Harrow
Middlesex
HA3 9QN
Director Name | Mr Scott Leaver |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(26 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 666 Kenton Road Harrow Middlesex HA3 9QN |
Secretary Name | Mr Christian Stanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1998(29 years, 2 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 666 Kenton Road Harrow HA3 9QN |
Director Name | Mr Jeavon Michael Andre Leopold |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(47 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Kenton House Kenton Road Harrow Middlesex HA3 9QN |
Director Name | Mr John Michael Stanley |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 1998) |
Role | Design Consltant |
Correspondence Address | 9 Wendover Lodge Welwyn Hertfordshire AL6 9LR |
Secretary Name | Mrs Herta Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | 9 Wendover Lodge Welwyn Hertfordshire AL6 9LR |
Website | www.crumpled-dog.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77395553 |
Telephone region | London |
Registered Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | Mr C. Stanley 30.00% Ordinary |
---|---|
45 at £1 | Mr S. Leaver 30.00% Ordinary |
30 at £1 | Christina Leaver 20.00% Ordinary |
30 at £1 | Lola Stanley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221,361 |
Cash | £180,693 |
Current Liabilities | £132,436 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
29 January 2014 | Delivered on: 4 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Registered office address changed from Mill House 11 Chapel Place Rivington Street London EC2A 3DQ to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 29 November 2023 (1 page) |
7 November 2023 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
24 January 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
5 January 2023 | Director's details changed for Mr Christian Stanley on 3 January 2023 (2 pages) |
5 January 2023 | Confirmation statement made on 28 December 2022 with updates (4 pages) |
29 December 2022 | Director's details changed for Mr Christian Stanley on 1 May 2022 (2 pages) |
29 December 2022 | Director's details changed for Mr Scott Leaver on 1 May 2022 (2 pages) |
29 December 2022 | Secretary's details changed for Mr Christian Stanley on 1 May 2022 (1 page) |
29 December 2022 | Director's details changed for Mr Jeavon Michael Andre Leopold on 1 May 2022 (2 pages) |
29 December 2022 | Director's details changed for Mr Christian Stanley on 1 May 2022 (2 pages) |
29 December 2022 | Change of details for Mr Scott Leaver as a person with significant control on 1 May 2022 (2 pages) |
29 December 2022 | Change of details for Mr Christian Stanley as a person with significant control on 1 May 2022 (2 pages) |
10 March 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
8 January 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
10 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
10 January 2020 | Secretary's details changed for Mr Christian Stanley on 10 January 2020 (1 page) |
13 October 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
28 May 2019 | Director's details changed for Mr Jeavon Michael Andre Leopold on 28 May 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
5 January 2018 | Change of details for Mr Christian Stanley as a person with significant control on 3 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
5 January 2018 | Change of details for Mr Scott Leaver as a person with significant control on 3 January 2018 (2 pages) |
5 January 2018 | Statement of capital following an allotment of shares on 21 January 2017
|
23 October 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
23 October 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 July 2016 | Director's details changed for Scott Leaver on 6 April 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Christian Stanley on 6 April 2016 (2 pages) |
1 July 2016 | Director's details changed for Scott Leaver on 6 April 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Christian Stanley on 6 April 2016 (2 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
4 May 2016 | Appointment of Mr Jeavon Michael Andre Leopold as a director on 31 March 2016 (2 pages) |
4 May 2016 | Appointment of Mr Jeavon Michael Andre Leopold as a director on 31 March 2016 (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
20 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
22 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 April 2014 | Registered office address changed from C/O Crumpled Dog Design 18 Phipp Street London EC2A 4NU on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Crumpled Dog Design 18 Phipp Street London EC2A 4NU on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Crumpled Dog Design 18 Phipp Street London EC2A 4NU on 7 April 2014 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 February 2014 | Registration of charge 009483430001 (17 pages) |
4 February 2014 | Registration of charge 009483430001 (17 pages) |
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 February 2010 | Director's details changed for Scott Leaver on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Christian Stanley on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Scott Leaver on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Christian Stanley on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
22 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 February 2006 | Return made up to 28/12/05; full list of members
|
17 February 2006 | Return made up to 28/12/05; full list of members
|
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
6 July 2005 | Return made up to 28/12/04; full list of members (3 pages) |
6 July 2005 | Return made up to 28/12/04; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 71A cricklewood broadway london NW2 3JR (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 71A cricklewood broadway london NW2 3JR (1 page) |
27 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
10 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
10 January 2002 | £ nc 1000/850 08/03/01 (1 page) |
10 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
10 January 2002 | £ nc 1000/850 08/03/01 (1 page) |
10 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
27 March 2001 | £ ic 400/250 28/02/01 £ sr 150@1=150 (1 page) |
27 March 2001 | £ ic 400/250 28/02/01 £ sr 150@1=150 (1 page) |
16 March 2001 | Ad 15/02/01--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
16 March 2001 | Ad 15/02/01--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
5 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
28 February 2001 | £ nc 100/1000 14/02/01 (1 page) |
28 February 2001 | Ad 15/02/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 February 2001 | Ad 15/02/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 February 2001 | £ nc 100/1000 14/02/01 (1 page) |
23 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
18 May 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
18 May 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
8 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
2 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
13 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
12 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
20 February 1969 | Certificate of incorporation (1 page) |
20 February 1969 | Certificate of incorporation (1 page) |