UKBizDB.co.uk

THE CRIME WRITERS' ASSOCIATION

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

This company is commonly known as The Crime Writers' Association. The company was founded 26 years ago and was given the registration number 03495776. The firm's registered office is in LONDON. You can find them at Acre House, 11 15 William Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE CRIME WRITERS' ASSOCIATION
Company Number:03495776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Acre House, 11 15 William Road, London, England, NW1 3ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hw Fisher,, (Andrew Subramaniam),, Acre House,, 11-15 William Road, England, NW1 3ER

Secretary11 February 2016Active
Hw Fisher,, (Andrew Subramaniam),, Acre House,, 11-15 William Road, England, NW1 3ER

Director28 May 2022Active
Mill Cottage, Millthrop, Sedbergh, England, LA10 5SJ

Director14 April 2018Active
Hw Fisher,, (Andrew Subramaniam),, Acre House,, 11-15 William Road, England, NW1 3ER

Director28 May 2022Active
Hw Fisher,, (Andrew Subramaniam),, Acre House,, 11-15 William Road, England, NW1 3ER

Director24 April 2021Active
Hw Fisher,, (Andrew Subramaniam),, Acre House,, 11-15 William Road, England, NW1 3ER

Director01 September 2021Active
Hw Fisher,, (Andrew Subramaniam),, Acre House,, 11-15 William Road, England, NW1 3ER

Director04 July 2020Active
Hw Fisher,, (Andrew Subramaniam),, Acre House,, 11-15 William Road, England, NW1 3ER

Director20 May 2023Active
Hw Fisher,, (Andrew Subramaniam),, Acre House,, 11-15 William Road, England, NW1 3ER

Director20 May 2023Active
Hw Fisher,, (Andrew Subramaniam),, Acre House,, 11-15 William Road, England, NW1 3ER

Director04 July 2020Active
Hw Fisher,, (Andrew Subramaniam),, Acre House,, 11-15 William Road, England, NW1 3ER

Director01 November 2018Active
Hw Fisher,, (Andrew Subramaniam),, Acre House,, 11-15 William Road, England, NW1 3ER

Director20 May 2023Active
Meadow View, The Street, Bossingham, Canterbury, CT4 6DX

Secretary20 January 1998Active
8 Lemsford Court, Borehamwood, WD6 2LG

Secretary01 August 2002Active
39, Elizabeth Avenue, Abingdon, United Kingdom, OX14 2NS

Secretary21 April 2012Active
43, Ashford Drive, Appleton, Warrington, United Kingdom, WA4 5GG

Secretary27 March 2013Active
34 Turners Croft, Heslington, York, YO10 5EL

Director08 April 1999Active
3 Sheen Garden House, 435 Upper Richmond Road, East Sheen, SW14 7PA

Director08 April 2001Active
Oldway Cottage, Whiteball, Wellington, TA21 0LS

Director02 April 2000Active
9 Lincoln Grove, Sale, M33 2JG

Director21 April 2007Active
6 Studley Terrace, Arthurs Hill, Newcastle Upon Tyne, NE4 5AH

Director05 February 1998Active
4 St Georges Road, Bedford, MK40 2LS

Director05 February 1998Active
30 St Marys Court, Sansome Walk, Worcester, WR1 1NU

Director22 April 2006Active
61 Osprey Court, Star Place, London, EC1W 1AG

Director01 April 2003Active
Treetops, Grassington Road, Skipton, United Kingdom,

Director24 January 2018Active
The Church Lea, Burton Green, Withersfield, CB9 7SB

Director26 April 2003Active
Heaton House, 14 Heaton Road, Huddersfield, England, HD1 4HX

Director01 October 2009Active
Overdale 69 Greenhead Road, Huddersfield, HD1 4ER

Director08 April 1999Active
11 Crooms Hill, Greenwich, London, SE10 8ER

Director08 April 1999Active
18 Milbank Court, Darlington, DL3 9PF

Director18 April 2009Active
Acre House, 11 15 William Road, London, England, NW1 3ER

Director01 May 2015Active
40 Popes Lane, London, W5 4NU

Director05 February 1998Active
Acre House, 11 15 William Road, London, England, NW1 3ER

Director01 April 2013Active
194, Barrows Lane, Yardley, Birmingham, Uk, B26 1RN

Director02 April 2011Active
3 Alwyne Villas, London, N1 2HG

Director21 April 2002Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Appoint person director company with name date.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Second filing of director termination with name.

Download
2022-03-02Officers

Second filing of director termination with name.

Download

Copyright © 2024. All rights reserved.