CROOKSTER LIMITED
MIDDLESEX F.T.B. LIMITED

Hellopages » Greater London » Ealing » UB6 0QP
Company number 04365521
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address C/O 94 ORCHARD GATE, GREENFORD, MIDDLESEX, UB6 0QP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CROOKSTER LIMITED are www.crookster.co.uk, and www.crookster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Crookster Limited is a Private Limited Company. The company registration number is 04365521. Crookster Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Crookster Limited is C O 94 Orchard Gate Greenford Middlesex Ub6 0qp. The company`s financial liabilities are £31.35k. It is £25.32k against last year. The cash in hand is £50.15k. It is £8.69k against last year. And the total assets are £81.09k, which is £-24.01k against last year. EDDY, Christian Stephen is a Secretary of the company. CROOK, Paul Roger is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


crookster Key Finiance

LIABILITIES £31.35k
+419%
CASH £50.15k
+20%
TOTAL ASSETS £81.09k
-23%
All Financial Figures

Current Directors

Secretary
EDDY, Christian Stephen
Appointed Date: 12 February 2002

Director
CROOK, Paul Roger
Appointed Date: 12 February 2002
57 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 12 February 2002
Appointed Date: 01 February 2002

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 12 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Crookster (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROOKSTER LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 30 September 2016
07 Mar 2017
Confirmation statement made on 1 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 30 September 2015
22 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
08 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

...
... and 37 more events
27 Feb 2002
New secretary appointed
27 Feb 2002
Director resigned
27 Feb 2002
Secretary resigned
15 Feb 2002
Registered office changed on 15/02/02 from: room 5 7 leonard street london EC2A 4AQ
01 Feb 2002
Incorporation

CROOKSTER LIMITED Charges

15 March 2002
Debenture
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…