CROWTHORNE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CROWTHORNE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03128187

Incorporation date

20/11/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Focus House, Ham Road, Shoreham-By-Sea BN43 6PACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1995)
dot icon18/01/2025
Final Gazette dissolved following liquidation
dot icon18/10/2024
Return of final meeting in a members' voluntary winding up
dot icon05/01/2024
Declaration of solvency
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Appointment of a voluntary liquidator
dot icon09/10/2023
Satisfaction of charge 031281870004 in full
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon21/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon21/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon21/08/2023
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon10/11/2022
Annual return made up to 2002-11-20 with full list of shareholders
dot icon12/10/2022
Statement of capital following an allotment of shares on 1996-11-20
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/07/2021
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
dot icon23/07/2021
Register(s) moved to registered office address Focus House Ham Road Shoreham-by-Sea BN43 6PA
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/09/2020
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon09/09/2020
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon06/08/2020
Satisfaction of charge 1 in full
dot icon01/06/2020
Previous accounting period shortened from 2020-03-30 to 2019-11-30
dot icon04/05/2020
Memorandum and Articles of Association
dot icon01/04/2020
Confirmation statement made on 2020-03-15 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/03/2020
Resolutions
dot icon12/03/2020
Registration of charge 031281870004, created on 2020-03-06
dot icon13/02/2020
Change of details for Focus 4 U Ltd. as a person with significant control on 2019-03-15
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon12/07/2019
Termination of appointment of Stewart John Hamilton as a director on 2019-03-16
dot icon11/07/2019
Change of details for Focus 4 U Ltd. as a person with significant control on 2019-07-11
dot icon11/07/2019
Registered office address changed from , Europa House Southwick Square, Southwick, Brighton, BN42 4FJ, England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2019-07-11
dot icon03/04/2019
Resolutions
dot icon30/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon30/03/2019
Notification of Focus 4 U Ltd. as a person with significant control on 2019-03-15
dot icon30/03/2019
Cessation of Stewart John Hamilton as a person with significant control on 2019-03-15
dot icon27/03/2019
Appointment of Mr Ralph Gilbert as a director on 2019-03-15
dot icon27/03/2019
Appointment of Mr Christopher David Goodman as a director on 2019-03-15
dot icon27/03/2019
Cessation of Andrew John French as a person with significant control on 2019-03-15
dot icon22/03/2019
Registered office address changed from , Equinox North Great Park Road, Bradley Stoke, Bristol, BS32 4QL, England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2019-03-22
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon06/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2019
Change of details for Mr Stewart John Hamilton as a person with significant control on 2016-04-06
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon27/02/2019
Satisfaction of charge 2 in full
dot icon27/02/2019
Satisfaction of charge 3 in full
dot icon09/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon23/11/2017
Registered office address changed from , Wigglesworth House 69 Southwark Bridge Road, London, SE1 9HH to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2017-11-23
dot icon01/11/2017
Termination of appointment of Andrew John French as a director on 2017-10-31
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Termination of appointment of Anthony While as a director on 2016-06-10
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon29/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon06/12/2012
Termination of appointment of Jo Hamilton as a secretary
dot icon12/07/2012
Appointment of Mr Anthony While as a director
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon27/09/2011
Registered office address changed from , 8 Tavern Quay, Rope Street, London, SE16 7TX on 2011-09-27
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2011
Current accounting period shortened from 2011-04-05 to 2011-03-31
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon22/09/2010
Registered office address changed from , Elmstead Southgate Park Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6TJ on 2010-09-22
dot icon01/09/2010
Registered office address changed from , 26 Broad Street, Wokingham, Berkshire, RG40 1AB on 2010-09-01
dot icon26/05/2010
Appointment of Stewart John Hamilton as a director
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon01/12/2009
Director's details changed for Andrew John French on 2009-12-01
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Return made up to 20/11/08; full list of members
dot icon07/02/2008
Return made up to 20/11/07; full list of members
dot icon07/02/2008
Location of debenture register
dot icon07/02/2008
Location of register of members
dot icon07/02/2008
Registered office changed on 07/02/08 from: c/o titcheners LTD, 27 eldon square, reading, berkshire RG1 4DP
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/12/2006
Return made up to 20/11/06; full list of members
dot icon28/11/2006
Director's particulars changed
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2005
Return made up to 20/11/05; full list of members
dot icon02/12/2004
Return made up to 20/11/04; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2004-03-31
dot icon23/12/2003
Accounts for a small company made up to 2003-03-31
dot icon09/12/2003
Return made up to 20/11/03; full list of members
dot icon14/07/2003
Accounts for a small company made up to 2002-03-31
dot icon08/07/2003
New secretary appointed
dot icon06/12/2002
Return made up to 20/11/02; full list of members
dot icon28/11/2002
Auditor's resignation
dot icon27/11/2002
Registered office changed on 27/11/02 from: baker tilly, 2 bloomsbury street, london, WC1B 3ST
dot icon02/10/2002
Full accounts made up to 2001-03-31
dot icon18/09/2002
Ad 02/04/01--------- £ si 2@1
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon17/09/2002
£ nc 1000/1200 02/04/01
dot icon07/06/2002
Secretary resigned
dot icon07/06/2002
New secretary appointed
dot icon14/12/2001
Return made up to 20/11/01; full list of members
dot icon15/08/2001
Full accounts made up to 2000-03-31
dot icon24/01/2001
Registered office changed on 24/01/01 from: c/o fraser russell, 4 london wall buildings, blomfield street, london EC2M 5NT
dot icon18/01/2001
Return made up to 20/11/00; full list of members
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon10/03/2000
Full accounts made up to 1999-03-31
dot icon30/12/1999
Return made up to 20/11/99; full list of members
dot icon12/03/1999
Return made up to 20/11/98; no change of members
dot icon02/03/1999
New director appointed
dot icon03/02/1999
Director resigned
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon30/12/1997
Full accounts made up to 1997-04-05
dot icon12/02/1997
Return made up to 20/11/96; full list of members
dot icon12/02/1997
New secretary appointed
dot icon12/02/1997
Secretary resigned
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Secretary resigned
dot icon18/08/1996
New secretary appointed;new director appointed
dot icon18/08/1996
Registered office changed on 18/08/96 from: scorpio house, 102 sydney street, chelsea. London., SW3 6NJ.
dot icon18/08/1996
New director appointed
dot icon16/08/1996
Accounting reference date notified as 05/04
dot icon20/11/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£265,919.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
15/03/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.91M
-
0.00
265.92K
-
2021
3
2.91M
-
0.00
265.92K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

2.91M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

265.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Ralph
Director
15/03/2019 - Present
154

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CROWTHORNE ASSOCIATES LIMITED

CROWTHORNE ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 20/11/1995 with the registered office located at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWTHORNE ASSOCIATES LIMITED?

toggle

CROWTHORNE ASSOCIATES LIMITED is currently Dissolved. It was registered on 20/11/1995 and dissolved on 18/01/2025.

Where is CROWTHORNE ASSOCIATES LIMITED located?

toggle

CROWTHORNE ASSOCIATES LIMITED is registered at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA.

What does CROWTHORNE ASSOCIATES LIMITED do?

toggle

CROWTHORNE ASSOCIATES LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CROWTHORNE ASSOCIATES LIMITED have?

toggle

CROWTHORNE ASSOCIATES LIMITED had 3 employees in 2021.

What is the latest filing for CROWTHORNE ASSOCIATES LIMITED?

toggle

The latest filing was on 18/01/2025: Final Gazette dissolved following liquidation.