London
W11 3TD
Director Name | Mr William Andrew Clarke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Newfield Close Barnby Dun Doncaster South Yorkshire DN3 1NF |
Director Name | Mr Russell Wall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottage Farm, Almholme Lane Arksey Doncaster South Yorkshire DN5 0LN |
Secretary Name | Mr William Andrew Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Newfield Close Barnby Dun Doncaster South Yorkshire DN3 1NF |
Website | crcproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 834760018 |
Telephone region | Mobile |
Registered Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr David Clarke 33.33% Ordinary |
---|---|
1 at £1 | Mr Russell Wall 33.33% Ordinary |
1 at £1 | Mr William Andrew Clarke 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,776 |
Cash | £1,121 |
Current Liabilities | £136,524 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
11 February 2008 | Delivered on: 12 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 130 & 132 doncaster road mexborough doncaster south yorks t/n SYK241163 and SYK192845. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
11 October 2007 | Delivered on: 13 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 73 clayworth drive bessecarr doncaster t/no SYK249492. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 October 2007 | Delivered on: 13 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 41 douglas road balby doncaster. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
---|---|
3 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
28 November 2019 | Registered office address changed from 7 Newfield Close Barnby Dun Doncaster South Yorkshire DN3 1NF to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 28 November 2019 (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (8 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
17 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2010 | Director's details changed for Russell Wall on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Russell Wall on 19 February 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
5 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 2 railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 2 railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o broderick & leslie melbourne house, 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o broderick & leslie melbourne house, 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
12 February 2008 | Particulars of mortgage/charge (4 pages) |
12 February 2008 | Particulars of mortgage/charge (4 pages) |
13 October 2007 | Particulars of mortgage/charge (4 pages) |
13 October 2007 | Particulars of mortgage/charge (4 pages) |
13 October 2007 | Particulars of mortgage/charge (4 pages) |
13 October 2007 | Particulars of mortgage/charge (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
6 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
6 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
4 October 2005 | Incorporation (30 pages) |
4 October 2005 | Incorporation (30 pages) |