London
EC1A 9ET
Director Name | Mr Daniel Oliver Nivern |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Oliver Michael Grazebrook |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Lewis Aaron Cheney |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Bishopsgate Fifth Floor London EC2M 4LN |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Crcc Asia LTD 50.00% Ordinary B |
---|---|
50 at £1 | Lewis Cheney 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £764 |
Cash | £6,213 |
Current Liabilities | £6,085 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
18 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Second filing of a statement of capital following an allotment of shares on 16 October 2019
|
27 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
23 April 2020 | Registered office address changed from 3Space - Keetons & Collett Keetons Road London SE16 4EE to 80-83 Long Lane London EC1A 9ET on 23 April 2020 (1 page) |
18 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
16 October 2019 | Change of details for Crcc Asia Limited as a person with significant control on 16 October 2019 (2 pages) |
16 October 2019 | Notification of Oliver Michael Grazebrook as a person with significant control on 16 October 2019 (2 pages) |
16 October 2019 | Statement of capital following an allotment of shares on 16 October 2019
|
5 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 May 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
24 April 2019 | Change of share class name or designation (2 pages) |
24 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2019 | Resolutions
|
11 April 2019 | Change of details for Crcc Asia Limited as a person with significant control on 9 April 2019 (5 pages) |
11 April 2019 | Registered office address changed from 154 Bishopsgate Fifth Floor London London EC2M 4LN to 3Space - Keetons & Collett Keetons Road London SE16 4EE on 11 April 2019 (2 pages) |
11 April 2019 | Cessation of Lewis Aaron Cheney as a person with significant control on 5 December 2016 (3 pages) |
11 April 2019 | Appointment of Mr Oliver Grazebrook as a director on 9 April 2019 (2 pages) |
9 April 2019 | Previous accounting period shortened from 31 October 2019 to 31 December 2018 (1 page) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2019 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
13 November 2017 | Notification of Crcc Asia Limited as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
13 November 2017 | Notification of Crcc Asia Limited as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
27 October 2016 | Termination of appointment of Lewis Aaron Cheney as a director on 14 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Lewis Aaron Cheney as a director on 14 October 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 November 2014 | Change of share class name or designation (2 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2014 | Change of share class name or designation (2 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Registered office address changed from 154 5Th Floor 154 Bishopsgate London EC2M 4LN England to 154 Bishopsgate Fifth Floor London London EC2M 4LN on 10 November 2014 (1 page) |
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Registered office address changed from 154 5Th Floor 154 Bishopsgate London EC2M 4LN England to 154 Bishopsgate Fifth Floor London London EC2M 4LN on 10 November 2014 (1 page) |
10 September 2014 | Company name changed rockwood maple LIMITED\certificate issued on 10/09/14
|
10 September 2014 | Company name changed rockwood maple LIMITED\certificate issued on 10/09/14
|
18 July 2014 | Registered office address changed from 219-220 Temple Chambers 3 Temple Avenue London EC4Y 0HP to 154 5Th Floor 154 Bishopsgate London EC2M 4LN on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 219-220 Temple Chambers 3 Temple Avenue London EC4Y 0HP to 154 5Th Floor 154 Bishopsgate London EC2M 4LN on 18 July 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|