London
W1F 7JL
Director Name | Mr Howard Henry Crocker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(34 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Secretary Name | Erika Suze Crocker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(34 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Mr Paul Jacob Crocker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(35 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Mr David Judah Crocker |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(34 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Loraine Sara Da Costa |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(34 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 29 March 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Website | eci1.co.uk |
---|---|
Telephone | 01329 661710 |
Telephone region | Fareham |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Loraine Sara Da-costa & Paul Crocker & Howard Henry Crocker 3.77% Ordinary |
---|---|
12 at £1 | David Judah Crocker 22.64% Ordinary |
12 at £1 | Erika Suze Crocker 22.64% Ordinary |
9 at £1 | Howard Henry Crocker 16.98% Ordinary |
9 at £1 | Loraine Sara Da-costa 16.98% Ordinary |
9 at £1 | Paul Crocker 16.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,879,148 |
Cash | £387,688 |
Current Liabilities | £1,093,365 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
25 September 1980 | Delivered on: 3 October 1980 Satisfied on: 6 August 1982 Persons entitled: Mrs. K. Biddlecombe Mrs. P.H. Phelps Classification: Legal charge Secured details: £4,500. Particulars: 21 langdale avenue cosham portsmouth hampshire. Fully Satisfied |
---|---|
25 September 1980 | Delivered on: 3 October 1980 Satisfied on: 6 August 1982 Persons entitled: Mrs. K. Biddlecombe Mrs. P.H. Phelps Mr. P.H. Phelps Mrs. K. Biddlecombe Classification: Charge Secured details: £4,500. Particulars: 70 lonsdale avenue portsmouth hampshire t/no. Hp 80163. Fully Satisfied |
25 September 1980 | Delivered on: 3 October 1980 Satisfied on: 6 August 1982 Persons entitled: Mrs. K. Biddlecombe Mrs. P.H. Phelps Mr. P.H. Phelps Mrs. K. Biddlecombe Mrs K Biddlecombe Mr. P H Phelps Classification: Legal charge Secured details: £4,500. Particulars: 10 craigwell road purbrook hampshire. Fully Satisfied |
18 November 1976 | Delivered on: 2 December 1976 Satisfied on: 14 May 1996 Persons entitled: Mrs. K. Biddlecombe Mrs. P.H. Phelps Mr. P.H. Phelps Mrs. K. Biddlecombe Mrs K Biddlecombe Mr. P H Phelps K.M.Wilkinson A.V.Buswell Classification: Mortgage Secured details: £3,000. Particulars: 15 17 & 29 white dirt lane catherington hants. Fully Satisfied |
17 March 1975 | Delivered on: 26 March 1975 Satisfied on: 22 July 1993 Persons entitled: Mrs. K. Biddlecombe Mrs. P.H. Phelps Mr. P.H. Phelps Mrs. K. Biddlecombe Mrs K Biddlecombe Mr. P H Phelps K.M.Wilkinson A.V.Buswell J.H. Randall P.Langrish Broadway Classification: Legal charge Secured details: £800. Particulars: 21 pretoria road, southsea, portsmouth. Fully Satisfied |
24 February 1975 | Delivered on: 4 March 1975 Satisfied on: 22 July 1993 Persons entitled: Mrs. K. Biddlecombe Mrs. P.H. Phelps Mr. P.H. Phelps Mrs. K. Biddlecombe Mrs K Biddlecombe Mr. P H Phelps K.M.Wilkinson A.V.Buswell J.H. Randall P.Langrish Broadway John Henry Randall Peter Langrish Broadway Classification: Mortgage Secured details: £1,200. Particulars: 20 jubilee road southsea, portsmouth hants. Fully Satisfied |
1 October 2008 | Delivered on: 3 October 2008 Satisfied on: 28 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor flat 7 belmont close cockfosters barnet enfield t/no AGL189630 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
10 July 2008 | Delivered on: 11 July 2008 Satisfied on: 28 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 16 belmont close, mount pleasant, cockfosters, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
10 July 2008 | Delivered on: 11 July 2008 Satisfied on: 10 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 7 belmont close, mount pleasant, cockfosters, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
10 July 2008 | Delivered on: 11 July 2008 Satisfied on: 28 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 2 belmont close, mount pleasant, cockfosters, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
