Company NameAlwjc
Company StatusActive
Company Number00986865
CategoryPrivate Unlimited Company
Incorporation Date13 August 1970(53 years, 9 months ago)
Previous NamesAndrews Crosse Services and Andrews Crosse

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adam Paul Cramer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1996(26 years after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Warren Edward Baker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(32 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleChartered Acct
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameJamie Grossman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(43 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Lee Philip Davy-Martin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(43 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameCraig Richard Nicholson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(45 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameBrian Philip Boreham
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 1996)
RoleCertified Accountant
Correspondence AddressTrenance
Howell Hill
Ewell
Surrey
KT17 3EL
Director NameMr Ian David Mablin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTorwoodlee
Royston Grove
Hatch End
Middlesex
HA5 4HF
Director NameRichard Nevin Newsum
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2001)
RoleChartered Accountant
Correspondence AddressWeavers Lodge
Blacksmiths Lane, Shudy Camps
Cambridge
Cambridgeshire
CB1 6RH
Director NameBarrie Alan Carmel
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameMichael Anthony Lerner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 10 months after company formation)
Appointment Duration28 years, 9 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Secretary NamePaul Herbert Sisson
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameMr Kevin Richard James Maddison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(43 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2017)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

540 at £1Judith Karen Lerner
18.00%
Ordinary
540 at £1Lyn Robson
18.00%
Ordinary
540 at £1Madeleine Ruth Baker
18.00%
Ordinary
540 at £1Natalie Cramer
18.00%
Ordinary
540 at £1Tessa Jane Grossman
18.00%
Ordinary
300 at £1Valerie Maddison
10.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (6 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
15 September 2017Termination of appointment of Kevin Richard James Maddison as a director on 18 August 2017 (1 page)
15 September 2017Termination of appointment of Kevin Richard James Maddison as a director on 18 August 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
27 September 2016Director's details changed for Lee Philip Davy-Martin on 15 September 2016 (2 pages)
27 September 2016Director's details changed for Lee Philip Davy-Martin on 15 September 2016 (2 pages)
29 July 2016Director's details changed for Craig Richard Nicholson on 17 February 2016 (2 pages)
29 July 2016Director's details changed for Craig Richard Nicholson on 17 February 2016 (2 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 March 2016Appointment of Craig Richard Nicholson as a director on 17 February 2016 (2 pages)
21 March 2016Appointment of Craig Richard Nicholson as a director on 17 February 2016 (2 pages)
14 March 2016Statement of company's objects (2 pages)
14 March 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
14 March 2016Statement of company's objects (2 pages)
14 March 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
2 February 2016Director's details changed for Adam Paul Cramer on 31 March 2015 (2 pages)
2 February 2016Director's details changed for Adam Paul Cramer on 31 March 2015 (2 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,000
(9 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,000
(9 pages)
19 January 2015Termination of appointment of Paul Herbert Sisson as a secretary on 31 December 2014 (1 page)
19 January 2015Termination of appointment of Barrie Alan Carmel as a director on 31 March 2014 (1 page)
19 January 2015Termination of appointment of Paul Herbert Sisson as a secretary on 31 December 2014 (1 page)
19 January 2015Termination of appointment of Barrie Alan Carmel as a director on 31 March 2014 (1 page)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3,000
(10 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3,000
(10 pages)
16 June 2014Appointment of Kevin Richard James Maddison as a director (2 pages)
16 June 2014Appointment of Jamie Grossman as a director (2 pages)
16 June 2014Appointment of Lee Philip Davy-Martin as a director (2 pages)
16 June 2014Appointment of Kevin Richard James Maddison as a director (2 pages)
