Company NameCrew Enterprises Limited
DirectorAndrea Nichola
Company StatusActive
Company Number07516323
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameMrs Andrea Nichola
StatusCurrent
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Beechdale
Winchmore Hill
London
N21 3QE
Director NameMs Andrea Nichola
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 12 months
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Court Mews
311a Chase Road
London
N14 6JS
Director NameMr Fotos Nichola
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleBarber
Country of ResidenceEngland
Correspondence Address15 Beechdale
Winchmore Hill
London
N21 3QE

Location

Registered Address2 Old Court Mews
311a Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Andrea Nichola
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,223
Cash£618
Current Liabilities£18,445

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Filing History

2 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Appointment of Mrs Andrea Nichola as a director (2 pages)
23 April 2014Appointment of Mrs Andrea Nichola as a director (2 pages)
23 April 2014Termination of appointment of Fotos Nichola as a director (1 page)
23 April 2014Termination of appointment of Fotos Nichola as a director (1 page)
18 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Registered office address changed from Sterling House Fulbourne Road London London E17 4EE England on 31 December 2013 (1 page)
31 December 2013Registered office address changed from Sterling House Fulbourne Road London London E17 4EE England on 31 December 2013 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
3 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)