London
N19 3TW
Director Name | Mrs Stephanie Kate Holditch Hatton |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 August 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9b Queens Yard White Post Lane London E9 5EN |
Secretary Name | Mr Stuart James Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2006(1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9b Queens Yard White Post Lane London E9 5EN |
Director Name | Mr Stuart James Hatton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 August 2020) |
Role | Director Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9b Queens Yard White Post Lane London E9 5EN |
Director Name | Banner Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Banner & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Director Name | Doing It Anyway Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2010(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2013) |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Website | www.thecrewingcompany.com |
---|---|
Email address | [email protected] |
Telephone | 020 85254844 |
Telephone region | London |
Registered Address | 77 Whitehall Park London N19 3TW |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Hillrise |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,019,845 |
Gross Profit | £397,458 |
Net Worth | £97,383 |
Cash | £85,092 |
Current Liabilities | £284,802 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
30 July 2018 | Delivered on: 3 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 May 2014 | Delivered on: 29 May 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
28 November 2023 | Confirmation statement made on 17 November 2023 with updates (4 pages) |
---|---|
28 November 2023 | Change of details for Searchlight Recruitment Ltd as a person with significant control on 26 September 2022 (2 pages) |
21 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
5 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
19 July 2022 | Change of details for Searchlight Recruitment Ltd as a person with significant control on 12 November 2020 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 January 2022 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
17 November 2020 | Registered office address changed from Unit 9B Queens Yard White Post Lane London E9 5EN England to 77 Whitehall Park London N19 3TW on 17 November 2020 (1 page) |
13 November 2020 | Cessation of Stephanie Kate Holditch Hatton as a person with significant control on 12 November 2020 (1 page) |
13 November 2020 | Cessation of Stuart James Hatton as a person with significant control on 12 November 2020 (1 page) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 September 2020 | Termination of appointment of Stuart James Hatton as a secretary on 31 August 2020 (1 page) |
21 September 2020 | Registered office address changed from Horsley Hale Farm Horsley Hale Littleport Ely Cambridgeshire CB6 1ER England to Unit 9B Queens Yard White Post Lane London E9 5EN on 21 September 2020 (1 page) |
21 September 2020 | Termination of appointment of Stuart James Hatton as a director on 31 August 2020 (1 page) |
21 September 2020 | Termination of appointment of Stephanie Kate Holditch Hatton as a director on 31 August 2020 (1 page) |
2 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
18 November 2019 | Director's details changed for Mr Gabriel William Hodes on 6 November 2019 (2 pages) |
18 November 2019 | Change of details for Searchlight Recruitment Ltd as a person with significant control on 4 November 2019 (2 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
24 September 2018 | Satisfaction of charge 058472800001 in full (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 August 2018 | Registration of charge 058472800002, created on 30 July 2018 (41 pages) |
3 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
8 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
8 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 June 2017 | Notification of Stuart James Hatton as a person with significant control on 3 November 2016 (2 pages) |
26 June 2017 | Notification of Searchlight Recruitment Ltd as a person with significant control on 3 November 2016 (1 page) |
26 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Stephanie Kate Holditch Hatton as a person with significant control on 3 November 2016 (2 pages) |
26 June 2017 | Notification of Stuart James Hatton as a person with significant control on 3 November 2016 (2 pages) |
26 June 2017 | Notification of Stephanie Kate Holditch Hatton as a person with significant control on 3 November 2016 (2 pages) |
26 June 2017 | Notification of Stuart James Hatton as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Searchlight Recruitment Ltd as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Stephanie Kate Holditch Hatton as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Searchlight Recruitment Ltd as a person with significant control on 3 November 2016 (1 page) |
9 March 2017 | Appointment of Mr Gabriel William Hodes as a director on 1 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Gabriel William Hodes as a director on 1 March 2017 (2 pages) |
19 January 2017 | Registered office address changed from West View, 103 Station Road Willingham Cambridge CB24 5HG to Horsley Hale Farm Horsley Hale Littleport Ely Cambridgeshire CB6 1ER on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from West View, 103 Station Road Willingham Cambridge CB24 5HG to Horsley Hale Farm Horsley Hale Littleport Ely Cambridgeshire CB6 1ER on 19 January 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
