Company Information for CRAWFORD DRAKE WEALTH MANAGEMENT LIMITED
C/O STREETS WHITTLES THE OLD EXCHANGE, 64 WEST STOCKWELL STREET, COLCHESTER, CO1 1HE,
|
Company Registration Number
06423517
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CRAWFORD DRAKE WEALTH MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
C/O STREETS WHITTLES THE OLD EXCHANGE 64 WEST STOCKWELL STREET COLCHESTER CO1 1HE Other companies in CO1 | ||||
Previous Names | ||||
|
Company Number | 06423517 | |
---|---|---|
Company ID Number | 06423517 | |
Date formed | 2007-11-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 10:42:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANDRINE RENEE MICHELE DIMAMBRO |
||
ANTHONY VINCENT PHILIP DIMAMBRO |
||
SANDRINE RENEE MICHELE DIMAMBRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW CHARLES BENSILUM |
Director | ||
SANDRINE RENEE MICHELE DIMAMBRO |
Director | ||
ROGER ANTHONY LANE |
Company Secretary | ||
CHRISTOPHER DAVID FAUTLEY |
Director | ||
ROGER ANTHONY LANE |
Director | ||
PAUL WARREN O'CONNOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CDC FINANCIAL SERVICES LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Dissolved 2016-09-27 | |
CRAWFORD DRAKE LIMITED | Director | 2012-05-03 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
THE RE-MORTGAGE NETWORK LIMITED | Director | 2008-09-04 | CURRENT | 2008-09-04 | Dissolved 2013-11-12 | |
ASHLEY LAW COLCHESTER LIMITED | Director | 2002-01-18 | CURRENT | 2002-01-17 | Active | |
AXIOM ALLIANCE LIMITED | Director | 2001-02-26 | CURRENT | 2001-02-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 09/11/22 FROM C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England | ||
SECRETARY'S DETAILS CHNAGED FOR MRS SANDRINE RENEE MICHELE DIMAMBRO on 2022-10-03 | ||
Change of details for Mr Anthony Vincent Philip Dimambro as a person with significant control on 2022-10-03 | ||
PSC04 | Change of details for Mr Anthony Vincent Philip Dimambro as a person with significant control on 2022-10-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SANDRINE RENEE MICHELE DIMAMBRO on 2022-10-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/22 FROM C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England | |
AA | 30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRINE DIMAMBRO | |
PSC04 | Change of details for Mr Anthony Vincent Philip Dimambro as a person with significant control on 2016-11-11 | |
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Sandrine Renee Michele Dimambro on 2017-11-15 | |
AP01 | DIRECTOR APPOINTED MRS SANDRINE RENEE MICHELE DIMAMBRO | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES BENSILUM | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 15/09/16 | |
CERTNM | COMPANY NAME CHANGED CHARLES DERBY WEALTH MANAGEMENT (COLCHESTER) LIMITED CERTIFICATE ISSUED ON 15/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/16 FROM C/O Peyton Tyler Mears Middleborough House 16 Middleborough Colchester Essex CO1 1QT | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRINE DIMAMBRO | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Sandrine Renee Michele Dimambro as company secretary | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLES BENSILUM | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SANDRINE RENEE MICHELE DIMAMBRO | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM TILNEY HOUSE, 54 NORTH HILL COLCHESTER ESSEX CO1 1PY | |
RES15 | CHANGE OF NAME 20/10/2011 | |
CERTNM | COMPANY NAME CHANGED LIMA OVERSEAS PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER LANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAUTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL O'CONNOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER LANE | |
AR01 | 09/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARREN O'CONNOR / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY LANE / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID FAUTLEY / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT PHILIP DIMAMBRO / 18/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
Creditors Due Within One Year | 2012-04-01 | £ 7,054 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAWFORD DRAKE WEALTH MANAGEMENT LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Called Up Share Capital | 2011-03-31 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 13,491 |
Cash Bank In Hand | 2012-03-31 | £ 1,179 |
Cash Bank In Hand | 2011-03-31 | £ 17 |
Current Assets | 2012-04-01 | £ 13,491 |
Current Assets | 2012-03-31 | £ 1,189 |
Current Assets | 2011-03-31 | £ 17 |
Debtors | 2012-03-31 | £ 10 |
Shareholder Funds | 2012-04-01 | £ 6,537 |
Shareholder Funds | 2012-03-31 | £ 689 |
Shareholder Funds | 2011-03-31 | £ -1,318 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as CRAWFORD DRAKE WEALTH MANAGEMENT LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |