19-21 Crawford Street
London
W1H 1PJ
Director Name | Mr David John Disney |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 15 19-21 Crawford Street London W1H 1PJ |
Secretary Name | Ms Connie Crowther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 15 19-21 Crawford Street London W1H 1PJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Suite 15 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
20k at £1 | Connie Crowther 50.00% Ordinary |
---|---|
20k at £1 | David John Disney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,373 |
Cash | £10,451 |
Current Liabilities | £204,021 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 March 2006 | Delivered on: 1 April 2006 Persons entitled: Michael Barrington Classification: Rent security deposit deed Secured details: £4,318.13 due or to become due from the company to. Particulars: The rent deposit in the sum of £4,318.13. Outstanding |
---|---|
18 November 1998 | Delivered on: 26 November 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no.40588776. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
6 August 1998 | Delivered on: 17 August 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re krct limited business premium account number 50337528. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
24 March 2006 | Delivered on: 28 March 2006 Satisfied on: 21 June 2013 Persons entitled: Michael Barrington Michael Barrington Classification: Rent deposit deed Secured details: £4,318.13 due or to become due from the company to. Particulars: All that rent deposit being £4,318.13 as security for the covenants agreements. Fully Satisfied |
14 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
6 July 2020 | Satisfaction of charge 4 in full (1 page) |
6 July 2020 | Satisfaction of charge 2 in full (2 pages) |
6 July 2020 | Satisfaction of charge 1 in full (2 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
22 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 October 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
21 June 2013 | Satisfaction of charge 3 in full (3 pages) |
21 June 2013 | Satisfaction of charge 3 in full (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ United Kingdom on 18 February 2013 (1 page) |
16 February 2013 | Director's details changed for Mr David John Disney on 1 February 2013 (2 pages) |
16 February 2013 | Secretary's details changed for Ms Connie Crowther on 1 February 2013 (1 page) |
16 February 2013 | Director's details changed for Ms Connie Crowther on 1 February 2013 (2 pages) |
16 February 2013 | Secretary's details changed for Ms Connie Crowther on 1 February 2013 (1 page) |
16 February 2013 | Director's details changed for Mr David John Disney on 1 February 2013 (2 pages) |
16 February 2013 | Director's details changed for Ms Connie Crowther on 1 February 2013 (2 pages) |
16 February 2013 | Secretary's details changed for Ms Connie Crowther on 1 February 2013 (1 page) |
16 February 2013 | Director's details changed for Mr David John Disney on 1 February 2013 (2 pages) |
16 February 2013 | Director's details changed for Ms Connie Crowther on 1 February 2013 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
19 February 2012 | Director's details changed for Mr David John Disney on 1 January 2012 (2 pages) |
19 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
19 February 2012 | Director's details changed for Mr David John Disney on 1 January 2012 (2 pages) |
19 February 2012 | Director's details changed for Mr David John Disney on 1 January 2012 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 July 2011 | Director's details changed for David John Disney on 13 July 2011 (2 pages) |
16 July 2011 | Director's details changed for David John Disney on 13 July 2011 (2 pages) |
21 February 2011 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 March 2010 | Registered office address changed from 19-21 Crawford Street London W1H 1PJ on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 19-21 Crawford Street London W1H 1PJ on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
21 March 2010 | Director's details changed for David John Disney on 13 February 2010 (2 pages) |
21 March 2010 | Director's details changed for David John Disney on 13 February 2010 (2 pages) |
21 March 2010 | Director's details changed for Connie Crowther on 13 February 2010 (2 pages) |
21 March 2010 | Director's details changed for Connie Crowther on 13 February 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Return made up to 13/02/09; full list of members (4 pages) |
1 June 2009 | Return made up to 13/02/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 March 2007 | Return made up to 13/02/07; full list of members
|
10 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2007 | Return made up to 13/02/07; full list of members
|
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: suite 15 78 marylebone high street london W1U 5AP (1 page) |
1 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
1 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
6 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
24 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
22 September 2004 | Amended accounts made up to 31 July 2003 (6 pages) |
22 September 2004 | Amended accounts made up to 31 July 2003 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
3 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
29 April 2004 | Return made up to 13/02/04; full list of members (7 pages) |
29 April 2004 | Return made up to 13/02/04; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 May 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
29 May 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
18 April 2003 | Return made up to 13/02/03; full list of members
|
18 April 2003 | Return made up to 13/02/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
4 December 2002 | Director's particulars changed (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
5 June 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
5 June 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
10 May 2002 | Return made up to 13/02/02; full list of members (6 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 1-6 clay street london W1U 6DA (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 1-6 clay street london W1U 6DA (1 page) |
10 May 2002 | Return made up to 13/02/02; full list of members (6 pages) |
4 June 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
4 June 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
10 April 2001 | Return made up to 13/02/01; full list of members
|
10 April 2001 | Return made up to 13/02/01; full list of members
|
10 May 2000 | Return made up to 13/02/00; full list of members
|
10 May 2000 | Return made up to 13/02/00; full list of members
|
15 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
4 October 1999 | Accounting reference date shortened from 31/03/00 to 31/07/99 (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
4 October 1999 | Accounting reference date shortened from 31/03/00 to 31/07/99 (1 page) |
13 May 1999 | Return made up to 13/02/99; full list of members
|
13 May 1999 | Return made up to 13/02/99; full list of members
|
26 November 1998 | Particulars of mortgage/charge (5 pages) |
26 November 1998 | Particulars of mortgage/charge (5 pages) |
17 August 1998 | Particulars of mortgage/charge (5 pages) |
17 August 1998 | Particulars of mortgage/charge (5 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Incorporation (13 pages) |
13 February 1998 | Incorporation (13 pages) |