UKBizDB.co.uk

CRAZY GEORGE'S LIMITED

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

This company is commonly known as Crazy George's Limited. The company was founded 25 years ago and was given the registration number 03659067. The firm's registered office is in WATFORD. You can find them at 5 Hercules Way, Leavesden, Watford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CRAZY GEORGE'S LIMITED
Company Number:03659067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 October 1998
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 Hercules Way, Leavesden, Watford, WD25 7GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director03 October 2018Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director01 February 2020Active
The Chalet, Southside, Gerrards Cross, SL9 8NQ

Secretary03 March 2006Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Secretary24 January 2008Active
The Tile House 26 Pound Lane, Sonning, Reading, RG4 6XE

Secretary30 January 2007Active
The Lime House, The Green, Stadhampton, OX44 7UL

Secretary26 October 2000Active
Brickhouse, 115 Bradenstoke, Chippenham, SN15 4ES

Secretary29 March 2000Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary29 October 1998Active
White Oaks, Church Road Parley Hill, Reading, RG7 1TS

Director27 January 1999Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Director03 March 2006Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director29 March 2019Active
Orchard Cottage 13 Oatlands Close, Weybridge, KT13 9ED

Director27 January 1999Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director07 January 2014Active
5, Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS

Director13 October 2005Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director01 July 2019Active
5, Hercules Way, Leavesden, Watford, WD25 7GS

Director01 October 2016Active
St Melion 21 Stockwood Rise, Camberley, GU15 2EA

Director27 January 1999Active
The Lime House, The Green, Stadhampton, OX44 7UL

Director27 January 1999Active
Stoneacres Main Street, Bickerton, Wetherby, LS22 5ER

Director29 March 2000Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director29 October 1998Active

People with Significant Control

Sg Hambros Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 8 St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Julian Paul Vivian Mash
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:55, St. James's Street, London, England, SW1A 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Caversham Finance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Hercules Way, Watford, United Kingdom,
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
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-16Dissolution

Dissolution application strike off company.

Download
2020-02-07Officers

Termination secretary company with name termination date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-01-17Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-06Mortgage

Mortgage satisfy charge full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.