UKBizDB.co.uk

CRAWFORD & COMPANY ADJUSTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crawford & Company Adjusters Limited. The company was founded 37 years ago and was given the registration number 02067042. The firm's registered office is in LONDON. You can find them at The Hallmark Building, 106 Fenchurch Street, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:CRAWFORD & COMPANY ADJUSTERS LIMITED
Company Number:02067042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1986
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE

Director23 October 2006Active
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE

Director26 October 2021Active
28 Hogarth Avenue, Brentwood, CM15 8BE

Secretary-Active
6455 Glen Oaks Lane, Atlanta, Usa, FOREIGN

Secretary02 August 2005Active
2782 Normandy Drive, N.E., Atlanta, United States,

Secretary24 October 2006Active
3750 Schooner Ridge, Alpharetta Georgia, Fulton County 30005 Usa, FOREIGN

Secretary11 February 1997Active
1122 Bluffhaven Way, Atlanta, Usa, FOREIGN

Secretary15 January 2003Active
2 Springfields, Broxbourne, EN10 7LX

Secretary28 February 1995Active
6098 Kings Mountain Way, Stone Mountain, Usa, 30087

Director21 April 1995Active
60240 Petit Serans, Paris, France, FOREIGN

Director-Active
Adwell House, Adwell, OX9 7DQ

Director-Active
8700 The Fifth Green, Atlanta, U S A, 30350

Director21 April 1995Active
Westdene The Ridgeway, Oxshott, Leatherhead, KT22 0LG

Director-Active
3850 Glenhurst Drive, Smyrna, Georgia, Usa,

Director30 March 2001Active
3850 Glenhurst Drive, Smyrna, Georgia, Usa,

Director-Active
5450 Glenridge Drive Ne Apt 221, Atlanta Georgia Fulton Country 30342, Usa, FOREIGN

Director20 February 1995Active
13 Kassala Road, London, SW11 4HN

Director21 April 1995Active
Three Hurdles, Beauchamp Rodings, Ongar, CM5 0PL

Director-Active
1020 Mountain Ivy Drive, Roswell, U S A, 30075

Director21 April 1995Active
5 Weird Wood, New Barn, Longfield, DA3 7HT

Director21 April 1995Active
Flat 2 11 Eton Avenue, London, NW3 3EL

Director-Active
3028 Andrews Drive Nw, Atlanta, Usa, 30305

Director11 February 1997Active
425 Worth Avenue, Palm Beach, Usa,

Director14 April 1997Active
Blinkwater, Eel Pie Island, Twickenham, TW1 3DY

Director-Active
8 Courtney Place, Sandy Lane, Cobham, KT11 2BE

Director14 April 1997Active
1 Grange Avenue, Woodford Green, IG8 9JT

Director-Active
3 The Mount, Caversham, Reading, RG4 7RU

Director-Active
22 Park Avenue, Roundhay, Leeds, LS8 2JH

Director15 October 1998Active
Sylvan Lodge 121 Auckland Road, Upper Norwood, London, SE19 2DT

Director30 March 2000Active
11 Holly Lodge, 90 Wimbledon Hill Road, London, SW19 7BP

Director26 September 2000Active
34 Longmeadow, Cheadle Hulme, Cheadle, SK8 7ER

Director21 April 1995Active
Avenuelouis Le Vau 25, Waterloo, Brussels 1410, Belgium, FOREIGN

Director-Active
9202 Hamilton Island Court, Harrison, Tennessee 37341, Usa,

Director15 October 1998Active
1161 Casey Key Road, Nokomis Florida 34275, Usa, FOREIGN

Director15 October 1998Active
70, Mark Lane, London, England, EC3R 7NQ

Director02 August 2005Active

People with Significant Control

Crawford Emea/A-P Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Address

Change registered office address company with date old address new address.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Change of constitution

Statement of companys objects.

Download
2018-08-03Resolution

Resolution.

Download
2018-08-02Accounts

Accounts with accounts type full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.