Banstead
Surrey
SM7 2BH
Secretary Name | Mrs Jacqueline Mary Crowther |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Merrywood 162 Pembroke Close Banstead Surrey SM7 2BH |
Director Name | Mrs Jacqeuline Mary Crowther |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Pembroke Close Banstead Surrey SM7 2BH |
Director Name | Samuel James Joseph Crowther |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Pembroke Close Banstead Surrey SM7 2BH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
54 at £1 | James Dymoke George Crowther 54.00% Ordinary A |
---|---|
36 at £1 | Jacqueline Mary Crowther 36.00% Ordinary A |
10 at £1 | Samuel James Joseph Crowther 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,670 |
Cash | £28,781 |
Current Liabilities | £26,243 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
6 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with updates (5 pages) |
11 July 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
7 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
19 July 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 October 2014 | Change of share class name or designation (2 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Change of share class name or designation (2 pages) |
1 September 2014 | Appointment of Samuel James Joseph Crowther as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Samuel James Joseph Crowther as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Samuel James Joseph Crowther as a director on 1 September 2014 (2 pages) |
11 August 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
11 August 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
5 August 2014 | Appointment of Mrs Jacqeuline Mary Crowther as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Jacqeuline Mary Crowther as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Jacqeuline Mary Crowther as a director on 1 August 2014 (2 pages) |
29 July 2014 | Company name changed jim crowther grip services LTD.\certificate issued on 29/07/14 (3 pages) |
29 July 2014 | Company name changed jim crowther grip services LTD.\certificate issued on 29/07/14
|
19 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 June 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
4 June 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
27 April 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
9 May 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Secretary's details changed for Mrs Jacqueline Mary Crowther on 2 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mrs Jacqueline Mary Crowther on 2 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Secretary's details changed for Mrs Jacqueline Mary Crowther on 2 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr James Dymoke George Crowther on 2 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr James Dymoke George Crowther on 2 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr James Dymoke George Crowther on 2 February 2011 (2 pages) |
29 April 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
29 April 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
23 February 2010 | Director's details changed for Mr James Dymoke George Crowther on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr James Dymoke George Crowther on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr James Dymoke George Crowther on 1 October 2009 (2 pages) |
23 July 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
23 July 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
16 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
24 October 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
24 October 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
29 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
29 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
14 February 2008 | Accounting reference date extended from 31/08/07 to 28/02/08 (1 page) |
14 February 2008 | Accounting reference date extended from 31/08/07 to 28/02/08 (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
16 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
23 June 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
23 June 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
15 July 2003 | Amended accounts made up to 31 August 2002 (12 pages) |
15 July 2003 | Amended accounts made up to 31 August 2002 (12 pages) |
20 May 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
20 May 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
16 December 2002 | Accounting reference date extended from 28/02/02 to 31/08/02 (1 page) |
16 December 2002 | Accounting reference date extended from 28/02/02 to 31/08/02 (1 page) |
28 February 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
28 February 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
13 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
1 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
1 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 29 February 2000 (11 pages) |
30 November 2000 | Full accounts made up to 29 February 2000 (11 pages) |
15 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
18 February 1999 | Ad 09/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1999 | Ad 09/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Incorporation (20 pages) |
2 February 1999 | Incorporation (20 pages) |