Company NameSpitalfields Crypt Trading Limited
Company StatusDissolved
Company Number03690411
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 3 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)
Previous NameMawlaw 412 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr David Charles Ely
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed23 May 2016(17 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 21 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAcorn House
116-118 Shoreditch High Street
London
E1 6JN
Director NameMr Philip James Young
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(17 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 21 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAcorn House
116-118 Shoreditch High Street
London
E1 6JN
Secretary NameMr Andi Morgan-Brown
StatusClosed
Appointed23 March 2022(23 years, 2 months after company formation)
Appointment Duration11 months (closed 21 February 2023)
RoleCompany Director
Correspondence AddressAcorn House
116-118 Shoreditch High Street
London
E1 6JN
Director NameMr Maurice Roy Lawrance
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Pond Lane
Hatfield Heath
Bishops Stortford
Herts
CM22 7AB
Director NameChristopher Charles Brining Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 December 1999)
RoleSolicitor
Correspondence AddressKroningslaan 2 3734 Dg
Baarn
Netherlands
Director NameGraham Peter Marshall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 24 June 2016)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address39 Kipling Avenue
Tilbury
Essex
RM18 8HF
Secretary NameMrs Iris Rose Wootton
NationalityBritish
StatusResigned
Appointed22 February 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 12 October 2005)
RoleCompany Director
Correspondence AddressEwenny 98 Berry Lane
Langdon Hills
Basildon
Essex
SS16 6AN
Director NameStella Griffin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 October 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Blyth Close
London
E14 3DU
Director NameMr John Bryce Pope
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(4 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Downside Road
Sutton
Surrey
SM2 5HP
Secretary NameMr David Lockhart Keiller
NationalityEnglish
StatusResigned
Appointed12 October 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Winston Avenue
Tiptree
Essex
CO5 0JU
Secretary NameCaroline Clark
NationalityBritish
StatusResigned
Appointed31 May 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2010)
RoleCompany Director
Correspondence AddressAcorn House
116-118 Shoreditch High Street
London
E1 6JN
Secretary NameMrs Janice Taylor
StatusResigned
Appointed12 November 2009(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 March 2016)
RoleCompany Director
Correspondence AddressAcorn House
116-118 Shoreditch High Street
London
E1 6JN
Secretary NameMiss Jessica Rosanna Lobo
StatusResigned
Appointed13 May 2016(17 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressAcorn House
116-118 Shoreditch High Street
London
E1 6JN
Secretary NameMr Daniel Hilton
StatusResigned
Appointed01 March 2018(19 years, 2 months after company formation)
Appointment Duration4 years (resigned 23 March 2022)
RoleCompany Director
Correspondence AddressAcorn House
116-118 Shoreditch High Street
London
E1 6JN
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitesct.org.uk
Email address[email protected]
Telephone020 72475352
Telephone regionLondon

Location

Registered AddressAcorn House
116-118 Shoreditch High Street
London
E1 6JN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Spitalfields Crypt Trust
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 December 2019Register inspection address has been changed from C/O Spitalfields Crypt Trust the Tab Centre 3 Godfrey Place Austin Street London E2 7NT England to Kingsland Hub Unit 4 242 Kingsland Road London E8 4DG (1 page)
12 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 October 2019Termination of appointment of Stella Griffin as a director on 1 October 2019 (1 page)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
12 March 2018Appointment of Mr Daniel Hilton as a secretary on 1 March 2018 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
16 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
23 September 2016Termination of appointment of Jessica Rosanna Lobo as a secretary on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Jessica Rosanna Lobo as a secretary on 23 September 2016 (1 page)
22 July 2016Termination of appointment of Graham Peter Marshall as a director on 24 June 2016 (1 page)
22 July 2016Termination of appointment of Graham Peter Marshall as a director on 24 June 2016 (1 page)
24 May 2016Appointment of Miss Jessica Rosanna Lobo as a secretary on 13 May 2016 (2 pages)
24 May 2016Appointment of Mr Philip James Young as a director on 23 May 2016 (2 pages)
24 May 2016Appointment of Mr David Charles Ely as a director on 23 May 2016 (2 pages)
24 May 2016Appointment of Mr David Charles Ely as a director on 23 May 2016 (2 pages)
24 May 2016Appointment of Mr Philip James Young as a director on 23 May 2016 (2 pages)
