Company NameCrawford Street Properties Ltd
DirectorGeoffrey Howard Green
Company StatusActive
Company Number06216982
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Previous NameEmilca Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Howard Green
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(1 month after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Robert James Green
StatusCurrent
Appointed09 April 2013(5 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMrs Julia Faith Green
NationalityBritish
StatusResigned
Appointed18 May 2007(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 09 April 2013)
RoleHousewife
Correspondence Address7 Grafton Court
983 Finchley Road
London
NW11 7HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Howard Green
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
26 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
14 April 2015Director's details changed for Mr Geoffrey Howard Green on 8 April 2015 (2 pages)
14 April 2015Secretary's details changed for Mr Robert James Green on 8 April 2015 (1 page)
14 April 2015Director's details changed for Mr Geoffrey Howard Green on 8 April 2015 (2 pages)
14 April 2015Secretary's details changed for Mr Robert James Green on 8 April 2015 (1 page)
14 April 2015Secretary's details changed for Mr Robert James Green on 8 April 2015 (1 page)
14 April 2015Director's details changed for Mr Geoffrey Howard Green on 8 April 2015 (2 pages)
4 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
15 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 April 2013Appointment of Mr Robert James Green as a secretary (2 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
26 April 2013Appointment of Mr Robert James Green as a secretary (2 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
25 April 2013Termination of appointment of Julia Green as a secretary (1 page)
25 April 2013Termination of appointment of Julia Green as a secretary (1 page)
21 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
11 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
4 May 2010Secretary's details changed for Julia Faith Green on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Geoffrey Howard Green on 1 January 2010 (2 pages)
4 May 2010Secretary's details changed for Julia Faith Green on 1 January 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Geoffrey Howard Green on 1 January 2010 (2 pages)
4 May 2010Secretary's details changed for Julia Faith Green on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Director's details changed for Geoffrey Howard Green on 1 January 2010 (2 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
7 May 2009Return made up to 18/04/09; full list of members (3 pages)
7 May 2009Return made up to 18/04/09; full list of members (3 pages)
24 September 2008Return made up to 18/04/08; full list of members (3 pages)
24 September 2008Return made up to 18/04/08; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
30 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
8 March 2008Company name changed emilca LIMITED\certificate issued on 11/03/08 (2 pages)
8 March 2008Company name changed emilca LIMITED\certificate issued on 11/03/08 (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed (3 pages)
19 February 2008New director appointed (3 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (3 pages)
19 February 2008New director appointed (3 pages)
19 February 2008Director resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: 788-790 finchley road london NW11 7TJ (1 page)
1 June 2007Registered office changed on 01/06/07 from: 788-790 finchley road london NW11 7TJ (1 page)
18 April 2007Incorporation (16 pages)
18 April 2007Incorporation (16 pages)