Company NameCrowley Accountancy Limited
DirectorSeamus Crowley
Company StatusActive
Company Number03569523
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Seamus Crowley
NationalityIrish
StatusCurrent
Appointed26 May 1998(4 days after company formation)
Appointment Duration25 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Veals Mead
Mitcham
Surrey
CR4 3SB
Director NameMr Seamus Crowley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 2000(2 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Veals Mead
Mitcham
Surrey
CR4 3SB
Director NameSeamus Crowley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 May 1998(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2000)
RoleChartered Accountant
Correspondence Address17 Bradstock Road
Epsom
Surrey
KT17 2LD
Director NameMrs Judith Crowley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNorthern Irish
StatusResigned
Appointed26 May 1998(4 days after company formation)
Appointment Duration23 years, 2 months (resigned 01 August 2021)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address29 Veals Mead
Mitcham
Surrey
CR4 3SB
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Telephone020 86408954
Telephone regionLondon

Location

Registered Address29 Veals Mead
Mitcham
Surrey
CR4 3SB
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £1Seamus Crowley
60.00%
Ordinary
4 at £1Judith Crowley
40.00%
Ordinary

Financials

Year2014
Net Worth£1,104,573
Cash£429,743
Current Liabilities£128,626

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 April 2024 (6 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

24 August 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 August 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
17 August 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
7 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(4 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 July 2015Director's details changed for Mr Seamus Crowley on 19 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Seamus Crowley on 19 July 2015 (2 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10
(4 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10
(4 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
12 October 2012Director's details changed for Mrs Judith Crowley on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mrs Judith Crowley on 12 October 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Mrs Judith Crowley on 1 January 2010 (2 pages)
4 May 2011Director's details changed for Mrs Judith Crowley on 1 January 2010 (2 pages)
4 May 2011Director's details changed for Mrs Judith Crowley on 1 January 2010 (2 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 May 2010Secretary's details changed for Mr Seamus Crowley on 1 January 2010 (1 page)
4 May 2010Director's details changed for Judith Crowley on 1 January 2010 (2 pages)
4 May 2010Secretary's details changed for Mr Seamus Crowley on 1 January 2010 (1 page)
4 May 2010Secretary's details changed for Mr Seamus Crowley on 1 January 2010 (1 page)
4 May 2010Director's details changed for Seamus Crowley on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Seamus Crowley on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Seamus Crowley on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Judith Crowley on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Judith Crowley on 1 January 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
2 May 2008Return made up to 02/05/08; full list of members (4 pages)
18 August 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
18 August 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2006Return made up to 03/05/06; full list of members (2 pages)
18 May 2006Return made up to 03/05/06; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 May 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 July 2004Total exemption full accounts made up to 31 May 2004 (16 pages)
28 July 2004Total exemption full accounts made up to 31 May 2004 (16 pages)
13 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
13 November 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
9 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
21 November 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
15 August 2002Registered office changed on 15/08/02 from: 41 briscoe road colliers wood london SW19 2AH (1 page)
15 August 2002Registered office changed on 15/08/02 from: 41 briscoe road colliers wood london SW19 2AH (1 page)
26 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2002Registered office changed on 23/01/02 from: 17 bradstock road epsom surrey KT17 2LD (1 page)
23 January 2002Registered office changed on 23/01/02 from: 17 bradstock road epsom surrey KT17 2LD (1 page)
5 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
5 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
8 June 2001Return made up to 22/05/01; no change of members (6 pages)
8 June 2001Return made up to 22/05/01; no change of members (6 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
14 September 2000Accounts made up to 31 May 2000 (9 pages)
14 September 2000Accounts made up to 31 May 2000 (9 pages)
26 May 2000Return made up to 22/05/00; full list of members (6 pages)
26 May 2000Return made up to 22/05/00; full list of members (6 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
9 July 1999Accounts made up to 31 May 1999 (10 pages)
9 July 1999Accounts made up to 31 May 1999 (10 pages)
25 May 1999Return made up to 22/05/99; full list of members (6 pages)
25 May 1999Return made up to 22/05/99; full list of members (6 pages)
3 June 1998Ad 29/05/98--------- £ si 5@5=25 £ ic 2/27 (2 pages)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Ad 29/05/98--------- £ si 5@5=25 £ ic 2/27 (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
22 May 1998Incorporation (10 pages)
22 May 1998Incorporation (10 pages)