London
WC2R 0BU
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Hermione Lillian Joan Balniene |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 April 2010) |
Role | Company Director |
Country of Residence | Logistics |
Correspondence Address | Croome House Cullet Drive Queenborough Kent ME11 5JS |
Director Name | Mr Luke Christopher David Croome |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sychar North Pole Road Barming Maidstone Kent ME16 9HH |
Director Name | Mrs Sameena Kaur Bassi |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 February 2011) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 41 Orchard Grove Ditton Aylesford Kent ME20 6BY |
Website | croome.com |
---|---|
Email address | [email protected] |
Telephone | 01795 580222 |
Telephone region | Sittingbourne |
Registered Address | C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | David Croome 99.99% Ordinary |
---|---|
1 at £1 | Luke Croome 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,077 |
Current Liabilities | £289,083 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 2 weeks from now) |
11 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
17 December 2019 | Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House 7-10 Savoy Hill London WC2R 0BU to C/O Mackrell, Savoy Hill House Savoy Hill London WC2R 0BU on 17 December 2019 (1 page) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 March 2013 | Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 21 March 2013 (1 page) |
29 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Registered office address changed from Croome House Cullet Drive Queenborough Kent ME11 5JS United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Croome House Cullet Drive Queenborough Kent ME11 5JS United Kingdom on 18 March 2011 (1 page) |
15 February 2011 | Termination of appointment of Luke Croome as a director (1 page) |
15 February 2011 | Appointment of Mr David Croome as a director (2 pages) |
15 February 2011 | Termination of appointment of Sameena Kaur Bassi as a director (1 page) |
15 February 2011 | Termination of appointment of Sameena Kaur Bassi as a director (1 page) |
15 February 2011 | Appointment of Mr David Croome as a director (2 pages) |
15 February 2011 | Termination of appointment of Luke Croome as a director (1 page) |
8 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
19 August 2010 | Appointment of Mr Luke Christopher David Croome as a director (2 pages) |
19 August 2010 | Appointment of Mr Luke Christopher David Croome as a director (2 pages) |
22 June 2010 | Appointment of Ms Sameena Bassi as a director (2 pages) |
22 June 2010 | Appointment of Ms Sameena Bassi as a director (2 pages) |
28 May 2010 | Termination of appointment of Hermione Balniene as a director (1 page) |
28 May 2010 | Termination of appointment of Hermione Balniene as a director (1 page) |
31 March 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
31 March 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 January 2010 | Termination of appointment of Samuel Lloyd as a director (2 pages) |
22 January 2010 | Termination of appointment of Samuel Lloyd as a director (2 pages) |
13 January 2010 | Appointment of Hermione Lillian Joan Balniene as a director (3 pages) |
13 January 2010 | Appointment of Hermione Lillian Joan Balniene as a director (3 pages) |
16 December 2009 | Incorporation (52 pages) |
16 December 2009 | Incorporation (52 pages) |