Fifty Four Crew Limited LONDON


Founded in 1993, Fifty Four Crew, classified under reg no. 02871493 is an active company. Currently registered at 54 Crewdson Road SW9 0LJ, London the company has been in the business for 31 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 4 directors, namely Mia P., Anna M. and Katharine H. and others. Of them, Charlotte T. has been with the company the longest, being appointed on 1 November 2018 and Mia P. has been with the company for the least time - from 28 July 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter C. who worked with the the company until 1 November 2006.

Fifty Four Crew Limited Address / Contact

Office Address 54 Crewdson Road
Town London
Post code SW9 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02871493
Date of Incorporation Fri, 12th Nov 1993
Industry Residents property management
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Mia P.

Position: Director

Appointed: 28 July 2023

Anna M.

Position: Director

Appointed: 01 June 2023

Katharine H.

Position: Director

Appointed: 01 June 2023

Charlotte T.

Position: Director

Appointed: 01 November 2018

Edward R.

Position: Director

Appointed: 11 October 2017

Resigned: 12 May 2023

Fahmida R.

Position: Director

Appointed: 22 June 2016

Resigned: 28 July 2023

Jonathan D.

Position: Director

Appointed: 19 August 2012

Resigned: 07 February 2018

Pamela L.

Position: Director

Appointed: 31 May 2007

Resigned: 31 October 2012

Felicity C.

Position: Director

Appointed: 23 July 2004

Resigned: 11 October 2017

Alastair P.

Position: Director

Appointed: 23 July 2004

Resigned: 11 October 2017

Fergus B.

Position: Director

Appointed: 06 December 2002

Resigned: 23 July 2004

Dominique Y.

Position: Director

Appointed: 01 August 1998

Resigned: 16 June 2016

Natarsha R.

Position: Director

Appointed: 17 April 1997

Resigned: 30 April 2001

Matthew R.

Position: Director

Appointed: 17 April 1997

Resigned: 30 April 2001

Michael B.

Position: Director

Appointed: 12 November 1993

Resigned: 31 July 1998

Lea Yeat Limited

Position: Nominee Director

Appointed: 12 November 1993

Resigned: 08 December 1993

Peter C.

Position: Director

Appointed: 12 November 1993

Resigned: 01 November 2006

Peter C.

Position: Secretary

Appointed: 12 November 1993

Resigned: 01 November 2006

Lisa B.

Position: Director

Appointed: 12 November 1993

Resigned: 17 April 1997

Antonia B.

Position: Director

Appointed: 12 November 1993

Resigned: 31 July 1998

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1993

Resigned: 08 December 1993

Robert M.

Position: Director

Appointed: 12 November 1993

Resigned: 17 April 1997

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is Katharine H. This PSC and has 25-50% shares. The second one in the PSC register is Mia P. This PSC owns 25-50% shares. The third one is Charlotte T., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Katharine H.

Notified on 1 June 2023
Nature of control: 25-50% shares

Mia P.

Notified on 28 July 2023
Nature of control: 25-50% shares

Charlotte T.

Notified on 16 February 2018
Nature of control: 25-50% shares

Fahmida R.

Notified on 22 June 2016
Ceased on 28 July 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth55      
Balance Sheet
Cash Bank On Hand      55
Net Assets Liabilities 5555555
Net Assets Liabilities Including Pension Asset Liability55      
Reserves/Capital
Shareholder Funds55      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5555555 
Number Shares Allotted 5555555
Par Value Share 1111111
Share Capital Allotted Called Up Paid55      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 26th, July 2023
Free Download (2 pages)

Company search

Advertisements