London
W1W 5AB
Secretary Name | Dinah Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1991(22 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Patricia May Crawford |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 72 Dove Park Hatch End Pinner Middlesex HA5 4ED |
Website | www.allcutmachinetools.com |
---|
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1k at £1 | Mr David John Crawford 51.00% Ordinary |
---|---|
980 at £1 | Dinah Crawford 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,414,893 |
Cash | £580,888 |
Current Liabilities | £24,995 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
12 May 2004 | Delivered on: 21 May 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property unit 12 triangle business park quilters way stoke mandeville aylesbury vale buckinghamshire t/no BM245646. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
1 February 1983 | Delivered on: 14 February 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land - buildings fronting coronation road park royal london nw 10. Outstanding |
20 December 1978 | Delivered on: 28 December 1978 Persons entitled: Midland Bank PLC Classification: Mortgage 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 atlas works coronation road, london NW10 together with all fixtures title no ngl 336696. Outstanding |
28 May 1971 | Delivered on: 16 June 1971 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property present and future including uncalled capital. By way of floating charge. Outstanding |
2 November 2023 | Second filing of Confirmation Statement dated 12 July 2023 (3 pages) |
---|---|
24 October 2023 | Memorandum and Articles of Association (18 pages) |
24 October 2023 | Change of share class name or designation (2 pages) |
24 October 2023 | Resolutions
|
13 July 2023 | 12/07/23 Statement of Capital gbp 2000
|
20 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
15 July 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
15 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
14 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
14 July 2021 | Change of details for Mr David John Crawford as a person with significant control on 12 July 2021 (2 pages) |
14 July 2021 | Change of details for Mrs Dinah Crawford as a person with significant control on 12 July 2021 (2 pages) |
18 August 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
6 March 2020 | Secretary's details changed for Dinah Crawford on 6 March 2020 (1 page) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
6 March 2020 | Director's details changed for Mr David John Crawford on 6 March 2020 (2 pages) |
26 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
23 July 2018 | Change of details for Mrs Dinah Crawford as a person with significant control on 16 October 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
20 July 2018 | Change of details for Mr David John Crawford as a person with significant control on 16 October 2017 (2 pages) |
19 July 2018 | Director's details changed for Mr David John Crawford on 16 October 2017 (2 pages) |
19 July 2018 | Secretary's details changed for Dinah Crawford on 16 October 2017 (1 page) |
19 July 2018 | Change of details for Mrs Dinah Crawford as a person with significant control on 13 December 2017 (2 pages) |
17 July 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 17 July 2018 (1 page) |
3 July 2018 | Change of details for Mr David John Crawford as a person with significant control on 3 July 2018 (2 pages) |
23 March 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
17 October 2017 | Secretary's details changed for Dinah Crawford on 16 October 2017 (1 page) |
17 October 2017 | Secretary's details changed for Dinah Crawford on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Mr David John Crawford as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr David John Crawford as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Mrs Dinah Crawford as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr David John Crawford on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mrs Dinah Crawford as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Mr David John Crawford on 16 October 2017 (2 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
28 July 2017 | Director's details changed for Mr David John Crawford on 28 July 2016 (2 pages) |
28 July 2017 | Secretary's details changed for Dinah Crawford on 28 July 2016 (1 page) |
28 July 2017 | Change of details for Mrs Dinah Crawford as a person with significant control on 14 July 2016 (2 pages) |
28 July 2017 | Change of details for Mr David John Crawford as a person with significant control on 13 July 2016 (2 pages) |
28 July 2017 | Director's details changed for Mr David John Crawford on 28 July 2016 (2 pages) |
28 July 2017 | Change of details for Mrs Dinah Crawford as a person with significant control on 14 July 2016 (2 pages) |
28 July 2017 | Change of details for Mr David John Crawford as a person with significant control on 14 July 2016 (2 pages) |
28 July 2017 | Change of details for Mr David John Crawford as a person with significant control on 13 July 2016 (2 pages) |
28 July 2017 | Change of details for Mr David John Crawford as a person with significant control on 14 July 2016 (2 pages) |
28 July 2017 | Secretary's details changed for Dinah Crawford on 28 July 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
18 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 July 2014 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London TN13 3TQ England to 4 Devonshire Street Suite Lg6 London W1W 5DT on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London TN13 3TQ England to 4 Devonshire Street Suite Lg6 London W1W 5DT on 16 July 2014 (1 page) |
1 July 2014 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 1 July 2014 (1 page) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
9 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
9 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 August 2007 | Return made up to 12/07/07; no change of members (6 pages) |
3 August 2007 | Return made up to 12/07/07; no change of members (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
29 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
16 September 2004 | Return made up to 12/07/04; full list of members (6 pages) |
16 September 2004 | Return made up to 12/07/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 August 2003 | Return made up to 12/07/03; full list of members
|
5 August 2003 | Return made up to 12/07/03; full list of members
|
14 November 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
27 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
27 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
16 August 2001 | Return made up to 12/07/01; full list of members
|
16 August 2001 | Return made up to 12/07/01; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
8 September 1999 | Return made up to 12/07/99; no change of members (4 pages) |
8 September 1999 | Return made up to 12/07/99; no change of members (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
2 December 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
2 December 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
25 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
25 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
30 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
30 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |