Robert Crawford Limited


Founded in 1995, Robert Crawford, classified under reg no. 03006144 is an active company. Currently registered at 28 Crawford Street W1H 1LN, Marylebone the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Paul R., appointed on 4 January 1995. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Robert Crawford Limited Address / Contact

Office Address 28 Crawford Street
Office Address2 London
Town Marylebone
Post code W1H 1LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03006144
Date of Incorporation Wed, 4th Jan 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Paul R.

Position: Director

Appointed: 04 January 1995

Robert R.

Position: Secretary

Appointed: 29 January 2001

Resigned: 28 January 2011

Nicholas A.

Position: Secretary

Appointed: 20 January 1999

Resigned: 29 January 2001

Tara E.

Position: Secretary

Appointed: 02 May 1996

Resigned: 20 January 1999

Nicholas A.

Position: Director

Appointed: 31 March 1995

Resigned: 09 May 2002

Arthur D.

Position: Director

Appointed: 16 March 1995

Resigned: 29 September 2001

Philip B.

Position: Director

Appointed: 01 February 1995

Resigned: 19 January 2001

Roger E.

Position: Director

Appointed: 04 January 1995

Resigned: 10 October 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 January 1995

Resigned: 04 January 1995

John B.

Position: Director

Appointed: 04 January 1995

Resigned: 30 April 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1995

Resigned: 04 January 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Paul R. The abovementioned PSC and has 75,01-100% shares.

Paul R.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand15 0361 347 
Current Assets126 2389 5844 275
Debtors6 6398 236 
Net Assets Liabilities93 436107 683106 748
Property Plant Equipment289  
Other
Accumulated Depreciation Impairment Property Plant Equipment3 5163 805 
Average Number Employees During Period111
Balances Amounts Owed To Related Parties477477 
Creditors29 19421 33016 097
Current Asset Investments104 563123 972 
Fixed Assets289123 972122 742
Increase From Depreciation Charge For Year Property Plant Equipment 289 
Net Current Assets Liabilities97 04411 74611 822
Property Plant Equipment Gross Cost3 8053 805 
Provisions For Liabilities Balance Sheet Subtotal3 8974 543 
Total Assets Less Current Liabilities97 333112 226110 920

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
Free Download (3 pages)

Company search

Advertisements