London
W1F 7JL
Director Name | Mr Howard Henry Crocker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(30 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 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, 3 months after company formation) |
Appointment Duration | 31 years, 3 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, 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(30 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(30 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 300 other UK companies use this postal address |
31 at £1 | Howard Henry Crocker 31.63% Ordinary |
---|---|
31 at £1 | Loraine Sara Da Costa 31.63% Ordinary |
31 at £1 | Paul Crocker 31.63% Ordinary |
2 at £1 | David Judah Crocker 2.04% Ordinary |
2 at £1 | Loraine Sara Da-costa & Paul Crocker & Howard Henry Crocker 2.04% Ordinary |
1 at £1 | Erika Suze Crocker 1.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £468,255 |
Cash | £369,347 |
Current Liabilities | £612,340 |
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, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
20 November 1976 | Delivered on: 2 December 1976 Satisfied on: 2 December 1991 Persons entitled: Hilda Maxwell Classification: Mortgage Secured details: £2,500. Particulars: 37 elmsleigh gardens bassett southampton hants. Fully Satisfied |
---|---|
25 September 1976 | Delivered on: 7 October 1976 Satisfied on: 2 May 1995 Persons entitled: Ronald Chaskell Gaiman Classification: Mortgage Secured details: £650. Particulars: Dwelling house 81 boulton road southsea portsmouth. Fully Satisfied |
9 April 1976 | Delivered on: 15 April 1976 Satisfied on: 22 July 1993 Persons entitled: D Strange Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 glasgow road portsmouth hants. Fully Satisfied |
17 March 1976 | Delivered on: 31 March 1976 Satisfied on: 7 April 2000 Persons entitled: K M Wilkinson A V Buswell Classification: Mortgage Secured details: £3,000. Particulars: 20, 26, 28 and 30 bevis road north end portsmouth. 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 29 carlton mansions randolph avenue maida vale london t/n NGL842922, l/h 39 carlton mansions randolph avenue maida vale london t/n NGL842923 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 24 carlton mansions randolph avenue maida vale t/n NGL842914, l/h flat 29 carlton mansions randolph avenue maida vale london t/n NGL842922, l/h flat 39 carlton mansions randolph avenue maida vale london t/n NGL842923, for details of further properties, please refer to form 395 see image for full details. Fully Satisfied |
1 April 2005 | Delivered on: 8 April 2005 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 24 carlton mansions randolph avenue london city of westminster t/n NGL842914. 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 |
1 April 2005 | Delivered on: 8 April 2005 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 10A carlton mansions randolph avenue london city of westminster t/n NGL842921. 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 |
10 February 1992 | Delivered on: 15 February 1992 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 24 corringham court corringham road london with all fixtures and fittings and the benefit of all licences and the goodwill of the business. Fully Satisfied |
10 February 1992 | Delivered on: 15 February 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 land and premises being 28 corringham court corringham road london with all fixtures and fittings and the benefit of all licences and the goodwill of the business. Fully Satisfied |
1 March 1973 | Delivered on: 12 March 1973 Satisfied on: 14 May 1996 Persons entitled: K M Wilkinson A V Buswell P Dryan R E Sotnick A Krisman Classification: Mortgage Secured details: £2,350. Particulars: 28 court lane cosham portsmouth hants. Fully Satisfied |
10 February 1992 | Delivered on: 15 February 1992 Satisfied on: 2 May 1995 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 1 corringham court corringham road london with all fixtures and fittings and the benefits of all licences and the goodwill of the business. 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 lands hereditaments and premises being flat 18 carlton mansions randolph avenue london W9. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 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 lands hereditaments and premises being flat 24 carlton mansions randolph avenue london W9. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 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 lands hereditaments and premises being flat 29 carlton mansions randolph avenue london W9. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 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: Leasehold lands hereditaments and premises being flat 39 carlton mansions randolph avenue london W9. 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 lands hereditaments and premises being flat 3 carlton mansions randolph avenue london W9. 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 hereditaments and premises being flat 42 carlton mansions randolph avenue london W9. 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 lands hereditaments and premises being flat 8 carlton mansions randolph avenue london W9. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 Satisfied on: 15 February 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 lands hereditaments and premises being flat 9 carlton mansions randolph avenue london W9. Fully Satisfied |
