1C.s. Crewe
50.00%
Ordinary

Financials

Year2014
Net Worth£13,315
Cash£20,141
Current Liabilities£32,828

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

1 February 1954Delivered on: 10 February 1954
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land in lywood close tadworth surrey.
Outstanding
1 February 1954Delivered on: 10 February 1954
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land in cross road tadworth surrey.
Outstanding
1 February 1954Delivered on: 10 February 1954
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and houses at junction of epsom lane and ashurst road tadworth barnstead t/no PL44365.
Outstanding

Filing History

9 February 2021Micro company accounts made up to 31 March 2020 (8 pages)
3 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 416
(4 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 416
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 416
(4 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 416
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 416
(4 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 416
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Director's details changed for Christine Sandra Crewe on 25 April 2011 (2 pages)
12 May 2011Director's details changed for Christine Sandra Crewe on 25 April 2011 (2 pages)
12 May 2011Director's details changed for Anne Julia Lowe on 25 April 2011 (2 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Anne Julia Lowe on 25 April 2011 (2 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 February 2011Amended accounts made up to 31 March 2010 (3 pages)
4 February 2011Amended accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Anne Julia Lowe on 25 April 2010 (2 pages)
18 May 2010Director's details changed for Anne Julia Lowe on 25 April 2010 (2 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
18 February 2010Amended accounts made up to 31 March 2009 (3 pages)
18 February 2010Amended accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 August 2009Registered office changed on 07/08/2009 from 310 brighton road belmont sutton surrey SM2 5SU (1 page)
7 August 2009Registered office changed on 07/08/2009 from 310 brighton road belmont sutton surrey SM2 5SU (1 page)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
3 July 2008Return made up to 25/04/08; full list of members (4 pages)
3 July 2008Return made up to 25/04/08; full list of members (4 pages)
29 April 2008Amended accounts made up to 31 March 2007 (3 pages)
29 April 2008Amended accounts made up to 31 March 2007 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 June 2007Return made up to 25/04/07; full list of members (2 pages)
26 June 2007Return made up to 25/04/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 June 2006Return made up to 25/04/06; full list of members (2 pages)
2 June 2006Return made up to 25/04/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 June 2005Return made up to 25/04/05; full list of members (3 pages)
28 June 2005Return made up to 25/04/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 July 2004Return made up to 25/04/04; full list of members (7 pages)
21 July 2004Return made up to 25/04/04; full list of members (7 pages)
7 February 2004Return made up to 25/04/03; full list of members (7 pages)
7 February 2004Return made up to 25/04/03; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 December 2002Return made up to 25/04/01; full list of members (7 pages)
6 December 2002Return made up to 25/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/12/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 December 2002Return made up to 25/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/12/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 December 2002Return made up to 25/04/01; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 April 2001Registered office changed on 26/04/01 from: 5 mulgrave court mulgrave road sutton surrey (1 page)
26 April 2001Registered office changed on 26/04/01 from: 5 mulgrave court mulgrave road sutton surrey (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
13 July 2000Return made up to 25/04/00; full list of members (6 pages)
13 July 2000Return made up to 25/04/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 November 1999Return made up to 25/04/98; full list of members; amend (5 pages)
10 November 1999Return made up to 25/04/98; full list of members; amend (5 pages)
10 November 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
7 May 1998Return made up to 25/04/98; no change of members (4 pages)
7 May 1998Return made up to 25/04/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
22 May 1997Return made up to 25/04/97; no change of members (4 pages)
22 May 1997Return made up to 25/04/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 May 1996Return made up to 25/04/96; full list of members (6 pages)
2 May 1996Return made up to 25/04/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
4 August 1995Return made up to 25/04/95; no change of members (4 pages)
4 August 1995Return made up to 25/04/95; no change of members (4 pages)