About

Registered Number: 02071202
Date of Incorporation: 05/11/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: The Hallmark Building, 106 Fenchurch Street, London, EC3M 5JE,

 

Established in 1986, Crawford Graham Miller Europe Ltd have registered office in London, it has a status of "Active". The current directors of the organisation are listed as Pearsall, Stephen David, Bolton, William John Theo, Youens, David Richard Bill. We don't know the number of employees at Crawford Graham Miller Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, William John Theo N/A 07 February 1994 1
YOUENS, David Richard Bill N/A 28 February 1997 1
Secretary Name Appointed Resigned Total Appointments
PEARSALL, Stephen David 01 September 2011 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 August 2020
AA - Annual Accounts 04 August 2020
PSC05 - N/A 26 May 2020
AD01 - Change of registered office address 07 May 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 26 June 2019
TM01 - Termination of appointment of director 20 December 2018
CS01 - N/A 08 October 2018
RESOLUTIONS - N/A 07 August 2018
CC04 - Statement of companies objects 07 August 2018
AA - Annual Accounts 09 July 2018
AP01 - Appointment of director 13 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 27 June 2017
TM01 - Termination of appointment of director 27 April 2017
AD01 - Change of registered office address 24 October 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 27 July 2016
AD01 - Change of registered office address 20 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 15 August 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 21 October 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 17 October 2011
AP01 - Appointment of director 17 October 2011
AP03 - Appointment of secretary 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 30 October 2009
AD01 - Change of registered office address 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 15 April 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 08 May 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 02 October 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
363s - Annual Return 09 October 2002
AAMD - Amended Accounts 13 September 2002
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 20 October 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 04 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 August 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 01 September 1998
288c - Notice of change of directors or secretaries or in their particulars 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 04 November 1997
288a - Notice of appointment of directors or secretaries 04 November 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
363s - Annual Return 03 October 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
AA - Annual Accounts 27 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
363s - Annual Return 11 February 1997
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 17 November 1995
AUD - Auditor's letter of resignation 01 November 1995
AUD - Auditor's letter of resignation 04 October 1995
AA - Annual Accounts 26 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1995
CERTNM - Change of name certificate 21 April 1995
363x - Annual Return 01 December 1994
AA - Annual Accounts 28 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1994
288 - N/A 28 February 1994
363x - Annual Return 24 November 1993
287 - Change in situation or address of Registered Office 24 November 1993
AA - Annual Accounts 12 July 1993
363x - Annual Return 16 December 1992
AA - Annual Accounts 11 August 1992
AA - Annual Accounts 04 November 1991
363x - Annual Return 31 October 1991
363x - Annual Return 12 August 1991
288 - N/A 29 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 July 1991
363 - Annual Return 19 November 1990
AA - Annual Accounts 24 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1990
288 - N/A 08 November 1989
AA - Annual Accounts 06 November 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 20 December 1988
363 - Annual Return 28 September 1988
287 - Change in situation or address of Registered Office 13 January 1988
288 - N/A 13 January 1988
395 - Particulars of a mortgage or charge 22 December 1987
AUD - Auditor's letter of resignation 22 December 1987
395 - Particulars of a mortgage or charge 18 December 1987
395 - Particulars of a mortgage or charge 14 December 1987
288 - N/A 19 February 1987
288 - N/A 14 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1986
CERTNM - Change of name certificate 04 December 1986
288 - N/A 27 November 1986
287 - Change in situation or address of Registered Office 27 November 1986
CERTINC - N/A 05 November 1986
NEWINC - New incorporation documents 05 November 1986

Mortgages & Charges

Description Date Status Charge by
Composite guarantee & debenture 08 December 1987 Outstanding

N/A

Composite guarantee & debenture 08 December 1987 Fully Satisfied

N/A

Collateral debenture 08 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.