Company NameCrabtree Consulting Limited
DirectorsYulia Ivanova and Crabtree Investments Limited
Company StatusActive - Proposal to Strike off
Company Number03291011
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYulia Ivanova
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(5 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257c Cricklewood Lane
London
NW2 2JH
Director NameCrabtree Investments Limited (Corporation)
StatusCurrent
Appointed15 October 2002(5 years, 10 months after company formation)
Appointment Duration21 years, 6 months
Correspondence AddressPO Box 364
60 Market Square
Belize City
Foreign
Secretary NameMagnolia Secretaries Limited (Corporation)
StatusCurrent
Appointed21 October 2007(10 years, 10 months after company formation)
Appointment Duration16 years, 6 months
Correspondence Address3rd Floor
14 Hanover Street Hanover Square
London
W1S 1YH
Director NameFarrel Investments Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence AddressEl Greco House
20 Queen Frederica Street
Nicosia
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed01 June 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2002)
Correspondence AddressPO Box 24293 12-14 Kennedy Avenue 2nd Floor
Office 203 Kennedy Business Centre
Nicosia
1703
Cyprus
Secretary NameMillward Investments Limited (Corporation)
StatusResigned
Appointed11 December 2005(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2007)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Contact

Websiteimsconsulting.co.uk

Location

Registered Address3rd Floor 14 Hanover Street
London
W1S 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.2m at £1Crabtree Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,933,117
Current Liabilities£1,962

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 December 2018 (5 years, 4 months ago)
Next Return Due26 December 2019 (overdue)

Filing History

11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Registered office address changed from 3rd Floor 14 Hanover Square Hanover Street London W1S 1YH to 3rd Floor 14 Hanover Street London W1S 1YH on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 3rd Floor 14 Hanover Square Hanover Street London W1S 1YH to 3rd Floor 14 Hanover Street London W1S 1YH on 6 September 2016 (1 page)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,200,000
(5 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,200,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,200,000
(5 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,200,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,200,000
(5 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,200,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
14 December 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 2,200,000
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 2,200,000
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 2,200,000
(3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Notice of removal of restriction on the company's articles (2 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
1 October 2010Notice of removal of restriction on the company's articles (2 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Magnolia Secretaries Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Crabtree Investments Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Crabtree Investments Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Crabtree Investments Limited on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Magnolia Secretaries Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Yulia Ivanova on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Magnolia Secretaries Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Yulia Ivanova on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Yulia Ivanova on 5 January 2010 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 May 2009Secretary's change of particulars / magnolia secretaries LIMITED / 27/05/2009 (1 page)
27 May 2009Return made up to 12/12/08; full list of members (3 pages)
27 May 2009Return made up to 12/12/08; full list of members (3 pages)
27 May 2009Secretary's change of particulars / magnolia secretaries LIMITED / 27/05/2009 (1 page)
7 January 2009Registered office changed on 07/01/2009 from 4TH floor 3 tenterden street london (1 page)
7 January 2009Registered office changed on 07/01/2009 from 4TH floor 3 tenterden street london (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
8 January 2008Return made up to 12/12/07; full list of members (2 pages)
8 January 2008Return made up to 12/12/07; full list of members (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: 186 hammersmith road london W6 7DJ (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 186 hammersmith road london W6 7DJ (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 January 2007Return made up to 12/12/06; full list of members (2 pages)
5 January 2007Return made up to 12/12/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 March 2006Ad 10/02/06--------- £ si 1000000@1=1000000 £ ic 1000002/2000002 (2 pages)
16 March 2006Ad 10/02/06--------- £ si 1000000@1=1000000 £ ic 1000002/2000002 (2 pages)
1 March 2006£ nc 1001000/2001000 10/02/06 (2 pages)
1 March 2006£ nc 1001000/2001000 10/02/06 (2 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Return made up to 12/12/05; full list of members (2 pages)
16 February 2006Return made up to 12/12/05; full list of members (2 pages)
16 February 2006Secretary resigned (1 page)
18 May 2005Return made up to 12/12/04; full list of members (7 pages)
18 May 2005Return made up to 12/12/04; full list of members (7 pages)
3 December 2004Nc inc already adjusted 03/09/04 (1 page)
3 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2004Nc inc already adjusted 03/09/04 (1 page)
3 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2004Ad 03/09/04--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
3 December 2004Ad 03/09/04--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
8 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 January 2004Return made up to 12/12/03; full list of members (7 pages)
29 January 2004Return made up to 12/12/03; full list of members (7 pages)
30 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2003Return made up to 12/12/02; full list of members (7 pages)
21 January 2003Return made up to 12/12/02; full list of members (7 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002New director appointed (2 pages)
8 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 February 2002Return made up to 12/12/01; full list of members (6 pages)
8 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 February 2002Return made up to 12/12/01; full list of members (6 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
28 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 January 2001Return made up to 12/12/00; full list of members (6 pages)
28 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 January 2001Return made up to 12/12/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000Return made up to 12/12/99; full list of members (6 pages)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000Return made up to 12/12/99; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 January 1999Return made up to 12/12/98; full list of members (6 pages)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Return made up to 12/12/98; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 January 1998Return made up to 12/12/97; full list of members (6 pages)
13 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1998Return made up to 12/12/97; full list of members (6 pages)
12 December 1996Incorporation (15 pages)
12 December 1996Incorporation (15 pages)