London
EC3M 5JE
Secretary Name | Mr Stephen David Pearsall |
---|---|
Status | Current |
Appointed | 30 October 2015(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | The Hallmark Building 106 Fenchurch Street London EC3M 5JE |
Director Name | Keith James Baker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 1994) |
Role | Insurance Loss Adjuster |
Correspondence Address | 9 Old Westhall Close Warlingham Surrey CR6 9HR |
Director Name | Mr John George David Brocklehurst |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 week after company formation) |
Appointment Duration | 5 months (resigned 13 December 1991) |
Role | Insurance Loss Adjuster |
Correspondence Address | 13 Kassala Road London SW11 4HN |
Secretary Name | Derek James Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 week after company formation) |
Appointment Duration | 5 months (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | 83 Eddisbury Avenue Flixton Manchester M41 8GF |
Director Name | Paul James Clayton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1996) |
Role | Managing Director |
Correspondence Address | Wellbrook House Wellbrook Hill Mayfield East Sussex TN20 6HH |
Director Name | Mr David John Kemp |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | Tillingdown Lodge Tillingdown Lane Caterham Surrey CR3 6RU |
Secretary Name | Duncan Maclean Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 187 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | Richard Gordon Lancelot Solomon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 1994(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 July 1998) |
Role | Chartered Loss Adjuster |
Correspondence Address | 112 Bishops Mansions Bishops Park Road London SW6 6DY |
Secretary Name | John Philip Robert Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 20 Downside Road Guildford Surrey GU4 8PH |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | John Francis Giblin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Secretary Name | John Francis Giblin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Director Name | Mark Harman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2003) |
Role | Regional Managing Director |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Secretary Name | Mark Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2003) |
Role | Chief Financial Officer |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 14 April 2017) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood 20 Saint Marys Road Leatherhead Surrey KT22 8EY |
Director Name | David Vaughn Hendry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Lodge 121 Auckland Road Upper Norwood London SE19 2DT |
Secretary Name | David Vaughn Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 October 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Lodge 121 Auckland Road Upper Norwood London SE19 2DT |
Director Name | Eric Powers |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2018(26 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 October 2018) |
Role | Corporate Secretary, Crawford & Company |
Country of Residence | United States |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | The Hallmark Building 106 Fenchurch Street London EC3M 5JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
198k at £1 | Crawford & Company Adjusters LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 1 week from now) |
24 July 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
---|---|
18 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
11 July 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
16 July 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
12 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
14 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
4 August 2020 | Resolutions
|
26 May 2020 | Change of details for Crawford & Company Adjusters Limited as a person with significant control on 7 May 2020 (2 pages) |
7 May 2020 | Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
20 December 2018 | Termination of appointment of Eric Powers as a director on 18 October 2018 (1 page) |
6 August 2018 | Statement of company's objects (2 pages) |
3 August 2018 | Resolutions
|
20 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
13 June 2018 | Appointment of Eric Powers as a director on 13 June 2018 (2 pages) |
27 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
27 April 2017 | Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page) |
24 October 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
26 July 2016 | 04/07/16 Statement of Capital gbp 198000
|
26 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
20 June 2016 | Registered office address changed from C/O Crawford & Company 10th Floor, New London House London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from C/O Crawford & Company 10th Floor, New London House London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page) |
6 November 2015 | Termination of appointment of David Vaughn Hendry as a director on 30 October 2015 (1 page) |
6 November 2015 | Termination of appointment of David Vaughn Hendry as a secretary on 30 October 2015 (1 page) |
6 November 2015 | Appointment of Mr Stephen David Pearsall as a director on 30 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of David Vaughn Hendry as a secretary on 30 October 2015 (1 page) |
6 November 2015 | Appointment of Mr Stephen David Pearsall as a director on 30 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Stephen David Pearsall as a secretary on 30 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Stephen David Pearsall as a secretary on 30 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of David Vaughn Hendry as a director on 30 October 2015 (1 page) |
20 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
12 July 2013 | Register(s) moved to registered office address (1 page) |
12 July 2013 | Register(s) moved to registered office address (1 page) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (9 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (9 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Registered office address changed from New London House London Street London EC3R 7LP United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Registered office address changed from New London House London Street London EC3R 7LP United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
25 July 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from trinity court 42 trinity square london EC3N 4TH (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from trinity court 42 trinity square london EC3N 4TH (1 page) |
14 July 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
26 September 2007 | Return made up to 04/07/07; no change of members (7 pages) |
26 September 2007 | Return made up to 04/07/07; no change of members (7 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (10 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (10 pages) |
4 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
26 July 2005 | Return made up to 04/07/05; full list of members (5 pages) |
26 July 2005 | Return made up to 04/07/05; full list of members (5 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
10 August 2004 | Return made up to 04/07/04; full list of members (5 pages) |
10 August 2004 | Return made up to 04/07/04; full list of members (5 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
27 October 2003 | Full accounts made up to 31 October 2002 (10 pages) |
27 October 2003 | Full accounts made up to 31 October 2002 (10 pages) |
25 July 2003 | Return made up to 04/07/03; full list of members (5 pages) |
25 July 2003 | Return made up to 04/07/03; full list of members (5 pages) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
26 July 2002 | Return made up to 04/07/02; full list of members (5 pages) |
26 July 2002 | Return made up to 04/07/02; full list of members (5 pages) |
30 July 2001 | Return made up to 04/07/01; full list of members (5 pages) |
30 July 2001 | Return made up to 04/07/01; full list of members (5 pages) |
25 May 2001 | Full accounts made up to 31 October 2000 (9 pages) |
25 May 2001 | Full accounts made up to 31 October 2000 (9 pages) |
26 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
26 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
4 September 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
4 September 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
28 July 2000 | Return made up to 04/07/00; full list of members
|
28 July 2000 | Return made up to 04/07/00; full list of members
|
28 April 2000 | Full accounts made up to 31 October 1998 (10 pages) |
28 April 2000 | Full accounts made up to 31 October 1998 (10 pages) |
17 December 1999 | Return made up to 04/07/99; full list of members (8 pages) |
17 December 1999 | Return made up to 04/07/99; full list of members (8 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
31 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
11 August 1999 | New director appointed (4 pages) |
11 August 1999 | New director appointed (4 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
5 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (3 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (3 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
10 October 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
31 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
31 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
23 October 1996 | Return made up to 04/07/96; full list of members (6 pages) |
23 October 1996 | Return made up to 04/07/96; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Location of register of directors' interests (1 page) |
3 September 1996 | Location of register of directors' interests (1 page) |
3 September 1996 | Location of register of members (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Location of debenture register (1 page) |
3 September 1996 | Location of register of members (1 page) |
3 September 1996 | Location of debenture register (1 page) |
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
2 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
18 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
18 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
21 April 1994 | Memorandum and Articles of Association (4 pages) |
21 April 1994 | Memorandum and Articles of Association (4 pages) |
7 January 1992 | Memorandum and Articles of Association (25 pages) |
7 January 1992 | Memorandum and Articles of Association (25 pages) |
4 July 1991 | Incorporation (17 pages) |
4 July 1991 | Incorporation (17 pages) |