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 1992(30 years, 9 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 | Erika Suze Crocker |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(30 years, 9 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(30 years, 9 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 David Judah Crocker |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(30 years, 9 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(30 years, 9 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 |
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 400 other UK companies use this postal address |
32 at £1 | Howard Henry Crocker 32.00% Ordinary |
---|---|
32 at £1 | Loraine Sara Da Costa 32.00% Ordinary |
32 at £1 | Paul Crocker 32.00% Ordinary |
2 at £1 | Loraine Sara Da-costa & Paul Crocker & Howard Henry Crocker 2.00% Ordinary |
1 at £1 | David Judah Crocker 1.00% Ordinary |
1 at £1 | Erika Suze Crocker 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £847,319 |
Cash | £239,599 |
Current Liabilities | £1,212,469 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 January 1980 | Delivered on: 29 January 1980 Satisfied on: 14 May 1996 Persons entitled: L.A. Pott W.A.G. Pott Classification: Legal charge Secured details: £8,000 and all other monies due or to become due from the company to the chargee. Particulars: 76 and 80 elm park mansions chelsea london title nos:- ngl 346262 and NGL346263. Fully Satisfied |
---|---|
9 November 1979 | Delivered on: 12 November 1979 Satisfied on: 14 May 1996 Persons entitled: Nancy Casserley Classification: Legal charge Secured details: £2,750 from the company to the chargee. Particulars: Flat known as 12 elm park mansions park walk chelsea london title no ngl 346254. Fully Satisfied |
29 August 1979 | Delivered on: 17 September 1979 Satisfied on: 14 May 1996 Persons entitled: I.E. Taylor Classification: Legal charge Secured details: £3,500 and all other monies due or to become due from the company to the chargee. Particulars: 116 elm park mansions park walk chelsea title no:- ngl 346276. Fully Satisfied |
15 August 1979 | Delivered on: 17 August 1979 Satisfied on: 14 May 1996 Persons entitled: Mrs S.G.P. Nixon Classification: Legal charge Secured details: £2,750 & all other monies due or to become due from the company to the chargee. Particulars: 112 elm park mansions park walk chelsea london title no:- ngl 346275. Fully Satisfied |
25 July 1979 | Delivered on: 30 July 1979 Satisfied on: 14 May 1996 Persons entitled: M. J. Whittle Classification: Legal charge Secured details: £6,000 & all other monies due or to become due from the company to the chargee. Particulars: L/H flats nos. 103 and 104 elm park mansions park walk chelsea london SW10. Fully Satisfied |
2 April 2009 | Delivered on: 9 April 2009 Satisfied on: 1 December 2012 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 20 elm park mansions park walk london t/n BGL52696, l/h flat 69 elm park mansions park walk london t/n BGL52693, l/h FLAT127 elm park mansions park walk londont/n BGL52702, 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 |
2 April 2009 | Delivered on: 9 April 2009 Satisfied on: 1 December 2012 Persons entitled: Hsbc Bank PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights in the rents in repect of l/h, flat 20 elm park mansions park walk london t/n BGL52696, l/h flat 69 elm park mansions park walk london t/n BGL52693, l/h flat 83 elm park mansions park walk chelsea t/n BGL52697, for details of further properties, please refer to form 395 see image for full details. Fully Satisfied |
18 June 2001 | Delivered on: 7 July 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: The leasehold property at 73 wellington court wellington road london NW8 title number NGL611911. 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 |
18 June 2001 | Delivered on: 7 July 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: Leasehold property at 74 wellington court wellington road london title number NGL611912. 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 |
7 December 2000 | Delivered on: 21 December 2000 Satisfied on: 1 December 2012 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: The property at flat 1 wellington court wellington road st johns wood london NW8. 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 |
18 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: L/H premises k/a flat 59 elm park mansions park walk chelsea. 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 |
18 November 1993 | Delivered on: 23 November 1993 Satisfied on: 21 August 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: L/H property k/a 2ND floor flat 167 elm park mansions park walk chelsea 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 |
18 November 1993 | Delivered on: 23 November 1993 Satisfied on: 1 December 2012 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 premises k/a third floor flat 177 elm park mansions park walk chelsea 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 |
18 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: L/H premises k/a flat 3 elm park mansions park walk chelsea 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 February 1979 | Delivered on: 26 February 1979 Satisfied on: 14 May 1996 Persons entitled: F Brundrett Classification: Legal charge Secured details: £10,000 & all other monies due or to become due from the company to the chargee. Particulars: Flats 86 92 & 98 elm park mansions park walk london SW10 title nos.ln 66777 & ln 66778. Fully Satisfied |
18 November 1993 | Delivered on: 23 November 1993 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 premises k/a flat 92 elm park mansions park walk chelsea. 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 |
10 April 1992 | Delivered on: 23 April 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 139 elm park mansions park walk chelsea together with all fixtures and fittings and the benefits of all rights licences and goodwill. Fully Satisfied |
10 April 1992 | Delivered on: 23 April 1992 Satisfied on: 14 April 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 95 elm park mansions park walk chelsea together with all fixtures & fittings and the benefit of all rights licences & goodwill. Fully Satisfied |
10 April 1992 | Delivered on: 23 April 1992 Satisfied on: 1 December 2012 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 83 elm park mansions park walk chelsea together with all fixtures & fittings and the benefit of all rights licences & goodwill. Fully Satisfied |
10 April 1992 | Delivered on: 23 April 1992 Satisfied on: 21 August 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: L/H 27 elm park mansions park walk chelsea together with all fixtures and fittings and the benefits of all rights licences & goodwill. Fully Satisfied |
