CRAWFORD GRAHAM MILLER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD GRAHAM MILLER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02071218

Incorporation date

05/11/1986

Size

Dormant

Contacts

Registered address

Registered address

The Hallmark Building, 106 Fenchurch Street, London EC3M 5JECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon21/12/2025
Accounts for a dormant company made up to 2025-10-31
dot icon10/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon18/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon19/02/2025
Director's details changed for Mr Stephen David Pearsall on 2025-01-10
dot icon19/12/2024
Director's details changed for Mr Stephen David Pearsall on 2024-11-22
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon11/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon16/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon04/11/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon04/08/2020
Resolutions
dot icon04/08/2020
Accounts for a dormant company made up to 2019-10-31
dot icon28/05/2020
Change of details for Crawford & Company Adjusters Limited as a person with significant control on 2020-05-07
dot icon07/05/2020
Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 2020-05-07
dot icon22/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon20/12/2018
Termination of appointment of Eric Powers as a director on 2018-10-18
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon07/08/2018
Resolutions
dot icon07/08/2018
Statement of company's objects
dot icon05/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon13/06/2018
Appointment of Eric Powers as a director on 2018-06-13
dot icon03/11/2017
Change of details for a person with significant control
dot icon19/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon27/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon27/04/2017
Termination of appointment of Michael Frank Reeves as a director on 2017-04-14
dot icon24/10/2016
Registered office address changed from , Trinity Court 42 Trinity Square, London, EC3N 4th, England to 70 Mark Lane London EC3R 7NQ on 2016-10-24
dot icon19/10/2016
05/10/16 Statement of Capital gbp 2
dot icon27/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon20/06/2016
Registered office address changed from , New London House 6 London Street, London, EC3R 7LP to 70 Mark Lane London EC3R 7NQ on 2016-06-20
dot icon12/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon17/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon10/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon15/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon30/10/2013
Full accounts made up to 2012-10-31
dot icon21/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon09/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon12/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon17/10/2011
Termination of appointment of David Hendry as a director
dot icon17/10/2011
Appointment of Mr Stephen David Pearsall as a director
dot icon17/10/2011
Appointment of Mr Stephen David Pearsall as a secretary
dot icon17/10/2011
Termination of appointment of David Hendry as a secretary
dot icon15/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon30/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon30/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon30/10/2009
Registered office address changed from , Trinity Court, 42 Trinity Square, London, EC3N 4th on 2009-10-30
dot icon29/10/2009
Register inspection address has been changed
dot icon25/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon24/10/2008
Return made up to 05/10/08; full list of members
dot icon14/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon19/10/2007
Return made up to 05/10/07; no change of members
dot icon15/04/2007
Accounts for a dormant company made up to 2006-10-31
dot icon24/10/2006
Return made up to 05/10/06; full list of members
dot icon08/02/2006
Accounts for a dormant company made up to 2005-10-31
dot icon25/10/2005
Return made up to 05/10/05; full list of members
dot icon04/03/2005
Accounts for a dormant company made up to 2004-10-31
dot icon18/10/2004
Return made up to 05/10/04; full list of members
dot icon08/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon27/10/2003
Full accounts made up to 2002-10-31
dot icon02/10/2003
Return made up to 05/10/03; full list of members
dot icon17/06/2003
New secretary appointed;new director appointed
dot icon17/06/2003
Secretary resigned;director resigned
dot icon09/10/2002
Return made up to 05/10/02; full list of members
dot icon13/09/2002
Amended accounts made up to 2001-10-31
dot icon17/08/2002
Auditor's resignation
dot icon04/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon17/10/2001
Return made up to 05/10/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-10-31
dot icon26/10/2000
Return made up to 05/10/00; full list of members
dot icon20/10/2000
