Crewe
CW1 2DL
Director Name | Mr Jason Peter Nicholl |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(34 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Chantry Court Forge Street Crewe CW1 2DL |
Secretary Name | Mrs Anne-Marie Nicholl |
---|---|
Status | Current |
Appointed | 30 April 2021(34 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 3 Chantry Court Forge Street Crewe CW1 2DL |
Director Name | Mr Alan Graham Bowes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 January 2004) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Windmill Drive Croxley Green Rickmansworth Hertfordshire WD3 3FE |
Director Name | Stephen William Goodrum |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 January 2004) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wick Avenue Wheathampstead St Albans Hertfordshire AL4 8QD |
Director Name | Mr Roy Samuel Mulford |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Insurance Consultants |
Correspondence Address | 15 Woodville Gardens Ruislip Middlesex HA4 7NB |
Director Name | Mr Donald Clive Richard |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Insurance Consultants |
Correspondence Address | 182 Byron Road Wealdstone Harrow Middlesex HA3 7TF |
Secretary Name | Mr Alan Graham Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Windmill Drive Croxley Green Rickmansworth Hertfordshire WD3 3FE |
Director Name | Antony Antoniou |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(6 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 30 April 2021) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 3 Chantry Court Forge Street Crewe CW1 2DL |
Director Name | Ann Antoniou |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(16 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Chantry Court Forge Street Crewe CW1 2DL |
Secretary Name | Ann Antoniou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(16 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | 3 Chantry Court Forge Street Crewe CW1 2DL |
Telephone | 020 88302311 |
---|---|
Telephone region | London |
Registered Address | 3 Chantry Court Forge Street Crewe CW1 2DL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe Central |
Built Up Area | Crewe |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Antony Antoniou 33.33% Ordinary A |
---|---|
500 at £1 | Antony Antoniou 33.33% Ordinary C |
500 at £1 | Mrs Ann Antoniou 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,270 |
Cash | £39,900 |
Current Liabilities | £26,470 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (6 days from now) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
20 April 2017 | Director's details changed for Antony Antoniou on 18 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Ann Antoniou on 18 April 2017 (2 pages) |
19 April 2017 | Secretary's details changed for Ann Antoniou on 18 April 2017 (1 page) |
18 April 2017 | Director's details changed for Ann Antoniou on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Antony Antoniou on 18 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
20 March 2017 | Registered office address changed from 409 High Road Willesden London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 April 2016 | Secretary's details changed for Ann Antoniou on 7 April 2016 (1 page) |
15 April 2016 | Director's details changed for Ann Antoniou on 7 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Antony Antoniou on 7 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
10 December 2008 | Return made up to 03/04/08; full list of members (4 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 August 2007 | Return made up to 03/04/07; full list of members (3 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 April 2006 | Return made up to 03/04/06; full list of members
|
10 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 January 2004 | Secretary resigned;director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 May 2001 | Return made up to 03/04/01; full list of members (7 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: abbey house 342 regents park road london N3 2LL (1 page) |
22 July 1997 | Auditor's resignation (1 page) |
29 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
26 March 1996 | Return made up to 03/04/96; no change of members (4 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |