Company Name7 Crouch Hall Road Limited
DirectorsTrevor Charles Grove and James Boyes
Company StatusActive
Company Number06669383
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameTrevor Charles Grove
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Avenue Road
London
N6 5DW
Secretary NameMs Eleanor Greenaway
StatusCurrent
Appointed01 July 2010(1 year, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressFinsbury Business Centre 40 Bowling Green Lane
London
EC1R 0NE
Director NameMr James Boyes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(3 years, 8 months after company formation)
Appointment Duration12 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Business Centre 40 Bowling Green Lane
London
EC1R 0NE
Director NameMr Charles Daniel Coveney Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/8 Cole Street
London
West Sussex
SE1 4YH
Secretary NameCharles Daniel Coveney Harris
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address6/8 Cole Street
London
SE1 4YH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEra Property Services Ltd
Finsbury Business Centre
40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Charles Daniel Coveney Harris
25.00%
Ordinary
25 at £1Ines Feldman
25.00%
Ordinary
25 at £1James Boyce
25.00%
Ordinary
25 at £1Trevor Grove
25.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
14 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
11 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
28 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 August 2015Termination of appointment of Charles Daniel Coveney Harris as a director on 17 July 2015 (1 page)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Termination of appointment of Charles Daniel Coveney Harris as a director on 17 July 2015 (1 page)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 March 2015Appointment of Mr James Boyes as a director on 11 April 2012 (2 pages)
16 March 2015Appointment of Mr James Boyes as a director on 11 April 2012 (2 pages)
23 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
4 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
14 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 October 2010Registered office address changed from C/O Era Property Services Ltd Finsbury Business Centre 40, Bowling Green Lane London Uk EC1R 0NE United Kingdom on 8 October 2010 (1 page)
8 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
8 October 2010Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 8 October 2010 (1 page)
8 October 2010Registered office address changed from C/O Era Property Services Ltd Finsbury Business Centre 40, Bowling Green Lane London Uk EC1R 0NE United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from C/O Era Property Services Ltd Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 8 October 2010 (1 page)
8 October 2010Registered office address changed from C/O Era Property Services Ltd Finsbury Business Centre 40, Bowling Green Lane London Uk EC1R 0NE United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 8 October 2010 (1 page)
8 October 2010Registered office address changed from C/O Era Property Services Ltd Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from C/O Era Property Services Ltd Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom on 8 October 2010 (1 page)
7 October 2010Termination of appointment of Charles Harris as a secretary (1 page)
7 October 2010Termination of appointment of Charles Harris as a secretary (1 page)
7 October 2010Appointment of Ms Eleanor Greenaway as a secretary (1 page)
7 October 2010Appointment of Ms Eleanor Greenaway as a secretary (1 page)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 March 2010Secretary's details changed for Charles Daniel Coveney Harris on 1 October 2009 (1 page)
15 March 2010Secretary's details changed for Charles Daniel Coveney Harris on 1 October 2009 (1 page)
15 March 2010Director's details changed for Charles Daniel Coveney Harris on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Charles Daniel Coveney Harris on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Charles Daniel Coveney Harris on 1 October 2009 (1 page)
15 March 2010Director's details changed for Charles Daniel Coveney Harris on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
1 October 2009Gbp nc 1000/100\01/08/09 (1 page)
1 October 2009Gbp nc 1000/100\01/08/09 (1 page)
1 October 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 October 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 September 2009Director appointed trevor grove (2 pages)
17 September 2009Director appointed trevor grove (2 pages)
23 July 2009Ad 11/08/08-11/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 July 2009Ad 11/08/08-11/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 October 2008Appointment terminated director company directors LIMITED (1 page)
9 October 2008Director and secretary appointed charles daniel coveney harris (2 pages)
9 October 2008Appointment terminated director company directors LIMITED (1 page)
9 October 2008Director and secretary appointed charles daniel coveney harris (2 pages)
11 August 2008Incorporation (16 pages)
11 August 2008Incorporation (16 pages)