London
W1F 7JL
Director Name | Erika Suze Crocker |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(33 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 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 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(34 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 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(33 years, 3 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 3 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 |
Secretary Name | Mr David Judah Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 3 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 |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
10 at £1 | David Judah Crocker 20.00% Ordinary |
---|---|
10 at £1 | Erika Suze Crocker 20.00% Ordinary |
10 at £1 | Howard Henry Crocker 20.00% Ordinary |
10 at £1 | Loraine Sara Da-costa 20.00% Ordinary |
10 at £1 | Paul Crocker 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,066,881 |
Cash | £166,008 |
Current Liabilities | £37,383 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month from now) |
5 April 1967 | Delivered on: 13 April 1967 Satisfied on: 14 May 1996 Persons entitled: K Ethel Chamberlain Classification: Legal charge Secured details: £500. Particulars: 67 ernest road buckland portsmouth. Fully Satisfied |
---|---|
30 October 1972 | Delivered on: 1 November 1972 Satisfied on: 3 September 1986 Persons entitled: Cyril Wilfred Gardner Classification: Mortgage Secured details: £1,400. Particulars: 20 norman road portsmouth hants. Fully Satisfied |
8 June 1978 | Delivered on: 15 June 1978 Satisfied on: 14 May 1996 Persons entitled: Phyllis Ruby Ellen Bartlett Eeic Bartlett Classification: Mortgage Secured details: £1,400. Particulars: 75 middlesex road southsea portsmouth hampshire. Fully Satisfied |
5 October 1998 | Delivered on: 15 October 1998 Satisfied on: 2 July 2008 Persons entitled: Midland 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 9 36 buckingham gate london. 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 September 1972 | Delivered on: 25 September 1972 Satisfied on: 14 May 1996 Persons entitled: G.C.V. King Classification: Legal charge Secured details: £1000. Particulars: 61 daulston road fratton portsmouth hants. Fully Satisfied |
5 October 1998 | Delivered on: 15 October 1998 Satisfied on: 5 December 2003 Persons entitled: Midland 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 1 36 buckingham gate london. 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 |
5 October 1998 | Delivered on: 15 October 1998 Satisfied on: 10 July 2009 Persons entitled: Midland 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 flat 2 36 buckingham gate london. 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: 7 April 2000 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: Property k/a 131 randolph avenue maida vale london and all fixtures and fittings and the benefits of all rights licences and the goodwill of business. Fully Satisfied |
6 July 1994 | Delivered on: 7 July 1994 Satisfied on: 28 May 2011 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: Property k/a 137 randolph avenue maida vale london and all fixtures and fittings and the benefits of all rights licences and the goodwill of business. Fully Satisfied |
19 February 1992 | Delivered on: 2 March 1992 Satisfied on: 17 May 1997 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 property k/a flat 74 cliffords inn fetter lane holborn city of londonand all fixtures and fittings and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
19 February 1992 | Delivered on: 2 March 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 property k/a flat 71 cliffords inn fetter lane holborn city of londonand all fixtures and fittings and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
19 February 1992 | Delivered on: 2 March 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: Leasehold property k/a flat 69 cliffords inn fetter lane holborn city of london and fixtures and fittings and the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 28 May 2011 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 lands and premises being: flat 19 riven court inverness terrace bayswater london W2. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 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 land and premises being: flat 17 riven court inverness terrace bayswater london W2. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 28 May 2011 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: Leasehold land and premises being: flat 36 riven court inverness terrace bayswater london W2. Fully Satisfied |
