London
EC1A 9ET
Director Name | Mr Daniel Oliver Nivern |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Secretary Name | Edward Holroyd Pearce |
---|---|
Status | Current |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Website | crccasia.com |
---|---|
Telephone | 020 73778457 |
Telephone region | London |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Crcc Asia LTD (Hong Kong) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,507 |
Cash | £58,993 |
Current Liabilities | £17,087 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
25 January 2016 | Delivered on: 4 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 August 2011 | Delivered on: 13 August 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as beneficial owner charges £5,932.20 to the chargee. Outstanding |
5 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
5 January 2021 | Notification of Edward Holroyd Pearce as a person with significant control on 1 January 2021 (2 pages) |
5 January 2021 | Withdrawal of a person with significant control statement on 5 January 2021 (2 pages) |
7 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
23 April 2020 | Registered office address changed from 3Space - Keetons & Collett Keetons Road London SE16 4EE England to 80-83 Long Lane London EC1A 9ET on 23 April 2020 (1 page) |
17 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 May 2017 | Registered office address changed from 154 Bishopsgate London EC2M 4LN to 3Space - Keetons & Collett Keetons Road London SE16 4EE on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 154 Bishopsgate London EC2M 4LN to 3Space - Keetons & Collett Keetons Road London SE16 4EE on 30 May 2017 (1 page) |
29 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 February 2016 | Registration of charge 071065270002, created on 25 January 2016 (23 pages) |
4 February 2016 | Registration of charge 071065270002, created on 25 January 2016 (23 pages) |
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 July 2014 | Registered office address changed from 219-220 Temple Chambers Temple Avenue London EC4Y 0HP to 154 Bishopsgate London EC2M 4LN on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 219-220 Temple Chambers Temple Avenue London EC4Y 0HP to 154 Bishopsgate London EC2M 4LN on 24 July 2014 (1 page) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Daniel Oliver Nivern on 1 January 2013 (2 pages) |
17 December 2013 | Director's details changed for Daniel Oliver Nivern on 1 January 2013 (2 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Daniel Oliver Nivern on 1 January 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 June 2012 | Director's details changed for Edward Hoiroyd Pearce on 12 June 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Edward Holyroyd Pearce on 12 June 2012 (1 page) |
13 June 2012 | Secretary's details changed for Edward Holyroyd Pearce on 12 June 2012 (1 page) |
13 June 2012 | Director's details changed for Edward Hoiroyd Pearce on 12 June 2012 (2 pages) |
18 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 August 2011 | Registered office address changed from 106 Weston Street London SE1 3QB on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from 106 Weston Street London SE1 3QB on 25 August 2011 (1 page) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Incorporation
|
16 December 2009 | Incorporation
|