1 May 1990 | Delivered on: 2 May 1990 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 lands hereditaments and premises being flat 10A carlton mansions randolph avenue london W9. Fully Satisfied |
1 March 1973 | Delivered on: 12 March 1973 Satisfied on: 14 May 1996 Persons entitled: K M Wilkinson A V Buswell P Dryan R E Sotnick A Krisman A Krisman P Dryan R E Sotnick Classification: Mortgage Secured details: £2,350. Particulars: 54 court lane cosham portsmouth. Fully Satisfied |
2 November 1989 | Delivered on: 17 November 1989 Satisfied on: 6 July 1993 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 hereditaments and premises being 25 north end grove north end portsmouth hampshire. Fully Satisfied |
20 May 1988 | Delivered on: 1 July 1988 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: Property premises & hereditaments k/as and situated at 87 eton rise eton college road london. Fully Satisfied |
20 May 1988 | Delivered on: 1 July 1988 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: Property premises & hereditaments k/as and situated at 95 eton hall eton college road london. Fully Satisfied |
20 May 1988 | Delivered on: 1 July 1988 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: Property premises & hereditaments k/as and situated at 35 eton hall eton college road london. Fully Satisfied |
20 May 1988 | Delivered on: 1 June 1988 Satisfied on: 2 July 2008 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 premises & hereditaments k/as and situated at 29 eton place eton college road london. Fully Satisfied |
20 May 1988 | Delivered on: 1 June 1988 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: Property premises & hereditaments k/as and situated at 96 eton hall eton college road london. Fully Satisfied |
20 May 1988 | Delivered on: 1 June 1988 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: Property premises & hereditaments k/as and situated at 18 eton hall eton college road london. Fully Satisfied |
20 May 1988 | Delivered on: 1 June 1988 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: Property premises & hereditaments k/as and situated at 81 eton rise eton college road london. Fully Satisfied |
20 May 1988 | Delivered on: 1 June 1988 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: Property premises & hereditaments k/as and situated at 51 eton rise eton college road london. Fully Satisfied |
20 May 1988 | Delivered on: 1 June 1988 Satisfied on: 21 April 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: Property premises & hereditaments k/as and situated at 97 eton hall eton college road london. Fully Satisfied |
25 January 1973 | Delivered on: 30 January 1973 Satisfied on: 2 May 1995 Persons entitled: M J Street Classification: Legal charge Secured details: £1,000. Particulars: 57 portchester road copnor portsmouth hants. Fully Satisfied |
20 May 1988 | Delivered on: 1 June 1988 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: Property premises & hereditaments k/as and situated at 82 eton rise eton college road london. 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: 81 boulton road southsea hampshire title no: hp 144015. Fully Satisfied |
4 August 1982 | Delivered on: 6 August 1982 Satisfied on: 22 July 1993 Persons entitled: K M Wilkinson A V Buswell P Dryan R E Sotnick A Krisman A Krisman P Dryan R E Sotnick E F Cleeve G S Cleeve Classification: Legal charge Secured details: £2,500. Particulars: 30 bevis road alverstoke hampshire. Fully Satisfied |
29 July 1982 | Delivered on: 3 August 1982 Satisfied on: 21 April 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: 9 winchester road buckland portsmouth hants title no hp 156755. Fully Satisfied |
29 July 1982 | Delivered on: 3 August 1982 Satisfied on: 2 May 1995 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: 21 and 25 park lane cosham portsmouth title no hp 156829. Fully Satisfied |
7 June 1982 | Delivered on: 11 June 1982 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: 28 court lane cosham portsmouth hants title no hp 136700. Fully Satisfied |
11 March 1982 | Delivered on: 15 March 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 flats numbered 2,4,6,8 and 1O palmerston court clarence parade southsea hampshire title no hp 195507. Fully Satisfied |
