CRS YACHTS LIMITED

Register to unlock more data on OkredoRegister

CRS YACHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06371937

Incorporation date

17/09/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2007)
dot icon04/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon06/03/2024
Application to strike the company off the register
dot icon20/02/2024
Notification of Aston Lark Group Limited as a person with significant control on 2024-02-07
dot icon20/02/2024
Cessation of Sanctuary Holdco Limited as a person with significant control on 2024-02-07
dot icon20/01/2024
Resolutions
dot icon20/01/2024
Solvency Statement dated 09/01/24
dot icon20/01/2024
Statement by Directors
dot icon20/01/2024
Statement of capital on 2024-01-20
dot icon15/01/2024
Statement of capital following an allotment of shares on 2024-01-09
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon30/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon30/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon30/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon30/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/09/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon11/07/2022
Change of details for Sanctuary Holdco Limited as a person with significant control on 2022-05-12
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon12/05/2022
Registered office address changed from 8th Floor Ibex House 42-47 Minories London England EC3N 1DY England to One Creechurch Place London EC3A 5AF on 2022-05-12
dot icon15/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon03/09/2021
Cessation of Simon Keith Ballard as a person with significant control on 2016-04-06
dot icon03/09/2021
Cessation of Pippa Ballard as a person with significant control on 2016-04-06
dot icon13/08/2021
Registered office address changed from 1a Lloyd's Avenue London EC3N 3AA England to 8th Floor Ibex House 42-47 Minories London England EC3N 1DY on 2021-08-13
dot icon29/01/2021
Memorandum and Articles of Association
dot icon29/01/2021
Resolutions
dot icon06/01/2021
Notification of Sanctuary Holdco Limited as a person with significant control on 2016-04-06
dot icon06/01/2021
Termination of appointment of Keith Raymond Woollgar as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Keith Raymond Woollgar as a secretary on 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon18/11/2020
Notification of Pippa Ballard as a person with significant control on 2016-04-06
dot icon18/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2019
Termination of appointment of Clive Edwards as a director on 2019-12-09
dot icon25/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/05/2019
Satisfaction of charge 1 in full
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon12/03/2018
Appointment of Mr Keith Raymond Woollgar as a director on 2018-01-15
dot icon22/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon08/09/2017
Accounts for a small company made up to 2016-12-31
dot icon20/02/2017
Termination of appointment of Nigel Anthony Barton as a director on 2017-02-06
dot icon07/10/2016
Registered office address changed from 36 - 38 Botolph Lane London EC3R 8DE to 1a Lloyd's Avenue London EC3N 3AA on 2016-10-07
dot icon07/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon15/10/2015
Appointment of Mr Clive Edwards as a director on 2015-08-26
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon02/10/2014
Secretary's details changed for Mr Keith Raymond Woollgar on 2014-10-02
dot icon02/10/2014
Director's details changed for Mr Simon Keith Ballard on 2014-10-02
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon20/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon23/10/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon13/08/2012
Cancellation of shares. Statement of capital on 2012-08-13
dot icon13/08/2012
Purchase of own shares.
dot icon25/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/06/2012
Resolutions
dot icon06/06/2012
Resolutions
dot icon06/06/2012
Resolutions
dot icon30/11/2011
Registered office address changed from 41 Lothbury London EC2R 7HG England on 2011-11-30
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon01/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon21/09/2010
Director's details changed for Simon Keith Ballard on 2010-09-17
dot icon17/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon01/12/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon31/10/2009
Registered office address changed from 34 Lime Street London EC3M 7AJ on 2009-10-31
dot icon27/10/2009
Full accounts made up to 2008-09-30
dot icon02/01/2009
Director appointed mr nigel anthony barton
dot icon15/10/2008
Return made up to 17/09/08; full list of members
dot icon19/11/2007
Secretary resigned
dot icon19/11/2007
Director resigned
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Registered office changed on 19/11/07 from: 16 winchester walk london SE1 9AQ
dot icon17/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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
Edwards, Clive
Director
26/08/2015 - 09/12/2019
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRS YACHTS LIMITED

CRS YACHTS LIMITED is an(a) Dissolved company incorporated on 17/09/2007 with the registered office located at One, Creechurch Place, London EC3A 5AF. There is currently no 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 CRS YACHTS LIMITED?

toggle

CRS YACHTS LIMITED is currently Dissolved. It was registered on 17/09/2007 and dissolved on 04/06/2024.

Where is CRS YACHTS LIMITED located?

toggle

CRS YACHTS LIMITED is registered at One, Creechurch Place, London EC3A 5AF.

What does CRS YACHTS LIMITED do?

toggle

CRS YACHTS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CRS YACHTS LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via voluntary strike-off.