CROWNDALE TAVERNS LIMITED

Register to unlock more data on OkredoRegister

CROWNDALE TAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03134026

Incorporation date

05/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

The White House 164 Bridge Road, Sarisbury Green, Southampton SO31 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1995)
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-29
dot icon06/02/2025
Director's details changed for Ms Michelle Hall on 2024-01-28
dot icon06/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon20/12/2024
Micro company accounts made up to 2023-12-29
dot icon23/09/2024
Previous accounting period shortened from 2023-12-23 to 2023-12-22
dot icon05/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2022-12-30
dot icon04/12/2023
Withdrawal of a person with significant control statement on 2023-12-04
dot icon04/12/2023
Notification of Michael Thomas Mccarthy as a person with significant control on 2023-11-20
dot icon22/09/2023
Previous accounting period shortened from 2022-12-24 to 2022-12-23
dot icon18/05/2023
Director's details changed for Ms Michelle Hall on 2023-05-18
dot icon18/05/2023
Director's details changed for Mr Michael Thomas Mccarthy on 2023-05-18
dot icon18/05/2023
Director's details changed for Ms Michelle Hall on 2023-05-18
dot icon18/05/2023
Director's details changed for Mr Michael Thomas Mccarthy on 2023-05-18
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2022
Previous accounting period shortened from 2021-12-25 to 2021-12-24
dot icon02/12/2022
Satisfaction of charge 031340260005 in full
dot icon26/09/2022
Previous accounting period shortened from 2021-12-26 to 2021-12-25
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/03/2021
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to The White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 2021-03-25
dot icon10/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon20/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2018-12-27 to 2018-12-26
dot icon08/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon28/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon29/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon29/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon11/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon05/06/2015
Registration of charge 031340260005, created on 2015-06-04
dot icon15/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/10/2014
Previous accounting period shortened from 2014-01-30 to 2013-12-31
dot icon31/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon28/11/2013
Satisfaction of charge 3 in full
dot icon28/11/2013
Satisfaction of charge 2 in full
dot icon28/11/2013
Satisfaction of charge 1 in full
dot icon28/11/2013
Satisfaction of charge 4 in full
dot icon31/10/2013
Appointment of Ms Michelle Hall as a director
dot icon30/10/2013
Previous accounting period shortened from 2013-01-31 to 2013-01-30
dot icon08/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/08/2011
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2011-08-24
dot icon04/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Able Secretary Limited as a secretary
dot icon30/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon04/02/2010
Director's details changed for Michael Mccarthy on 2009-12-01
dot icon04/02/2010
Secretary's details changed for Able Secretary Limited on 2009-12-01
dot icon18/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/03/2009
Total exemption small company accounts made up to 2008-01-31
dot icon28/01/2009
Return made up to 05/12/08; full list of members
dot icon03/04/2008
Return made up to 05/12/07; full list of members
dot icon10/12/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon07/12/2007
Registered office changed on 07/12/07 from: 125 west green road tottenham london N15 5PE
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon03/06/2007
Director resigned
dot icon16/04/2007
Return made up to 05/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/10/2006
New director appointed
dot icon05/12/2005
Return made up to 05/12/05; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/10/2005
Return made up to 05/12/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/01/2004
Return made up to 05/12/03; full list of members
dot icon12/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/03/2003
Return made up to 05/12/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/11/2002
Director resigned
dot icon02/11/2002
New director appointed
dot icon26/07/2002
Director resigned
dot icon11/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon10/12/2001
Return made up to 05/12/01; full list of members
dot icon13/11/2001
Registered office changed on 13/11/01 from: oslands court oslands lane bridge road lower swanick southampton hampshire SO31 7EG
dot icon08/06/2001
Particulars of mortgage/charge
dot icon05/12/2000
Return made up to 05/12/00; full list of members
dot icon13/11/2000
Full accounts made up to 1999-12-31
dot icon31/08/2000
New director appointed
dot icon03/03/2000
Return made up to 05/12/99; full list of members
dot icon29/11/1999
Full accounts made up to 1998-12-31
dot icon14/01/1999
Return made up to 05/12/98; no change of members
dot icon14/01/1999
Director's particulars changed
dot icon02/09/1998
Full accounts made up to 1997-12-31
dot icon17/02/1998
Return made up to 05/12/97; no change of members
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
New director appointed
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon16/12/1996
Ad 14/12/95--------- £ si 100@1
dot icon16/12/1996
Return made up to 05/12/96; full list of members
dot icon30/08/1996
Secretary resigned
dot icon19/07/1996
Secretary resigned
dot icon19/07/1996
Registered office changed on 19/07/96 from: 11 denbridge road bickley bromley BR1 2AG
dot icon28/06/1996
Particulars of mortgage/charge
dot icon17/06/1996
New secretary appointed
dot icon21/12/1995
New secretary appointed
dot icon19/12/1995
Accounting reference date notified as 31/12
dot icon05/12/1995
Incorporation
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
29/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/12/2024
dot iconNext account date
22/12/2025
dot iconNext due on
22/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
81.10K
-
0.00
107.78K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Michelle
Director
01/01/2013 - Present
-
Mccarthy, Michael Thomas
Director
16/05/2007 - Present
5
Mccarthy, Michael Thomas
Director
05/12/1995 - 01/12/1997
5
Mccarthy, Michael Thomas
Director
23/08/2000 - 10/02/2002
5

Persons with Significant Control

2
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 CROWNDALE TAVERNS LIMITED

CROWNDALE TAVERNS LIMITED is an(a) Active company incorporated on 05/12/1995 with the registered office located at The White House 164 Bridge Road, Sarisbury Green, Southampton SO31 7EH. There are currently 2 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 CROWNDALE TAVERNS LIMITED?

toggle

CROWNDALE TAVERNS LIMITED is currently Active. It was registered on 05/12/1995 .

Where is CROWNDALE TAVERNS LIMITED located?

toggle

CROWNDALE TAVERNS LIMITED is registered at The White House 164 Bridge Road, Sarisbury Green, Southampton SO31 7EH.

What does CROWNDALE TAVERNS LIMITED do?

toggle

CROWNDALE TAVERNS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CROWNDALE TAVERNS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-27 with updates.