23 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
2 June 2016 | Register(s) moved to registered inspection location Unit 9B Queens Yard White Post Lane Hackney Wick London E9 5EN (1 page) |
2 June 2016 | Register(s) moved to registered inspection location Unit 9B Queens Yard White Post Lane Hackney Wick London E9 5EN (1 page) |
1 June 2016 | Register inspection address has been changed to Unit 9B Queens Yard White Post Lane Hackney Wick London E9 5EN (1 page) |
1 June 2016 | Register inspection address has been changed to Unit 9B Queens Yard White Post Lane Hackney Wick London E9 5EN (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 April 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
30 April 2015 | Resolutions
|
30 April 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
30 April 2015 | Change of share class name or designation (2 pages) |
30 April 2015 | Purchase of own shares. (3 pages) |
30 April 2015 | Purchase of own shares. (3 pages) |
30 April 2015 | Change of share class name or designation (2 pages) |
30 April 2015 | Resolutions
|
14 October 2014 | Resolutions
|
5 September 2014 | Registered office address changed from Cooling Court Cooling Rochester Kent ME3 8DF to West View, 103 Station Road Willingham Cambridge CB24 5HG on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Cooling Court Cooling Rochester Kent ME3 8DF to West View, 103 Station Road Willingham Cambridge CB24 5HG on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Cooling Court Cooling Rochester Kent ME3 8DF to West View, 103 Station Road Willingham Cambridge CB24 5HG on 5 September 2014 (1 page) |
1 September 2014 | Amended total exemption full accounts made up to 31 March 2014 (14 pages) |
1 September 2014 | Amended total exemption full accounts made up to 31 March 2014 (14 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
29 May 2014 | Registration of charge 058472800001 (8 pages) |
29 May 2014 | Registration of charge 058472800001 (8 pages) |
21 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
21 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
13 November 2013 | Termination of appointment of Doing It Anyway Ltd as a director (1 page) |
13 November 2013 | Termination of appointment of Doing It Anyway Ltd as a director (1 page) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
20 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 April 2011 | Director's details changed for Mrs Stephanie Kate Holditch Hatton on 11 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mrs Stephanie Kate Holditch Hatton on 11 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Stuart James Hatton on 11 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Stuart James Hatton on 11 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from Pear Tree Cottage Winchbottom Lane Flackwell Heath Bucks HP10 9QE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Pear Tree Cottage Winchbottom Lane Flackwell Heath Bucks HP10 9QE on 12 April 2011 (1 page) |
11 April 2011 | Secretary's details changed for Mr Stuart James Hatton on 11 April 2011 (1 page) |
11 April 2011 | Register inspection address has been changed from Pinewood Studios Pinewood Road Iver Heath Bucks SL0 0NH (1 page) |
11 April 2011 | Secretary's details changed for Mr Stuart James Hatton on 11 April 2011 (1 page) |
11 April 2011 | Register inspection address has been changed from Pinewood Studios Pinewood Road Iver Heath Bucks SL0 0NH (1 page) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 October 2010 | Appointment of Doing It Anyway Ltd as a director (2 pages) |
5 October 2010 | Appointment of Doing It Anyway Ltd as a director (2 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Statement of company's objects (1 page) |
27 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
27 September 2010 | Statement of company's objects (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Director's details changed for Mrs Stephanie Kate Holditch Hatton on 14 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Stuart James Hatton on 14 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Stuart James Hatton on 14 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Stephanie Kate Holditch Hatton on 14 June 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 November 2008 | Director's change of particulars / stephanie asplin / 25/08/2008 (2 pages) |
11 November 2008 | Director's change of particulars / stephanie asplin / 25/08/2008 (2 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
4 June 2008 | Director appointed mr stuart james hatton (1 page) |
4 June 2008 | Director appointed mr stuart james hatton (1 page) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
29 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: quarry the boat yard rowdell road northolt middlesex UB5 6AG (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: quarry the boat yard rowdell road northolt middlesex UB5 6AG (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page) |
28 July 2006 | Ad 07/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 2006 | Ad 07/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
15 June 2006 | Incorporation (18 pages) |
15 June 2006 | Incorporation (18 pages) |