London
W1F 7JL
Director Name | Mr Paul Jacob Crocker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Howard Henry Crocker 50.00% Ordinary |
---|---|
50 at £1 | Paul Crocker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£220,678 |
Cash | £331,645 |
Current Liabilities | £3,177,939 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
26 April 2016 | Delivered on: 27 April 2016 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC Classification: A registered charge Particulars: Block d the quarter, warstone lane, birmingham together with the basement below the block and the adjacent car parking spaces demised in a lease dated 26 april 2014 and made between (1) morris homes (west midlands) limited and (2) delph properties birmingham limited. Outstanding |
---|---|
2 February 2016 | Delivered on: 2 February 2016 Persons entitled: The Royal Bank of Scotland Acting as Agent of National Westminster Bank PLC Classification: A registered charge Particulars: The property known as block b, the quarter, warstone lane, birmingham together with the basement below the block and the adjacent car parking spaces demised in a lease dated 2 february 2016 and made between (1) morris homes (west midlands) limited and (2) delph properties birmingham limited. Outstanding |
30 November 2015 | Delivered on: 7 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
30 November 2015 | Delivered on: 7 December 2015 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC Classification: A registered charge Particulars: The property known as block c, the quarter, warstone lane, birmingham together with the basement below the block and the adjacent car parking spaces demised in a lease dated 30 november 2015 made between (1) morris homes (west midlands) limited and (2) delph properties birmingham limited. Outstanding |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 June 2019 | Director's details changed for Mr Paul Crocker on 26 April 2019 (2 pages) |
6 June 2019 | Change of details for Mr Paul Crocker as a person with significant control on 26 April 2019 (2 pages) |
24 May 2019 | Registered office address changed from 35 Ballards Lane London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 24 May 2019 (1 page) |
24 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
24 May 2019 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 24 May 2019 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 December 2015 (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 December 2015 (5 pages) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 April 2016 | Registration of charge 090297530004, created on 26 April 2016 (8 pages) |
27 April 2016 | Registration of charge 090297530004, created on 26 April 2016 (8 pages) |
15 April 2016 | Satisfaction of charge 090297530003 in full (1 page) |
15 April 2016 | Satisfaction of charge 090297530003 in full (1 page) |
2 February 2016 | Registration of charge 090297530003, created on 2 February 2016 (8 pages) |
2 February 2016 | Registration of charge 090297530003, created on 2 February 2016 (8 pages) |
7 December 2015 | Registration of charge 090297530002, created on 30 November 2015 (8 pages) |
7 December 2015 | Registration of charge 090297530002, created on 30 November 2015 (8 pages) |
7 December 2015 | Registration of charge 090297530001, created on 30 November 2015 (8 pages) |
7 December 2015 | Registration of charge 090297530001, created on 30 November 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 September 2014 | Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
18 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
18 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|