Company NameA. Crenna Limited
Company StatusDissolved
Company Number01216428
CategoryPrivate Limited Company
Incorporation Date18 June 1975(48 years, 11 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMs Natalie Rizzi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2014(39 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Rectory Hill
Amersham
Buckinghamshire
HP7 0BT
Director NameMr Peter John Rizzi
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(16 years, 12 months after company formation)
Appointment Duration22 years, 2 months (resigned 23 August 2014)
RoleTurf Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Dene Road
Northwood
Middlesex
HA6 2DF
Director NameMrs Anita Rizzi
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(16 years, 12 months after company formation)
Appointment Duration25 years, 2 months (resigned 16 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Garden Court Hervines Road
Amersham
Buckinghamshire
HP6 5HW
Secretary NameMrs Anita Rizzi
NationalityBritish
StatusResigned
Appointed12 June 1992(16 years, 12 months after company formation)
Appointment Duration25 years, 2 months (resigned 16 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Garden Court Hervines Road
Amersham
Buckinghamshire
HP6 5HW

Contact

Telephone01895 834415
Telephone regionUxbridge

Location

Registered Address400 Harrow Road
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Anita Rizzi
100.00%
Ordinary

Financials

Year2014
Net Worth£38,415
Cash£4,348
Current Liabilities£2,554

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

3 April 1996Delivered on: 15 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by mr peter john rizzi and mrs anita natalie rizzi as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 broadway east denham buckinghamshire t/n bm 8917.
Outstanding

Filing History

19 July 2017Notification of Anita Rizzi as a person with significant control on 12 June 2017 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
16 January 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
6 July 2016Director's details changed for Mrs Anita Rizzi on 11 June 2016 (2 pages)
6 July 2016Secretary's details changed for Mrs Anita Rizzi on 11 June 2016 (1 page)
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
23 November 2015Total exemption full accounts made up to 31 July 2015 (10 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 January 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
3 September 2014Appointment of Ms Natalie Rizzi as a director on 23 August 2014 (2 pages)
3 September 2014Termination of appointment of Peter John Rizzi as a director on 23 August 2014 (1 page)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
14 October 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
25 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
6 July 2011Director's details changed for Mrs Anita Rizzi on 13 June 2010 (2 pages)
6 July 2011Director's details changed for Mr Peter John Rizzi on 13 June 2010 (2 pages)
6 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for Mrs Anita Rizzi on 12 June 1992 (2 pages)
3 October 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
24 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
8 October 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
22 June 2009Return made up to 12/06/09; full list of members (6 pages)
4 November 2008Partial exemption accounts made up to 31 July 2008 (11 pages)
17 July 2008Return made up to 12/06/08; full list of members (5 pages)
13 November 2007Partial exemption accounts made up to 31 July 2007 (10 pages)
4 July 2007Return made up to 12/06/07; full list of members (5 pages)
21 January 2007Partial exemption accounts made up to 31 July 2006 (10 pages)
3 August 2006Return made up to 12/06/06; full list of members (5 pages)
6 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
21 July 2005Return made up to 12/06/05; full list of members (5 pages)
26 October 2004Partial exemption accounts made up to 31 July 2004 (11 pages)
24 June 2004Return made up to 12/06/04; full list of members (5 pages)
27 October 2003Partial exemption accounts made up to 31 July 2003 (10 pages)
24 July 2003Return made up to 12/06/03; full list of members (5 pages)
22 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
26 June 2002Return made up to 12/06/02; full list of members (5 pages)
30 October 2001Total exemption full accounts made up to 31 July 2001 (12 pages)
25 July 2001Registered office changed on 25/07/01 from: hancock quins 22-26 station road watford hertfordshire WD1 1ER (1 page)
25 July 2001Return made up to 12/06/01; full list of members (5 pages)
9 January 2001Return made up to 12/06/00; full list of members (5 pages)
28 November 2000Full accounts made up to 31 July 2000 (12 pages)
19 October 1999Full accounts made up to 31 July 1999 (11 pages)
6 July 1999Return made up to 12/06/99; full list of members (7 pages)
28 October 1998Full accounts made up to 31 July 1998 (11 pages)
7 September 1998Return made up to 12/06/98; full list of members (8 pages)
12 January 1998Full accounts made up to 31 July 1997 (11 pages)
28 June 1997Return made up to 12/06/97; no change of members (6 pages)
28 June 1997Secretary's particulars changed;director's particulars changed (1 page)
28 June 1997Director's particulars changed (1 page)
11 April 1997Registered office changed on 11/04/97 from: 400 harrow road london W9 2HU (1 page)
4 December 1996Full accounts made up to 31 July 1996 (11 pages)
13 September 1996Return made up to 12/06/96; full list of members (7 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
23 October 1995Full accounts made up to 31 July 1995 (11 pages)
15 March 1995Accounts for a small company made up to 31 July 1994 (11 pages)
18 June 1975Incorporation (15 pages)