24 May 2016Appointment of Miss Jessica Rosanna Lobo as a secretary on 13 May 2016 (2 pages)
15 March 2016Termination of appointment of Janice Taylor as a secretary on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Janice Taylor as a secretary on 15 March 2016 (1 page)
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(5 pages)
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
12 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
24 January 2013Termination of appointment of John Pope as a director (1 page)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Termination of appointment of John Pope as a director (1 page)
24 January 2013Termination of appointment of John Pope as a director (1 page)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Termination of appointment of John Pope as a director (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 October 2010Termination of appointment of Caroline Clark as a secretary (1 page)
19 October 2010Termination of appointment of Caroline Clark as a secretary (1 page)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Graham Peter Marshall on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Stella Griffin on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Caroline Clark on 12 January 2010 (1 page)
13 January 2010Director's details changed for Mr John Bryce Pope on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Graham Peter Marshall on 12 January 2010 (2 pages)
13 January 2010Secretary's details changed for Caroline Clark on 12 January 2010 (1 page)
13 January 2010Director's details changed for Stella Griffin on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr John Bryce Pope on 12 January 2010 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 December 2009Appointment of Mrs Janice Taylor as a secretary (1 page)
18 December 2009Appointment of Mrs Janice Taylor as a secretary (1 page)
30 July 2009Return made up to 30/12/08; full list of members (6 pages)
30 July 2009Return made up to 30/12/08; full list of members (6 pages)
30 July 2009Secretary appointed caroline clark (2 pages)
30 July 2009Secretary appointed caroline clark (2 pages)
30 July 2009Appointment terminated secretary david keiller (1 page)
30 July 2009Appointment terminated secretary david keiller (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 January 2008Return made up to 30/12/07; full list of members (2 pages)
24 January 2008Return made up to 30/12/07; full list of members (2 pages)
6 February 2007Return made up to 30/12/06; full list of members (7 pages)
6 February 2007Return made up to 30/12/06; full list of members (7 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2006Return made up to 30/12/05; full list of members (7 pages)
12 January 2006Return made up to 30/12/05; full list of members (7 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned (1 page)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
26 January 2005Return made up to 30/12/04; full list of members (7 pages)
26 January 2005Return made up to 30/12/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
21 January 2004Return made up to 30/12/03; full list of members (7 pages)
21 January 2004Return made up to 30/12/03; full list of members (7 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
30 January 2003Registered office changed on 30/01/03 from: acorn house 116-118 shoreditch high street london E1 6JN (1 page)
30 January 2003Registered office changed on 30/01/03 from: acorn house 116-118 shoreditch high street london E1 6JN (1 page)
30 January 2003Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2003Return made up to 30/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
18 January 2002Return made up to 30/12/01; full list of members (7 pages)
18 January 2002Return made up to 30/12/01; full list of members (7 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
10 January 2001Return made up to 30/12/00; full list of members (7 pages)
10 January 2001Return made up to 30/12/00; full list of members (7 pages)
15 December 2000Full accounts made up to 31 March 2000 (5 pages)
15 December 2000Full accounts made up to 31 March 2000 (5 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
5 March 2000Return made up to 30/12/99; full list of members (7 pages)
5 March 2000Return made up to 30/12/99; full list of members (7 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
2 March 1999Company name changed mawlaw 412 LIMITED\certificate issued on 03/03/99 (2 pages)
2 March 1999Company name changed mawlaw 412 LIMITED\certificate issued on 03/03/99 (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: 20 black friars lane london EC4V 6HD (1 page)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (3 pages)
25 February 1999New director appointed (3 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: 20 black friars lane london EC4V 6HD (1 page)
25 February 1999New director appointed (3 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999New director appointed (3 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
25 February 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 December 1998Incorporation (22 pages)
30 December 1998Incorporation (22 pages)