24 January 1961 | Delivered on: 14 February 1961 Satisfied on: 14 May 1996 Persons entitled: Mrs C B Griffin Classification: Mortgage Secured details: £300. Particulars: 83 shadwell north end portsmouth. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 28 May 2011 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 land and premises being: flat 29 riven court inverness terrace bayswater london W2. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 28 May 2011 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 land and premises being flat 37 riven court inverness terrace bayswater london W2. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 28 May 2011 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 land and premises being:- flat 46 riven court inverness terrace bayswater london W2. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 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 land and premises being:- flat 45 riven court inverness terrace bayswater london W2. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 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 land and premises being: flat 49 riven court inverness terrace bayswater london W2. Fully Satisfied |
17 November 1989 | Delivered on: 27 November 1989 Satisfied on: 22 June 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: L/H flat 2 36 buckingham gate london SW1 t/n ngl 345212. Fully Satisfied |
17 November 1989 | Delivered on: 27 November 1989 Satisfied on: 22 June 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: L/H flat 1 36 buckingham gate london SW1 t/n ngl 345213. Fully Satisfied |
18 May 1987 | Delivered on: 22 May 1987 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 29 oliver road southsea hampshire. Fully Satisfied |
22 March 1984 | Delivered on: 29 March 1984 Satisfied on: 22 June 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: F/H 92-96 london road portsmouth title no hp 240329. Fully Satisfied |
16 May 1983 | Delivered on: 17 May 1983 Satisfied on: 3 September 1986 Persons entitled: Phyllis Ruby Ellen Bartlett Eeic Bartlett Peter Langrish Broadway Lewis Tomlin Classification: Charge Secured details: £3,000. Particulars: 47 leighton road sholing southampton hampshire title no hp 110029. Fully Satisfied |
20 January 1961 | Delivered on: 27 January 1961 Satisfied on: 14 May 1996 Persons entitled: Mrs a I Megson Classification: Legal charge Secured details: £850. Particulars: 43 waverley road southsea. Fully Satisfied |
11 August 1982 | Delivered on: 18 August 1982 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: F/H dwelling house known as 107 walden road portsmouth hants. Fully Satisfied |
11 August 1982 | Delivered on: 18 August 1982 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: F/H dwelling house known as 253 forton road gosport hampshire. Fully Satisfied |
29 July 1982 | Delivered on: 3 August 1982 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: Premises known as flat 19A 36 buckingham gate london SW1 title no ngl 345214. Fully Satisfied |
29 July 1982 | Delivered on: 3 August 1982 Satisfied on: 16 November 2001 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: Premises known as flat 1 36 buckingham gate london SW1 title no ngl 3452133. Fully Satisfied |
22 July 1982 | Delivered on: 28 July 1982 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: F/H lands and premises known as 6 & 11 jessie road gosport hampshire title no hp 138723. Fully Satisfied |
19 July 1982 | Delivered on: 22 July 1982 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: F/H flat 15B 36 buckingham gate westminster london SW1 together with all fixtures title no ngl 345209. Fully Satisfied |
19 July 1982 | Delivered on: 22 July 1982 Satisfied on: 22 June 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: F/H flat 9 36 buckingham gate westminster london SW1 together with all fixtures title no ngl 345210. Fully Satisfied |
19 July 1982 | Delivered on: 22 July 1982 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: F/H flat 16 situate at 36 buckingham gate westminster london SW1 togetherwith all fixtures title no ngl 365208. Fully Satisfied |
25 May 1982 | Delivered on: 28 May 1982 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: Flat 2 36 buckingham gate london SW1 title no ngl 345212. Fully Satisfied |
25 May 1982 | Delivered on: 25 May 1982 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: Flat 6A 36 buckingham gate london SW1 title no ngl 345211. Fully Satisfied |
2 November 1960 | Delivered on: 16 November 1960 Satisfied on: 14 May 1996 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 208 twyford avenue portsmouth hants together with all fixtures present & future. Fully Satisfied |
18 May 1982 | Delivered on: 25 May 1982 Satisfied on: 28 May 2011 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 premises being 29 oliver road southsea hampshire. Fully Satisfied |
12 January 1982 | Delivered on: 29 January 1982 Satisfied on: 17 May 1983 Persons entitled: Phyllis Ruby Ellen Bartlett Eeic Bartlett Peter Langrish Broadway Lewis Tomlin Lewis Tomlin Peter Langrish Broadway Classification: Charge Secured details: £3,000. Particulars: 45 & 47 leighton road sholing southampton hampshire HP110029. Fully Satisfied |