12 January 1982 | Delivered on: 29 January 1982 Satisfied on: 29 March 1984 Persons entitled: J F Connor Classification: Legal charge Secured details: £3,000. Particulars: 53 new street newport isle of wight. Fully Satisfied |
17 November 1981 | Delivered on: 20 November 1981 Satisfied on: 2 July 2008 Persons entitled: Midland Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises k/a 54 court lane cosham portsmouth hampshire title no hp 152688. Fully Satisfied |
3 August 1981 | Delivered on: 5 August 1981 Satisfied on: 17 July 1982 Persons entitled: Carole Elaine Constad Classification: Mortgage Secured details: £5,000. Particulars: F/H 28 court lane cosham portsmouth hants title no hp 136700. Fully Satisfied |
20 May 1963 | Delivered on: 27 May 1963 Satisfied on: 2 May 1995 Persons entitled: Southsea Mortgage and Investment Company Limited Classification: Legal charge Secured details: £400. Particulars: 33 malta road buckland portsmouth. Fully Satisfied |
18 July 1981 | Delivered on: 30 July 1981 Satisfied on: 14 January 1989 Persons entitled: M J Street Classification: Legal charge Secured details: £3,000. Particulars: 36,58 & 62 winchester road buckland portsmouth. Fully Satisfied |
7 August 1980 | Delivered on: 12 August 1980 Satisfied on: 6 August 1982 Persons entitled: K M Wilkinson A V Buswell P Dryan R E Sotnick A Krisman A Krisman P Dryan R E Sotnick E F Cleeve G S Cleeve Peter Horsley Phelps Kathleen Biddlecombe Classification: Legal charge Secured details: £3,000. Particulars: Land with messuage or dwelling house known as 30 bevis road alverstoke hants. Fully Satisfied |
29 May 1980 | Delivered on: 3 June 1980 Persons entitled: K M Wilkinson A V Buswell P Dryan R E Sotnick A Krisman A Krisman P Dryan R E Sotnick E F Cleeve G S Cleeve Peter Horsley Phelps Kathleen Biddlecombe M Hartnell W J a Hartnell Classification: Legal charge Secured details: £1,000. Particulars: 87 binstead road portsmouth. Fully Satisfied |
21 February 1980 | Delivered on: 6 March 1980 Satisfied on: 14 May 1996 Persons entitled: C E D Taylor Classification: Legal charge Secured details: £2,000. Particulars: 54 clarence road newport isle of wight as comprised in a conveyance dated 3RD september, 1898. Fully Satisfied |
31 January 1980 | Delivered on: 11 February 1980 Satisfied on: 29 March 1984 Persons entitled: K M Wilkinson A V Buswell P Dryan R E Sotnick A Krisman A Krisman P Dryan R E Sotnick E F Cleeve G S Cleeve Peter Horsley Phelps Kathleen Biddlecombe M Hartnell W J a Hartnell M Welch P T Welch Classification: Legal charge Secured details: £2,000. Particulars: 13 mill street newport isle of wight comprised in a conveyance dated 17.10.78. Fully Satisfied |
12 June 1979 | Delivered on: 26 June 1979 Satisfied on: 14 May 1996 Persons entitled: K M Wilkinson A V Buswell P Dryan R E Sotnick A Krisman A Krisman P Dryan R E Sotnick E F Cleeve G S Cleeve Peter Horsley Phelps Kathleen Biddlecombe M Hartnell W J a Hartnell M Welch P T Welch S M Welsby M K Pascoe M a P Harris R E Sotnick Classification: Mortgage Secured details: £4,200. Particulars: Land & premises known as 28 and 54 court lane portsmouth hampshire title nos:- hp 1086 and hp 84. Fully Satisfied |
29 January 1979 | Delivered on: 12 February 1979 Satisfied on: 22 July 1993 Persons entitled: E F Grove Classification: Charge Secured details: £600. Particulars: 261 powerscourt road copnor portsmouth hants title no:- hp 115587. Fully Satisfied |
17 October 1978 | Delivered on: 26 October 1978 Satisfied on: 22 July 1993 Persons entitled: Mary Ada Efron Mainstone Classification: Mortgage Secured details: £6,200. Particulars: Land situate in the south east side of and having a frontage of approx 112FT 10INS to clatterford road carisbrooke I.O.W.width at the rear of approx 113FT 2INS depth of approx 214FT on the south and westside and on the north east side of approx 220FT 9INS with four dwelling houses and buildings thereon. Fully Satisfied |
16 March 1977 | Delivered on: 23 March 1977 Satisfied on: 2 May 1995 Persons entitled: Diane a Atkins Classification: Mortgage Secured details: £4,500. Particulars: 21 & 25 park lane cosham portsmouth hants & 9 winchester road buckland portsmouth hants. Fully Satisfied |
20 November 1976 | Delivered on: 2 December 1976 Satisfied on: 14 April 1992 Persons entitled: Hilda Maxwell Classification: Mortgage Secured details: £1,750. Particulars: 11 barry road bitterne southampton hants. Fully Satisfied |
6 February 1963 | Delivered on: 15 February 1963 Satisfied on: 2 May 1995 Persons entitled: K M Wilkinson A V Buswell P Dryan R E Sotnick A Krisman A Krisman P Dryan R E Sotnick E F Cleeve G S Cleeve Peter Horsley Phelps Kathleen Biddlecombe M Hartnell W J a Hartnell M Welch P T Welch S M Welsby M K Pascoe M a P Harris R E Sotnick Thora F Guyer Hetty L Levison Rose Hyman Classification: Mortgage Secured details: £1,000. Particulars: 76,81 & 83 boulton road southsea portsmouth. 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) |
