London
N3 2UU
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mrs Ingrid Brown |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Blue Badge Guide |
Country of Residence | England |
Correspondence Address | Brooklands Farm Ludgershall Aylesbury Buckinghamshire HP18 9NT |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Nicola Jayne Landau |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 121 Haverstock Hill London NW3 4RS |
Director Name | Dennis Norman Lipton |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 4 121 Haverstock Hill London NW3 4RS |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Joy Toperoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 121 Haverstock Hill London NW3 4RS |
Director Name | Mussaret Chakera |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2006) |
Role | Fund Manager |
Correspondence Address | Flat 8 121 Haverstock Hill London NW3 4RS |
Secretary Name | Mussaret Chakera |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2006) |
Role | Fund Manager |
Correspondence Address | Flat 8 121 Haverstock Hill London NW3 4RS |
Director Name | Rupert Thomas Lipton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 July 2008) |
Role | Driver |
Correspondence Address | Flat 4 121 Haverstock Hill London Greater London NW3 4RS |
Director Name | Maya Twersuy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2008) |
Role | Self Employed |
Correspondence Address | Flat 9 121 Haverstock Hill London NW3 4RS |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Emma Rawlins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 April 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Barfield Cusop Herefordshire HR3 5RD Wales |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 March 2016) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | Maya Twersky |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 121 Haverstock Hill London NW3 4RS |
Registered Address | C/O Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£60 |
Cash | £2,216 |
Current Liabilities | £2,276 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
14 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to C/O Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 2 February 2023 (1 page) |
24 January 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
22 December 2022 | Termination of appointment of Crabtree Pm Limited as a secretary on 12 December 2022 (1 page) |
13 April 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
17 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
13 February 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
13 December 2017 | Director's details changed for Mrs Ingrid Brown on 13 December 2017 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 April 2016 | Appointment of Mrs Ingrid Brown as a director on 8 April 2016 (2 pages) |
14 April 2016 | Appointment of Mrs Ingrid Brown as a director on 8 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Emma Rawlins as a director on 8 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Emma Rawlins as a director on 8 April 2016 (1 page) |
29 March 2016 | Annual return made up to 10 March 2016 no member list (3 pages) |
29 March 2016 | Annual return made up to 10 March 2016 no member list (3 pages) |
24 March 2016 | Termination of appointment of Kelly Hobbs as a secretary on 9 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Kelly Hobbs as a secretary on 9 March 2016 (1 page) |
4 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
4 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
12 March 2015 | Secretary's details changed for Crabtree Pm Limited on 12 March 2015 (1 page) |
12 March 2015 | Annual return made up to 10 March 2015 no member list (3 pages) |
12 March 2015 | Director's details changed for Emma Rawlins on 12 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Emma Rawlins on 12 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 10 March 2015 no member list (3 pages) |
12 March 2015 | Secretary's details changed for Crabtree Pm Limited on 12 March 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 April 2014 | Termination of appointment of Maya Twersky as a director (1 page) |
11 April 2014 | Termination of appointment of Maya Twersky as a director (1 page) |
13 March 2014 | Annual return made up to 10 March 2014 no member list (4 pages) |
13 March 2014 | Annual return made up to 10 March 2014 no member list (4 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
21 March 2013 | Annual return made up to 10 March 2013 no member list (4 pages) |
21 March 2013 | Annual return made up to 10 March 2013 no member list (4 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 April 2012 | Annual return made up to 10 March 2012 no member list (4 pages) |
10 April 2012 | Annual return made up to 10 March 2012 no member list (4 pages) |
28 December 2011 | Appointment of Maya Twersky as a director (3 pages) |
28 December 2011 | Appointment of Maya Twersky as a director (3 pages) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 April 2011 | Annual return made up to 10 March 2011 no member list (3 pages) |
21 April 2011 | Annual return made up to 10 March 2011 no member list (3 pages) |
11 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
11 February 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
11 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
12 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
21 April 2010 | Annual return made up to 10 March 2010 (11 pages) |
21 April 2010 | Annual return made up to 10 March 2010 (11 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 May 2009 | Annual return made up to 10/03/09 (5 pages) |
7 May 2009 | Appointment terminated director maya twersuy (1 page) |
7 May 2009 | Appointment terminated director maya twersuy (1 page) |
7 May 2009 | Annual return made up to 10/03/09 (5 pages) |
9 February 2009 | Appointment terminated director mussaret chakera (1 page) |
9 February 2009 | Appointment terminated director mussaret chakera (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 December 2008 | Director's change of particulars / emma rawlins / 02/12/2008 (1 page) |
8 December 2008 | Director's change of particulars / emma rawlins / 02/12/2008 (1 page) |
17 November 2008 | Director appointed emma rawlins (2 pages) |
17 November 2008 | Director appointed emma rawlins (2 pages) |
28 July 2008 | Appointment terminated director nicola landau (1 page) |
28 July 2008 | Appointment terminated director nicola landau (1 page) |
28 July 2008 | Appointment terminated director rupert lipton (1 page) |
28 July 2008 | Appointment terminated director rupert lipton (1 page) |
29 May 2008 | Annual return made up to 10/03/08 (5 pages) |
29 May 2008 | Annual return made up to 10/03/08 (5 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 April 2007 | Annual return made up to 10/03/07 (5 pages) |
19 April 2007 | Annual return made up to 10/03/07 (5 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: flat 8 121 haverstock hill london NW3 4RS (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: flat 8 121 haverstock hill london NW3 4RS (1 page) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
10 April 2006 | Annual return made up to 10/03/06
|
10 April 2006 | Annual return made up to 10/03/06
|
18 November 2005 | Amended accounts made up to 31 March 2004 (5 pages) |
18 November 2005 | Amended accounts made up to 31 March 2004 (5 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
2 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
30 March 2005 | Annual return made up to 10/03/05 (4 pages) |
30 March 2005 | Annual return made up to 10/03/05 (4 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: flat 2 121 haverstock hill london NW3 4RS (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: flat 2 121 haverstock hill london NW3 4RS (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
7 April 2004 | Annual return made up to 10/03/04 (4 pages) |
7 April 2004 | Annual return made up to 10/03/04 (4 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: third floor 45 mortimer street london W1W 8HJ (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: third floor 45 mortimer street london W1W 8HJ (1 page) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 312B high street orpington kent BR6 0NG (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 312B high street orpington kent BR6 0NG (1 page) |
2 June 2003 | Secretary resigned;director resigned (1 page) |
2 June 2003 | Secretary resigned;director resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
10 March 2003 | Incorporation (20 pages) |
10 March 2003 | Incorporation (20 pages) |