Company NameCrowley And Associates Ltd
DirectorsStephen John David Crowley and Paul Graham Chapman
Company StatusActive
Company Number06774077
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Stephen John David Crowley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressInce Gordon Dadds Leman Street
London
E1 8QN
Director NameMr Paul Graham Chapman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(2 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Cottage Berden
Bishop's Stortford
Hertfordshire
CM23 1AE
Director NameMr Paul Graham Chapman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 11 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Cottage Berden
Bishops Stortford
Hertfordshire
CM23 1AE

Location

Registered AddressInce Gordon Dadds
Leman Street
London
E1 8QN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

100k at £0.01Steve Crowley
50.00%
Ordinary A
10k at £0.01Paul Chapman
5.00%
Ordinary A
5k at £0.01Alistair John Millar
2.50%
Ordinary A
40k at £0.01Larne Overseas LTD
19.99%
Ordinary A
40k at £0.01Rct Construction
19.99%
Ordinary A
2.5k at £0.01Inlaw Nominees Limited
1.27%
Ordinary A
2.5k at £0.01Paul Maidment
1.25%
Ordinary A

Financials

Year2014
Turnover£11,554
Net Worth£5,846
Cash£25,136
Current Liabilities£1,474

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

29 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
11 November 2020Registered office address changed from Ince and Co Llp Aldgate Tower 2 Leman Street London E1 8QN England to Ince Gordon Dadds Leman Street London E1 8QN on 11 November 2020 (1 page)
18 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
13 December 2016Registered office address changed from Essex House Station Road Upminster Essex RM14 2SJ England to Ince and Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Essex House Station Road Upminster Essex RM14 2SJ England to Ince and Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 13 December 2016 (1 page)
23 March 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
23 March 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2,000
(5 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2,000
(5 pages)
2 June 2015Registered office address changed from Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ to Essex House Station Road Upminster Essex RM14 2SJ on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ to Essex House Station Road Upminster Essex RM14 2SJ on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ to Essex House Station Road Upminster Essex RM14 2SJ on 2 June 2015 (1 page)
15 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
15 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
13 March 2015Registered office address changed from Kemp House, 152 City Road London EC1V 2NX to Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ on 13 March 2015 (1 page)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,000
(5 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,000
(5 pages)
13 March 2015Registered office address changed from Kemp House, 152 City Road London EC1V 2NX to Suite 10a, Essex House Station Road Upminster Essex RM14 2SJ on 13 March 2015 (1 page)
6 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 2,000
(4 pages)
6 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 2,000
(4 pages)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Change of share class name or designation (2 pages)
3 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,974.6
(6 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,974.6
(6 pages)
24 March 2014Registered office address changed from Gallery 4 12, Leadenhall Street London EC3V 1LP England on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Gallery 4 12, Leadenhall Street London EC3V 1LP England on 24 March 2014 (1 page)
6 March 2014Annual return made up to 25 April 2013 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 10/05/2013 as it was not properly delivered
(17 pages)
6 March 2014Annual return made up to 25 April 2013 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 10/05/2013 as it was not properly delivered
(17 pages)
19 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 1,974.60
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 1,974.60
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 1,774.70
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 1,774.70
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 1,774.70
(4 pages)
15 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
15 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
11 December 2013Resolutions
  • RES13 ‐ 13/11/2013
(2 pages)
11 December 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 1,699.80
(4 pages)
11 December 2013Resolutions
  • RES13 ‐ Section 551 issue and allott shares 13/11/2013
(2 pages)
11 December 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 1,699.80
(4 pages)
11 December 2013Resolutions
  • RES13 ‐ Section 551 issue and allott shares 13/11/2013
(2 pages)
11 December 2013Resolutions
  • RES13 ‐ 13/11/2013
(2 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/03/2014
(6 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/03/2014
(6 pages)
10 May 2013Registered office address changed from , C/O Steve Crowley, Gallery 4 Lloyd's, One Lime Street, London, EC3M 7HA, United Kingdom on 10 May 2013 (1 page)
10 May 2013Registered office address changed from , C/O Steve Crowley, Gallery 4 Lloyd's, One Lime Street, London, EC3M 7HA, United Kingdom on 10 May 2013 (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
25 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 1,649.8
(3 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
25 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 1,649.8
(3 pages)
19 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
19 January 2012Termination of appointment of Paul Chapman as a director (1 page)
19 January 2012Termination of appointment of Paul Chapman as a director (1 page)
19 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(11 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(11 pages)
23 December 2011Registered office address changed from , Lloyd's Gallery 4, One Lime Street, London, EC3M 7HA, England on 23 December 2011 (1 page)
23 December 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
23 December 2011Registered office address changed from , Lloyd's Gallery 4, One Lime Street, London, EC3M 7HA, England on 23 December 2011 (1 page)
23 December 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Mr Stephen John David Crowley on 1 December 2010 (2 pages)
22 December 2011Director's details changed for Mr Stephen John David Crowley on 1 December 2010 (2 pages)
22 December 2011Director's details changed for Mr Stephen John David Crowley on 1 December 2010 (2 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 July 2011Appointment of Mr Paul Graham Chapman as a director (2 pages)
12 July 2011Appointment of Mr Paul Graham Chapman as a director (2 pages)
2 March 2011Memorandum and Articles of Association (6 pages)
2 March 2011Memorandum and Articles of Association (6 pages)
28 February 2011Registered office address changed from , C/O Mofo Notices (Uk) Ltd Morrison & Foerster (Uk) Llp, Citypoint, Ropemaker Street, London, EC2Y 9AW on 28 February 2011 (1 page)
28 February 2011Registered office address changed from , C/O Mofo Notices (Uk) Ltd Morrison & Foerster (Uk) Llp, Citypoint, Ropemaker Street, London, EC2Y 9AW on 28 February 2011 (1 page)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
27 May 2010Director's details changed for Mr Stephen Crowley on 27 July 2009 (1 page)
27 May 2010Director's details changed for Mr Stephen Crowley on 27 July 2009 (1 page)
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
2 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2009Ad 07/04/09\gbp si [email protected]=1099\gbp ic 1/1100\ (2 pages)
17 April 2009Ad 07/04/09\gbp si [email protected]=1099\gbp ic 1/1100\ (2 pages)
17 April 2009S-div (1 page)
17 April 2009Minutes of meeting (1 page)
17 April 2009Minutes of meeting (1 page)
17 April 2009S-div (1 page)
11 March 2009Registered office changed on 11/03/2009 from, c/o mofo notices LTD city point, one ropemaker street, london, EC2Y 9AW (1 page)
11 March 2009Registered office changed on 11/03/2009 from, c/o mofo notices LTD city point, one ropemaker street, london, EC2Y 9AW (1 page)
24 February 2009Director appointed paul graham chapman (1 page)
24 February 2009Director appointed paul graham chapman (1 page)
10 February 2009Registered office changed on 10/02/2009 from, flat 7 kings court south, chelsea manor street, london, SW3 5EG (1 page)
10 February 2009Gbp nc 250/6250\09/02/09 (2 pages)
10 February 2009Registered office changed on 10/02/2009 from, flat 7 kings court south, chelsea manor street, london, SW3 5EG (1 page)
10 February 2009Gbp nc 250/6250\09/02/09 (2 pages)
16 December 2008Incorporation (11 pages)
16 December 2008Incorporation (11 pages)