16 June 2014Appointment of Lee Philip Davy-Martin as a director (2 pages)
16 June 2014Appointment of Jamie Grossman as a director (2 pages)
4 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
4 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
3 July 2012Director's details changed for Adam Paul Cramer on 29 June 2012 (2 pages)
3 July 2012Secretary's details changed for Paul Herbert Sisson on 29 June 2012 (2 pages)
3 July 2012Director's details changed for Adam Paul Cramer on 29 June 2012 (2 pages)
3 July 2012Secretary's details changed for Paul Herbert Sisson on 29 June 2012 (2 pages)
3 July 2012Director's details changed for Barrie Alan Carmel on 29 June 2012 (2 pages)
3 July 2012Director's details changed for Michael Anthony Lerner on 29 June 2012 (2 pages)
3 July 2012Director's details changed for Barrie Alan Carmel on 29 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Warren Edward Baker on 29 June 2012 (2 pages)
3 July 2012Director's details changed for Michael Anthony Lerner on 29 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Warren Edward Baker on 29 June 2012 (2 pages)
1 July 2011Director's details changed for Adam Paul Cramer on 29 June 2011 (2 pages)
1 July 2011Director's details changed for Adam Paul Cramer on 29 June 2011 (2 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
30 June 2011Director's details changed for Adam Paul Cramer on 29 June 2011 (2 pages)
30 June 2011Director's details changed for Adam Paul Cramer on 29 June 2011 (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
26 April 2010Termination of appointment of Ian Mablin as a director (1 page)
26 April 2010Termination of appointment of Ian Mablin as a director (1 page)
25 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 25 January 2010 (1 page)
25 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 25 January 2010 (1 page)
9 July 2009Return made up to 30/06/09; full list of members (5 pages)
9 July 2009Return made up to 30/06/09; full list of members (5 pages)
1 August 2008Return made up to 30/06/08; full list of members (5 pages)
1 August 2008Return made up to 30/06/08; full list of members (5 pages)
23 July 2008Director's change of particulars / adam cramer / 01/06/2008 (1 page)
23 July 2008Director's change of particulars / adam cramer / 01/06/2008 (1 page)
11 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2007Return made up to 30/06/07; full list of members (4 pages)
6 August 2007Return made up to 30/06/07; full list of members (4 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
31 July 2006Return made up to 30/06/06; full list of members (4 pages)
31 July 2006Return made up to 30/06/06; full list of members (4 pages)
2 August 2005Return made up to 30/06/05; full list of members (4 pages)
2 August 2005Return made up to 30/06/05; full list of members (4 pages)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Return made up to 30/06/04; full list of members (8 pages)
6 July 2004Return made up to 30/06/04; full list of members (8 pages)
7 July 2003Return made up to 30/06/03; full list of members (8 pages)
7 July 2003Return made up to 30/06/03; full list of members (8 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
7 August 2002Return made up to 30/06/02; full list of members (7 pages)
7 August 2002Return made up to 30/06/02; full list of members (7 pages)
5 May 2002Director's particulars changed (1 page)
5 May 2002Director's particulars changed (1 page)
7 August 2001Return made up to 30/06/01; full list of members (7 pages)
7 August 2001Return made up to 30/06/01; full list of members (7 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
5 July 2000Return made up to 30/06/00; full list of members (8 pages)
5 July 2000Return made up to 30/06/00; full list of members (8 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 30/06/99; full list of members (12 pages)
12 July 1999Return made up to 30/06/99; full list of members (12 pages)
14 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1998Return made up to 30/06/98; full list of members (8 pages)
24 July 1998Return made up to 30/06/98; full list of members (8 pages)
6 August 1997Return made up to 30/06/97; full list of members (8 pages)
6 August 1997Return made up to 30/06/97; full list of members (8 pages)
22 July 1997Director's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
8 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 July 1996Return made up to 30/06/96; full list of members (8 pages)
16 July 1996Return made up to 30/06/96; full list of members (8 pages)
26 July 1995Return made up to 30/06/95; full list of members (22 pages)
26 July 1995Return made up to 30/06/95; full list of members (22 pages)
13 August 1970Certificate of incorporation (1 page)
13 August 1970Certificate of incorporation (1 page)