10 April 1992 | Delivered on: 23 April 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 17 elm park mansions park walk chelsea together with all fixtures & fittings and the benefits of all rights licences and goodwill. Fully Satisfied |
13 April 1992 | Delivered on: 23 April 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 78 wellington court wellington road st johns wood london together with all fixtures & fittings and the benefit of all rights licences and goodwill. Fully Satisfied |
13 April 1992 | Delivered on: 23 April 1992 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: L/H 77 wellington court wellington road st johns wood london together with all fixtures and fittings and the benefit of all rights licences & goodwill. Fully Satisfied |
13 April 1992 | Delivered on: 23 April 1992 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: L/H 74 wellington court wellington road st johns wood london together with all fixtures and fittings and the benefits of all rights licences & goodwill. Fully Satisfied |
13 April 1992 | Delivered on: 23 April 1992 Satisfied on: 1 December 2012 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 1 wellington court wellington road st johns wood london together withall fixtures and fittings & the benefits of all rights licences & goodwill. Fully Satisfied |
16 January 1979 | Delivered on: 22 January 1979 Satisfied on: 14 May 1996 Persons entitled: L.A. Pott W.A.G. Pott F J Hughes Mrs E E Hughes H G Hughes Classification: Legal charge Secured details: £4,000 & all other monies due or to become due from the company to the chargee. Particulars: L/Hold flat 27 elm park mansions park walk chelsea london SW10. Fully Satisfied |
13 April 1992 | Delivered on: 23 April 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 4 wellington court wellington road st johns wood london together with all fixtures & fittings & the benefit of all rights licences & goodwill. Fully Satisfied |
13 April 1992 | Delivered on: 23 April 1992 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: L/H 73 wellington court wellington road st johns wood london together with all fixtures & fittings & the benefit of all rights licences & goodwill. Fully Satisfied |
28 April 1988 | Delivered on: 13 May 1988 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 25 wellington court wellington road london NW8 t/no.NGL611904 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1988 | Delivered on: 13 May 1988 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 51 wellington court wellington road london NW8 t/n ngl 611905 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1988 | Delivered on: 13 May 1988 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 55 wellington court wellington road london NW8 t/n ngl 611906 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1988 | Delivered on: 13 May 1988 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 60 wellington court wellington road london NW8 t/no.ngl 611907 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1988 | Delivered on: 13 May 1988 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 62 wellington court wellington road london NW8 title no.611908 And the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1988 | Delivered on: 13 May 1988 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 65 wellington court wellington court wellington road london NW8 t/nongl 611909 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1988 | Delivered on: 13 May 1988 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 19 wellington court wellington road london NW8 t/n ngl 611904 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1987 | Delivered on: 27 October 1987 Satisfied on: 21 August 1999 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: F/H land k/a 1-14 (all) angel parade angel road in the london borough of barnet t/no.MX67544 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 November 1978 | Delivered on: 20 November 1978 Satisfied on: 14 May 1996 Persons entitled: N Casserley. Classification: Legal charge Secured details: £3,250 and all other monies due or to become due from the company to the chargee. Particulars: Flat 7 elm park mansions park walk london SW10 being part of block of flats known as 1 to 154 and 155 to 189 elm park mansions title nos ln 66777/8. Fully Satisfied |
14 December 1981 | Delivered on: 23 December 1981 Satisfied on: 14 May 1996 Persons entitled: Barclays 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 jeffreys court 74,76,78 & 80 jeffrey road clapham SW4 L.B.of lambeth title no.ln 54157. Fully Satisfied |
31 March 1980 | Delivered on: 9 April 1980 Satisfied on: 26 November 1988 Persons entitled: M.A. Smith Classification: Legal charge Secured details: £4,000 and all other monies due or to become due from the company to the chargee. Particulars: 177 elm park mansion chelsea london. Fully Satisfied |
16 June 1980 | Delivered on: 24 June 1980 Satisfied on: 14 May 1996 Persons entitled: G.R. East Classification: Legal charge Secured details: £5,500 and all other monies due or to become due from the company to the chargee. Particulars: Flat 185 elm park mansions chelsea london title no: ngl 346287. Fully Satisfied |
16 June 1980 | Delivered on: 24 June 1980 Satisfied on: 26 November 1988 Persons entitled: G.R. East Classification: Legal charge Secured details: £5,500 and all other monies due or to become due from the company to the chargee. Particulars: Flat 184 elm park mansions chelsea london title no: ngl 346286. Fully Satisfied |
16 June 1980 | Delivered on: 24 June 1980 Satisfied on: 26 November 1988 Persons entitled: G.R. East Classification: Legal charge Secured details: £4,500 and all other monies due or to become due from the company to the chargee. Particulars: Flat at 8 elm park mansions chelsea london title no: ngl 346253. Fully Satisfied |
16 June 1980 | Delivered on: 24 June 1980 Satisfied on: 14 May 1996 Persons entitled: G.R.East Classification: Legal charge Secured details: £4,500 and all other monies due or to become due from the company to the chargee. Particulars: Flat at 5 elm park mansions chelsea london title no 346251. Fully Satisfied |
25 March 1980 | Delivered on: 31 March 1980 Satisfied on: 26 November 1988 Persons entitled: R.G.Garner Classification: Legal charge Secured details: £3,000 and all other monies due or to become due from the company to the chargee. Particulars: 188 elm park mansions park walk london SW10. Fully Satisfied |
3 March 1980 | Delivered on: 12 March 1980 Satisfied on: 14 May 1996 Persons entitled: L.A. Pott W.A.G. Pott F J Hughes Mrs E E Hughes H G Hughes Mrs Ivy Kathleen Alford Mr John Fortesque Alford Classification: Legal charge Secured details: £5,000 & all other monies due or to become due from the company to the chargee. Particulars: Flat 181 elm park mansions park walk chelsea london title no ngl 346285. Fully Satisfied |
