FIFTY FOUR CREW LIMITED

54 Crewdson Road, London, SW9 0LJ, England
StatusACTIVE
Company No.02871493
CategoryPrivate Limited Company
Incorporated12 Nov 1993
Age30 years, 8 months
JurisdictionEngland Wales

SUMMARY

FIFTY FOUR CREW LIMITED is an active private limited company with number 02871493. It was incorporated 30 years, 8 months ago, on 12 November 1993. The company address is 54 Crewdson Road, London, SW9 0LJ, England.



Company Fillings

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katharine Rebecca Holland

Notification date: 2023-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mia Eloise Pereira

Notification date: 2023-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mia Eloise Pereira

Appointment date: 2023-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fahmida Rahman

Cessation date: 2023-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fahmida Rahman

Termination date: 2023-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Beatrice Muir

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katharine Rebecca Holland

Appointment date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Ross

Termination date: 2023-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Louise Tribley

Notification date: 2018-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Louise Tribley

Appointment date: 2018-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Joseph Dyer

Termination date: 2018-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Ross

Appointment date: 2017-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felicity Creighton

Termination date: 2017-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Preacher

Termination date: 2017-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2016

Action Date: 19 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-19

Old address: 54 Crewdson Road London SW9 0LJ

New address: 54 Crewdson Road London SW9 0LJ

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Fahmida Rahman

Appointment date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominique Young

Termination date: 2016-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Lenton

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Lenton

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Joseph Dyer

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-06

Officer name: Pamela Lenton

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-06

Officer name: Ms Felicity Creighton

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-06

Officer name: Mr Alastair Preacher

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2009

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-06

Officer name: Dominique Young

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2008

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alastair preacher / 01/10/2008

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / felicity creighton / 01/10/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2007

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/07; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 17 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2005

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2004

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2000

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 1999

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 1998

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 1998

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 1998

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 1998

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Resolution

Date: 14 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/97; change of members

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/96; no change of members

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Annual-return

Type: 363x

Description: Return made up to 12/11/95; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 12/11/94; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF


Some Companies

AIRBORNE ACCESS LIMITED

22 BURNSIDE,DURHAM,DH7 6SE

Number:09658331
Status:ACTIVE
Category:Private Limited Company

BAZYANE LIMITED

BROADWAY HOUSE,CARDIFF,CF24 1PU

Number:09732818
Status:ACTIVE
Category:Private Limited Company

BHD FINANCE LIMITED

50 BEDFORD STREET,BELFAST,BT2 7FW

Number:NI621507
Status:ACTIVE
Category:Private Limited Company

CKCALLTAKERS LTD

2 BANBURY ROAD,NEWCASTLE UPON TYNE,NE3 3SP

Number:11644305
Status:ACTIVE
Category:Private Limited Company

MASSIVE ADS DIGITAL LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09977834
Status:ACTIVE
Category:Private Limited Company

PLAYERTRADER.COM LIMITED

NORTHERN AND SHELL BUILDING,LONDON,EC3R 6EN

Number:11721726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source