CROWBOND GROCERIES LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 1AH

Company number 04813974
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address CONNECT ACCOUNTING, REAR OF RAYDEAN HOUSE, 15 WESTERN PARADE, BARNET, HERTS, EN5 1AH
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CROWBOND GROCERIES LIMITED are www.crowbondgroceries.co.uk, and www.crowbond-groceries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Crowbond Groceries Limited is a Private Limited Company. The company registration number is 04813974. Crowbond Groceries Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Crowbond Groceries Limited is Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts En5 1ah. The company`s financial liabilities are £18.2k. It is £-0.64k against last year. The cash in hand is £18.13k. It is £5.7k against last year. And the total assets are £161.24k, which is £20.14k against last year. SUAVI, Beverley Jane is a Secretary of the company. SUAVI, Mehmet is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Wholesale of fruit and vegetables".


crowbond groceries Key Finiance

LIABILITIES £18.2k
-4%
CASH £18.13k
+45%
TOTAL ASSETS £161.24k
+14%
All Financial Figures

Current Directors

Secretary
SUAVI, Beverley Jane
Appointed Date: 27 June 2003

Director
SUAVI, Mehmet
Appointed Date: 27 June 2003
60 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 27 June 2003
Appointed Date: 27 June 2003

CROWBOND GROCERIES LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Aug 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

20 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 27 more events
14 Aug 2003
New secretary appointed
17 Jul 2003
Registered office changed on 17/07/03 from: 191-193 high street hornchurch essex RM11 3XT
30 Jun 2003
Director resigned
30 Jun 2003
Secretary resigned
27 Jun 2003
Incorporation

CROWBOND GROCERIES LIMITED Charges

6 April 2009
Debenture
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…