CRAWFORD AVENUE RESIDENTS (WEMBLEY) LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD AVENUE RESIDENTS (WEMBLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00993440

Incorporation date

04/11/1970

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1970)
dot icon30/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon12/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon06/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon19/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon09/01/2024
Secretary's details changed for Crabtree Pm Limited on 2024-01-04
dot icon27/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-13
dot icon13/09/2023
Director's details changed for George Jalloal on 2023-09-13
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon25/07/2023
Termination of appointment of Davina Mary Gilbert as a director on 2023-03-31
dot icon14/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon10/01/2018
Director's details changed for Mr Lorkesh Kataria on 2018-01-10
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon23/11/2015
Termination of appointment of Kelly Hobbs as a secretary on 2015-11-23
dot icon15/05/2015
Appointment of Ms Shelia Arjan as a director on 2015-04-14
dot icon28/04/2015
Appointment of Mr Lorkesh Kataria as a director on 2015-04-28
dot icon27/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon25/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon19/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon30/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon01/11/2012
Director's details changed for George Jalloal on 2012-10-30
dot icon05/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon01/10/2012
Accounts for a dormant company made up to 2011-06-30
dot icon24/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon10/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon14/06/2011
Director's details changed for Ms Davina Mary Gilbert on 2011-05-11
dot icon14/06/2011
Director's details changed for George Jalloal on 2011-05-11
dot icon10/06/2011
Appointment of Crabtree Pm Limited as a secretary
dot icon10/06/2011
Appointment of Kelly Hobbs as a secretary
dot icon10/06/2011
Termination of appointment of Jayne Bishop as a secretary
dot icon10/06/2011
Registered office address changed from 112 Wembley Park Drive Wembley HA9 8HS on 2011-06-10
dot icon02/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon18/11/2010
Director's details changed for Ms Davina Mary Gilbert on 2010-10-25
dot icon18/11/2010
Secretary's details changed for Jayne Elizabeth Bishop on 2010-10-25
dot icon18/11/2010
Director's details changed for George Jalloal on 2010-10-25
dot icon08/12/2009
Accounts for a small company made up to 2009-06-30
dot icon02/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon21/04/2009
Accounts for a small company made up to 2008-06-30
dot icon19/11/2008
Return made up to 26/10/08; full list of members
dot icon18/04/2008
Accounts for a small company made up to 2007-06-30
dot icon15/11/2007
Return made up to 26/10/07; full list of members
dot icon05/07/2007
New director appointed
dot icon21/04/2007
Accounts for a small company made up to 2006-06-30
dot icon21/11/2006
Return made up to 26/10/06; full list of members
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
Secretary resigned
dot icon04/05/2006
Accounts for a small company made up to 2005-06-30
dot icon05/12/2005
Return made up to 26/10/05; full list of members
dot icon26/04/2005
Accounts for a small company made up to 2004-06-30
dot icon01/11/2004
Return made up to 26/10/04; full list of members
dot icon15/03/2004
Accounts for a small company made up to 2003-06-30
dot icon21/11/2003
Return made up to 26/10/03; full list of members
dot icon01/05/2003
Accounts for a small company made up to 2002-06-30
dot icon05/12/2002
Return made up to 26/10/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon17/01/2002
Return made up to 26/10/01; full list of members
dot icon26/10/2001
Director resigned
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon06/12/2000
Return made up to 26/10/00; full list of members
dot icon09/06/2000
New director appointed
dot icon21/04/2000
Accounts for a small company made up to 1999-06-30
dot icon21/04/2000
Director resigned
dot icon17/11/1999
Return made up to 26/10/99; full list of members
dot icon08/10/1999
New director appointed
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Director resigned
dot icon22/03/1999
Accounts for a small company made up to 1998-06-30
dot icon23/11/1998
Return made up to 26/10/98; full list of members
dot icon16/09/1998
Secretary resigned
dot icon16/09/1998
New secretary appointed
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon03/11/1997
Return made up to 26/10/97; full list of members
dot icon18/04/1997
Accounts for a small company made up to 1996-06-30
dot icon03/02/1997
Return made up to 26/10/96; full list of members
dot icon03/02/1997
Location of register of members address changed
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon26/03/1996
Return made up to 26/10/95; full list of members
dot icon18/03/1996
Director resigned
dot icon23/02/1996
Director resigned
dot icon23/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
Director resigned
dot icon02/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/03/1995
Return made up to 26/10/94; full list of members
dot icon27/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1994
Accounts for a small company made up to 1993-06-30
dot icon23/12/1993
Return made up to 26/10/93; no change of members
dot icon12/07/1993
Return made up to 26/10/92; change of members
dot icon28/04/1993
Accounts for a small company made up to 1992-06-30
dot icon09/10/1992
Return made up to 26/10/91; full list of members
dot icon02/07/1992
Accounts for a small company made up to 1991-06-30
dot icon22/01/1992
Return made up to 26/10/90; change of members
dot icon05/01/1992
New director appointed
dot icon25/11/1991
Accounts for a small company made up to 1990-06-30
dot icon25/11/1991
Accounts for a small company made up to 1989-06-30
dot icon25/11/1991
New director appointed
dot icon25/11/1991
New director appointed
dot icon25/11/1991
New director appointed
dot icon07/06/1991
Director resigned
dot icon07/06/1991
Director resigned
dot icon07/06/1991
Director resigned
dot icon19/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1990
Return made up to 26/10/89; full list of members
dot icon03/11/1989
Director resigned
dot icon03/11/1989
Return made up to 16/08/88; full list of members
dot icon03/11/1989
Accounts for a small company made up to 1988-06-30
dot icon05/07/1989
Return made up to 16/08/87; full list of members
dot icon21/06/1989
Accounts for a small company made up to 1987-06-30
dot icon05/05/1989
First gazette
dot icon25/02/1988
Return made up to 05/06/86; change of members
dot icon09/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/02/1988
New director appointed
dot icon09/02/1988
New director appointed
dot icon15/01/1988
Accounts for a small company made up to 1986-06-30
dot icon15/01/1988
Accounts for a small company made up to 1985-06-30
dot icon04/11/1970
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
271.00
-
0.00
-
-
2022
4
271.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
01/04/2011 - Present
9
Mr Barrington Allen
Director
04/05/1995 - 08/12/1995
12
Gilbert, Davina Mary
Director
22/06/2007 - 31/03/2023
1
Kataria, Lorkesh
Director
28/04/2015 - Present
-
Arjan, Shelia
Director
14/04/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAWFORD AVENUE RESIDENTS (WEMBLEY) LIMITED

CRAWFORD AVENUE RESIDENTS (WEMBLEY) LIMITED is an(a) Active company incorporated on 04/11/1970 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAWFORD AVENUE RESIDENTS (WEMBLEY) LIMITED?

toggle

CRAWFORD AVENUE RESIDENTS (WEMBLEY) LIMITED is currently Active. It was registered on 04/11/1970 .

Where is CRAWFORD AVENUE RESIDENTS (WEMBLEY) LIMITED located?

toggle

CRAWFORD AVENUE RESIDENTS (WEMBLEY) LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does CRAWFORD AVENUE RESIDENTS (WEMBLEY) LIMITED do?

toggle

CRAWFORD AVENUE RESIDENTS (WEMBLEY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAWFORD AVENUE RESIDENTS (WEMBLEY) LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-26 with updates.