Admirals Way
Marsh Wall
London
E14 9XQ
Director Name | Mr James Timothy Cassidy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dora Road Wimbledon Park London SW19 7EZ |
Secretary Name | Mr James Timothy Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dora Road Wimbledon Park London SW19 7EZ |
Director Name | Mr David Barry Zackheim |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 June 2014) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ |
Secretary Name | Mr David Barry Zackheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2011) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ |
Director Name | Mrs Caroline Elizabeth Cassidy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dora Road Wimbledon London SW19 7EZ |
Secretary Name | Mrs Caroline Cassidy |
---|---|
Status | Resigned |
Appointed | 01 September 2011(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 June 2016) |
Role | Company Director |
Correspondence Address | 5 Apsley House 176 Upper Richmond Road Putney London SW15 2SH |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | crowleycox.co.uk |
---|---|
Telephone | 020 82464877 |
Telephone region | London |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Caroline Cassidy 50.00% Ordinary |
---|---|
25k at £1 | James Cassidy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,334 |
Cash | £545 |
Current Liabilities | £105,576 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 July |
12 July 2016 | Delivered on: 20 July 2016 Persons entitled: Close Brothers LTD ("the Security Trustee") Classification: A registered charge Outstanding |
---|---|
26 April 2012 | Delivered on: 27 April 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
21 July 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
---|---|
17 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
28 June 2017 | Notification of James Timothy Cassidy as a person with significant control on 7 June 2016 (2 pages) |
26 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 July 2016 | Registration of charge 058410790002, created on 12 July 2016 (39 pages) |
15 July 2016 | Satisfaction of charge 1 in full (10 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Termination of appointment of Caroline Cassidy as a secretary on 8 June 2016 (1 page) |
29 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 October 2014 | Registered office address changed from 15 Dora Road Wimbledon London SW19 7EZ to 5 Apsley House 176 Upper Richmond Road Putney London SW15 2SH on 20 October 2014 (1 page) |
19 June 2014 | Appointment of Mr James Timothy Cassidy as a director (2 pages) |
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of David Zackheim as a director (1 page) |
19 June 2014 | Termination of appointment of Caroline Cassidy as a director (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Register inspection address has been changed from C/O James Cassidy 15 Dora Road London SW19 7EZ (1 page) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 September 2011 | Appointment of Mrs Caroline Cassidy as a secretary (1 page) |
6 September 2011 | Termination of appointment of David Zackheim as a secretary (1 page) |
27 July 2011 | Appointment of Mrs Caroline Elizabeth Cassidy as a director (2 pages) |
15 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 October 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
8 June 2009 | Capitals not rolled up (2 pages) |
8 June 2009 | Nc inc already adjusted 01/08/07 (2 pages) |
8 June 2009 | Resolutions
|
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 February 2009 | Secretary appointed mr david barry zackheim (1 page) |
20 January 2009 | Appointment terminated secretary james cassidy (1 page) |
20 January 2009 | Appointment terminated director james cassidy (1 page) |
20 January 2009 | Appointment terminated director caroline cassidy (1 page) |
19 December 2008 | Director appointed mr david barry zackheim (1 page) |
20 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
15 April 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
19 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
8 June 2006 | Incorporation (12 pages) |