29 March 2005 | Delivered on: 2 April 2005 Satisfied on: 10 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at flat 44 overstrand mansions, prince of wales drive, london. T/no TGL249398. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 December 2004 | Delivered on: 7 December 2004 Satisfied on: 28 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 278 elgin road, maida vale, greater london t/n NGL719538. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 September 2001 | Delivered on: 19 September 2001 Satisfied on: 10 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property - flat 64,overstrand mansions,prince of wales drive; sgl 308610. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 July 1994 | Delivered on: 7 July 1994 Satisfied on: 14 May 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 278 elgin avenue,maida vale,london together with all fixtures and fittings and the benefits of all rights,licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 December 1993 | Delivered on: 10 December 1993 Satisfied on: 10 July 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 121 bath road southsea hampshire.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
21 November 1963 | Delivered on: 3 December 1963 Satisfied on: 14 May 1996 Persons entitled: Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 142 victoria road north southsea portsmouth hants. Fully Satisfied |
16 November 1993 | Delivered on: 23 November 1993 Satisfied on: 10 July 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H flat 2 belmont close mount pleasant cockfosters london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 November 1993 | Delivered on: 23 November 1993 Satisfied on: 10 July 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H flat 16 belmont close mount pleasant cockfosters london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 November 1993 | Delivered on: 23 November 1993 Satisfied on: 10 July 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and hereditaments k/a flat 7 belmont close mount pleasant cockfosters london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 November 1993 | Delivered on: 23 November 1993 Satisfied on: 10 July 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 san diego road alverstoke gosport hampshire.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 November 1992 | Delivered on: 19 November 1992 Satisfied on: 10 July 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 4 apsley house finchley road st johns wood london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 November 1992 | Delivered on: 19 November 1992 Satisfied on: 14 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 50 apsley house finchley road st johns wood london NW8.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 November 1992 | Delivered on: 19 November 1992 Satisfied on: 10 July 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 33 apsley house finchley road st johns wood london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 August 1983 | Delivered on: 8 August 1983 Satisfied on: 14 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 12,41,61 84, 114, 116, 128, 130, 188, 205, 259, 282, 333, 386, 412,447 and 488 at russell court woburn place, london WC1.and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1982 | Delivered on: 6 August 1982 Satisfied on: 15 March 1990 Persons entitled: Mrs. K. Biddlecombe Mrs. P.H. Phelps Mr. P.H. Phelps Mrs. K. Biddlecombe Mrs K Biddlecombe Mr. P H Phelps K.M.Wilkinson A.V.Buswell J.H. Randall P.Langrish Broadway John Henry Randall Peter Langrish Broadway E.F.Cleeve G.S.Cleeve Classification: Charge of whole Secured details: £4,500. Particulars: 70 lonsdale avenue portsmouth hampshire title no hp 80163. Fully Satisfied |
4 August 1982 | Delivered on: 6 August 1982 Satisfied on: 16 January 1984 Persons entitled: Mrs. K. Biddlecombe Mrs. P.H. Phelps Mr. P.H. Phelps Mrs. K. Biddlecombe Mrs K Biddlecombe Mr. P H Phelps K.M.Wilkinson A.V.Buswell J.H. Randall P.Langrish Broadway John Henry Randall Peter Langrish Broadway E.F.Cleeve G.S.Cleeve E.F.Cleeve G.S.Cleeve Classification: Charge of whole Secured details: £4,500. Particulars: 21 langdale avenue cosham portsmouth hampshire title no hp 180344. Fully Satisfied |
