Company NameCrowley Young Associates Ltd.
DirectorsFintan Crowley and David Charles Williams
Company StatusActive
Company Number03061623
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)
Previous NameCrowley Young Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Fintan Crowley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Berkeley Street
London
W1J 8DP
Director NameMr David Charles Williams
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(16 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1, Devonshire House, One Mayfair Place
London
W1J 8AJ
Director NameMr Simon Jonathan Young
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Nortoft Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0LB
Secretary NameMr Fintan Crowley
NationalityIrish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Berkeley Street
London
W1J 8DP
Director NameMr James Finbarr O'Mahony
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 June 1997(2 years after company formation)
Appointment Duration13 years, 5 months (resigned 01 November 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence Address35 South Main Street
Bandon
County Cork
Ireland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecrowleyyoung.com
Email address[email protected]
Telephone020 74081945
Telephone regionLondon

Location

Registered AddressLevel 1, Devonshire House
One Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1David Charles Williams
25.50%
Ordinary A
51 at £1David Charles Williams
25.50%
Ordinary B
49 at £1Fintan Crowley
24.50%
Ordinary A
49 at £1Fintan Crowley
24.50%
Ordinary B

Financials

Year2014
Net Worth£68,014
Cash£23
Current Liabilities£65,038

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

22 October 2020Registered office address changed from PO Box W1J 6BD C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD England to Level 1, Devonshire House, One Mayfair Place London W1J 8AJ on 22 October 2020 (1 page)
19 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
20 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 August 2018 (3 pages)
4 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
4 July 2018Registered office address changed from C/O C/O Crowley Young 1 Berkeley Street London W1J 8DJ to PO Box W1J 6BD C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD on 4 July 2018 (1 page)
6 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(5 pages)
17 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 200
(5 pages)
12 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
(5 pages)
12 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 December 2011Termination of appointment of Simon Young as a director (1 page)
30 December 2011Termination of appointment of Simon Young as a director (1 page)
13 December 2011Appointment of Mr David Charles Williams as a director (2 pages)
13 December 2011Appointment of Mr David Charles Williams as a director (2 pages)
28 June 2011Termination of appointment of James O'mahony as a director (1 page)
28 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
28 June 2011Termination of appointment of James O'mahony as a director (1 page)
28 June 2011Termination of appointment of Fintan Crowley as a secretary (1 page)
28 June 2011Termination of appointment of Fintan Crowley as a secretary (1 page)
28 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 August 2010Director's details changed for James Finbarr O'mahony on 26 May 2010 (2 pages)
20 August 2010Director's details changed for James Finbarr O'mahony on 26 May 2010 (2 pages)
20 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
16 March 2010Registered office address changed from C/O Crowley Young 10 Berkeley Street London W1J 8DP on 16 March 2010 (1 page)
16 March 2010Registered office address changed from C/O Crowley Young 10 Berkeley Street London W1J 8DP on 16 March 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 June 2009Return made up to 26/05/09; full list of members (4 pages)
22 June 2009Return made up to 26/05/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 May 2008Return made up to 26/05/08; full list of members (4 pages)
30 May 2008Return made up to 26/05/08; full list of members (4 pages)
28 June 2007Return made up to 26/05/07; full list of members (3 pages)
28 June 2007Return made up to 26/05/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 July 2006Return made up to 26/05/06; full list of members (3 pages)
21 July 2006Return made up to 26/05/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
9 June 2005Return made up to 26/05/05; full list of members (3 pages)
9 June 2005Return made up to 26/05/05; full list of members (3 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
8 June 2004Return made up to 26/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
8 June 2004Return made up to 26/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 June 2003Return made up to 26/05/03; full list of members (7 pages)
7 June 2003Return made up to 26/05/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 July 2002Return made up to 26/05/02; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 July 2002Return made up to 26/05/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
14 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2001Registered office changed on 06/03/01 from: 22 gilbert street london W1Y 1RJ (1 page)
6 March 2001Registered office changed on 06/03/01 from: 22 gilbert street london W1Y 1RJ (1 page)
27 December 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 December 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 June 2000Return made up to 26/05/00; full list of members (7 pages)
5 June 2000Return made up to 26/05/00; full list of members (7 pages)
3 June 1999Return made up to 26/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Return made up to 26/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1999Registered office changed on 03/04/99 from: ingersoll house 7-9 kingsway london WC2B 6XF (1 page)
3 April 1999Registered office changed on 03/04/99 from: ingersoll house 7-9 kingsway london WC2B 6XF (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Return made up to 26/05/98; no change of members (4 pages)
23 December 1998Return made up to 26/05/98; no change of members (4 pages)
23 December 1998New director appointed (2 pages)
13 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
13 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
15 October 1997Accounts for a small company made up to 31 August 1996 (5 pages)
15 October 1997Accounts for a small company made up to 31 August 1996 (5 pages)
8 August 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1996Return made up to 26/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 November 1996Return made up to 26/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 November 1996Ad 01/09/95--------- £ si 198@1 (2 pages)
27 November 1996Ad 01/09/95--------- £ si 198@1 (2 pages)
1 December 1995Company name changed crowley young LIMITED\certificate issued on 04/12/95 (4 pages)
1 December 1995Company name changed crowley young LIMITED\certificate issued on 04/12/95 (4 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 May 1995Incorporation (30 pages)
26 May 1995Incorporation (30 pages)