46 CROUCH HILL MANAGEMENT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

21/05/2521 May 2025 Application to strike the company off the register

View Document

16/05/2516 May 2025 Termination of appointment of Lindsay Marie Broadbent as a secretary on 2025-05-15

View Document

16/05/2516 May 2025 Registered office address changed from 46B Crouch Hill London N4 4AA England to 42 Ickwell Road Northill Biggleswade SG18 9AB on 2025-05-16

View Document

15/05/2515 May 2025 Cessation of Lindsay Marie Broadbent as a person with significant control on 2025-05-14

View Document

15/05/2515 May 2025 Termination of appointment of Lindsay Marie Broadbent as a director on 2025-05-14

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Termination of appointment of Hannah Round as a secretary on 2024-01-01

View Document

30/05/2430 May 2024 Termination of appointment of Hannah Round as a director on 2024-01-01

View Document

30/05/2430 May 2024 Appointment of Mrs Lindsay Marie Broadbent as a secretary on 2024-05-30

View Document

30/05/2430 May 2024 Cessation of Hannah Round as a person with significant control on 2024-01-01

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH ROUND

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY BROADBENT

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA PASCOE

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR ISABELLE MORTONSON

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MS SARA PATRICIA PASCOE

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH ROUND / 26/12/2017

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY ISABELLE MORTONSON

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY MARIE BROADBENT / 24/06/2019

View Document

24/06/1924 June 2019 SECRETARY APPOINTED MRS HANNAH ROUND

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH GROSS / 15/09/2017

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM C/O MRS ISABELLE MORTONSON 46B CROUCH HILL 46B CROUCH HILL ISLINGTON LONDON N4 4AA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY MARIE RIGLEY / 25/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/07/162 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATERMAN

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MS HANNAH GROSS

View Document

08/03/158 March 2015 REGISTERED OFFICE CHANGED ON 08/03/2015 FROM FLAT 17 FELTON HALL HOUSE 100 GEORGE ROW LONDON SE16 4UP

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT WATERMAN

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA BARWICK

View Document

08/03/158 March 2015 SECRETARY APPOINTED MRS ISABELLE MORTONSON

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/11/1423 November 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GLICKSTEIN

View Document

23/11/1423 November 2014 DIRECTOR APPOINTED MRS ISABELLE MORTONSON

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MISS LINDSAY MARIE RIGLEY

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR LEON DE STE CROIX

View Document

01/06/141 June 2014 DIRECTOR APPOINTED MS LAURA GEORGINA BARWICK

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEONARD WATERMAN / 21/10/2012

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT LEONARD WATERMAN / 21/10/2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM FLAT 11 HAVERSTOCK PLACE HAVERSTOCK STREET LONDON N1 8BX

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HOWARD WATERMAN / 20/05/2011

View Document

20/05/1120 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEONARD WATERMAN / 20/05/2011

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY LAURA BARWICK

View Document

08/04/118 April 2011 SECRETARY APPOINTED ROBERT HOWARD WATERMAN

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM, 55 OCKENDON ROAD, ISLINGTON, LONDON, N1 3NL

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED DR BENJAMIN STUART GLICKSTEIN

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELINOR BATEMAN

View Document

27/05/1027 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR APPOINTED LEON GEORGE LAURENCE DE STE CROIX

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA CHIPPERFIELD

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/05/0916 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM, 46 CROUCH HILL, LONDON, N4 4AA

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BALDWIN

View Document

09/06/089 June 2008 DIRECTOR APPOINTED ELINOR BATEMAN

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 06/05/01; NO CHANGE OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 152 CITY ROAD, LONDON, EC1V 2NX

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 06/05/00; NO CHANGE OF MEMBERS

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 ORDER OF COURT - RESTORATION 10/05/02

View Document

29/05/0129 May 2001 BONA VACANTIA DISCLAIMER

View Document

16/11/9916 November 1999 STRUCK OFF AND DISSOLVED

View Document

20/07/9920 July 1999 FIRST GAZETTE

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company