EARLCROWN LIMITED

Register to unlock more data on OkredoRegister

EARLCROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04408380

Incorporation date

03/04/2002

Size

Small

Contacts

Registered address

Registered address

47 Mount Street, London W1K 2SACopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2002)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/03/2026
Accounts for a small company made up to 2025-03-31
dot icon23/01/2026
Appointment of Ms Deborah Elizabeth Powell as a director on 2026-01-22
dot icon01/05/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon18/03/2025
Accounts for a small company made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon29/03/2022
Accounts for a small company made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon11/12/2020
Accounts for a small company made up to 2020-03-31
dot icon21/05/2020
Termination of appointment of Jacques Fragis as a director on 2020-05-07
dot icon16/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon05/12/2018
Accounts for a small company made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon12/02/2018
Notification of a person with significant control statement
dot icon12/02/2018
Withdrawal of a person with significant control statement on 2018-02-12
dot icon27/11/2017
Accounts for a small company made up to 2017-03-31
dot icon19/09/2017
Termination of appointment of Bianca Lee Ladow as a director on 2017-09-18
dot icon02/06/2017
Confirmation statement made on 2017-04-03 with updates
dot icon01/06/2017
Registered office address changed from 5th Floor 25 Berkeley Square London W1J 6HN to 47 Mount Street London W1K 2SA on 2017-06-01
dot icon24/03/2017
Termination of appointment of Vivian Saul Imerman as a director on 2017-03-24
dot icon05/01/2017
Accounts for a small company made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon18/04/2016
Director's details changed for Mr Vivian Saul Imerman on 2016-04-18
dot icon02/01/2016
Accounts for a small company made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon07/04/2014
Director's details changed for Mr Vivian Saul Imerman on 2013-10-21
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon17/07/2012
Director's details changed for Mrs Bianca Lee Ladow on 2012-04-01
dot icon17/07/2012
Appointment of Mr Jacques Fragis as a director
dot icon27/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon27/04/2012
Director's details changed for Mrs Bianca Lee Ladow on 2012-04-01
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon05/04/2011
Director's details changed for Vivian Saul Imerman on 2011-03-04
dot icon29/03/2011
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon08/03/2011
Registered office address changed from , 25 5Th Floor, 25 Berkeley Square, Mayfair, London, W1J 6HN on 2011-03-08
dot icon08/03/2011
Appointment of Mrs Bianca Lee Ladow as a director
dot icon03/03/2011
Accounts for a small company made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon08/06/2010
Director's details changed for Vivian Saul Imerman on 2010-04-03
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon05/06/2010
Compulsory strike-off action has been discontinued
dot icon02/06/2010
Full accounts made up to 2009-05-31
dot icon09/04/2010
Registered office address changed from , 2Nd Floor Berkley Square House Berkley Square, London, W1J 6BD on 2010-04-09
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2009
Full accounts made up to 2008-05-31
dot icon15/05/2009
Return made up to 03/04/09; full list of members
dot icon09/04/2009
Registered office changed on 09/04/2009 from, 5TH floor leconfield house, curzon street, london, W1J 5JA
dot icon01/07/2008
Full accounts made up to 2007-05-31
dot icon10/04/2008
Return made up to 03/04/08; full list of members
dot icon23/07/2007
Full accounts made up to 2006-05-31
dot icon06/06/2007
Return made up to 03/04/07; full list of members
dot icon13/07/2006
Full accounts made up to 2005-05-31
dot icon10/04/2006
Return made up to 03/04/06; full list of members
dot icon05/07/2005
Full accounts made up to 2004-05-31
dot icon05/04/2005
Delivery ext'd 3 mth 31/05/04
dot icon31/03/2005
Return made up to 03/04/05; full list of members
dot icon06/05/2004
Return made up to 03/04/04; full list of members
dot icon08/02/2004
Full accounts made up to 2003-05-31
dot icon30/04/2003
Return made up to 03/04/03; full list of members
dot icon28/05/2002
Accounting reference date extended from 30/04/03 to 31/05/03
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New secretary appointed;new director appointed
dot icon21/05/2002
Registered office changed on 21/05/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon21/05/2002
Secretary resigned
dot icon21/05/2002
Director resigned
dot icon03/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1.51 % *

* during past year

Cash in Bank

£123,005.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.13M
-
0.00
131.15K
-
2022
0
1.13M
-
0.00
121.18K
-
2023
0
1.13M
-
0.00
123.01K
-
2023
0
1.13M
-
0.00
123.01K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.13M £Descended-0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.01K £Ascended1.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Katzeff, Gerald Saul
Director
09/04/2002 - Present
8
Powell, Deborah Elizabeth
Director
22/01/2026 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EARLCROWN LIMITED

EARLCROWN LIMITED is an(a) Active company incorporated on 03/04/2002 with the registered office located at 47 Mount Street, London W1K 2SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EARLCROWN LIMITED?

toggle

EARLCROWN LIMITED is currently Active. It was registered on 03/04/2002 .

Where is EARLCROWN LIMITED located?

toggle

EARLCROWN LIMITED is registered at 47 Mount Street, London W1K 2SA.

What does EARLCROWN LIMITED do?

toggle

EARLCROWN LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for EARLCROWN LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.