Company NameCroome Holdings Limited
DirectorDavid Croome
Company StatusActive
Company Number07530007
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Croome
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mackrell, Savoy Hill House Savoy Hill
London
WC2R 0BU
Director NameMrs Sameena Kaur Bassi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInigo Place 31 Bedford Street
London
WC2E 9EY
Director NameMr Luke Christopher David Croome
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mackrell Turner Garrett
Savoy Hill House
Savoy Hill
London
WC2R 0BU

Location

Registered AddressC/O Mackrell, Savoy Hill House
Savoy Hill
London
WC2R 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1David Croome
99.80%
Ordinary
50 at £1Luke Croome
0.10%
Ordinary
50 at £1Sameena Bassi
0.10%
Ordinary

Financials

Year2014
Net Worth£523,818
Cash£131
Current Liabilities£805,449

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 Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

12 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
4 December 2019Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House 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 2019Termination of appointment of Luke Christopher David Croome as a director on 30 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,100
(3 pages)
16 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,100
(3 pages)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 50,100
(3 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 50,100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
21 March 2013Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY England on 21 March 2013 (1 page)
21 March 2013Registered office address changed from C/O C/O Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY England on 21 March 2013 (1 page)
15 March 2013Registered office address changed from C/O C/O Macrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 15 March 2013 (1 page)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
15 March 2013Registered office address changed from C/O C/O Macrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY United Kingdom on 15 March 2013 (1 page)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
9 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 50,100
(4 pages)
9 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 50,100
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 October 2012Termination of appointment of Sameena Bassi as a director (1 page)
8 October 2012Termination of appointment of Sameena Bassi as a director (1 page)
8 August 2012Appointment of Mr David Croome as a director (2 pages)
8 August 2012Appointment of Mr David Croome as a director (2 pages)
8 March 2012Director's details changed for Ms Sameena Kaur Bassi on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Ms Sameena Kaur Bassi on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Luke Christopher David Croome on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Luke Christopher David Croome on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Ms Sameena Kaur Bassi on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Luke Christopher David Croome on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
1 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
1 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
18 March 2011Registered office address changed from Croome House Cullet Drive Queenborough ME11 5JS England on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Croome House Cullet Drive Queenborough ME11 5JS England on 18 March 2011 (1 page)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)