21 November 1963 | Delivered on: 3 December 1963 Satisfied on: 14 May 1996 Persons entitled: Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 hester road eastney portsmouth hants. Fully Satisfied |
4 August 1982 | Delivered on: 6 August 1982 Satisfied on: 22 July 1993 Persons entitled: Mrs. K. Biddlecombe Mrs. P.H. Phelps Mr. P.H. Phelps Mrs. K. Biddlecombe Mrs K Biddlecombe Mr. P H Phelps K.M.Wilkinson A.V.Buswell J.H. Randall P.Langrish Broadway John Henry Randall Peter Langrish Broadway E.F.Cleeve G.S.Cleeve E.F.Cleeve G.S.Cleeve E.F.Cleeve G.S.Cleeve Classification: Charge of whole Secured details: £4,500. Particulars: 10 craigwell road purbrook portsmouth hampshire title no. Hp 180351. Fully Satisfied |
4 May 1982 | Delivered on: 25 May 1982 Satisfied on: 14 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat numbers 4, 20A, 34, 41B, 43, 44, 53 and 64 respectively overstrand mansions prince of wales drive wandsworth london SW11 title no sgl 308607, sgl 308606, sgl 308605 sgl 308604, sgl 308603, sgl 308602 sgl 308601 and sgl 308610.and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1981 | Delivered on: 20 July 1981 Satisfied on: 17 July 1982 Persons entitled: C.E. Constad Classification: Mortgage Secured details: £10,000. Particulars: L/H flat 64 overstrand mansions prince of wales drive london SW11. Fully Satisfied |
8 June 1981 | Delivered on: 10 June 1981 Satisfied on: 17 July 1982 Persons entitled: B.C. Skilton Classification: Mortgage Secured details: £10,000. Particulars: Flat 53 overstrand mansions prince of wales drive london SW11. Fully Satisfied |
20 May 1981 | Delivered on: 29 May 1981 Satisfied on: 14 May 1996 Persons entitled: Mrs. K. Biddlecombe Mrs. P.H. Phelps Mr. P.H. Phelps Mrs. K. Biddlecombe Mrs K Biddlecombe Mr. P H Phelps K.M.Wilkinson A.V.Buswell J.H. Randall P.Langrish Broadway John Henry Randall Peter Langrish Broadway E.F.Cleeve G.S.Cleeve E.F.Cleeve G.S.Cleeve E.F.Cleeve G.S.Cleeve R.E. Sotnick Renee Sotnick A.J. Sotnick Classification: Mortgage Secured details: £4,050. Particulars: Freehold property known as 21 central road drayton portsmouth hants. Fully Satisfied |
7 May 1981 | Delivered on: 15 May 1981 Satisfied on: 17 July 1982 Persons entitled: J.A. Egglestone Classification: Mortgage Secured details: £10,000. Particulars: Flat 41B overstrand mansions prince of wales drive london SW11. Fully Satisfied |
7 May 1981 | Delivered on: 15 May 1981 Satisfied on: 17 July 1982 Persons entitled: Mrs. K. Biddlecombe Mrs. P.H. Phelps Mr. P.H. Phelps Mrs. K. Biddlecombe Mrs K Biddlecombe Mr. P H Phelps K.M.Wilkinson A.V.Buswell J.H. Randall P.Langrish Broadway John Henry Randall Peter Langrish Broadway E.F.Cleeve G.S.Cleeve E.F.Cleeve G.S.Cleeve E.F.Cleeve G.S.Cleeve R.E. Sotnick Renee Sotnick A.J. Sotnick M.A.P. Harris R.E.Sotnick S. M. Welsby. R.E. Sotnick Classification: Mortgage Secured details: £10,000. Particulars: Flat 20A overstrand mansions prince of wales drive london SW11. Fully Satisfied |
7 May 1981 | Delivered on: 15 May 1981 Satisfied on: 17 July 1982 Persons entitled: Mrs. K. Biddlecombe Mrs. P.H. Phelps Mr. P.H. Phelps Mrs. K. Biddlecombe Mrs K Biddlecombe Mr. P H Phelps K.M.Wilkinson A.V.Buswell J.H. Randall P.Langrish Broadway John Henry Randall Peter Langrish Broadway E.F.Cleeve G.S.Cleeve E.F.Cleeve G.S.Cleeve E.F.Cleeve G.S.Cleeve R.E. Sotnick Renee Sotnick A.J. Sotnick M.A.P. Harris R.E.Sotnick S. M. Welsby. R.E. Sotnick M.K. Pascoe S.M. Welsby R.E. Sotnick M.A.P. Harris Classification: Mortgage Secured details: £10,000. Particulars: L/H flat 4 overstrand mansions prince of wales drive london SW11. Fully Satisfied |
7 May 1981 | Delivered on: 15 May 1981 Satisfied on: 17 July 1982 Persons entitled: Mrs. K. Biddlecombe Mrs. P.H. Phelps Mr. P.H. Phelps Mrs. K. Biddlecombe Mrs K Biddlecombe Mr. P H Phelps K.M.Wilkinson A.V.Buswell J.H. Randall P.Langrish Broadway John Henry Randall Peter Langrish Broadway E.F.Cleeve G.S.Cleeve E.F.Cleeve G.S.Cleeve E.F.Cleeve G.S.Cleeve R.E. Sotnick Renee Sotnick A.J. Sotnick M.A.P. Harris R.E.Sotnick S. M. Welsby. R.E. Sotnick M.K. Pascoe S.M. Welsby R.E. Sotnick M.A.P. Harris R.E. Sotnick R.E.Sotnick S.M. Welsby M.A.P. Harris Classification: Mortgage Secured details: £10,000. Particulars: L/H flat 34 overstrand mansions prince of wales drive london SW11. Fully Satisfied |
