London
W6 0LT
Director Name | Mr Niall McGann |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 October 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Remus Management Ltd, Fisher House Fisherton S Salisbury SP2 7QY |
Secretary Name | Fexco International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2017(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 October 2023) |
Correspondence Address | 15 Galena Road London W6 0LT |
Director Name | Sharon Louise Brandelli |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 East View Barnet Hertfordshire EN5 5TW |
Director Name | Robert Nicholas Hurst |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Lea House The Street Wittersham Kent TN30 7FE |
Secretary Name | Sharon Louise Brandelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 East View Barnet Hertfordshire EN5 5TW |
Director Name | Mr Michael Derrick Babb |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 December 2017) |
Role | Cd |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mrs Arti Jayesh Parmar |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 December 2017) |
Role | Cd |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Terence Robert White |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 July 2017) |
Role | Cd |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Robert Robertson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 November 2019) |
Role | Cd |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Kelly Anne Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Ms Kelly Anne Hobbs |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley London N3 2UU |
Director Name | Mr Gavin O'Neill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2017(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Galena Road London W6 0LT |
Director Name | Mr Martin James Chuter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2021(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 February 2022) |
Role | Director Of Property Management |
Country of Residence | England |
Correspondence Address | Fisher House Fisherton Street Salisbury SP2 7QY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | crabtreeproperty.co.uk |
---|---|
Telephone | 020 79320101 |
Telephone region | London |
Registered Address | 15 Galena Road London W6 0LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Crabtree Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,557 |
Cash | £4,585 |
Current Liabilities | £10,580 |
Latest Accounts | 2 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2023 | Application to strike the company off the register (1 page) |
9 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
7 October 2022 | Director's details changed for Niall Mcgann on 6 October 2020 (2 pages) |
9 September 2022 | Full accounts made up to 2 January 2022 (27 pages) |
8 February 2022 | Termination of appointment of Martin James Chuter as a director on 4 February 2022 (1 page) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
2 September 2021 | Appointment of Martin Chuter as a director on 26 August 2021 (2 pages) |
27 August 2021 | Full accounts made up to 27 December 2020 (28 pages) |
17 May 2021 | Termination of appointment of Gavin O'neill as a director on 12 May 2021 (1 page) |
17 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
27 November 2020 | Full accounts made up to 29 December 2019 (25 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
11 December 2019 | Appointment of Niall Mcgann as a director on 17 October 2019 (2 pages) |
11 December 2019 | Termination of appointment of Robert Robertson as a director on 29 November 2019 (1 page) |
20 September 2019 | Full accounts made up to 30 December 2018 (23 pages) |
18 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
10 October 2018 | Auditor's resignation (2 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
19 January 2018 | Notification of Crabtree Pm Limited as a person with significant control on 14 December 2017 (2 pages) |
19 January 2018 | Cessation of Arromite Holdings Limited as a person with significant control on 14 December 2017 (1 page) |
17 January 2018 | Cessation of A Person with Significant Control as a person with significant control on 17 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Michael Derrick Babb as a director on 22 December 2017 (1 page) |
9 January 2018 | Appointment of Mr Gavin O'neill as a director on 22 December 2017 (2 pages) |
9 January 2018 | Appointment of Fexco International Limited as a secretary on 22 December 2017 (2 pages) |
9 January 2018 | Registered office address changed from Marlborough House 298 Regents Park Road Finchley London N3 2UU to 15 Galena Road London W6 0LT on 9 January 2018 (1 page) |
9 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Terence Robert White as a director on 22 July 2017 (1 page) |
9 January 2018 | Termination of appointment of Arti Jayesh Parmar as a director on 22 December 2017 (1 page) |
9 January 2018 | Appointment of Mr John Joseph Nagle as a director on 22 December 2017 (2 pages) |
