Crosby Row
London
SE1 1YW
Director Name | Mr Dennis Roy Krushner |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2017(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Baden Place Crosby Row London SE1 1YW |
Director Name | Mr Nigel Michael Anthony Marriott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2017(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Baden Place Crosby Row London SE1 1YW |
Director Name | Mr Patrick Donald Fraser |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2017(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 February 2020) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | Unit 7 Baden Place Crosby Row London SE1 1YW |
Director Name | David Saville |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Market Researcher |
Correspondence Address | 149 Sheen Road Richmond Surrey TW9 1YS |
Secretary Name | David Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Market Researcher |
Correspondence Address | 149 Sheen Road Richmond Surrey TW9 1YS |
Director Name | Rebecca Sugden |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 July 2007) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gurney Court Road St Albans Hertfordshire AL1 4RL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | sr-b.co.uk |
---|---|
Telephone | 01727 899399 |
Telephone region | St Albans |
Registered Address | Unit 7 Baden Place Crosby Row London SE1 1YW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
50 at £1 | David Saville 50.00% Ordinary |
---|---|
30 at £1 | Kay Judith Rossiter-base 30.00% Ordinary |
10 at £1 | Mr Dennis Roy Krushner 10.00% Ordinary |
10 at £1 | Mr Derek James Farr 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £835,158 |
Cash | £693,338 |
Current Liabilities | £230,677 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (3 pages) |
31 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 July 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
2 July 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
1 December 2017 | Director's details changed for Kay Judith Rossiter Base on 20 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Kay Judith Rossiter Base on 20 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Patrick Fraser on 20 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Dennis Roy Krushner on 20 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Nigel Michael Anthony Marriott on 20 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Nigel Michael Anthony Marriott on 20 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Patrick Fraser on 20 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Dennis Roy Krushner on 20 November 2017 (2 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 August 2017 | Cessation of Kay Judith Rossiter-Base as a person with significant control on 7 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Nigel Michael Anthony Marriott as a director on 7 August 2017 (2 pages) |
8 August 2017 | Cessation of Kay Judith Rossiter-Base as a person with significant control on 7 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Patrick Fraser as a director on 7 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Dennis Roy Krushner as a director on 7 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of David Saville as a secretary on 7 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Dennis Roy Krushner as a director on 7 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Nigel Michael Anthony Marriott as a director on 7 August 2017 (2 pages) |
8 August 2017 | Notification of Critical Research Limited as a person with significant control on 7 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Unit 7 Baden Place Crosby Row London SE1 1YW on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of David Saville as a secretary on 7 August 2017 (1 page) |
8 August 2017 | Termination of appointment of David Saville as a director on 7 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Unit 7 Baden Place Crosby Row London SE1 1YW on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Patrick Fraser as a director on 7 August 2017 (2 pages) |
8 August 2017 | Notification of Critical Research Limited as a person with significant control on 7 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of David Saville as a director on 7 August 2017 (1 page) |
8 August 2017 | Cessation of Kay Judith Rossiter-Base as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Notification of Critical Research Limited as a person with significant control on 8 August 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Kay Judith Rossiter-Base as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Kay Judith Rossiter-Base as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Kay Judith Rossiter-Base as a person with significant control on 6 April 2016 (2 pages) |
21 June 2017 | Director's details changed for Kay Judith Rossiter Base on 1 January 2012 (2 pages) |
21 June 2017 | Director's details changed for Kay Judith Rossiter Base on 1 January 2012 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 June 2015 | Director's details changed for Kay Judith Rossiter Base on 2 July 2013 (2 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Director's details changed for Kay Judith Rossiter Base on 2 July 2013 (2 pages) |
26 June 2015 | Director's details changed for Kay Judith Rossiter Base on 2 July 2013 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 July 2012 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 4 July 2012 (1 page) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
29 September 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
29 September 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
29 June 2004 | Return made up to 24/06/04; full list of members
|
29 June 2004 | Return made up to 24/06/04; full list of members
|
2 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
2 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members
|
30 June 2003 | Return made up to 24/06/03; full list of members
|
9 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
18 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 June 2001 | Return made up to 24/06/01; full list of members
|
28 June 2001 | Return made up to 24/06/01; full list of members
|
22 June 2001 | Memorandum and Articles of Association (16 pages) |
22 June 2001 | Memorandum and Articles of Association (6 pages) |
22 June 2001 | Memorandum and Articles of Association (16 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
22 June 2001 | Memorandum and Articles of Association (6 pages) |
10 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members
|
11 July 2000 | Return made up to 24/06/00; full list of members
|
21 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 24/06/99; full list of members (6 pages) |
30 July 1998 | Ad 16/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 July 1998 | Ad 16/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
24 June 1998 | Incorporation (20 pages) |
24 June 1998 | Incorporation (20 pages) |