London
SW11 3DP
Secretary Name | Mr Philip Graham Carlton Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Edna Street London SW11 3DP |
Director Name | Sean Gordon Thomas |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 29 Shuttleworth Road London SW11 3DH |
Director Name | Mr George Thomas Treves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 24 Elbe Street London SW6 2QP |
Director Name | Mr William Timothy Halford |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 25 years, 11 months (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Malt House Llandyssil, Montgomery Powys SY15 6LJ Wales |
Director Name | Mr Nigel David Ragg |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 25 years, 11 months (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Springfield Avenue London N10 3SU |
Director Name | Suzanna Freitag |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2005) |
Role | Events Director |
Correspondence Address | 15 Clarence Road Croydon Surrey CR0 2EN |
Director Name | Ms Rachel Jane Slough |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 February 2009) |
Role | Playgym Director |
Country of Residence | United Kingdom |
Correspondence Address | 294 London Road Burpham Guildford Surrey GU4 7LB |
Website | crechendotraining.com |
---|
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100.5k at £0.1 | P.g.c. Davies 52.85% Ordinary |
---|---|
39.5k at £0.1 | Mr W.t. Halford 20.75% Ordinary |
36.9k at £0.1 | N.d. Ragg 19.39% Ordinary |
3.3k at £0.1 | M. Davies 1.75% Ordinary |
2.5k at £0.1 | A. Mark 1.31% Ordinary |
2.5k at £0.1 | J. Ross 1.31% Ordinary |
2.5k at £0.1 | K. Lander 1.31% Ordinary |
2.5k at £0.1 | P. Orton 1.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,957 |
Cash | £33,161 |
Current Liabilities | £24,005 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
30 June 2000 | Delivered on: 6 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 grange mills weir road balham london. Outstanding |
---|
4 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
11 February 2020 | Confirmation statement made on 29 January 2020 with updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
29 January 2018 | Termination of appointment of Nigel David Ragg as a director on 22 January 2018 (1 page) |
29 January 2018 | Termination of appointment of William Timothy Halford as a director on 22 January 2018 (1 page) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 January 2015 | Director's details changed for Mr Nigel David Ragg on 1 November 2013 (2 pages) |
29 January 2015 | Director's details changed for Mr Nigel David Ragg on 1 November 2013 (2 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mr Nigel David Ragg on 1 November 2013 (2 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 February 2010 | Director's details changed for Mr Nigel David Ragg on 29 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for Mr Nigel David Ragg on 29 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Philip Graham Carlton Davies on 29 January 2010 (2 pages) |
1 February 2010 | Director's details changed for William Timothy Halford on 29 January 2010 (2 pages) |
1 February 2010 | Director's details changed for William Timothy Halford on 29 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Philip Graham Carlton Davies on 29 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (7 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (7 pages) |
4 February 2009 | Appointment terminated director rachel slough (1 page) |
4 February 2009 | Appointment terminated director rachel slough (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 29/01/08; full list of members (4 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
14 February 2007 | Return made up to 29/01/07; full list of members (4 pages) |
14 February 2007 | Return made up to 29/01/07; full list of members (4 pages) |
23 February 2006 | Return made up to 29/01/06; full list of members (4 pages) |
23 February 2006 | Return made up to 29/01/06; full list of members (4 pages) |
17 February 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
17 February 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 29/01/05; full list of members (11 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
14 March 2005 | Return made up to 29/01/05; full list of members (11 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 6 grange mills weir road balham london SW12 0NE (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 6 grange mills weir road balham london SW12 0NE (1 page) |
10 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
10 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
29 March 2004 | Return made up to 09/02/04; full list of members
|
29 March 2004 | Return made up to 09/02/04; full list of members
|
18 March 2004 | Registered office changed on 18/03/04 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
8 February 2003 | Return made up to 09/02/03; full list of members
|
8 February 2003 | Return made up to 09/02/03; full list of members
|
19 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
19 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
17 April 2002 | Return made up to 09/02/02; full list of members
|
17 April 2002 | Return made up to 09/02/02; full list of members
|
29 March 2001 | Return made up to 09/02/01; full list of members (10 pages) |
29 March 2001 | Return made up to 09/02/01; full list of members (10 pages) |
13 February 2001 | Full accounts made up to 31 July 2000 (12 pages) |
13 February 2001 | Full accounts made up to 31 July 2000 (12 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: times house throwley way sutton surrey SM1 4AF (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: times house throwley way sutton surrey SM1 4AF (1 page) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Return made up to 09/02/00; full list of members
|
23 March 2000 | Return made up to 09/02/00; full list of members
|
28 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
28 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
6 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
6 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
11 February 1999 | Return made up to 09/02/99; no change of members
|
11 February 1999 | Return made up to 09/02/99; no change of members
|
21 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
21 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
6 March 1998 | Return made up to 09/02/98; no change of members
|
6 March 1998 | Return made up to 09/02/98; no change of members
|
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
13 July 1997 | Full accounts made up to 31 July 1996 (12 pages) |
13 July 1997 | Full accounts made up to 31 July 1996 (12 pages) |
11 March 1997 | Return made up to 09/02/97; full list of members (5 pages) |
11 March 1997 | Return made up to 09/02/97; full list of members (5 pages) |
14 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
14 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
2 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1996 | Director's particulars changed (1 page) |
25 February 1996 | Return made up to 09/02/96; change of members (6 pages) |
25 February 1996 | Return made up to 09/02/96; change of members (6 pages) |
25 February 1996 | Director's particulars changed (1 page) |
5 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
29 September 1995 | Ad 18/09/95--------- £ si [email protected]=4754 £ ic 14264/19018 (2 pages) |
29 September 1995 | Ad 18/09/95--------- £ si [email protected]=4754 £ ic 14264/19018 (2 pages) |
25 April 1995 | Return made up to 09/02/95; no change of members (6 pages) |
25 April 1995 | Return made up to 09/02/95; no change of members (6 pages) |
9 February 1990 | Incorporation (17 pages) |
9 February 1990 | Incorporation (17 pages) |