London
SW15 6DU
Director Name | Mr Rupert Anthony Carr |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1999(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Simons Avenue London SW15 6DU |
Secretary Name | Mr Rupert Anthony Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1999(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Simons Avenue London SW15 6DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.crcinvest.com |
---|
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Cara Miranda Carr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £734,450 |
Cash | £303,926 |
Current Liabilities | £19,503 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
26 November 2008 | Delivered on: 6 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a garage b, stanhope mews east, london t/no LN206491 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 June 2019 | Confirmation statement made on 10 June 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 June 2018 | Confirmation statement made on 10 June 2018 with updates (5 pages) |
14 February 2018 | Second filing of Confirmation Statement dated 10/06/2017 (7 pages) |
2 February 2018 | Change of share class name or designation (2 pages) |
30 January 2018 | Change of details for Cara Miranda Carr as a person with significant control on 19 May 2017 (2 pages) |
30 January 2018 | Notification of Rupert Anthony Carr as a person with significant control on 19 May 2017 (2 pages) |
22 January 2018 | Resolutions
|
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 June 2017 | 10/06/17 Statement of Capital gbp 2.00
|
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Registered office address changed from 13a Cornwallis Road Archway London N19 4JL on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 13a Cornwallis Road Archway London N19 4JL on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 13a Cornwallis Road Archway London N19 4JL on 4 April 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 7 March 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from martin & co 25 saint thomas street winchester hampshire SO23 9DD (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from martin & co 25 saint thomas street winchester hampshire SO23 9DD (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
3 April 2008 | Location of register of members (non legible) (1 page) |
3 April 2008 | Location of register of members (non legible) (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 August 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
18 August 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
3 July 2000 | Return made up to 10/05/00; full list of members
|
3 July 2000 | Return made up to 10/05/00; full list of members
|
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (13 pages) |
10 June 1999 | Incorporation (13 pages) |