CRAWFORD MANAGEMENT LIMITED
JUMAILY MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Westminster » W2 3SJ

Company number 03990291
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address 48 QUEENSBOROUGH TERRACE, LONDON, W2 3SJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of CRAWFORD MANAGEMENT LIMITED are www.crawfordmanagement.co.uk, and www.crawford-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4 miles; to Brentford Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crawford Management Limited is a Private Limited Company. The company registration number is 03990291. Crawford Management Limited has been working since 11 May 2000. The present status of the company is Active. The registered address of Crawford Management Limited is 48 Queensborough Terrace London W2 3sj. . SZATKA, Elizabeth is a Secretary of the company. AL JUMAILY, Ghazi is a Director of the company. AL JUMAILY, Sara is a Director of the company. Secretary AL-JUMAILY, Layla has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AL-JUMAILY, Sara has been resigned. Director ALSHARIFI, Abdol Khalegh Khalid has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SZATKA, Elizabeth
Appointed Date: 21 June 2000

Director
AL JUMAILY, Ghazi
Appointed Date: 16 September 2002
79 years old

Director
AL JUMAILY, Sara
Appointed Date: 08 January 2002
45 years old

Resigned Directors

Secretary
AL-JUMAILY, Layla
Resigned: 21 June 2000
Appointed Date: 02 June 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

Director
AL-JUMAILY, Sara
Resigned: 21 June 2000
Appointed Date: 11 May 2000
45 years old

Director
ALSHARIFI, Abdol Khalegh Khalid
Resigned: 08 January 2002
Appointed Date: 21 June 2000
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

CRAWFORD MANAGEMENT LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

10 Jan 2016
Total exemption full accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

13 Apr 2015
Registration of charge 039902910006, created on 10 April 2015
...
... and 54 more events
08 Jun 2000
New director appointed
08 Jun 2000
New secretary appointed
01 Jun 2000
Memorandum and Articles of Association
26 May 2000
Company name changed jumaily management company limit ed\certificate issued on 30/05/00
11 May 2000
Incorporation

CRAWFORD MANAGEMENT LIMITED Charges

10 April 2015
Charge code 0399 0291 0006
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Qib (UK) PLC
Description: The leasehold interest in 10 and 11 craven terrace, london…
1 November 2011
Rent deposit deed
Delivered: 17 November 2011
Status: Satisfied on 11 October 2014
Persons entitled: Garganey S.A.R.L.
Description: Interest in the deposit account and all money from time to…
14 March 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied on 6 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as 44 queensborough terrace…
14 March 2006
Debenture
Delivered: 17 March 2006
Status: Satisfied on 6 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 January 2003
Legal charge and debenture
Delivered: 10 January 2003
Status: Satisfied on 6 November 2008
Persons entitled: Citibank N.A.
Description: The l/h land k/a the queens park hotel 44, 46, 48, 50 and…
3 October 2000
Debenture
Delivered: 10 October 2000
Status: Satisfied on 6 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…