Company NameCrawford May & Co Limited
DirectorNickie Patel
Company StatusActive
Company Number03538345
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nickie Patel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford House 2 Crawford Avenue
Wembley
Middlesex
HA0 2HT
Secretary NameMrs Sadhana Patel
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrawford House 2 Crawford Avenue
Wembley
Middlesex
HA0 2HT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressAshleigh Mann
60a Station Road
North Harrow
HA2 7SL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Mr Nickie Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£9,036
Cash£8,218
Current Liabilities£80,512

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 April 2018Registered office address changed from 79 College Road C/O Ashleigh Mann & Co Harrow Middlesex HA1 1BD to Ashleigh Mann 60a Station Road North Harrow HA2 7SL on 10 April 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
(4 pages)
14 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 31/03/09; full list of members (3 pages)
5 May 2009Return made up to 31/03/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Return made up to 31/03/08; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from 106 whitmore road harrow middlesex HA1 4AQ (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Return made up to 31/03/08; full list of members (3 pages)
2 September 2008Location of debenture register (1 page)
2 September 2008Registered office changed on 02/09/2008 from 106 whitmore road harrow middlesex HA1 4AQ (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of register of members (1 page)
14 April 2008Return made up to 31/03/07; full list of members (3 pages)
14 April 2008Return made up to 31/03/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2007Return made up to 31/03/06; full list of members (2 pages)
4 January 2007Return made up to 31/03/06; full list of members (2 pages)
10 November 2006Return made up to 31/03/05; full list of members (6 pages)
10 November 2006Return made up to 31/03/05; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
31 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 August 2004Return made up to 31/03/04; no change of members (6 pages)
27 August 2004Return made up to 31/03/04; no change of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2004Return made up to 31/03/03; full list of members (5 pages)
27 August 2004Return made up to 31/03/03; full list of members (5 pages)
25 September 2002Return made up to 31/03/02; full list of members (6 pages)
25 September 2002Return made up to 31/03/02; full list of members (6 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 May 2002Registered office changed on 31/05/02 from: ashleigh mann & co ebc house townsend lane kingsbury london NW9 8LL (1 page)
31 May 2002Registered office changed on 31/05/02 from: ashleigh mann & co ebc house townsend lane kingsbury london NW9 8LL (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 March 2000 (8 pages)
19 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 October 2000Return made up to 31/03/00; full list of members (6 pages)
2 October 2000Return made up to 31/03/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 March 1999 (7 pages)
24 July 2000Full accounts made up to 31 March 1999 (7 pages)
13 May 1999Return made up to 31/03/99; full list of members (6 pages)
13 May 1999Return made up to 31/03/99; full list of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
31 March 1998Incorporation (14 pages)
31 March 1998Incorporation (14 pages)