Company NameCrewdson & Partners Limited
DirectorGiles Wilson Mervyn Crewdson
Company StatusActive
Company Number07456278
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)
Previous NameStoke Farthing Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Giles Wilson Mervyn Crewdson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN

Contact

Websitecrewdsonpartners.com
Email address[email protected]
Telephone020 31784991
Telephone regionLondon

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

900 at £0.01Mr Giles Crewdson
90.00%
Ordinary
100 at £0.01Ms Laetitia Glossop
10.00%
Ordinary A

Financials

Year2014
Net Worth£259,624
Cash£473,855
Current Liabilities£265,484

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 Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

12 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 March 2019Registered office address changed from Bridge House Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 4 March 2019 (1 page)
28 February 2019Change of details for Mr Giles Wilson Mervyn Crewdson as a person with significant control on 25 February 2019 (2 pages)
28 February 2019Director's details changed for Mr Giles Wilson Mervyn Crewdson on 25 February 2019 (2 pages)
3 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 January 2018Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Bridge House Borough High Street London Bridge London SE1 9QR on 24 January 2018 (1 page)
18 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 December 2017Change of details for Mr Giles Wilson Mervyn Crewdson as a person with significant control on 30 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Change of details for Mr Giles Wilson Mervyn Crewdson as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Change of details for Mr Giles Wilson Mervyn Crewdson as a person with significant control on 20 September 2017 (2 pages)
18 September 2017Registered office address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017 (1 page)
7 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10
(4 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
(4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
(4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
1 June 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 10.00
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 10.00
(4 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
31 May 2011Sub-division of shares on 18 April 2011 (5 pages)
31 May 2011Sub-division of shares on 18 April 2011 (5 pages)
13 January 2011Company name changed stoke farthing LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
(2 pages)
13 January 2011Company name changed stoke farthing LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
(2 pages)
13 January 2011Change of name notice (1 page)
13 January 2011Change of name notice (1 page)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)