Epping
Essex
CM16 5HA
Director Name | Mr Charles Marshall Beal |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 27 Mardleywood Welwyn Hertfordshire AL6 0UY |
Director Name | Mr Roger Jeremy Robey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 February 1995) |
Role | Tailor |
Country of Residence | United Kingdom |
Correspondence Address | 162 High Road North Weald Essex CM16 6BZ |
Secretary Name | Mr Charles Marshall Beal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 27 Mardleywood Welwyn Hertfordshire AL6 0UY |
Secretary Name | Miss Charlotte Jane Robey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 February 1995) |
Role | Uniform Suppliers |
Correspondence Address | 162 High Road North Weald Epping Essex CM16 6BZ |
Secretary Name | Mrs Jean Marie Robey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | 162 High Road North Weald Essex CM16 6BZ |
Director Name | Mrs Jean Marie Robey |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 December 2010) |
Role | Shop Assistant |
Correspondence Address | 162 High Road North Weald Essex CM16 6BZ |
Website | crossbowwear.co.uk |
---|
Registered Address | Suite 16 Beaufort Court Admirals Way Docklands London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Mrs Charlotte Jane Stiffell 50.00% Ordinary |
---|---|
25 at £1 | Mr Roger Jeremy Robey 25.00% Ordinary |
25 at £1 | Mrs Jean Marie Robey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,143 |
Cash | £5,267 |
Current Liabilities | £69,124 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
25 April 1995 | Delivered on: 3 May 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
5 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
21 December 2012 | Change of name notice (2 pages) |
21 December 2012 | Company name changed crossbow wear LIMITED\certificate issued on 21/12/12
|
21 December 2012 | Change of name notice (2 pages) |
21 December 2012 | Company name changed crossbow wear LIMITED\certificate issued on 21/12/12
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2010 | Termination of appointment of Jean Robey as a director (1 page) |
10 December 2010 | Termination of appointment of Jean Robey as a director (1 page) |
10 December 2010 | Termination of appointment of Jean Robey as a secretary (1 page) |
10 December 2010 | Termination of appointment of Jean Robey as a secretary (1 page) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from suite 16 beaufort court admirals way docklands london E14 9XL (1 page) |
17 November 2008 | Director and secretary's change of particulars / jean robey / 14/11/2008 (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from suite 16 beaufort court admirals way docklands london E14 9XL (1 page) |
17 November 2008 | Director's change of particulars / charlotte stiffell / 14/11/2008 (1 page) |
17 November 2008 | Director and secretary's change of particulars / jean robey / 14/11/2008 (1 page) |
17 November 2008 | Director's change of particulars / charlotte stiffell / 14/11/2008 (1 page) |
17 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Return made up to 14/11/07; full list of members; amend (6 pages) |
1 August 2008 | Return made up to 14/11/07; full list of members; amend (6 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page) |
20 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page) |
20 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 31 broadway market london E8 4PH (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 31 broadway market london E8 4PH (1 page) |
5 December 2005 | Ad 04/11/05-14/11/05 £ si 98@1 (3 pages) |
5 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
5 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
5 December 2005 | Ad 04/11/05-14/11/05 £ si 98@1 (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Return made up to 14/11/04; full list of members
|
15 April 2005 | Return made up to 14/11/04; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
4 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
19 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 April 2003 | Director's particulars changed (1 page) |
12 April 2003 | Director's particulars changed (1 page) |
3 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
17 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 January 2002 | Return made up to 14/11/01; full list of members
|
2 January 2002 | Return made up to 14/11/01; full list of members
|
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
4 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
4 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
20 November 2000 | Company name changed crossbow clothing LIMITED\certificate issued on 21/11/00 (2 pages) |
20 November 2000 | Company name changed crossbow clothing LIMITED\certificate issued on 21/11/00 (2 pages) |
17 November 1999 | Return made up to 14/11/99; full list of members
|
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Return made up to 14/11/99; full list of members
|
17 November 1999 | Director's particulars changed (1 page) |
8 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
7 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
19 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
15 January 1997 | Return made up to 14/11/96; full list of members (6 pages) |
15 January 1997 | Return made up to 14/11/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 January 1996 | Return made up to 14/11/95; full list of members
|
17 January 1996 | Return made up to 14/11/95; full list of members
|
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |