Barnet
Hertfordshire
EN5 2DJ
Director Name | Mrs Angela Ann Wenn |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Thomas Street London SE1 9RS |
Director Name | Mr David Wenn |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 St Thomas Street London SE1 9RS |
Director Name | Ms Emma Noad |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(16 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Court St Georges Road Bristol BS1 5UG |
Director Name | Lewis Richard Mulatero |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 week after company formation) |
Appointment Duration | 3 years (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | 41 Hemingford Road London N1 1BY |
Secretary Name | Lewis Richard Mulatero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 week after company formation) |
Appointment Duration | 3 years (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | 41 Hemingford Road London N1 1BY |
Director Name | Andrew Shaun Golley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 2009) |
Role | It Programmer |
Correspondence Address | 16 North Road Ramsgate Kent CT11 9BT |
Secretary Name | Mr Simon Martin Francis Mercer |
---|---|
Status | Resigned |
Appointed | 01 October 2009(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 July 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor Laser House 132 - 140 Goswell Road London EC1V 7DY |
Director Name | Mr Simon Martin Francis Mercer |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Laser House 132 - 140 Goswell Road London EC1V 7DY |
Director Name | Mr David Boden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Laser House 132 - 140 Goswell Road London EC1V 7DY |
Director Name | Mr Stephen Mark Golley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 July 2018) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Laser House 132 - 140 Goswell Road London EC1V 7DY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.crabcreative.com/ |
---|---|
Telephone | 020 77490669 |
Telephone region | London |
Registered Address | 20 St Thomas Street London SE1 9RS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.2k at £1 | Costas Michalia 44.44% Ordinary |
---|---|
600 at £1 | David Boden 22.22% Ordinary |
600 at £1 | Steve Golley 22.22% Ordinary |
300 at £1 | Simon Mercer 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,917 |
Cash | £80,451 |
Current Liabilities | £63,331 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
20 February 2013 | Delivered on: 2 March 2013 Persons entitled: Boltbridge Limited Classification: Lease Secured details: £7,536.75 due or to become due. Particulars: The rent deposit. Outstanding |
---|---|
12 August 2009 | Delivered on: 29 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
23 January 2023 | Registered office address changed from 52 Great Eastern Street Shoreditch London EC2A 3EP England to 52-60 Tabernacle Street London EC2A 4NJ on 23 January 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
21 February 2022 | Director's details changed for Mr David Wenn on 21 February 2022 (2 pages) |
21 February 2022 | Director's details changed for Mr Costas Michalia on 21 February 2022 (2 pages) |
21 February 2022 | Director's details changed for Mr David Wenn on 21 February 2022 (2 pages) |
21 February 2022 | Appointment of Ms Emma Noad as a director on 14 April 2021 (2 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
14 February 2022 | Cessation of Costas Michalia as a person with significant control on 14 April 2021 (1 page) |
14 February 2022 | Cessation of Wenn Shed Holdings Limited as a person with significant control on 14 April 2021 (1 page) |
14 February 2022 | Notification of David Wenn as a person with significant control on 14 April 2021 (2 pages) |
14 February 2022 | Notification of Angela Ann Wenn as a person with significant control on 14 April 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 April 2021 | Resolutions
|
6 April 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
26 February 2021 | Director's details changed for Mrs Angela Ann Wenn on 26 February 2021 (2 pages) |
26 February 2021 | Director's details changed for Mr David Wenn on 26 February 2021 (2 pages) |
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 March 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
20 February 2019 | Cessation of Costas Michalia as a person with significant control on 6 April 2016 (1 page) |
4 February 2019 | Registered office address changed from 3rd Floor Laser House 132 - 140 Goswell Road London EC1V 7DY England to 52 Great Eastern Street Shoreditch London EC2A 3EP on 4 February 2019 (1 page) |
23 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
18 July 2018 | Termination of appointment of Simon Martin Francis Mercer as a secretary on 6 July 2018 (1 page) |
18 July 2018 | Notification of Wenn Shed Holdings Limited as a person with significant control on 6 July 2018 (2 pages) |
18 July 2018 | Cessation of Steven Mark Golley as a person with significant control on 6 July 2018 (1 page) |
18 July 2018 | Cessation of David Boden as a person with significant control on 6 July 2018 (1 page) |
18 July 2018 | Cessation of Simon Martin Francis Mercer as a person with significant control on 6 July 2018 (1 page) |
10 July 2018 | Appointment of Mrs Angela Ann Wenn as a director on 6 July 2018 (2 pages) |
10 July 2018 | Appointment of Mr David Wenn as a director on 6 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of David Boden as a director on 6 July 2018 (1 page) |
9 July 2018 | Termination of appointment of David Boden as a director on 6 July 2018 (1 page) |
9 July 2018 | Termination of appointment of Stephen Mark Golley as a director on 6 July 2018 (1 page) |
9 July 2018 | Termination of appointment of Simon Martin Francis Mercer as a director on 6 July 2018 (1 page) |
9 July 2018 | Termination of appointment of Simon Martin Francis Mercer as a director on 6 July 2018 (1 page) |
9 July 2018 | Termination of appointment of Stephen Mark Golley as a director on 6 July 2018 (1 page) |
16 April 2018 | Satisfaction of charge 2 in full (1 page) |
28 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from 1st Floor 176 Shoreditch High Street London E1 6AX to 3rd Floor Laser House 132 - 140 Goswell Road London EC1V 7DY on 8 February 2018 (1 page) |
8 February 2018 | Notification of Costas Michalia as a person with significant control on 6 April 2016 (2 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 May 2017 | Confirmation statement made on 22 February 2017 with updates (8 pages) |
3 May 2017 | Satisfaction of charge 1 in full (1 page) |
3 May 2017 | Satisfaction of charge 1 in full (1 page) |
3 May 2017 | Confirmation statement made on 22 February 2017 with updates (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Appointment of Mr David Boden as a director (2 pages) |
8 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Appointment of Mr David Boden as a director (2 pages) |
7 April 2011 | Appointment of Mr Steve Golley as a director (2 pages) |
7 April 2011 | Appointment of Mr Steve Golley as a director (2 pages) |
6 April 2011 | Sub-division of shares on 1 December 2010 (5 pages) |
6 April 2011 | Sub-division of shares on 1 December 2010 (5 pages) |
6 April 2011 | Sub-division of shares on 1 December 2010 (5 pages) |
22 March 2011 | Appointment of Mr Simon Martin Francis Mercer as a director (2 pages) |
22 March 2011 | Appointment of Mr Simon Martin Francis Mercer as a director (2 pages) |
22 March 2011 | Cancellation of shares. Statement of capital on 22 March 2011
|
22 March 2011 | Cancellation of shares. Statement of capital on 22 March 2011
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Change of share class name or designation (2 pages) |
19 May 2010 | Change of share class name or designation (2 pages) |
14 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Termination of appointment of Andrew Golley as a director (1 page) |
3 March 2010 | Termination of appointment of Andrew Golley as a director (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 November 2009 | Appointment of Mr Simon Martin Francis Mercer as a secretary (1 page) |
12 November 2009 | Appointment of Mr Simon Martin Francis Mercer as a secretary (1 page) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2009 | Return made up to 22/02/09; full list of members (4 pages) |
13 May 2009 | Return made up to 22/02/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 July 2008 | Return made up to 22/02/08; full list of members (4 pages) |
31 July 2008 | Return made up to 22/02/08; full list of members (4 pages) |
1 April 2008 | Appointment terminated director and secretary lewis mulatero (1 page) |
1 April 2008 | Appointment terminated director and secretary lewis mulatero (1 page) |
29 November 2007 | Return made up to 22/02/07; full list of members (3 pages) |
29 November 2007 | Return made up to 22/02/07; full list of members (3 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: c/o ascot sinclair associates LTD avondale house 262 uxbridge road hatch end middlesex HA5 4HS (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: c/o ascot sinclair associates LTD avondale house 262 uxbridge road hatch end middlesex HA5 4HS (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Return made up to 22/02/06; full list of members
|
31 May 2006 | Return made up to 22/02/06; full list of members
|
19 October 2005 | Resolutions
|
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Resolutions
|
8 July 2005 | Registered office changed on 08/07/05 from: c/o ascot sinclair associates boston house 69-75 boston manor road, brentford, middlesex TW8 9JJ (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: c/o ascot sinclair associates boston house 69-75 boston manor road, brentford, middlesex TW8 9JJ (1 page) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
17 March 2005 | New director appointed (2 pages) |
22 February 2005 | Incorporation (9 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Incorporation (9 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |