Company NameC.R.P.Trade Productions Limited
Company StatusDissolved
Company Number00496240
CategoryPrivate Limited Company
Incorporation Date7 June 1951(72 years, 11 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Curzon Farr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1991(39 years, 9 months after company formation)
Appointment Duration28 years, 4 months (closed 02 July 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWimbourne House
4 Pump Lane
Hayes
Middx
UB3 3NB
Secretary NameMr James Curzon Farr
NationalityBritish
StatusClosed
Appointed25 February 1991(39 years, 9 months after company formation)
Appointment Duration28 years, 4 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimbourne House
4 Pump Lane
Hayes
Middx
UB3 3NB
Director NameJosephine Lesley Bridel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2004(53 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimbourne House
4 Pump Lane
Hayes
Middx
UB3 3NB
Director NameClare Cecelia Francis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(56 years, 1 month after company formation)
Appointment Duration12 years (closed 02 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbourne House
4 Pump Lane
Hayes
Middx
UB3 3NB
Director NameDr John Alexander Milne Davidson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(60 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimbourne House
4 Pump Lane
Hayes
Middx
UB3 3NB
Director NameMrs Penelope Lesley Bridel
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(39 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 November 2004)
RoleFarmers Wife
Correspondence Address1 The Barnyard
Upton Scudamore
Warminster
Wiltshire
BA12 0AQ
Director NameMr Kenneth Benjamin Rogers
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(39 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 June 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Farm
Gt Missenden
Bucks
HP16 9LS
Director NameCharles Edward Eastwood Francis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(49 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 09 September 2011)
RoleChartered Surveyor
Correspondence AddressWimbourne House
4 Pump Lane
Hayes
Middx
UB3 3NB

Location

Registered AddressWimbourne House
4 Pump Lane
Hayes
Middx
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3k at £1Swakeleys Properties LTD
90.83%
Preference
301 at £1Swakeleys Properties LTD
9.11%
Ordinary
1 at £1James Farr
0.03%
Ordinary
1 at £1Swakeleys Properties LTD & James Farr
0.03%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

22 January 1999Delivered on: 26 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1,2,3 and 5 induatrial estate raans road amersham buckinghamshire (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 January 1981Delivered on: 27 January 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - factory at rigby lane hayes, middx.
Outstanding
14 September 1972Delivered on: 18 September 1972
Persons entitled: The Greater London Council

Classification: Supplemental legal charge
Secured details: For securing £7,500 outstanding under and secured by a charge dated 19/9/66.
Particulars: Premises at rigby lane industrial estate hayes, middx.
Outstanding
29 March 1968Delivered on: 4 April 1968
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: £20,000.
Particulars: Land to the south west of dauley rd harlington in the greater london borough of hillingdon. Title no ngl. 1219.
Outstanding
19 September 1966Delivered on: 29 September 1966
Persons entitled: The Greater London Council

Classification: Mortgage
Secured details: £9,000.
Particulars: Land in rigby lane, hayes, london borough of hillingdon with all buildings and parts of buildings now or hereafter to be erected thereon.
Outstanding

Filing History

3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3,303
(6 pages)
9 January 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,303
(6 pages)
23 December 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3,303
(6 pages)
29 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (16 pages)
4 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
4 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (4 pages)
3 January 2013Accounts for a small company made up to 30 June 2012 (8 pages)
11 June 2012Appointment of Doctor John Alexander Milne Davidson as a director (3 pages)
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (15 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
7 November 2011Termination of appointment of Charles Francis as a director (2 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
22 March 2011Annual return made up to 25 February 2011 (16 pages)
9 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (16 pages)
14 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
11 December 2009Director's details changed for Charles Edward Eastwood Francis on 18 November 2009 (3 pages)
11 December 2009Director's details changed for Mr James Curzon Farr on 18 November 2009 (3 pages)
11 December 2009Secretary's details changed for Mr James Curzon Farr on 18 November 2009 (3 pages)
11 December 2009Director's details changed for Clare Cecelia Francis on 18 November 2009 (3 pages)
11 December 2009Director's details changed for Josephine Lesley Bridel on 18 November 2009 (3 pages)
17 March 2009Return made up to 25/02/09; no change of members (5 pages)
26 February 2009Accounts for a small company made up to 30 June 2008 (9 pages)
14 April 2008Return made up to 25/02/08; no change of members (8 pages)
17 December 2007Accounts for a small company made up to 30 June 2007 (9 pages)
15 August 2007New director appointed (1 page)
15 August 2007Director resigned (1 page)
15 March 2007Return made up to 25/02/07; full list of members (9 pages)
2 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
8 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
25 February 2005Return made up to 25/02/05; full list of members (9 pages)
1 February 2005New director appointed (2 pages)
26 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
14 January 2005Director resigned (1 page)
8 March 2004Return made up to 25/02/04; full list of members (9 pages)
20 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
26 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
12 March 2003Return made up to 25/02/03; full list of members (9 pages)
18 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
8 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(8 pages)
6 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 July 2000New director appointed (2 pages)
20 March 2000Return made up to 25/02/00; full list of members (8 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 March 1999Return made up to 25/02/99; no change of members (4 pages)
9 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
13 March 1998Return made up to 25/02/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 March 1997Return made up to 25/02/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
13 March 1995Return made up to 25/02/95; no change of members (4 pages)