Company NameThe Crewing Company Recruitment Limited
DirectorGabriel William Hodes
Company StatusActive
Company Number05847280
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Gabriel William Hodes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Whitehall Park
London
N19 3TW
Director NameMrs Stephanie Kate Holditch Hatton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(3 weeks, 1 day after company formation)
Appointment Duration14 years, 1 month (resigned 31 August 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9b Queens Yard
White Post Lane
London
E9 5EN
Secretary NameMr Stuart James Hatton
NationalityBritish
StatusResigned
Appointed16 July 2006(1 month after company formation)
Appointment Duration14 years, 1 month (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9b Queens Yard
White Post Lane
London
E9 5EN
Director NameMr Stuart James Hatton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 August 2020)
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9b Queens Yard
White Post Lane
London
E9 5EN
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Director NameDoing It Anyway Ltd (Corporation)
StatusResigned
Appointed20 September 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2013)
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE

Contact

Websitewww.thecrewingcompany.com
Email address[email protected]
Telephone020 85254844
Telephone regionLondon

Location

Registered Address77 Whitehall Park
London
N19 3TW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHillrise
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£2,019,845
Gross Profit£397,458
Net Worth£97,383
Cash£85,092
Current Liabilities£284,802

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

30 July 2018Delivered on: 3 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 May 2014Delivered on: 29 May 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