Full accounts made up to 1999-10-31
dot icon08/09/2000
Full accounts made up to 1998-10-31
dot icon04/11/1999
Return made up to 05/10/99; full list of members
dot icon31/08/1999
Delivery ext'd 3 mth 31/10/98
dot icon29/07/1999
New director appointed
dot icon29/07/1999
Director resigned
dot icon01/10/1998
Return made up to 05/10/98; no change of members
dot icon01/09/1998
Full accounts made up to 1997-10-31
dot icon24/08/1998
Director's particulars changed
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Secretary resigned;director resigned
dot icon24/08/1998
New secretary appointed;new director appointed
dot icon04/11/1997
Secretary resigned;director resigned
dot icon04/11/1997
New secretary appointed
dot icon15/10/1997
New director appointed
dot icon03/10/1997
Return made up to 05/10/97; full list of members
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Full accounts made up to 1996-10-31
dot icon12/08/1997
Director resigned
dot icon11/02/1997
Return made up to 05/10/96; no change of members
dot icon31/10/1996
Full accounts made up to 1995-10-31
dot icon03/09/1996
Delivery ext'd 3 mth 31/10/95
dot icon17/11/1995
Return made up to 05/10/95; no change of members
dot icon01/11/1995
Auditor's resignation
dot icon04/10/1995
Auditor's resignation
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon21/04/1995
Certificate of change of name
dot icon19/04/1995
Accounting reference date extended from 30/09 to 31/10
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 05/10/94; full list of members
dot icon29/07/1994
Full accounts made up to 1993-09-30
dot icon10/05/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Director resigned
dot icon09/12/1993
Return made up to 05/10/93; full list of members
dot icon23/11/1993
Registered office changed on 23/11/93 from: 229-230 shoreditch high street, london, E1 6PJ
dot icon09/07/1993
Full accounts made up to 1992-09-30
dot icon16/12/1992
Return made up to 05/10/92; full list of members
dot icon10/08/1992
Full accounts made up to 1991-09-30
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon31/10/1991
Return made up to 05/10/91; full list of members
dot icon12/08/1991
Return made up to 24/05/91; full list of members
dot icon29/07/1991
Secretary's particulars changed
dot icon29/07/1991
Accounting reference date shortened from 31/12 to 30/09
dot icon19/11/1990
Return made up to 24/05/90; full list of members
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon01/09/1990
Declaration of satisfaction of mortgage/charge
dot icon09/11/1989
New director appointed
dot icon08/11/1989
New director appointed
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon18/10/1989
Return made up to 05/10/89; full list of members
dot icon20/12/1988
Full accounts made up to 1987-12-31
dot icon28/09/1988
Return made up to 16/09/88; full list of members
dot icon14/01/1988
Secretary resigned;new secretary appointed
dot icon14/01/1988
Registered office changed on 14/01/88 from: 51 eastcheap, london, EC3
dot icon22/12/1987
Particulars of mortgage/charge
dot icon18/12/1987
Particulars of mortgage/charge
dot icon17/12/1987
Auditor's resignation
dot icon17/12/1987
Secretary resigned;new secretary appointed
dot icon17/12/1987
Registered office changed on 17/12/87 from: international house, 26/28 creechurch lane, london, EC3A 5ED
dot icon17/12/1987
Declaration of assistance for shares acquisition
dot icon17/12/1987
Resolutions
dot icon14/12/1987
Particulars of mortgage/charge
dot icon15/12/1986
Certificate of change of name
dot icon12/12/1986
Accounting reference date notified as 31/12
dot icon27/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1986
Registered office changed on 27/11/86 from: 80/82 grays inn road, london, WC1X 8NH
dot icon05/11/1986
Certificate of Incorporation
dot icon05/11/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearsall, Stephen David
Director
01/09/2011 - Present
33

Persons with Significant Control

0

No PSC data available.

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 GRAHAM MILLER HOLDINGS LIMITED

CRAWFORD GRAHAM MILLER HOLDINGS LIMITED is an(a) Active company incorporated on 05/11/1986 with the registered office located at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE. There is currently 1 active director 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 GRAHAM MILLER HOLDINGS LIMITED?

toggle

CRAWFORD GRAHAM MILLER HOLDINGS LIMITED is currently Active. It was registered on 05/11/1986 .

Where is CRAWFORD GRAHAM MILLER HOLDINGS LIMITED located?

toggle

CRAWFORD GRAHAM MILLER HOLDINGS LIMITED is registered at The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE.

What does CRAWFORD GRAHAM MILLER HOLDINGS LIMITED do?

toggle

CRAWFORD GRAHAM MILLER HOLDINGS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CRAWFORD GRAHAM MILLER HOLDINGS LIMITED?

toggle

The latest filing was on 21/12/2025: Accounts for a dormant company made up to 2025-10-31.