Carlisle Place
London
SW1P 1BX
Director Name | Mr Trevor John Wells |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2012(12 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Partnership House 2nd Floor Partnership Carlisle Place London SW1P 1BX |
Director Name | Mr Shahzad Fakhar Ashfaq |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Banker |
Country of Residence | Singapore |
Correspondence Address | 4 Old Park Lane London W1K 1QW |
Website | crosby.com |
---|---|
Email address | [email protected] |
Telephone | 0x5aa7fc225 |
Telephone region | Unknown |
Registered Address | 2nd Floor Partnership House 2nd Floor Partnership House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Eck Partners Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,681,103 |
Cash | £34,714 |
Current Liabilities | £130,183 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
---|---|
31 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
1 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
22 August 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Director's details changed for Mr Ilyas Tariq Khan on 30 July 2013 (2 pages) |
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mr Ilyas Tariq Khan on 30 July 2013 (2 pages) |
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
9 July 2013 | Registered office address changed from 4 Old Park Lane London W1K 1QW England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 4 Old Park Lane London W1K 1QW England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 4 Old Park Lane London W1K 1QW England on 9 July 2013 (1 page) |
23 May 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
23 May 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
3 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
3 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (11 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (11 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Appointment of Mr Trevor John Wells as a director (2 pages) |
20 January 2012 | Appointment of Mr Trevor John Wells as a director (2 pages) |
20 January 2012 | Termination of appointment of Shahzad Ashfaq as a director (1 page) |
20 January 2012 | Termination of appointment of Shahzad Ashfaq as a director (1 page) |
30 March 2011 | Company name changed crosby operations LIMITED\certificate issued on 30/03/11
|
30 March 2011 | Company name changed crosby operations LIMITED\certificate issued on 30/03/11
|
19 January 2011 | Incorporation (24 pages) |
19 January 2011 | Incorporation (24 pages) |