28 November 2023Confirmation statement made on 17 November 2023 with updates (4 pages)
28 November 2023Change of details for Searchlight Recruitment Ltd as a person with significant control on 26 September 2022 (2 pages)
21 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
19 July 2022Change of details for Searchlight Recruitment Ltd as a person with significant control on 12 November 2020 (2 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 January 2022Confirmation statement made on 17 November 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
17 November 2020Registered 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 2020Cessation of Stephanie Kate Holditch Hatton as a person with significant control on 12 November 2020 (1 page)
13 November 2020Cessation of Stuart James Hatton as a person with significant control on 12 November 2020 (1 page)
12 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 September 2020Termination of appointment of Stuart James Hatton as a secretary on 31 August 2020 (1 page)
21 September 2020Registered 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 2020Termination of appointment of Stuart James Hatton as a director on 31 August 2020 (1 page)
21 September 2020Termination of appointment of Stephanie Kate Holditch Hatton as a director on 31 August 2020 (1 page)
2 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
18 November 2019Director's details changed for Mr Gabriel William Hodes on 6 November 2019 (2 pages)
18 November 2019Change of details for Searchlight Recruitment Ltd as a person with significant control on 4 November 2019 (2 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
24 September 2018Satisfaction of charge 058472800001 in full (1 page)
24 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 August 2018Registration of charge 058472800002, created on 30 July 2018 (41 pages)
3 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
8 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
8 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 June 2017Notification of Stuart James Hatton as a person with significant control on 3 November 2016 (2 pages)
26 June 2017Notification of Searchlight Recruitment Ltd as a person with significant control on 3 November 2016 (1 page)
26 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 June 2017Notification of Stephanie Kate Holditch Hatton as a person with significant control on 3 November 2016 (2 pages)
26 June 2017Notification of Stuart James Hatton as a person with significant control on 3 November 2016 (2 pages)
26 June 2017Notification of Stephanie Kate Holditch Hatton as a person with significant control on 3 November 2016 (2 pages)
26 June 2017Notification of Stuart James Hatton as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Searchlight Recruitment Ltd as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Stephanie Kate Holditch Hatton as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 June 2017Notification of Searchlight Recruitment Ltd as a person with significant control on 3 November 2016 (1 page)
9 March 2017Appointment of Mr Gabriel William Hodes as a director on 1 March 2017 (2 pages)
9 March 2017Appointment of Mr Gabriel William Hodes as a director on 1 March 2017 (2 pages)
19 January 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 90
(5 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 90
(5 pages)
2 June 2016Register(s) moved to registered inspection location Unit 9B Queens Yard White Post Lane Hackney Wick London E9 5EN (1 page)
2 June 2016Register(s) moved to registered inspection location Unit 9B Queens Yard White Post Lane Hackney Wick London E9 5EN (1 page)
1 June 2016Register inspection address has been changed to Unit 9B Queens Yard White Post Lane Hackney Wick London E9 5EN (1 page)
1 June 2016Register inspection address has been changed to Unit 9B Queens Yard White Post Lane Hackney Wick London E9 5EN (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 90
(4 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 90
(4 pages)
30 April 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 90
(4 pages)
30 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(34 pages)
30 April 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 90
(4 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Purchase of own shares. (3 pages)
30 April 2015Purchase of own shares. (3 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
14 October 2014Resolutions
  • RES13 ‐ Company business 27/08/2014
(1 page)
5 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Amended total exemption full accounts made up to 31 March 2014 (14 pages)
1 September 2014Amended total exemption full accounts made up to 31 March 2014 (14 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
29 May 2014Registration of charge 058472800001 (8 pages)
29 May 2014Registration of charge 058472800001 (8 pages)
21 January 2014Amended accounts made up to 31 March 2013 (7 pages)
21 January 2014Amended accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
13 November 2013Termination of appointment of Doing It Anyway Ltd as a director (1 page)
13 November 2013Termination of appointment of Doing It Anyway Ltd as a director (1 page)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
20 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
20 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for Mrs Stephanie Kate Holditch Hatton on 11 April 2011 (2 pages)
12 April 2011Director's details changed for Mrs Stephanie Kate Holditch Hatton on 11 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Stuart James Hatton on 11 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Stuart James Hatton on 11 April 2011 (2 pages)
12 April 2011Registered office address changed from Pear Tree Cottage Winchbottom Lane Flackwell Heath Bucks HP10 9QE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Pear Tree Cottage Winchbottom Lane Flackwell Heath Bucks HP10 9QE on 12 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Stuart James Hatton on 11 April 2011 (1 page)
11 April 2011Register inspection address has been changed from Pinewood Studios Pinewood Road Iver Heath Bucks SL0 0NH (1 page)
11 April 2011Secretary's details changed for Mr Stuart James Hatton on 11 April 2011 (1 page)
11 April 2011Register inspection address has been changed from Pinewood Studios Pinewood Road Iver Heath Bucks SL0 0NH (1 page)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 October 2010Appointment of Doing It Anyway Ltd as a director (2 pages)
5 October 2010Appointment of Doing It Anyway Ltd as a director (2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 175(5) 20/09/2010
(23 pages)
27 September 2010Statement of company's objects (1 page)
27 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 100
(6 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 175(5) 20/09/2010
(23 pages)
27 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 100
(6 pages)
27 September 2010Statement of company's objects (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register inspection address has been changed (1 page)
9 July 2010Director's details changed for Mrs Stephanie Kate Holditch Hatton on 14 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Stuart James Hatton on 14 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Stuart James Hatton on 14 June 2010 (2 pages)
9 July 2010Director's details changed for Mrs Stephanie Kate Holditch Hatton on 14 June 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 June 2009Return made up to 15/06/09; full list of members (4 pages)
24 June 2009Return made up to 15/06/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 November 2008Director's change of particulars / stephanie asplin / 25/08/2008 (2 pages)
11 November 2008Director's change of particulars / stephanie asplin / 25/08/2008 (2 pages)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
4 June 2008Director appointed mr stuart james hatton (1 page)
4 June 2008Director appointed mr stuart james hatton (1 page)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Secretary's particulars changed (1 page)
29 June 2007Secretary's particulars changed (1 page)
29 June 2007Secretary's particulars changed (1 page)
29 June 2007Return made up to 15/06/07; full list of members (2 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Return made up to 15/06/07; full list of members (2 pages)
29 June 2007Director's particulars changed (1 page)
5 June 2007Registered office changed on 05/06/07 from: quarry the boat yard rowdell road northolt middlesex UB5 6AG (1 page)
5 June 2007Registered office changed on 05/06/07 from: quarry the boat yard rowdell road northolt middlesex UB5 6AG (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New director appointed (2 pages)
28 July 2006Registered office changed on 28/07/06 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
28 July 2006Registered office changed on 28/07/06 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
28 July 2006Ad 07/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 2006Ad 07/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
15 June 2006Incorporation (18 pages)
15 June 2006Incorporation (18 pages)