Company Name31CR Limited
Company StatusActive
Company Number07980268
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Graham Martin Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31c Crookham Road
London
SW6 4EG
Director NameMr Jeremy Patrick Gould
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(3 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31b Crookham Road
London
SW6 4EG
Director NameMrs Galia Febrer-Bowen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(3 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Crookham Road
London
SW6 4EG
Director NameMr David John Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow House Fairoak Lane
Oxshott
Surrey
KT22 0PT
Director NameMr James Galitzine
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Berkeley Square
London
W1J 5BT
Director NameMrs Lydia Galitzine
Date of BirthJune 1982 (Born 41 years ago)
NationalityRussian
StatusResigned
Appointed05 November 2012(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 480 8 Shepherd Market
London
W1J 7JY

Location

Registered Address31 Crookham Road
London
SW6 4EG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graham Martin Lloyd
33.33%
Ordinary
1 at £1James Galitzine
33.33%
Ordinary
1 at £1Lydia Galitzine
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

4 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
21 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Director's details changed for Mrs Galia Febrer-Bowen on 25 March 2019 (2 pages)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
22 May 2017Registered office address changed from 63 Doneraile Street London SW6 6EW England to 31 Crookham Road London SW6 4EG on 22 May 2017 (1 page)
22 May 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
22 May 2017Registered office address changed from 63 Doneraile Street London SW6 6EW England to 31 Crookham Road London SW6 4EG on 22 May 2017 (1 page)
22 May 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
7 March 2017Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 63 Doneraile Street London SW6 6EW on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 63 Doneraile Street London SW6 6EW on 7 March 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(6 pages)
18 May 2016Appointment of Mr Jeremy Patrick Gould as a director on 27 March 2015 (2 pages)
18 May 2016Appointment of Mr Jeremy Patrick Gould as a director on 27 March 2015 (2 pages)
18 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(6 pages)
1 February 2016Appointment of Mrs Galia Febrer-Bowen as a director on 11 January 2016 (2 pages)
1 February 2016Appointment of Mrs Galia Febrer-Bowen as a director on 11 January 2016 (2 pages)
28 January 2016Termination of appointment of James Galitzine as a director on 11 January 2016 (1 page)
28 January 2016Termination of appointment of James Galitzine as a director on 11 January 2016 (1 page)
22 October 2015Director's details changed for Mr James Galitzine on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Mr James Galitzine on 22 October 2015 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Termination of appointment of Lydia Galitzine as a director on 27 March 2015 (1 page)
7 May 2015Termination of appointment of Lydia Galitzine as a director on 27 March 2015 (1 page)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(5 pages)
27 February 2015Director's details changed for Ms Lidia Lavrova on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Ms Lidia Lavrova on 27 February 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
7 January 2013Termination of appointment of David Williams as a director (1 page)
7 January 2013Appointment of Ms Lidia Lavrova as a director (2 pages)
7 January 2013Appointment of Ms Lidia Lavrova as a director (2 pages)
7 January 2013Termination of appointment of David Williams as a director (1 page)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)