About

Registered Number: 07391794
Date of Incorporation: 29/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Studio 320 Highgate Studios, 57-79 Highgate Road, London, NW5 1TL

 

Established in 2010, Crs Gt Ltd have registered office in 57-79 Highgate Road, London. The current directors of Crs Gt Ltd are listed as Davison, Richard Leslie, Goodwin, Stephen Christopher, Kirkaldy, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Stephen Christopher 29 September 2010 27 June 2019 1
KIRKALDY, Andrew 29 September 2010 09 August 2019 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Richard Leslie 29 September 2010 31 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 17 December 2019
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 12 December 2018
CS01 - N/A 14 December 2017
MR04 - N/A 06 December 2017
CS01 - N/A 29 November 2017
MR04 - N/A 25 November 2017
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 19 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 12 May 2015
MR01 - N/A 02 May 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
MG01 - Particulars of a mortgage or charge 25 July 2012
MG01 - Particulars of a mortgage or charge 25 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 22 March 2012
AR01 - Annual Return 18 November 2011
AA01 - Change of accounting reference date 07 October 2010
NEWINC - New incorporation documents 29 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2015 Outstanding

N/A

Chattel mortgage 20 July 2012 Fully Satisfied

N/A

Chattel mortgage 20 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.