Harrow
HA1 3EX
Secretary Name | Martin Joseph Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 13 Dorset Avenue Wigston LE18 4WB |
Secretary Name | Charlotte Wigham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 Manor Grove Richmond Surrey TW9 4QG |
Secretary Name | Mr Michael Edgar Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 5 Little Russell Street London WC1A 2HR |
Director Name | Charlotte Wigham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 April 2005) |
Role | Manager |
Correspondence Address | Flat 2 38 Hillfield Avenue London N8 7DT |
Secretary Name | Charlotte Wigham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 April 2005) |
Role | Manager |
Correspondence Address | Flat 2 38 Hillfield Avenue London N8 7DT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | cr2records.com |
---|---|
Email address | [email protected] |
Registered Address | 2 Jardine House The Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mark Brown 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £196,271 |
Cash | £118,533 |
Current Liabilities | £192,828 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
25 October 2016 | Delivered on: 27 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
9 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
26 May 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
24 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
9 March 2021 | Director's details changed for Mr Mark Brown on 19 February 2021 (2 pages) |
9 March 2021 | Secretary's details changed for Martin Joseph Ryan on 19 February 2021 (1 page) |
9 March 2021 | Notification of Cr2 Holdings Limited as a person with significant control on 19 February 2021 (2 pages) |
9 March 2021 | Cessation of Mark Brown as a person with significant control on 19 February 2021 (1 page) |
9 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
2 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
28 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 October 2016 | Registration of charge 050659120001, created on 25 October 2016 (23 pages) |
27 October 2016 | Registration of charge 050659120001, created on 25 October 2016 (23 pages) |
25 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
23 February 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
9 January 2009 | Return made up to 08/03/08; full list of members (3 pages) |
9 January 2009 | Return made up to 08/03/08; full list of members (3 pages) |
29 October 2007 | Amended accounts made up to 31 March 2007 (9 pages) |
29 October 2007 | Amended accounts made up to 31 March 2007 (9 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
16 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 132 manor grove richmond surrey TW9 4QG (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 132 manor grove richmond surrey TW9 4QG (1 page) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Return made up to 08/03/05; full list of members
|
6 April 2005 | Return made up to 08/03/05; full list of members
|
17 September 2004 | £ nc 1000/1098 09/09/04 (1 page) |
17 September 2004 | Resolutions
|
17 September 2004 | Ad 09/09/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 September 2004 | Ad 09/09/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 September 2004 | £ nc 1000/1098 09/09/04 (1 page) |
17 September 2004 | Resolutions
|
16 August 2004 | Company name changed C2 records LIMITED\certificate issued on 16/08/04 (2 pages) |
16 August 2004 | Company name changed C2 records LIMITED\certificate issued on 16/08/04 (2 pages) |
9 July 2004 | New secretary appointed;new director appointed (3 pages) |
9 July 2004 | Secretary resigned (2 pages) |
9 July 2004 | Secretary resigned (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 2A queens studio 121 salusbury road london NW6 6RG (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 2A queens studio 121 salusbury road london NW6 6RG (2 pages) |
9 July 2004 | New secretary appointed;new director appointed (3 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 132 manor grove richmond surrey TW9 4QG (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 132 manor grove richmond surrey TW9 4QG (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 31 corsham street london N1 6DR (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 31 corsham street london N1 6DR (1 page) |
8 March 2004 | Incorporation (19 pages) |
8 March 2004 | Incorporation (19 pages) |