Company NameCrowley Cox Limited
Company StatusDissolved
Company Number05841079
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date8 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Timothy Cassidy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(8 years after company formation)
Appointment Duration6 years, 9 months (closed 08 March 2021)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSfp 9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMr James Timothy Cassidy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dora Road
Wimbledon Park
London
SW19 7EZ
Secretary NameMr James Timothy Cassidy
NationalityBritish
StatusResigned
Appointed12 June 2006(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dora Road
Wimbledon Park
London
SW19 7EZ
Director NameMr David Barry Zackheim
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 2014)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressBosworths
Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Secretary NameMr David Barry Zackheim
NationalityBritish
StatusResigned
Appointed30 January 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2011)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressBosworths
Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Director NameMrs Caroline Elizabeth Cassidy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dora Road
Wimbledon
London
SW19 7EZ
Secretary NameMrs Caroline Cassidy
StatusResigned
Appointed01 September 2011(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 June 2016)
RoleCompany Director
Correspondence Address5 Apsley House 176 Upper Richmond Road
Putney
London
SW15 2SH
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitecrowleycox.co.uk
Telephone020 82464877
Telephone regionLondon

Location

Registered AddressSfp 9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Caroline Cassidy
50.00%
Ordinary
25k at £1James Cassidy
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,334
Cash£545
Current Liabilities£105,576

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Charges

12 July 2016Delivered on: 20 July 2016
Persons entitled: Close Brothers LTD ("the Security Trustee")

Classification: A registered charge
Outstanding
26 April 2012Delivered 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

Filing History

21 July 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
17 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
28 June 2017Notification of James Timothy Cassidy as a person with significant control on 7 June 2016 (2 pages)
26 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 July 2016Registration of charge 058410790002, created on 12 July 2016 (39 pages)
15 July 2016Satisfaction of charge 1 in full (10 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000
(3 pages)
8 June 2016Termination of appointment of Caroline Cassidy as a secretary on 8 June 2016 (1 page)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,000
(4 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 October 2014Registered 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 2014Appointment of Mr James Timothy Cassidy as a director (2 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,000
(5 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,000
(5 pages)
19 June 2014Termination of appointment of David Zackheim as a director (1 page)
19 June 2014Termination of appointment of Caroline Cassidy as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 June 2013Register inspection address has been changed from C/O James Cassidy 15 Dora Road London SW19 7EZ (1 page)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 September 2011Appointment of Mrs Caroline Cassidy as a secretary (1 page)
6 September 2011Termination of appointment of David Zackheim as a secretary (1 page)
27 July 2011Appointment of Mrs Caroline Elizabeth Cassidy as a director (2 pages)
15 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 October 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 July 2010Register inspection address has been changed (1 page)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 June 2009Capitals not rolled up (2 pages)
8 June 2009Nc inc already adjusted 01/08/07 (2 pages)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 February 2009Secretary appointed mr david barry zackheim (1 page)
20 January 2009Appointment terminated secretary james cassidy (1 page)
20 January 2009Appointment terminated director james cassidy (1 page)
20 January 2009Appointment terminated director caroline cassidy (1 page)
19 December 2008Director appointed mr david barry zackheim (1 page)
20 June 2008Return made up to 08/06/08; full list of members (4 pages)
15 April 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
19 June 2007Return made up to 08/06/07; full list of members (2 pages)
13 June 2006New director appointed (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006New director appointed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
8 June 2006Incorporation (12 pages)