CROWSWOOD LIMITED
LONDON HOLLYBROOK COMMERCIAL DEVELOPMENTS LIMITED

Hellopages » Greater London » Southwark » SE1 2LP

Company number 04415570
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address 19 QUEEN ELIZABETH STREET, LONDON, ENGLAND, SE1 2LP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 10 May 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of CROWSWOOD LIMITED are www.crowswood.co.uk, and www.crowswood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Crowswood Limited is a Private Limited Company. The company registration number is 04415570. Crowswood Limited has been working since 12 April 2002. The present status of the company is Active. The registered address of Crowswood Limited is 19 Queen Elizabeth Street London England Se1 2lp. The company`s financial liabilities are £3.54k. It is £-0.66k against last year. The cash in hand is £4.05k. It is £-0.75k against last year. . COX, Valerie Ann is a Secretary of the company. COX, David Matthew is a Director of the company. COX, Valerie Ann is a Director of the company. Secretary COX, Pauline Maria has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director COX, Michael James has been resigned. Director COX, Pauline Maria has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


crowswood Key Finiance

LIABILITIES £3.54k
-16%
CASH £4.05k
-16%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COX, Valerie Ann
Appointed Date: 23 February 2011

Director
COX, David Matthew
Appointed Date: 22 February 2011
41 years old

Director
COX, Valerie Ann
Appointed Date: 22 February 2011
40 years old

Resigned Directors

Secretary
COX, Pauline Maria
Resigned: 23 February 2011
Appointed Date: 12 April 2002

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

Director
COX, Michael James
Resigned: 23 February 2011
Appointed Date: 12 April 2002
69 years old

Director
COX, Pauline Maria
Resigned: 23 February 2011
Appointed Date: 12 April 2002
71 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

CROWSWOOD LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 10 May 2016
21 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

...
... and 40 more events
15 May 2002
Secretary resigned
15 May 2002
New secretary appointed;new director appointed
15 May 2002
New director appointed
15 May 2002
Registered office changed on 15/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
12 Apr 2002
Incorporation