Company NameCrawford Estates Limited
DirectorsRaja Sherbaz Khan and Shiraz Ahmed
Company StatusActive
Company Number04167050
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raja Sherbaz Khan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Carter Pearson Limited 373 High Street North
London
E12 6PG
Director NameMr Shiraz Ahmed
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(18 years after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrawford Estates Crawford Place
London
W1H 5NF
Director NameRashid Rahman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 96
140 Edgware Road
London
W2 2RE
Secretary NameRashid Rahman
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 96
140 Edgware Road
London
W2 2RE
Secretary NameMr Nadeem Mazhar
NationalityBritish
StatusResigned
Appointed30 January 2004(2 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 November 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMr Zaheer Khaliq
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(12 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crawford Place
London
W1H 5NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecrawford-estates.com

Location

Registered AddressC/O Carter Pearson Limited
373 High Street North
London
E12 6PG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Raja Sherbaz Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£480,455
Cash£2,328
Current Liabilities£497,703

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2021Unaudited abridged accounts made up to 28 February 2020 (8 pages)
9 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
25 October 2019Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 10 Crawford Place London W1H 5NF on 25 October 2019 (1 page)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
7 March 2019Appointment of Mr Shiraz Ahmed as a director on 7 March 2019 (2 pages)
28 December 2018Amended micro company accounts made up to 28 February 2018 (4 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
9 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Micro company accounts made up to 28 February 2017 (5 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
20 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
23 March 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2014Termination of appointment of Zaheer Khaliq as a director (1 page)
2 June 2014Termination of appointment of Zaheer Khaliq as a director (1 page)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
5 February 2014Appointment of Mr Zaheer Khaliq as a director (2 pages)
5 February 2014Appointment of Mr Zaheer Khaliq as a director (2 pages)
10 December 2013Termination of appointment of Nadeem Mazhar as a secretary (1 page)
10 December 2013Termination of appointment of Nadeem Mazhar as a secretary (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
24 April 2012Registered office address changed from C/O King & King Po Box 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from C/O King & King Po Box 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
29 April 2010Secretary's details changed for Mr Nadeem Mazhar on 1 October 2009 (1 page)
29 April 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 April 2010Secretary's details changed for Mr Nadeem Mazhar on 1 October 2009 (1 page)
29 April 2010Director's details changed for Raja Sherbaz Khan on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Raja Sherbaz Khan on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Mr Nadeem Mazhar on 1 October 2009 (1 page)
29 April 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 April 2010Director's details changed for Raja Sherbaz Khan on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 March 2010Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 3 December 2009 (1 page)
21 April 2009Return made up to 23/02/09; full list of members (3 pages)
21 April 2009Return made up to 23/02/09; full list of members (3 pages)
3 March 2008Return made up to 23/02/08; full list of members (3 pages)
3 March 2008Return made up to 23/02/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 March 2007Return made up to 23/02/07; full list of members (6 pages)
19 March 2007Return made up to 23/02/07; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 February 2006Return made up to 23/02/06; full list of members (6 pages)
28 February 2006Return made up to 23/02/06; full list of members (6 pages)
7 March 2005Return made up to 23/02/05; full list of members (6 pages)
7 March 2005Return made up to 23/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
10 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned;director resigned (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned;director resigned (1 page)
9 March 2003Return made up to 23/02/03; full list of members (7 pages)
9 March 2003Return made up to 23/02/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 September 2002Return made up to 23/02/02; full list of members (6 pages)
3 September 2002Return made up to 23/02/02; full list of members (6 pages)
3 September 2002Compulsory strike-off action has been discontinued (1 page)
3 September 2002Compulsory strike-off action has been discontinued (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Director resigned (1 page)
8 March 2001Memorandum and Articles of Association (11 pages)
8 March 2001Memorandum and Articles of Association (11 pages)
5 March 2001Company name changed crawford associates LIMITED\certificate issued on 05/03/01 (2 pages)
5 March 2001Company name changed crawford associates LIMITED\certificate issued on 05/03/01 (2 pages)
23 February 2001Incorporation (17 pages)
23 February 2001Incorporation (17 pages)