Company NameCrechendo Limited
DirectorPhilip Graham Carlton Davies
Company StatusActive
Company Number02468770
CategoryPrivate Limited Company
Incorporation Date9 February 1990(34 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Graham Carlton Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Edna Street
London
SW11 3DP
Secretary NameMr Philip Graham Carlton Davies
NationalityBritish
StatusCurrent
Appointed09 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Edna Street
London
SW11 3DP
Director NameSean Gordon Thomas
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration1 year (resigned 09 February 1993)
RoleCompany Director
Correspondence Address29 Shuttleworth Road
London
SW11 3DH
Director NameMr George Thomas Treves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration1 year (resigned 09 February 1993)
RoleCompany Director
Correspondence Address24 Elbe Street
London
SW6 2QP
Director NameMr William Timothy Halford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration25 years, 11 months (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMalt House
Llandyssil, Montgomery
Powys
SY15 6LJ
Wales
Director NameMr Nigel David Ragg
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(2 years after company formation)
Appointment Duration25 years, 11 months (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Springfield Avenue
London
N10 3SU
Director NameSuzanna Freitag
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2005)
RoleEvents Director
Correspondence Address15 Clarence Road
Croydon
Surrey
CR0 2EN
Director NameMs Rachel Jane Slough
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(6 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 February 2009)
RolePlaygym Director
Country of ResidenceUnited Kingdom
Correspondence Address294 London Road
Burpham
Guildford
Surrey
GU4 7LB

Contact

Websitecrechendotraining.com

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100.5k at £0.1P.g.c. Davies
52.85%
Ordinary
39.5k at £0.1Mr W.t. Halford
20.75%
Ordinary
36.9k at £0.1N.d. Ragg
19.39%
Ordinary
3.3k at £0.1M. Davies
1.75%
Ordinary
2.5k at £0.1A. Mark
1.31%
Ordinary
2.5k at £0.1J. Ross
1.31%
Ordinary
2.5k at £0.1K. Lander
1.31%
Ordinary
2.5k at £0.1P. Orton
1.31%
Ordinary

Financials

Year2014
Net Worth£72,957
Cash£33,161
Current Liabilities£24,005

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

30 June 2000Delivered 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

Filing History

4 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 July 2019 (5 pages)
11 February 2020Confirmation statement made on 29 January 2020 with updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
30 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
29 January 2018Termination of appointment of Nigel David Ragg as a director on 22 January 2018 (1 page)
29 January 2018Termination of appointment of William Timothy Halford as a director on 22 January 2018 (1 page)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 19,018.6
(7 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 19,018.6
(7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 January 2015Director's details changed for Mr Nigel David Ragg on 1 November 2013 (2 pages)
29 January 2015Director's details changed for Mr Nigel David Ragg on 1 November 2013 (2 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 19,018.6
(7 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 19,018.6
(7 pages)
29 January 2015Director's details changed for Mr Nigel David Ragg on 1 November 2013 (2 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 19,018.6
(7 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 19,018.6
(7 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 February 2010Director's details changed for Mr Nigel David Ragg on 29 January 2010 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Mr Nigel David Ragg on 29 January 2010 (2 pages)
1 February 2010Director's details changed for Philip Graham Carlton Davies on 29 January 2010 (2 pages)
1 February 2010Director's details changed for William Timothy Halford on 29 January 2010 (2 pages)
1 February 2010Director's details changed for William Timothy Halford on 29 January 2010 (2 pages)
1 February 2010Director's details changed for Philip Graham Carlton Davies on 29 January 2010 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
4 February 2009Return made up to 29/01/09; full list of members (7 pages)
4 February 2009Return made up to 29/01/09; full list of members (7 pages)
4 February 2009Appointment terminated director rachel slough (1 page)
4 February 2009Appointment terminated director rachel slough (1 page)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 29/01/08; full list of members (4 pages)
30 January 2008Return made up to 29/01/08; full list of members (4 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
14 February 2007Return made up to 29/01/07; full list of members (4 pages)
14 February 2007Return made up to 29/01/07; full list of members (4 pages)
23 February 2006Return made up to 29/01/06; full list of members (4 pages)
23 February 2006Return made up to 29/01/06; full list of members (4 pages)
17 February 2006Accounts for a small company made up to 31 July 2005 (8 pages)
17 February 2006Accounts for a small company made up to 31 July 2005 (8 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
14 March 2005Return made up to 29/01/05; full list of members (11 pages)
14 March 2005Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
14 March 2005Return made up to 29/01/05; full list of members (11 pages)
14 March 2005Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
14 June 2004Registered office changed on 14/06/04 from: 6 grange mills weir road balham london SW12 0NE (1 page)
14 June 2004Registered office changed on 14/06/04 from: 6 grange mills weir road balham london SW12 0NE (1 page)
10 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
10 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
29 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 March 2004Registered office changed on 18/03/04 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
18 March 2004Registered office changed on 18/03/04 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
2 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
8 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2002Full accounts made up to 31 July 2001 (13 pages)
19 June 2002Full accounts made up to 31 July 2001 (13 pages)
17 April 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2001Return made up to 09/02/01; full list of members (10 pages)
29 March 2001Return made up to 09/02/01; full list of members (10 pages)
13 February 2001Full accounts made up to 31 July 2000 (12 pages)
13 February 2001Full accounts made up to 31 July 2000 (12 pages)
29 August 2000Registered office changed on 29/08/00 from: times house throwley way sutton surrey SM1 4AF (1 page)
29 August 2000Registered office changed on 29/08/00 from: times house throwley way sutton surrey SM1 4AF (1 page)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
23 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2000Full accounts made up to 31 July 1999 (12 pages)
28 January 2000Full accounts made up to 31 July 1999 (12 pages)
6 April 1999Full accounts made up to 31 July 1998 (12 pages)
6 April 1999Full accounts made up to 31 July 1998 (12 pages)
11 February 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Full accounts made up to 31 July 1997 (12 pages)
21 April 1998Full accounts made up to 31 July 1997 (12 pages)
6 March 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
13 July 1997Full accounts made up to 31 July 1996 (12 pages)
13 July 1997Full accounts made up to 31 July 1996 (12 pages)
11 March 1997Return made up to 09/02/97; full list of members (5 pages)
11 March 1997Return made up to 09/02/97; full list of members (5 pages)
14 March 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
14 March 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
2 March 1996Secretary's particulars changed;director's particulars changed (1 page)
2 March 1996Secretary's particulars changed;director's particulars changed (1 page)
25 February 1996Director's particulars changed (1 page)
25 February 1996Return made up to 09/02/96; change of members (6 pages)
25 February 1996Return made up to 09/02/96; change of members (6 pages)
25 February 1996Director's particulars changed (1 page)
5 December 1995Full accounts made up to 31 March 1995 (13 pages)
5 December 1995Full accounts made up to 31 March 1995 (13 pages)
29 September 1995Ad 18/09/95--------- £ si [email protected]=4754 £ ic 14264/19018 (2 pages)
29 September 1995Ad 18/09/95--------- £ si [email protected]=4754 £ ic 14264/19018 (2 pages)
25 April 1995Return made up to 09/02/95; no change of members (6 pages)
25 April 1995Return made up to 09/02/95; no change of members (6 pages)
9 February 1990Incorporation (17 pages)
9 February 1990Incorporation (17 pages)