5 January 2018 | Change of details for Crabtree Property Holdings Limited as a person with significant control on 4 January 2018 (2 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 March 2017 | Termination of appointment of Kelly Anne Hobbs as a secretary on 23 March 2017 (1 page) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Termination of appointment of Kelly Anne Hobbs as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Kelly Anne Hobbs as a director on 31 March 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 February 2012 | Appointment of Kelly Anne Hobbs as a director (2 pages) |
6 February 2012 | Appointment of Kelly Anne Hobbs as a director (2 pages) |
2 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Director's details changed for Terence Robert White on 1 October 2010 (2 pages) |
2 December 2010 | Director's details changed for Terence Robert White on 1 October 2010 (2 pages) |
2 December 2010 | Director's details changed for Terence Robert White on 1 October 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Kelly Housman on 19 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Kelly Housman on 19 November 2010 (2 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (13 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (13 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (13 pages) |
30 January 2010 | Director's details changed for Terence Robert White on 26 January 2010 (3 pages) |
30 January 2010 | Director's details changed for Michael Babb on 26 January 2010 (3 pages) |
30 January 2010 | Director's details changed for Arti Jayesh Parmar on 26 January 2010 (3 pages) |
30 January 2010 | Director's details changed for Robert Robertson on 26 January 2010 (3 pages) |
30 January 2010 | Secretary's details changed for Kelly Housman on 26 January 2010 (3 pages) |
30 January 2010 | Director's details changed for Michael Babb on 26 January 2010 (3 pages) |
30 January 2010 | Director's details changed for Terence Robert White on 26 January 2010 (3 pages) |
30 January 2010 | Secretary's details changed for Kelly Housman on 26 January 2010 (3 pages) |
30 January 2010 | Director's details changed for Arti Jayesh Parmar on 26 January 2010 (3 pages) |
30 January 2010 | Director's details changed for Robert Robertson on 26 January 2010 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2009 | Memorandum and Articles of Association (13 pages) |
30 April 2009 | Memorandum and Articles of Association (13 pages) |
25 April 2009 | Company name changed moreton corporate services LIMITED\certificate issued on 28/04/09 (2 pages) |
25 April 2009 | Company name changed moreton corporate services LIMITED\certificate issued on 28/04/09 (2 pages) |
16 April 2009 | Secretary's change of particulars / kelly housman / 06/04/2009 (1 page) |
16 April 2009 | Return made up to 06/01/09; no change of members (5 pages) |
16 April 2009 | Secretary's change of particulars / kelly housman / 06/04/2009 (1 page) |
16 April 2009 | Return made up to 06/01/09; no change of members (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Appointment terminated director sharon brandelli (1 page) |
18 July 2008 | Appointment terminated director sharon brandelli (1 page) |
20 June 2008 | Secretary appointed kelly housman (1 page) |
20 June 2008 | Appointment terminated secretary sharon brandelli (1 page) |
20 June 2008 | Appointment terminated secretary sharon brandelli (1 page) |
20 June 2008 | Secretary appointed kelly housman (1 page) |
12 June 2008 | Return made up to 06/01/08; change of members (7 pages) |
12 June 2008 | Return made up to 06/01/08; change of members (7 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from hathaway house popes drive london N3 1QF (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from hathaway house popes drive london N3 1QF (1 page) |
2 May 2008 | Director appointed robert robertson (2 pages) |
2 May 2008 | Director appointed michael babb (2 pages) |
2 May 2008 | Director appointed arti parmar (2 pages) |
2 May 2008 | Director appointed arti parmar (2 pages) |
2 May 2008 | Director appointed robert robertson (2 pages) |
2 May 2008 | Director appointed terence white (2 pages) |
2 May 2008 | Director appointed terence white (2 pages) |
2 May 2008 | Director appointed michael babb (2 pages) |
10 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
10 April 2008 | Appointment terminated director robert hurst (1 page) |
10 April 2008 | Appointment terminated director robert hurst (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 72 rochester row london SW1P 1JU (1 page) |
10 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 72 rochester row london SW1P 1JU (1 page) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
26 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
22 October 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
22 October 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
2 February 2004 | Memorandum and Articles of Association (15 pages) |
2 February 2004 | Memorandum and Articles of Association (15 pages) |
28 January 2004 | Company name changed moretons corporate services limi ted\certificate issued on 28/01/04 (2 pages) |
28 January 2004 | Company name changed moretons corporate services limi ted\certificate issued on 28/01/04 (2 pages) |
6 January 2004 | Incorporation (17 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Incorporation (17 pages) |
6 January 2004 | Secretary resigned (1 page) |