1 March 1980 | Delivered on: 12 March 1980 Satisfied on: 26 November 1988 Persons entitled: Mr John Hardwick Moore Classification: Legal charge Secured details: £3,000 & all other monies due or to become due from the company to the chargee. Particulars: Flat 59 elm park mansions park walk chelsea london title no ngl 346259. Fully Satisfied |
31 January 1980 | Delivered on: 11 February 1980 Satisfied on: 26 November 1988 Persons entitled: M.E.V. Powell Classification: Legal charge Secured details: £4,000. Particulars: 169 elm park mansions park walk chelsea london title no:- ngl 346283. Fully Satisfied |
18 May 1973 | Delivered on: 4 June 1973 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: 45 abingdon road portsmouth hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
26 November 2023 | Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page) |
13 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
24 January 2023 | Purchase of own shares. (4 pages) |
17 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
11 January 2023 | Cessation of Loraine Sara Da Costa as a person with significant control on 4 January 2023 (3 pages) |
11 January 2023 | Cancellation of shares. Statement of capital on 4 January 2023
|
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) |
23 March 2022 | Memorandum and Articles of Association (19 pages) |
23 March 2022 | Change of share class name or designation (2 pages) |
22 March 2022 | Resolutions
|
22 March 2022 | Change of share class name or designation (2 pages) |
21 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
20 May 2021 | Statement of capital following an allotment of shares on 10 May 2021
|
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 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 no updates (3 pages) |
14 August 2020 | Resolutions
|
5 August 2020 | Memorandum and Articles of Association (37 pages) |
5 August 2020 | Resolutions
|
27 May 2020 | Director's details changed for Erika Suze Crocker on 1 March 2020 (2 pages) |
20 May 2020 | Resolutions
|
20 May 2020 | Memorandum and Articles of Association (37 pages) |
20 May 2020 | Statement of company's objects (2 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 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) |
25 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) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
1 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 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 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 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 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 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 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 | 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 Howard Henry 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 Erika Suze 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) |
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 (5 pages) |
24 April 2013 | Accounts for a small company made up to 31 July 2012 (5 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) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 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 (5 pages) |
5 March 2012 | Accounts for a small company made up to 31 July 2011 (5 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) |
11 April 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
11 April 2011 | Accounts for a small company made up to 31 July 2010 (5 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 (5 pages) |
19 April 2010 | Accounts for a small company made up to 31 July 2009 (5 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 45 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
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 43 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 48 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 48 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 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 | 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) |
16 October 2007 | Director's particulars changed (1 page) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
18 January 2007 | Secretary's particulars changed;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 | Director's particulars changed (1 page) |
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) |
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) |
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 (6 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (6 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 (6 pages) |
4 May 2005 | Accounts for a small company made up to 31 July 2004 (6 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) |
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 (8 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (8 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) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 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) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
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 | 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) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
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 (9 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (9 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 | 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) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 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) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
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 | 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 | Return made up to 31/12/97; no change of members (11 pages) |
25 March 1997 | Director's particulars changed (1 page) |
25 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 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
27 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
27 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 (8 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1996 (8 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 (8 pages) |
11 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
10 March 1992 | Return made up to 31/12/91; no change of members (12 pages) |
10 March 1992 | Return made up to 31/12/91; no change of members (12 pages) |
29 November 1986 | Return made up to 11/11/86; full list of members (5 pages) |
29 November 1986 | Return made up to 11/11/86; full list of members (5 pages) |
6 April 1962 | Incorporation (12 pages) |
6 April 1962 | Incorporation (12 pages) |