About

Registered Number: 03841035
Date of Incorporation: 14/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Mws, Kingsridge House, 601 London Road, Westcliff On Sea, Essex, SS0 9PE

 

Crocus Wealth Ltd was founded on 14 September 1999 with its registered office in 601 London Road, Westcliff On Sea, Essex, it has a status of "Active". We do not know the number of employees at this organisation. This company has 2 directors listed as Maguire, Graham Kingsland, Brown, Ian Francis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGUIRE, Graham Kingsland 08 September 2014 - 1
BROWN, Ian Francis 14 September 1999 28 November 2014 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 27 September 2019
CH01 - Change of particulars for director 27 September 2019
AA - Annual Accounts 29 July 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 16 December 2014
CERTNM - Change of name certificate 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
SH03 - Return of purchase of own shares 12 November 2014
SH03 - Return of purchase of own shares 12 November 2014
RESOLUTIONS - N/A 30 October 2014
RESOLUTIONS - N/A 30 October 2014
AR01 - Annual Return 13 October 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
MR04 - N/A 10 September 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
CH03 - Change of particulars for secretary 10 October 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 22 September 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 20 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 05 March 2002
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
123 - Notice of increase in nominal capital 10 October 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 02 March 2001
395 - Particulars of a mortgage or charge 05 February 2001
363s - Annual Return 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
225 - Change of Accounting Reference Date 08 December 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.