14 June 1982 | Delivered on: 16 January 1982 Satisfied on: 1 September 1999 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: 30 paulsgrove road north end portsmouth hampshire title no hp 131908. Fully Satisfied |
25 June 1980 | Delivered on: 27 June 1980 Satisfied on: 17 July 1982 Persons entitled: F. Smith Classification: Mortgage Secured details: £3,000. Particulars: 30 paulsgrove road north end portsmouth hants. Fully Satisfied |
25 June 1980 | Delivered on: 27 June 1980 Satisfied on: 14 May 1996 Persons entitled: F. Smith Classification: Mortgage Secured details: £4,000. Particulars: No. 107 walden road portsmouth. Fully Satisfied |
16 June 1980 | Delivered on: 24 June 1980 Satisfied on: 14 May 1996 Persons entitled: K.East Classification: Legal charge Secured details: £4,000. Particulars: No.6 Craigwell road purbrook hants. Fully Satisfied |
19 May 1980 | Delivered on: 24 May 1980 Satisfied on: 13 May 1989 Persons entitled: Leslie Edward Ward Classification: Legal charge Secured details: £3,500. Particulars: 49 court lane cosham portsmouth hampshire. Fully Satisfied |
17 April 1980 | Delivered on: 25 April 1980 Satisfied on: 12 October 1989 Persons entitled: Pearl Sutton Classification: Legal charge Secured details: £4,500. Particulars: Land situate on east side of cedar close elson at gosport hants having a frontage thereto of 18 feet or thereabouts together with messuage or dwellinghouse known as 4 cedar close elson gosport hampshire. Fully Satisfied |
4 May 1979 | Delivered on: 14 May 1979 Satisfied on: 22 July 1993 Persons entitled: M. Ward Classification: Legal charge Secured details: £3000. Particulars: 16 & 20 wainscott road southsea portsmouth hampshire. Fully Satisfied |
15 January 1979 | Delivered on: 29 January 1979 Satisfied on: 14 May 1996 Persons entitled: Phyllis Ruby Ellen Bartlett Eeic Bartlett Peter Langrish Broadway Lewis Tomlin Lewis Tomlin Peter Langrish Broadway R.E.Sotnick M.K.Pascoe M.A.P. Harris S.M. Welsby Classification: Mortgage Secured details: £35,000. Particulars: Flats nos.1,2,6A,9,15B,16 and 19A at 36 buckingham gate london SW1. Fully Satisfied |
7 October 1960 | Delivered on: 25 October 1960 Satisfied on: 14 May 1996 Persons entitled: Mrs Rosina Lloyd Classification: Legal charge Secured details: £1000. Particulars: 7 st. Edwards road southsea. Fully Satisfied |
15 May 1978 | Delivered on: 19 May 1978 Satisfied on: 14 May 1996 Persons entitled: P.H Pascoe Classification: Mortgage Secured details: £1,500. Particulars: 30 paulsgrove road north end portsmouth hampshire. Fully Satisfied |
16 March 1978 | Delivered on: 21 March 1978 Satisfied on: 14 May 1996 Persons entitled: Phyllis Ruby Ellen Bartlett Eeic Bartlett Peter Langrish Broadway Lewis Tomlin Lewis Tomlin Peter Langrish Broadway R.E.Sotnick M.K.Pascoe M.A.P. Harris S.M. Welsby E Bartlett P R E Bartlett Classification: Mortgage Secured details: £5,500. Particulars: 92 and 96 london road north end portsmouth hants. Fully Satisfied |
21 February 1977 | Delivered on: 2 March 1977 Satisfied on: 14 May 1996 Persons entitled: A.W.R. Ridout Classification: Legal charge Secured details: £1000. Particulars: Land and premises at 9 st.edwards road, southsea. Fully Satisfied |
20 November 1976 | Delivered on: 30 November 1976 Satisfied on: 22 July 1993 Persons entitled: Sheila Mary Russell Classification: Charge Secured details: £1500. Particulars: 2 belton road sholing southampton. Fully Satisfied |
29 October 1975 | Delivered on: 30 October 1975 Satisfied on: 14 May 1996 Persons entitled: Phyllis Ruby Ellen Bartlett Eeic Bartlett Peter Langrish Broadway Lewis Tomlin Lewis Tomlin Peter Langrish Broadway R.E.Sotnick M.K.Pascoe M.A.P. Harris S.M. Welsby E Bartlett P R E Bartlett Ramona Jakubowicz Jakob Jakubowicz Classification: Mortgage Secured details: £5,500. Particulars: 92-96 london road north end portsmouth. Fully Satisfied |
6 June 1974 | Delivered on: 18 June 1975 Satisfied on: 14 May 1996 Persons entitled: Phyllis Ruby Ellen Bartlett Eeic Bartlett Peter Langrish Broadway Lewis Tomlin Lewis Tomlin Peter Langrish Broadway R.E.Sotnick M.K.Pascoe M.A.P. Harris S.M. Welsby E Bartlett P R E Bartlett Ramona Jakubowicz Jakob Jakubowicz Faye Gaiman Ronald Chaskell Gaiman Classification: Legal charge Secured details: £2000. Particulars: 29, oliver road, southsea portsmouth hants. Fully Satisfied |
21 November 1974 | Delivered on: 4 December 1974 Satisfied on: 14 May 1996 Persons entitled: Henry Thomas Thomas-Good Classification: Memorandum of deposit Secured details: £1000. Particulars: 37 gruneisen road portsmouth hampshire together with dwelling houses erected thereon. Fully Satisfied |
1 August 1975 | Delivered on: 12 August 1975 Satisfied on: 2 December 1991 Persons entitled: D. Crocker Investments Limited Classification: Mortgage Secured details: £1100. Particulars: 166 walmer road fratton portsmouth. Fully Satisfied |
30 October 1972 | Delivered on: 1 November 1972 Satisfied on: 22 July 1993 Persons entitled: Cyril Wilfred Gardener Classification: Mortgage Secured details: £1300. Particulars: 108 oxford road portsmouth hants. Fully Satisfied |
