About

Registered Number: 01195662
Date of Incorporation: 07/01/1975 (49 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2016 (7 years and 6 months ago)
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Crawley Warren Group Ltd was registered on 07 January 1975 with its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Christopher Charles 01 April 1995 21 March 1999 1
PATEL, Ebrahim Adam 29 November 1999 20 December 1999 1
WARREN, Bernard James N/A 25 February 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 26 July 2016
4.68 - Liquidator's statement of receipts and payments 06 May 2016
TM01 - Termination of appointment of director 15 April 2016
4.68 - Liquidator's statement of receipts and payments 27 May 2015
CH01 - Change of particulars for director 26 November 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 27 May 2014
4.68 - Liquidator's statement of receipts and payments 22 May 2014
4.68 - Liquidator's statement of receipts and payments 04 June 2013
TM01 - Termination of appointment of director 19 October 2012
4.68 - Liquidator's statement of receipts and payments 02 August 2012
4.68 - Liquidator's statement of receipts and payments 30 May 2012
TM01 - Termination of appointment of director 18 August 2011
AD01 - Change of registered office address 19 April 2011
RESOLUTIONS - N/A 05 April 2011
4.70 - N/A 05 April 2011
LIQ MISC RES - N/A 05 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2011
AR01 - Annual Return 13 January 2011
AD04 - Change of location of company records to the registered office 12 November 2010
TM01 - Termination of appointment of director 04 October 2010
AA01 - Change of accounting reference date 21 September 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 15 June 2010
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 10 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
AA - Annual Accounts 09 July 2009
287 - Change in situation or address of Registered Office 19 May 2009
AUD - Auditor's letter of resignation 07 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
287 - Change in situation or address of Registered Office 08 October 2008
AA - Annual Accounts 05 June 2008
287 - Change in situation or address of Registered Office 09 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 03 November 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
AUD - Auditor's letter of resignation 12 March 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 27 December 2001
287 - Change in situation or address of Registered Office 20 September 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
363s - Annual Return 12 January 2001
288c - Notice of change of directors or secretaries or in their particulars 22 December 2000
MISC - Miscellaneous document 08 November 2000
AUD - Auditor's letter of resignation 08 November 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 13 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1999
RESOLUTIONS - N/A 19 May 1999
MEM/ARTS - N/A 19 May 1999
288c - Notice of change of directors or secretaries or in their particulars 13 April 1999
AA - Annual Accounts 10 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
363a - Annual Return 26 January 1999
MEM/ARTS - N/A 20 January 1999
CERT10 - Re-registration of a company from public to private 04 January 1999
RESOLUTIONS - N/A 31 December 1998
RESOLUTIONS - N/A 31 December 1998
MAR - Memorandum and Articles - used in re-registration 31 December 1998
53 - Application by a public company for re-registration as a private company 31 December 1998
AA - Annual Accounts 20 April 1998
363a - Annual Return 15 January 1998
287 - Change in situation or address of Registered Office 04 September 1997
AA - Annual Accounts 23 June 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
363a - Annual Return 27 January 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288 - N/A 19 August 1996
AA - Annual Accounts 09 April 1996
363x - Annual Return 10 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1995
AA - Annual Accounts 31 May 1995
288 - N/A 03 April 1995
288 - N/A 03 April 1995
363x - Annual Return 24 January 1995
363(353) - N/A 24 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 May 1994
363x - Annual Return 26 January 1994
395 - Particulars of a mortgage or charge 10 September 1993
395 - Particulars of a mortgage or charge 11 June 1993
AA - Annual Accounts 19 May 1993
363x - Annual Return 02 February 1993
288 - N/A 23 December 1992
363x - Annual Return 18 May 1992
AA - Annual Accounts 22 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1992
363x - Annual Return 06 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1991
AA - Annual Accounts 10 July 1991
363x - Annual Return 10 July 1991
395 - Particulars of a mortgage or charge 28 June 1991
363 - Annual Return 07 January 1991
288 - N/A 20 November 1990
169 - Return by a company purchasing its own shares 22 October 1990
395 - Particulars of a mortgage or charge 03 October 1990
169 - Return by a company purchasing its own shares 13 August 1990
RESOLUTIONS - N/A 10 August 1990
RESOLUTIONS - N/A 10 August 1990
RESOLUTIONS - N/A 10 August 1990
RESOLUTIONS - N/A 10 August 1990
MEM/ARTS - N/A 10 August 1990
123 - Notice of increase in nominal capital 10 August 1990
AA - Annual Accounts 09 July 1990
288 - N/A 28 June 1990
395 - Particulars of a mortgage or charge 04 May 1990
363 - Annual Return 20 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1989
288 - N/A 08 March 1989
288 - N/A 08 March 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 13 January 1989
288 - N/A 30 September 1988
363 - Annual Return 16 March 1988
AA - Annual Accounts 01 December 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 1987
RESOLUTIONS - N/A 06 November 1987
288 - N/A 06 November 1987
288 - N/A 06 November 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 October 1987
RESOLUTIONS - N/A 22 October 1987
RESOLUTIONS - N/A 22 October 1987
RESOLUTIONS - N/A 22 October 1987
RESOLUTIONS - N/A 19 October 1987
BS - Balance sheet 19 October 1987
CERT7 - Re-registration of a company from private to public with a change of name 19 October 1987
MAR - Memorandum and Articles - used in re-registration 19 October 1987
43(3) - Application by a private company for re-registration as a public company 19 October 1987
43(3)e - Declaration on application by a private company for re-registration as a public company 19 October 1987
AUDS - Auditor's statement 19 October 1987
AUDR - Auditor's report 19 October 1987
RESOLUTIONS - N/A 15 October 1987
RESOLUTIONS - N/A 15 October 1987
RESOLUTIONS - N/A 15 October 1987
PUC 2 - N/A 15 October 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 1987
123 - Notice of increase in nominal capital 15 October 1987
RESOLUTIONS - N/A 12 October 1987
MEM/ARTS - N/A 12 October 1987
288 - N/A 24 September 1987
RESOLUTIONS - N/A 18 September 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 July 1987
AA - Annual Accounts 07 February 1987
363 - Annual Return 07 January 1987
363 - Annual Return 27 May 1986
AA - Annual Accounts 17 February 1986
AA - Annual Accounts 20 December 1984
AA - Annual Accounts 15 December 1983
AA - Annual Accounts 16 December 1977
AA - Annual Accounts 24 February 1977
MISC - Miscellaneous document 07 January 1975

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 27 August 1993 Fully Satisfied

N/A

Deposit agreement 27 May 1993 Fully Satisfied

N/A

Mortgage debenture 24 June 1991 Fully Satisfied

N/A

Secured loan stock 01 October 1990 Fully Satisfied

N/A

Legal mortgage 27 April 1990 Fully Satisfied

N/A

Charge 25 August 1982 Fully Satisfied

N/A

Charge 25 August 1982 Fully Satisfied

N/A

Mortgage debenture 24 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.