Company NameCrazy George's Limited
Company StatusDissolved
Company Number03659067
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)
Dissolution Date15 December 2020 (3 years, 3 months ago)
Previous NameMawlaw 409 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graeme James Campbell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2018(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 15 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Alan Graham Hugh Gullan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(21 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Michael William Cooper
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 January 2006)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Oaks
Church Road Parley Hill
Reading
RG7 1TS
Director NameSteven Gluckman
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1999(3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 January 2000)
RoleChief Executive
Correspondence AddressOrchard Cottage 13 Oatlands Close
Weybridge
Surrey
KT13 9ED
Director NameAnthony Joseph Ponsiglione Ii
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1999(3 months after company formation)
Appointment Duration8 months (resigned 01 October 1999)
RoleHR Director
Correspondence AddressSt Melion 21 Stockwood Rise
Camberley
Surrey
GU15 2EA
Director NameAlaric Michael Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lime House
The Green
Stadhampton
Oxfordshire
OX44 7UL
Director NameMr Michael John Sweetland
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStoneacres Main Street
Bickerton
Wetherby
North Yorkshire
LS22 5ER
Secretary NameGareth Rhys Williams
NationalityBritish
StatusResigned
Appointed29 March 2000(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 26 October 2000)
RoleCompany Director
Correspondence AddressBrickhouse
115 Bradenstoke
Chippenham
Wiltshire
SN15 4ES
Secretary NameAlaric Michael Smith
NationalityBritish
StatusResigned
Appointed26 October 2000(1 year, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lime House
The Green
Stadhampton
Oxfordshire
OX44 7UL
Director NameJoseph Leo McKee
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(6 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameGiles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(7 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hercules Way
Leavesden
Watford
WD25 7GS
Secretary NameGiles Matthew Oliver David
NationalityBritish
StatusResigned
Appointed03 March 2006(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Southside
Gerrards Cross
Buckinghamshire
SL9 8NQ
Secretary NameTimothy Pascall
NationalityBritish
StatusResigned
Appointed30 January 2007(8 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 January 2008)
RoleCompany Director
Correspondence AddressThe Tile House 26 Pound Lane
Sonning
Reading
Berkshire
RG4 6XE
Secretary NameDavid John Harwood
NationalityBritish
StatusResigned
Appointed24 January 2008(9 years, 2 months after company formation)
Appointment Duration12 years (resigned 31 January 2020)
RoleCompany Director
Correspondence Address5 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Alexander Miles Maby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Hamish Stewart Paton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Stuart John Deane
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(20 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Anthony David Mooney
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(20 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitebrighthouse.co.uk

Location

Registered Address5 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Caversham Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 February 2018Delivered on: 8 February 2018
Persons entitled: Glas Trustees Limited

Classification: A registered charge
Outstanding
9 May 2013Delivered on: 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 November 2011Delivered on: 19 November 2011
Satisfied on: 16 May 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Finance Parties

Classification: Maltese law pledge of shares agreement
Secured details: All monies due or to become due from the obligors to all or any of the finance parties and each hedge counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged shares being the 3,149,999 ordinary shares of £1 each see image for full details.
Fully Satisfied
18 July 2007Delivered on: 2 August 2007
Satisfied on: 30 November 2011
Persons entitled: Landsbanki Commercial Finance (A Division of Landsbanki Islands Hf)

Classification: Pledge of shares agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share in caversham holdings (malta) limited and related rights. See the mortgage charge document for full details.
Fully Satisfied
18 July 2007Delivered on: 2 August 2007
Satisfied on: 30 November 2011
Persons entitled: Landsbanki Commercial Finance (A Division of Landsbanki Islands Hf) (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 June 2007Delivered on: 16 June 2007
Satisfied on: 30 November 2011
Persons entitled: Landsbanki Commercial Finance (A Division of Landsbanki Islands Hf) (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 October 2016Termination of appointment of Joseph Leo Mckee as a director on 30 September 2016 (1 page)
3 October 2016Appointment of Mr Hamish Stewart Paton as a director on 1 October 2016 (2 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 January 2014Appointment of Mr Alexander Miles Maby as a director (2 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
2 October 2013Termination of appointment of Giles David as a director (1 page)
30 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 May 2013Registration of charge 036590670005 (24 pages)
16 May 2013Satisfaction of charge 4 in full (4 pages)
14 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/11/2011
(4 pages)
21 November 2011Memorandum and Articles of Association (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
9 November 2009Secretary's details changed for David John Harwood on 9 November 2009 (1 page)
9 November 2009Director's details changed for Giles Matthew Oliver David on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Joseph Leo Mckee on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for David John Harwood on 9 November 2009 (1 page)
9 November 2009Director's details changed for Giles Matthew Oliver David on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Joseph Leo Mckee on 9 November 2009 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
23 June 2009Director's change of particulars / joseph mckee / 01/06/2009 (1 page)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
3 November 2008Return made up to 29/10/08; full list of members (3 pages)
13 October 2008Resolutions
  • RES13 ‐ Company business in relation to section 175 01/10/2008
(4 pages)
9 May 2008Registered office changed on 09/05/2008 from chiltern house marsack street caversham reading berkshire RG4 5AP (1 page)
9 May 2008Location of register of members (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
5 November 2007Return made up to 29/10/07; full list of members (2 pages)
2 August 2007Particulars of mortgage/charge (11 pages)
2 August 2007Particulars of mortgage/charge (4 pages)
2 July 2007Declaration of assistance for shares acquisition (7 pages)
16 June 2007Particulars of mortgage/charge (10 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (2 pages)
27 January 2007Location of register of members (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
1 December 2006Return made up to 29/10/06; full list of members (7 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Secretary resigned;director resigned (1 page)
7 February 2006Director resigned (1 page)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
18 November 2005Return made up to 29/10/05; full list of members (7 pages)
8 November 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
15 November 2004Director's particulars changed (1 page)
5 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Secretary's particulars changed;director's particulars changed (1 page)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
7 November 2003Return made up to 29/10/03; full list of members (7 pages)
7 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
8 November 2002Return made up to 29/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
29 October 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Location of register of members (1 page)
30 January 2001Registered office changed on 30/01/01 from: baird house arlington business park theale reading RG7 4SZ (1 page)
13 December 2000Return made up to 29/10/00; full list of members (7 pages)
29 November 2000Director resigned (1 page)
29 November 2000New secretary appointed (2 pages)
18 July 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
3 July 2000New director appointed (2 pages)
29 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Memorandum and Articles of Association (14 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
9 November 1999Return made up to 29/10/99; full list of members (8 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Location of register of members (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (3 pages)
12 March 1999New director appointed (3 pages)
12 March 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
12 March 1999Registered office changed on 12/03/99 from: 20 black friars lane london EC4V 6HD (1 page)
22 December 1998Company name changed mawlaw 409 LIMITED\certificate issued on 22/12/98 (2 pages)
29 October 1998Incorporation (20 pages)