1 November 1980 | Delivered on: 19 November 1980 Satisfied on: 8 August 1983 Persons entitled: D. H. Southwell Classification: Legal charge Secured details: £700. Particulars: All that piece of land situate on the west side of north end grove at stamshaw portsmouth 69 north end grove portsmouth hants. Fully Satisfied |
17 April 1963 | Delivered on: 24 April 1963 Satisfied on: 7 April 2000 Persons entitled: Mrs. K. Biddlecombe Mrs. P.H. Phelps Mr. P.H. Phelps Mrs. K. Biddlecombe Mrs K Biddlecombe Mr. P H Phelps K.M.Wilkinson A.V.Buswell J.H. Randall P.Langrish Broadway John Henry Randall Peter Langrish Broadway E.F.Cleeve G.S.Cleeve E.F.Cleeve G.S.Cleeve E.F.Cleeve G.S.Cleeve R.E. Sotnick Renee Sotnick A.J. Sotnick M.A.P. Harris R.E.Sotnick S. M. Welsby. R.E. Sotnick M.K. Pascoe S.M. Welsby R.E. Sotnick M.A.P. Harris R.E. Sotnick R.E.Sotnick S.M. Welsby M.A.P. Harris Mrs. H.L. Levison Mrs. T.F. Guyer Rose Hyman Classification: Mortgage Secured details: £600. Particulars: 16 and 18 hester road eastney portsmouth. Fully Satisfied |
13 January 2023 | Declaration of solvency (5 pages) |
---|---|
5 January 2023 | Resolutions
|
5 January 2023 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 5 January 2023 (2 pages) |
5 January 2023 | Appointment of a voluntary liquidator (3 pages) |
25 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page) |
22 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
7 April 2021 | Termination of appointment of Loraine Sara Da Costa as a director on 29 March 2021 (1 page) |
21 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
17 July 2020 | Memorandum and Articles of Association (37 pages) |
17 July 2020 | Resolutions
|
3 July 2020 | Resolutions
|
29 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
4 February 2020 | Change of details for Mr Howard Henry Crocker as a person with significant control on 10 September 2019 (2 pages) |
4 February 2020 | Change of details for Mr Paul Jacob Crocker as a person with significant control on 10 September 2019 (2 pages) |
11 October 2019 | Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019 (1 page) |
26 July 2019 | Termination of appointment of David Judah Crocker as a director on 21 June 2019 (1 page) |
12 July 2019 | Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Paul Crocker on 12 July 2019 (2 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
1 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 March 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Resolutions
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
5 December 2014 | Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
25 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages) |
24 April 2012 | Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages) |
5 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 January 2012 | Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
7 April 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
7 April 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
19 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
19 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 July 2009 | Director's change of particulars / howard crocker / 20/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / howard crocker / 20/07/2009 (1 page) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members
|
4 January 2006 | Return made up to 31/12/05; full list of members
|
9 June 2005 | Registered office changed on 09/06/05 from: 150 aldersgate street london EC1A 4EJ (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 150 aldersgate street london EC1A 4EJ (1 page) |
4 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
12 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
16 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (11 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (11 pages) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
28 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
20 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (12 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (12 pages) |
11 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
11 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
7 July 1994 | Particulars of mortgage/charge (6 pages) |
23 July 1958 | Incorporation (13 pages) |
23 July 1958 | Incorporation (13 pages) |