London
WC2R 0BU
Director Name | Mrs Sameena Kaur Bassi |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inigo Place 31 Bedford Street London WC2E 9EY |
Director Name | Mr Luke Christopher David Croome |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mackrell Turner Garrett Savoy Hill House 7-10 Savoy Hill London WC2R 0BU |
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 |
1000 at £1 | David Croome 99.80% Ordinary |
---|---|
1 at £1 | Luke Christopher David Croome 0.10% Ordinary |
1 at £1 | Sameena Kaur Bassi 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £835 |
Cash | £2 |
Current Liabilities | £39,958 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
14 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
4 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 4 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Luke Christopher David Croome as a director on 30 November 2019 (1 page) |
3 October 2019 | Confirmation statement made on 24 September 2019 with updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
5 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (3 pages) |
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
21 March 2013 | Registered office address changed from Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 21 March 2013 (1 page) |
12 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
24 October 2012 | Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 24 October 2012 (1 page) |
24 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Termination of appointment of Sameena Kaur Bassi as a director on 13 August 2012 (1 page) |
8 October 2012 | Termination of appointment of Sameena Kaur Bassi as a director on 13 August 2012 (1 page) |
8 August 2012 | Appointment of Mr David Croome as a director on 8 August 2012 (2 pages) |
8 August 2012 | Appointment of Mr David Croome as a director on 8 August 2012 (2 pages) |
8 August 2012 | Appointment of Mr David Croome as a director on 8 August 2012 (2 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 October 2011 | Director's details changed for Ms Sameena Kaur Bassi on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Luke Christopher David Croome on 13 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Director's details changed for Ms Sameena Kaur Bassi on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Luke Christopher David Croome on 13 October 2011 (2 pages) |
1 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
1 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 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) |
18 March 2011 | Registered office address changed from Croome House Cullet Drive Queenborough Kent ME11 5JS United Kingdom on 18 March 2011 (1 page) |
24 September 2010 | Incorporation (44 pages) |
24 September 2010 | Incorporation (44 pages) |