1st Floor
London
W1F 9LD
Director Name | Mr Gordon Crawford |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British, |
Status | Current |
Appointed | 23 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 30 Golden Square 1st Floor London W1F 9LD |
Director Name | Mr James Alexander Crawford |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 30 Golden Square 1st Floor London W1F 9LD |
Director Name | Mr Jonathan Michael Lee |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. James's Market London SW1Y 4AH |
Registered Address | 30 Golden Square 1st Floor London W1F 9LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Crawdick Nick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,079 |
Cash | £37,782 |
Current Liabilities | £147,719 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
28 October 2021 | Delivered on: 3 November 2021 Persons entitled: Investec Bank PLC in Its Capacity as Security Trustee for the Secured Parties Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 July 2012 | Delivered on: 4 August 2012 Persons entitled: Heleniums Limited Classification: Rent security deposit deed Secured details: £37,044.00 and all other monies due or to become due from the company to the chargee. Particulars: The deposit being an initial sum of £37,044.00 plus vat and any interest added to the deposit account as defined in the rent deposit deed. Outstanding |
9 April 2024 | Registered office address changed from 30 1st Floor 30 Golden Square London W1F 9LD United Kingdom to 30 Golden Square 1st Floor London W1F 9LD on 9 April 2024 (1 page) |
---|---|
8 April 2024 | Registered office address changed from 2 st. James's Market London SW1Y 4AH England to 30 1st Floor 30 Golden Square London W1F 9LD on 8 April 2024 (1 page) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
5 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
7 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 November 2021 | Registration of charge 079293020002, created on 28 October 2021 (43 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
25 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
24 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 June 2020 | Change of details for Mr Nick Crawford as a person with significant control on 23 May 2017 (2 pages) |
5 June 2020 | Termination of appointment of Jonathan Michael Lee as a director on 4 June 2020 (1 page) |
27 February 2020 | Director's details changed for Mr Jonathan Michael Lee on 27 February 2020 (2 pages) |
25 November 2019 | Registered office address changed from 1st Floor 9 Berkeley Street London W1J 8DW to 2 st. James's Market London SW1Y 4AH on 25 November 2019 (1 page) |
27 August 2019 | Notification of Ed Group Holding Limited as a person with significant control on 23 May 2017 (1 page) |
27 August 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
1 May 2019 | Resolutions
|
19 March 2019 | Resolutions
|
18 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
12 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
3 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
25 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Memorandum and Articles of Association (17 pages) |
8 June 2017 | Memorandum and Articles of Association (17 pages) |
8 June 2017 | Resolutions
|
30 May 2017 | Appointment of Mr James Crawford as a director on 23 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr James Crawford as a director on 23 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Gordon Crawford as a director on 23 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Gordon Crawford as a director on 23 May 2017 (2 pages) |
29 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
29 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
12 April 2015 | Appointment of Mr Nicholas Crawford as a director on 10 April 2015 (2 pages) |
12 April 2015 | Appointment of Mr Nicholas Crawford as a director on 10 April 2015 (2 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
21 January 2014 | Director's details changed for Mr Jonathan Michael Lee on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Jonathan Michael Lee on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Jonathan Michael Lee on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Jonathan Michael Lee on 21 January 2014 (2 pages) |
2 October 2013 | Registered office address changed from 1 St Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
2 October 2013 | Director's details changed for Mr Jonathan Michael Lee on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Jonathan Michael Lee on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from 1 St Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Director's details changed for Mr Jonathan Michael Lee on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from 1 St Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
15 March 2013 | Statement of capital following an allotment of shares on 18 April 2012
|
15 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
15 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 18 April 2012
|
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|