11 August 1960 | Delivered on: 22 August 1960 Satisfied on: 14 May 1996 Persons entitled: Southsea Mortgage and Investment Co LTD. Classification: Legal charge Secured details: £2000. Particulars: 37 waverley road southsea portsmouth. Fully Satisfied |
21 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
17 July 2020 | Resolutions
|
17 July 2020 | Memorandum and Articles of Association (37 pages) |
3 July 2020 | Resolutions
|
28 May 2020 | Director's details changed for Erika Suze Crocker on 1 March 2020 (2 pages) |
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) |
29 November 2019 | Termination of appointment of David Judah Crocker as a secretary on 21 June 2019 (1 page) |
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) |
25 July 2019 | Termination of appointment of David Judah Crocker as a director on 21 June 2019 (1 page) |
12 July 2019 | Director's details changed for Mr Paul Crocker on 12 July 2019 (2 pages) |
12 July 2019 | Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 (2 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 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 | Change of details for Mr Paul Crocker as a person with significant control 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 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 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 | Resolutions
|
30 March 2016 | Resolutions
|
30 March 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Statement of company's objects (2 pages) |
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 | Director's details changed for Mr David Judah 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 Mr Paul 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 Howard Henry Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Mr David Judah 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 | Secretary's details changed for Mr David Judah Crocker on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Erika Suze 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
|
24 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
24 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) |
23 April 2012 | Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages) |
23 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 47 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
7 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
7 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
5 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 42 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
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 | 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 | Secretary's particulars changed;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 | Return made up to 31/12/06; full list of members (4 pages) |
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 | 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) |
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 | Secretary's particulars changed;director's particulars changed (1 page) |
18 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 (7 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (7 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 aldergate street london EC1A 4EJ (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 150 aldergate 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) |
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) |
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) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
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 | Director's particulars changed (1 page) |
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) |
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) |
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) |
13 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 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 (8 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (8 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) |
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (13 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (13 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Return made up to 31/12/97; no change of members (11 pages) |
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; no change of members (11 pages) |
28 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
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 | 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
|
20 January 1997 | Return made up to 31/12/96; no change of members
|
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) |
26 February 1981 | Annual return made up to 24/11/80 (4 pages) |
26 February 1981 | Annual return made up to 24/11/80 (4 pages) |
24 October 1979 | Annual return made up to 16/10/79 (4 pages) |
24 October 1979 | Annual return made up to 16/10/79 (4 pages) |
17 September 1959 | Incorporation (13 pages) |
17 September 1959 | Incorporation (13 pages) |