Company NameRobert Crawford Associates Ltd
DirectorsDenise Crawford and Robert James Crawford
Company StatusActive
Company Number04477998
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)
Previous NameCrawford Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Denise Crawford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Robert James Crawford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameMrs Denise Crawford
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrawfordconsulting.co.uk
Email address[email protected]
Telephone01603 219689
Telephone regionNorwich

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Denise Crawford
50.00%
Ordinary
1 at £1Robert James Crawford
50.00%
Ordinary

Financials

Year2014
Net Worth£169,002
Cash£264,847
Current Liabilities£96,559

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-27
(3 pages)
11 July 2018Secretary's details changed for Mrs Denise Crawford on 1 June 2018 (1 page)
10 July 2018Change of details for Mr Robert James Crawford as a person with significant control on 1 June 2018 (2 pages)
10 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
10 July 2018Change of details for Mr Robert James Crawford as a person with significant control on 1 June 2018 (2 pages)
10 July 2018Notification of Denise Crawford as a person with significant control on 1 June 2018 (2 pages)
10 July 2018Director's details changed for Mr Robert James Crawford on 1 June 2018 (2 pages)
10 July 2018Director's details changed for Mrs Denise Crawford on 1 June 2018 (2 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
8 January 2018Registered office address changed from 13 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN to 1 Kings Avenue London N21 3NA on 8 January 2018 (4 pages)
13 July 2017Notification of Robert James Crawford as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
13 July 2017Notification of Robert James Crawford as a person with significant control on 6 April 2016 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
31 July 2009Return made up to 28/06/09; full list of members (4 pages)
31 July 2009Return made up to 28/06/09; full list of members (4 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2009Location of debenture register (1 page)
13 January 2009Registered office changed on 13/01/2009 from 12 farmfield road great tey colchester essex CO6 1AB (1 page)
13 January 2009Location of debenture register (1 page)
13 January 2009Registered office changed on 13/01/2009 from 12 farmfield road great tey colchester essex CO6 1AB (1 page)
13 January 2009Return made up to 28/06/08; full list of members (4 pages)
13 January 2009Location of register of members (1 page)
13 January 2009Location of register of members (1 page)
13 January 2009Return made up to 28/06/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Return made up to 28/06/07; full list of members (7 pages)
30 July 2007Return made up to 28/06/07; full list of members (7 pages)
25 July 2006Return made up to 28/06/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 28/06/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 August 2005Registered office changed on 30/08/05 from: barn studio lindsell dunmow essex CM6 3QJ (1 page)
30 August 2005Registered office changed on 30/08/05 from: barn studio lindsell dunmow essex CM6 3QJ (1 page)
5 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Return made up to 28/06/04; full list of members (7 pages)
2 July 2004Return made up to 28/06/04; full list of members (7 pages)
5 February 2004Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(7 pages)
5 February 2004Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(7 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Registered office changed on 22/10/03 from: new barn farm, lindsell dunmow essex CM6 3QH (1 page)
22 October 2003Registered office changed on 22/10/03 from: new barn farm, lindsell dunmow essex CM6 3QH (1 page)
26 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 July 2002Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2002Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Incorporation (17 pages)
4 July 2002Incorporation (17 pages)
4 July 2002Director resigned (1 page)