London.
SW1Y 6HR
Director Name | Mr Benjamin Graebner Crisford |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 March 2016(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14, Bank Chambers, 25, Jermyn Street London. SW1Y 6HR |
Director Name | Mrs Ruth Caroline Crisford |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 March 2016(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14, Bank Chambers, 25, Jermyn Street London. SW1Y 6HR |
Registered Address | 14, Bank Chambers, 25, Jermyn Street London. SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Crisford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £599,748 |
Cash | £360,624 |
Current Liabilities | £19,788 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
9 November 2021 | Termination of appointment of Ruth Caroline Crisford as a director on 28 October 2021 (1 page) |
18 October 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
21 January 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
17 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
15 June 2018 | Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 15 June 2018 (1 page) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
7 April 2016 | Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 7 April 2016 (1 page) |
9 March 2016 | Appointment of Mrs Ruth Caroline Crisford as a director on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Benjamin Graebner Crisford as a director on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Benjamin Graebner Crisford as a director on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Mrs Ruth Caroline Crisford as a director on 9 March 2016 (2 pages) |
16 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Andrew Charles Henry Crisford on 1 July 2014 (2 pages) |
16 January 2015 | Director's details changed for Andrew Charles Henry Crisford on 1 July 2014 (2 pages) |
16 January 2015 | Director's details changed for Andrew Charles Henry Crisford on 1 July 2014 (2 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 July 2014 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 9 July 2014 (1 page) |
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
17 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
17 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
5 February 2010 | Change of name notice (2 pages) |
5 February 2010 | Company name changed crisfordco LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Change of name notice (2 pages) |
5 February 2010 | Company name changed crisfordco LIMITED\certificate issued on 05/02/10
|
16 January 2010 | Incorporation (22 pages) |
16 January 2010 | Incorporation (22 pages) |