About

Registered Number: 02067042
Date of Incorporation: 23/10/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: The Hallmark Building, 106 Fenchurch Street, London, EC3M 5JE,

 

Based in London, Crawford & Company Adjusters Ltd was founded on 23 October 1986, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Braybrooks, Colin Steven, Rescigno, Peter James, Albright, Robert Paul, Beynon, John, Birch Reynardson, William, Bollinger, Paul Allan, Crawford, Jesse Carroll, Cuddy, Michael Joseph, Gent, Ronald John, Hodson, Gregory Patterson, Horner, James Stewart, Meyers Jr, Archie, Minix, Forrest Lee, Osten, Judd Freeman, Smith, Dennis Allen, Toomey, David Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBRIGHT, Robert Paul 21 April 1995 27 February 1997 1
BEYNON, John N/A 03 March 1994 1
BIRCH REYNARDSON, William N/A 07 February 1994 1
BOLLINGER, Paul Allan 21 April 1995 31 January 1996 1
CRAWFORD, Jesse Carroll 11 February 1997 30 March 2000 1
CUDDY, Michael Joseph 14 April 1997 05 June 1998 1
GENT, Ronald John N/A 20 February 1995 1
HODSON, Gregory Patterson 26 September 2000 30 March 2001 1
HORNER, James Stewart N/A 31 December 1992 1
MEYERS JR, Archie 15 October 1998 26 September 2000 1
MINIX, Forrest Lee 15 October 1998 27 July 1999 1
OSTEN, Judd Freeman 20 February 1995 27 February 1997 1
SMITH, Dennis Allen N/A 30 June 1992 1
TOOMEY, David Alexander N/A 20 February 1995 1
Secretary Name Appointed Resigned Total Appointments
BRAYBROOKS, Colin Steven 02 August 2005 24 October 2006 1
RESCIGNO, Peter James 15 January 2003 02 August 2005 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AD01 - Change of registered office address 07 May 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 17 May 2019
CC04 - Statement of companies objects 06 August 2018
RESOLUTIONS - N/A 03 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 21 May 2018
MR01 - N/A 27 October 2017
AA - Annual Accounts 19 October 2017
MR01 - N/A 18 October 2017
CS01 - N/A 31 May 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 27 April 2017
AD01 - Change of registered office address 24 October 2016
TM02 - Termination of appointment of secretary 22 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 04 July 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 02 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
363a - Annual Return 28 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
AA - Annual Accounts 12 August 2009
RESOLUTIONS - N/A 19 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 03 September 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
AA - Annual Accounts 17 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 03 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 August 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 03 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2003
363s - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
AUD - Auditor's letter of resignation 05 March 2003
AA - Annual Accounts 24 December 2002
AUD - Auditor's letter of resignation 04 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 September 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 14 August 2001
169 - Return by a company purchasing its own shares 03 August 2001
RESOLUTIONS - N/A 31 May 2001
RESOLUTIONS - N/A 31 May 2001
173 - Declaration in relation to the redemption or purchase of shares out of capital 31 May 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
AA - Annual Accounts 23 February 2001
288b - Notice of resignation of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 11 September 2000
CERTNM - Change of name certificate 29 August 2000
AA - Annual Accounts 24 August 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
363s - Annual Return 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 August 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
AA - Annual Accounts 17 April 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
363s - Annual Return 25 August 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 August 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
AA - Annual Accounts 02 October 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
363s - Annual Return 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 August 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
SA - Shares agreement 26 January 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 26 January 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 26 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
RESOLUTIONS - N/A 13 January 1997
RESOLUTIONS - N/A 13 January 1997
RESOLUTIONS - N/A 13 January 1997
RESOLUTIONS - N/A 13 January 1997
88(2)P - N/A 13 January 1997
88(2)P - N/A 13 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 1997
123 - Notice of increase in nominal capital 13 January 1997
MEM/ARTS - N/A 31 December 1996
CERTNM - Change of name certificate 24 December 1996
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1996
123 - Notice of increase in nominal capital 28 November 1996
AA - Annual Accounts 31 October 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 1996
363s - Annual Return 22 July 1996
288 - N/A 06 March 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
RESOLUTIONS - N/A 10 November 1995
RESOLUTIONS - N/A 10 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1995
123 - Notice of increase in nominal capital 10 November 1995
AUD - Auditor's letter of resignation 04 October 1995
363s - Annual Return 16 August 1995
288 - N/A 16 August 1995
AA - Annual Accounts 26 July 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
RESOLUTIONS - N/A 19 December 1994
RESOLUTIONS - N/A 19 December 1994
RESOLUTIONS - N/A 19 December 1994
RESOLUTIONS - N/A 19 December 1994
123 - Notice of increase in nominal capital 19 December 1994
MEM/ARTS - N/A 19 December 1994
CERTNM - Change of name certificate 27 October 1994
363x - Annual Return 03 September 1994
AA - Annual Accounts 29 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1994
288 - N/A 22 March 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 13 July 1993
288 - N/A 12 January 1993
288 - N/A 26 November 1992
287 - Change in situation or address of Registered Office 24 September 1992
363x - Annual Return 28 August 1992
288 - N/A 18 August 1992
AA - Annual Accounts 05 August 1992
395 - Particulars of a mortgage or charge 17 July 1992
RESOLUTIONS - N/A 23 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1992
123 - Notice of increase in nominal capital 23 April 1992
288 - N/A 21 November 1991
AA - Annual Accounts 05 November 1991
363x - Annual Return 04 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 August 1991
395 - Particulars of a mortgage or charge 27 February 1991
288 - N/A 28 November 1990
AA - Annual Accounts 23 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 October 1990
363 - Annual Return 17 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 1990
288 - N/A 04 October 1990
MEM/ARTS - N/A 19 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1990
RESOLUTIONS - N/A 24 August 1990
CERTNM - Change of name certificate 15 September 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
288 - N/A 12 April 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
288 - N/A 24 May 1988
PUC 2 - N/A 21 April 1988
287 - Change in situation or address of Registered Office 18 January 1988
RESOLUTIONS - N/A 14 January 1988
RESOLUTIONS - N/A 14 January 1988
RESOLUTIONS - N/A 14 January 1988
123 - Notice of increase in nominal capital 14 January 1988
395 - Particulars of a mortgage or charge 22 December 1987
395 - Particulars of a mortgage or charge 18 December 1987
395 - Particulars of a mortgage or charge 14 December 1987
287 - Change in situation or address of Registered Office 27 November 1987
CERTNM - Change of name certificate 24 February 1987
288 - N/A 12 February 1987
GAZ(U) - N/A 12 February 1987
CERTINC - N/A 23 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2017 Outstanding

N/A

A registered charge 11 October 2017 Outstanding

N/A

Shares charge 15 December 2011 Outstanding

N/A

A state of new york law pledge and security agreement 08 December 2011 Outstanding

N/A

Rent deposit deed creating charge over deposit amount 14 July 1992 Fully Satisfied

N/A

Deed of deposit of rent 14 February 1991 Fully Satisfied

N/A

Composite guarantee & debenture 08 December 1987 Fully Satisfied

N/A

Composite guarantee & debenture 08 December 1987 Fully Satisfied

N/A

Debenture 08 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.