25 January 2023 | Purchase of own shares. (4 pages) |
17 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
16 January 2023 | Cessation of Loraine Sara Da Costa as a person with significant control on 4 January 2023 (3 pages) |
16 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) |
22 March 2022 | Resolutions
|
22 March 2022 | Memorandum and Articles of Association (19 pages) |
22 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
17 March 2022 | Change of share class name or designation (2 pages) |
17 March 2022 | Change of share class name or designation (2 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 (10 pages) |
7 April 2021 | Termination of appointment of Loraine Sara Da Costa as a director on 29 March 2021 (1 page) |
21 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
17 July 2020 | Memorandum and Articles of Association (37 pages) |
17 July 2020 | Resolutions
|
3 July 2020 | Resolutions
|
27 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) |
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) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
1 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (5 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 | 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) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (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 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 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 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 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 | 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) |
23 September 2014 | Director's details changed for Mr David Judah 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 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 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 Paul 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) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 April 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
25 April 2013 | Accounts for a small company made up to 31 July 2012 (9 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 24 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (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) |
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 (9 pages) |
5 March 2012 | Accounts for a small company made up to 31 July 2011 (9 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 51 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
7 April 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
7 April 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
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) |
19 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
19 April 2010 | Accounts for a small company made up to 31 July 2009 (8 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 50 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 55 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 54 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 55 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 54 (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (7 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 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
23 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 aldersgate street london EC1A 4EJ (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 150 aldersgate street london EC1A 4EJ (1 page) |
4 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
12 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
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 | Director's particulars changed (1 page) |
8 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
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 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
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 | 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) |
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) |
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 | 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) |
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) |
21 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
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 (11 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Return made up to 31/12/95; full list of members (12 pages) |
13 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) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (396 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 May 1988 | Resolutions
|
4 May 1988 | Resolutions
|
2 October 1962 | Incorporation (18 pages) |
2 October 1962 | Incorporation (18 pages) |