London
E12 6PG
Director Name | Mr Shiraz Ahmed |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2019(18 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crawford Estates Crawford Place London W1H 5NF |
Director Name | Rashid Rahman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | Flat 96 140 Edgware Road London W2 2RE |
Secretary Name | Rashid Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | Flat 96 140 Edgware Road London W2 2RE |
Secretary Name | Mr Nadeem Mazhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 November 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Mr Zaheer Khaliq |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crawford Place London W1H 5NF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | crawford-estates.com |
---|
Registered Address | C/O Carter Pearson Limited 373 High Street North London E12 6PG |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Raja Sherbaz Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£480,455 |
Cash | £2,328 |
Current Liabilities | £497,703 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
28 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
---|---|
9 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
25 October 2019 | Registered 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 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
7 March 2019 | Appointment of Mr Shiraz Ahmed as a director on 7 March 2019 (2 pages) |
28 December 2018 | Amended micro company accounts made up to 28 February 2018 (4 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
9 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Micro company accounts made up to 28 February 2017 (5 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Termination of appointment of Zaheer Khaliq as a director (1 page) |
2 June 2014 | Termination of appointment of Zaheer Khaliq as a director (1 page) |
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 February 2014 | Appointment of Mr Zaheer Khaliq as a director (2 pages) |
5 February 2014 | Appointment of Mr Zaheer Khaliq as a director (2 pages) |
10 December 2013 | Termination of appointment of Nadeem Mazhar as a secretary (1 page) |
10 December 2013 | Termination of appointment of Nadeem Mazhar as a secretary (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
24 April 2012 | Registered 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 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Registered 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 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
29 April 2010 | Secretary's details changed for Mr Nadeem Mazhar on 1 October 2009 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 April 2010 | Secretary's details changed for Mr Nadeem Mazhar on 1 October 2009 (1 page) |
29 April 2010 | Director's details changed for Raja Sherbaz Khan on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Raja Sherbaz Khan on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Mr Nadeem Mazhar on 1 October 2009 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 April 2010 | Director's details changed for Raja Sherbaz Khan on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 3 December 2009 (1 page) |
21 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
3 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
19 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (6 pages) |
7 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
10 March 2004 | Return made up to 23/02/04; full list of members
|
10 March 2004 | Return made up to 23/02/04; full list of members
|
1 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Secretary resigned;director resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Secretary resigned;director resigned (1 page) |
9 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
3 September 2002 | Return made up to 23/02/02; full list of members (6 pages) |
3 September 2002 | Return made up to 23/02/02; full list of members (6 pages) |
3 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
8 March 2001 | Memorandum and Articles of Association (11 pages) |
8 March 2001 | Memorandum and Articles of Association (11 pages) |
5 March 2001 | Company name changed crawford associates LIMITED\certificate issued on 05/03/01 (2 pages) |
5 March 2001 | Company name changed crawford associates LIMITED\certificate issued on 05/03/01 (2 pages) |
23 February 2001 | Incorporation (17 pages) |
23 February 2001 | Incorporation (17 pages) |