Croydon
CR0 1XG
Director Name | Mr Robert Andrew Marr |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Secretary Name | Mr Richard Hutchinson |
---|---|
Status | Current |
Appointed | 29 May 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
Director Name | Mr Nicolas George Allen |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House Hopesay Craven Arms Shropshire SY7 8HD Wales |
Secretary Name | Ms Nicola Sarah Lloyd-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(3 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 May 2019) |
Role | Company Director |
Correspondence Address | The Old Farmhouse Hopesay Craven Arms Shropshire SY7 8HD Wales |
Director Name | Mr Paul Massingham |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 May 2019) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Vantage London Great West Road Brentford Middlesex TW8 9AG |
Secretary Name | Thorne Widgery Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 33 Bridge Street Hereford HR4 9DQ Wales |
Website | crambethallen.com |
---|---|
Telephone | 01588 660776 |
Telephone region | Bishops Castle |
Registered Address | 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
575 at £0.1 | Nicolas George Allen 57.50% Ordinary A |
---|---|
376 at £0.1 | Nicola Sarah Lloyd-thomas 37.60% Ordinary B |
25 at £0.1 | Paul Massingham 2.50% Ordinary C |
24 at £0.1 | Clare Louise Massingham 2.40% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £248,150 |
Cash | £267,087 |
Current Liabilities | £398,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
21 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
21 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages) |
21 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
14 April 2023 | Change of details for Metropolis Group Holdings Limited as a person with significant control on 2 September 2022 (2 pages) |
14 April 2023 | Confirmation statement made on 1 April 2023 with updates (5 pages) |
5 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (3 pages) |
2 September 2022 | Registered office address changed from 7th Floor Vantage London Great West Road Brentford Middlesex TW8 9AG England to 10th Floor, Southern House Wellesley Grove Croydon CR0 1XG on 2 September 2022 (1 page) |
31 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
31 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (39 pages) |
12 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
26 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
26 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages) |
26 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
23 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages) |
23 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
23 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 May 2020 | Confirmation statement made on 1 April 2020 with updates (5 pages) |
10 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
8 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
14 August 2019 | Second filing of Confirmation Statement dated 01/04/2018 (8 pages) |
31 July 2019 | Second filing for the notification of Metropolis Group Holdings Limited as a person with significant control (7 pages) |
31 July 2019 | Second filing for the cessation of Nicola Sarah Amanda Lloyd-Thomas as a person with significant control (6 pages) |
31 July 2019 | Second filing for the cessation of Nicolas George Allen as a person with significant control (6 pages) |
27 June 2019 | Resolutions
|
18 June 2019 | Change of share class name or designation (2 pages) |
6 June 2019 | Termination of appointment of Nicola Sarah Lloyd-Thomas as a secretary on 29 May 2019 (1 page) |
6 June 2019 | Cessation of Nicola Sarah Amanda Lloyd-Thomas as a person with significant control on 29 May 2019
|
6 June 2019 | Appointment of Mr Richard Hutchinson as a secretary on 29 May 2019 (2 pages) |
6 June 2019 | Appointment of Mr Robert Andrew Marr as a director on 29 May 2019 (2 pages) |
6 June 2019 | Notification of Metropolis Group Holdings Limited as a person with significant control on 29 May 2019
|
6 June 2019 | Registered office address changed from , the Old Farm House, Hopesay, Craven Arms, Shropshire, SY7 8HD to 7th Floor Vantage London Great West Road Brentford Middlesex TW8 9AG on 6 June 2019 (1 page) |
6 June 2019 | Cessation of Nicolas George Allen as a person with significant control on 29 May 2019
|
6 June 2019 | Termination of appointment of Paul Massingham as a director on 29 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Richard Hutchinson as a director on 29 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Nicolas George Allen as a director on 29 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | 01/04/18 Statement of Capital gbp 1268
|
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Paul Massingham on 2 April 2015 (2 pages) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Paul Massingham on 2 April 2015 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 April 2015 | Statement of capital following an allotment of shares on 23 November 2014
|
9 April 2015 | Statement of capital following an allotment of shares on 23 November 2014
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Director's details changed for Mr Paul Massingham on 24 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Director's details changed for Mr Paul Massingham on 24 April 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Nicola Sarah Lloyd-Thomas on 24 April 2013 (1 page) |
7 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Secretary's details changed for Nicola Sarah Lloyd-Thomas on 24 April 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Appointment of Mr Paul Massingham as a director on 3 October 2011 (2 pages) |
17 October 2011 | Appointment of Mr Paul Massingham as a director on 3 October 2011 (2 pages) |
17 October 2011 | Appointment of Mr Paul Massingham as a director on 3 October 2011 (2 pages) |
13 October 2011 | Change of share class name or designation (2 pages) |
13 October 2011 | Sub-division of shares on 6 June 2011 (5 pages) |
13 October 2011 | Sub-division of shares on 6 June 2011 (5 pages) |
13 October 2011 | Sub-division of shares on 6 June 2011 (5 pages) |
13 October 2011 | Change of share class name or designation (2 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Nicolas George Allen on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Nicolas George Allen on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Nicolas George Allen on 1 April 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Return made up to 01/04/07; no change of members (6 pages) |
8 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 01/04/07; no change of members (6 pages) |
8 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
1 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
2 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
8 July 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
8 July 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
29 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Incorporation (12 pages) |
1 April 2003 | Incorporation (12 pages) |