Company NameCrichtons Company Restorations Limited
DirectorWayne Joseph Gonsalves
Company StatusActive
Company Number07972830
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Wayne Joseph Gonsalves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0HP

Contact

Websitecrichtonsco.com
Email address[email protected]
Telephone020 75041299
Telephone regionLondon

Location

Registered AddressTemple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Wayne Joseph Gonsalves
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,393
Cash£2,700
Current Liabilities£24,626

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

7 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Mr Wayne Joseph Gonsalves on 20 March 2013 (2 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Mr Wayne Joseph Gonsalves on 20 March 2013 (2 pages)
20 November 2012Registered office address changed from 79 Slough Lane London NW98YB England on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from 79 Slough Lane London NW98YB England on 20 November 2012 (2 pages)
2 March 2012Incorporation (22 pages)
2 March 2012Incorporation (22 pages)