123 Wapping High Street
London
E1W 3NX
Director Name | Mrs Suzanna Crowther |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2002(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1 Falconet Court 123 Wapping High Stree London E1W 3NX |
Secretary Name | Mrs Suzanna Crowther |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2002(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1 Falconet Court 123 Wapping High Street London E1W 3NX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.petercrowther.com |
---|
Registered Address | 17 Station Road Sunbury-On-Thames TW16 6SB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £980 |
Cash | £85,891 |
Current Liabilities | £174,432 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
3 March 2003 | Delivered on: 6 March 2003 Satisfied on: 4 February 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
23 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 January 2022 | Director's details changed for Mr Peter Crowther on 20 January 2022 (2 pages) |
21 January 2022 | Director's details changed for Mr Peter Crowther on 20 January 2022 (2 pages) |
21 January 2022 | Director's details changed for Mrs Suzanna Crowther on 20 January 2022 (2 pages) |
21 January 2022 | Change of details for Mrs Suzanna Crowther as a person with significant control on 21 January 2022 (2 pages) |
21 January 2022 | Director's details changed for Mrs Suzanna Crowther on 21 January 2022 (2 pages) |
21 January 2022 | Change of details for Mrs Suzanna Crowther as a person with significant control on 20 January 2022 (2 pages) |
21 January 2022 | Change of details for Mr Peter Crowther as a person with significant control on 20 January 2022 (2 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
10 September 2019 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England to 17 Station Road Sunbury-on-Thames TW16 6SB on 10 September 2019 (1 page) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
21 June 2017 | Director's details changed for Mr Peter Crowther on 10 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Peter Crowther on 10 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mrs Suzanna Crowther on 10 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
21 June 2017 | Director's details changed for Mrs Suzanna Crowther on 10 June 2017 (2 pages) |
21 June 2017 | Secretary's details changed for Mrs Suzanna Crowther on 10 June 2017 (1 page) |
21 June 2017 | Secretary's details changed for Mrs Suzanna Crowther on 10 June 2017 (1 page) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 January 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 7 January 2016 (1 page) |
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
21 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 4 the falconet 123 wapping high street london E1 9NX (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 4 the falconet 123 wapping high street london E1 9NX (1 page) |
8 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
15 July 2002 | Ad 12/06/02--------- £ si 45@1=45 £ ic 55/100 (2 pages) |
15 July 2002 | Ad 12/06/02--------- £ si 45@1=45 £ ic 55/100 (2 pages) |
15 July 2002 | Location of register of members (1 page) |
15 July 2002 | Ad 12/06/02--------- £ si 54@1=54 £ ic 1/55 (2 pages) |
15 July 2002 | Location of register of members (1 page) |
15 July 2002 | Ad 12/06/02--------- £ si 54@1=54 £ ic 1/55 (2 pages) |
15 July 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (13 pages) |
12 June 2002 | Incorporation (13 pages) |