About

Registered Number: 02723387
Date of Incorporation: 16/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 101 Pollards Hill South, Norbury, London, SW16 4LS

 

C R S (UK) Ltd was registered on 16 June 1992 and has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMIEH, Edmond Alfred 16 June 1992 - 1
BAMIEH, Dashinie 16 June 1992 16 June 1993 1
Secretary Name Appointed Resigned Total Appointments
BAMIEH, Dashinie 16 June 2005 - 1
LEWIS, Peter Alan 20 July 1995 16 June 2005 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 19 July 2019
DISS40 - Notice of striking-off action discontinued 29 June 2019
AA - Annual Accounts 27 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 14 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
353 - Register of members 14 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 17 August 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 03 January 2006
GAZ1 - First notification of strike-off action in London Gazette 13 December 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 01 July 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 01 August 2002
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 29 June 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 02 October 1996
288 - N/A 02 October 1996
288 - N/A 22 September 1995
363a - Annual Return 17 August 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 21 June 1994
RESOLUTIONS - N/A 07 December 1993
AA - Annual Accounts 07 December 1993
363a - Annual Return 07 December 1993
288 - N/A 24 June 1992
288 - N/A 24 June 1992
287 - Change in situation or address of Registered Office 24 June 1992
NEWINC - New incorporation documents 16 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.