This company is commonly known as Crevette Limited. The company was founded 25 years ago and was given the registration number 03643884. The firm's registered office is in 7-12 TAVISTOCK SQUARE. You can find them at Bsg Valentine, Lynton House, 7-12 Tavistock Square, London. This company's SIC code is 56101 - Licensed restaurants.
Name | : | CREVETTE LIMITED |
---|---|---|
Company Number | : | 03643884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54 Abingdon Road, Kensington, London, W8 6AP | Secretary | 10 November 1998 | Active |
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ | Director | 10 November 1998 | Active |
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ | Director | 01 July 2009 | Active |
Pa Raraje Sa Guarda, Blocque 3, Cadaques 174 88, Spain, | Director | 01 July 2009 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 05 October 1998 | Active |
15a, Temple Road, Cricklewood, London, NW2 6PJ | Director | 01 July 2009 | Active |
Pa Raje Sa Guarda, Blocque 3, Cadaques 174 88, Spain, | Director | 01 July 2009 | Active |
Pa Raje Sa Guarda, Blocque 3, Cadaques 174 88, Spain, | Director | 01 July 2009 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 05 October 1998 | Active |
Amicia Elisabeth Sjodahl Staples | ||
Notified on | : | 27 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Address | : | Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ |
Nature of control | : |
|
Amicia Elisabeth Sjodahl Staples | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Address | : | Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ |
Nature of control | : |
|
Susannah Lucy Hannigan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ |
Nature of control | : |
|
Ms Suki Gabriela Elisabeth Sjodahl Staples | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | Swedish |
Address | : | Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.