45 King William Street
London
EC4R 9AN
Website | crewdsonpartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 31784991 |
Telephone region | London |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
900 at £0.01 | Mr Giles Crewdson 90.00% Ordinary |
---|---|
100 at £0.01 | Ms Laetitia Glossop 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £259,624 |
Cash | £473,855 |
Current Liabilities | £265,484 |
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 | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
12 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 March 2019 | Registered 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 2019 | Change of details for Mr Giles Wilson Mervyn Crewdson as a person with significant control on 25 February 2019 (2 pages) |
28 February 2019 | Director's details changed for Mr Giles Wilson Mervyn Crewdson on 25 February 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 January 2018 | Registered 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 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
18 December 2017 | Change of details for Mr Giles Wilson Mervyn Crewdson as a person with significant control on 30 November 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Change of details for Mr Giles Wilson Mervyn Crewdson as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Giles Wilson Mervyn Crewdson as a person with significant control on 20 September 2017 (2 pages) |
18 September 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
31 May 2011 | Resolutions
|
31 May 2011 | Resolutions
|
31 May 2011 | Sub-division of shares on 18 April 2011 (5 pages) |
31 May 2011 | Sub-division of shares on 18 April 2011 (5 pages) |
13 January 2011 | Company name changed stoke farthing LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Company name changed stoke farthing LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Change of name notice (1 page) |
13 January 2011 | Change of name notice (1 page) |
1 December 2010 | Incorporation
|
1 December 2010 | Incorporation
|