Company NameCrawley Futures Limited
DirectorsLisa Carolyn Crawley and Terence Crawley
Company StatusActive
Company Number02193004
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lisa Carolyn Crawley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(18 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Rushmore Hill Knockholt
Sevenoaks
Kent
TN14 7NL
Director NameMr Terence Crawley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(24 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressThe Pines Rushmore Hill
Knockholt
Sevenoaks
Kent
TN14 7NL
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusCurrent
Appointed20 March 2006(18 years, 4 months after company formation)
Appointment Duration18 years, 1 month
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Terence Crawley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(4 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 21 March 2006)
RoleFutures Dealer
Country of ResidenceEngland
Correspondence AddressThe Pines
Rushmore Hill
Sevenoaks
Kent
TN14 7NL
Secretary NameNorma Crawley
NationalityBritish
StatusResigned
Appointed05 January 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressThe Chestnuts 3 Lambardes Close
Rushmore Hill
Pratts Bottom
Kent
BR6 7BQ
Secretary NameMrs Lisa Carolyn Crawley
NationalityBritish
StatusResigned
Appointed13 July 1998(10 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Rushmore Hill Knockholt
Sevenoaks
Kent
TN14 7NL

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

15k at £1Terence Crawley
100.00%
Ordinary

Financials

Year2014
Net Worth£599,811
Cash£91,508
Current Liabilities£26,627

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

12 June 1993Delivered on: 16 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 May 1989Delivered on: 4 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Deposit of £30000 on account number 11962443 with the bank including all interest accrued or accruing in the future on the deposit and all increases in the amount of the deposit.
Outstanding

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
21 November 2019Secretary's details changed for Warwick Consultancy Services Limited on 15 November 2019 (1 page)
18 November 2019Registered office address changed from P.O. Box. 698 2nd. Floor, Titchfield House 69 - 85 Tabernacle Street London. EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page)
6 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 15,000
(5 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 15,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15,000
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15,000
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15,000
(5 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 15,000
(5 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 15,000
(5 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 15,000
(5 pages)
23 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
4 October 2012Appointment of Mr Terence Crawley as a director (2 pages)
4 October 2012Appointment of Mr Terence Crawley as a director (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Lisa Carolyn Crawley on 5 January 2010 (2 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Warwick Consultancy Services Limited on 5 January 2010 (2 pages)
17 February 2010Secretary's details changed for Warwick Consultancy Services Limited on 5 January 2010 (2 pages)
17 February 2010Director's details changed for Lisa Carolyn Crawley on 5 January 2010 (2 pages)
17 February 2010Secretary's details changed for Warwick Consultancy Services Limited on 5 January 2010 (2 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 January 2009Return made up to 05/01/09; full list of members (3 pages)
6 January 2009Return made up to 05/01/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 February 2008Return made up to 05/01/08; full list of members (2 pages)
21 February 2008Return made up to 05/01/08; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 March 2007Return made up to 05/01/07; full list of members (6 pages)
26 March 2007Return made up to 05/01/07; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
13 February 2006Return made up to 05/01/06; full list of members (6 pages)
13 February 2006Return made up to 05/01/06; full list of members (6 pages)
16 February 2005Return made up to 05/01/05; full list of members (6 pages)
16 February 2005Return made up to 05/01/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 March 2004Return made up to 05/01/04; full list of members (6 pages)
5 March 2004Return made up to 05/01/04; full list of members (6 pages)
12 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
12 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
10 March 2003Return made up to 05/01/03; full list of members (6 pages)
10 March 2003Return made up to 05/01/03; full list of members (6 pages)
18 February 2002Return made up to 05/01/02; full list of members (6 pages)
18 February 2002Return made up to 05/01/02; full list of members (6 pages)
19 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
19 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
29 June 2001Full accounts made up to 30 June 2000 (10 pages)
29 June 2001Full accounts made up to 30 June 2000 (10 pages)
23 February 2001Return made up to 05/01/01; full list of members (6 pages)
23 February 2001Return made up to 05/01/01; full list of members (6 pages)
13 April 2000Full accounts made up to 30 June 1999 (15 pages)
13 April 2000Full accounts made up to 30 June 1999 (15 pages)
11 February 2000Return made up to 05/01/00; full list of members (6 pages)
11 February 2000Return made up to 05/01/00; full list of members (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (13 pages)
29 April 1999Full accounts made up to 30 June 1998 (13 pages)
16 February 1999Return made up to 05/01/99; no change of members (4 pages)
16 February 1999Return made up to 05/01/99; no change of members (4 pages)
2 February 1998Return made up to 05/01/98; full list of members (6 pages)
2 February 1998Return made up to 05/01/98; full list of members (6 pages)
13 August 1997Full accounts made up to 30 June 1997 (13 pages)
13 August 1997Full accounts made up to 30 June 1997 (13 pages)
27 February 1997Full accounts made up to 30 June 1996 (13 pages)
27 February 1997Full accounts made up to 30 June 1996 (13 pages)
10 January 1997Return made up to 05/01/97; no change of members (4 pages)
10 January 1997Return made up to 05/01/97; no change of members (4 pages)
15 January 1996Return made up to 05/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 January 1996Return made up to 05/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 1995Full accounts made up to 30 June 1995 (14 pages)
31 July 1995Full accounts made up to 30 June 1995 (14 pages)
21 March 1995Full group accounts made up to 30 June 1994 (15 pages)
21 March 1995Full group accounts made up to 30 June 1994 (15 pages)
10 February 1995Return made up to 05/01/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
27 April 1994Full group accounts made up to 30 June 1993 (13 pages)
27 January 1994Return made up to 05/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1993Particulars of mortgage/charge (3 pages)
1 February 1993Return made up to 05/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1993Accounts for a small company made up to 30 June 1992 (6 pages)
16 January 1992Return made up to 05/01/92; full list of members (5 pages)
1 October 1991Accounts for a small company made up to 30 June 1991 (7 pages)
9 May 1991Registered office changed on 09/05/91 from: 147 kennington road london SE17 6SF (1 page)
9 May 1991Return made up to 05/01/91; no change of members (6 pages)
16 August 1990Full accounts made up to 30 June 1990 (9 pages)
20 January 1990Return made up to 05/01/90; no change of members (4 pages)
12 January 1990Full accounts made up to 30 June 1989 (5 pages)
4 May 1989Particulars of mortgage/charge (3 pages)
21 February 1989Return made up to 30/06/88; full list of members (4 pages)
19 February 1989Accounts for a small company made up to 30 June 1988 (4 pages)
3 May 1988Nc inc already adjusted (1 page)
17 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 February 1988Registered office changed on 02/02/88 from: shaibern house 28 scutton street london EC2A 4RQ (1 page)
26 January 1988Accounting reference date notified as 30/06 (1 page)
4 January 1988Company name changed\certificate issued on 04/01/88 (2 pages)
12 November 1987Incorporation (19 pages)