Company NameCramion Co.Limited
Company StatusActive
Company Number00543276
CategoryPrivate Limited Company
Incorporation Date13 January 1955(69 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(38 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Lily Berger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(38 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(38 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(38 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(38 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(38 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Secretary NameMrs Rivka Gross
NationalityBritish
StatusCurrent
Appointed18 February 1993(38 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2005(50 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameHasias Laufer
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(38 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 1998)
RoleCo Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(38 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 22 January 2003)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

51 at £1Tripmole LTD
51.00%
Ordinary
49 at £1Tripmole LTD
49.00%
Preference

Financials

Year2014
Net Worth£111,277
Cash£492
Current Liabilities£23,525

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End04 April

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

2 July 1990Delivered on: 19 July 1990
Satisfied on: 9 July 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 May 1986Delivered on: 12 May 1986
Satisfied on: 9 July 1999
Persons entitled: Hongkong Bank Limited

Classification: Cash collateral assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein or any person who is a party to any related security to the chargee under the terms of an agreement dated 29/04/86 the assignment or on any related security document or on any account whatsoever.
Particulars: All the comapanys right title & interest in all sums standing to the credit of or earned on a sterling deposit account on the books of the bank in the name of idens estates limited having no 480013-301.
Fully Satisfied
1 May 1986Delivered on: 12 May 1986
Satisfied on: 9 July 1999
Persons entitled: Hong Kong Bank Limited

Classification: Floating charge
Secured details: All moneys due or to become due from the company and/or all or any of the companies listed in the first schedule of the legal charge to the chargee which is supplemental to the legal charge of even data and to the agreement (as defined).
Particulars: First floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 May 1986Delivered on: 12 May 1986
Satisfied on: 9 July 1999
Persons entitled: Hongkong Bnak Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any or the companies listed in the first schedule of the legal charge, to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 16-23 (inclusive) and 26-31 moorhead cowgate tyne and wear t/n - ty 165875 f/h land together with messuages or dwelling houses erected thereon k/a, 12/13, 14/15, 32/33, 34/35, 36/37, 38/39, 40/40, 42/43, 44/45, 46/47, 52/53, 54/55, 56/57, 58/59, 60/61, 62/63, 72/73, 74/75, 76/77, 78/79, moorhead north fenham city and county of newcastle upon tyne (see doc M69 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1985Delivered on: 12 July 1985
Persons entitled: Nationwide Building Society

Classification: Further charge
Secured details: £4,868.
Particulars: F/H proeprty in flats k/a: nos. 12/15(Inclusive), 32/47 (inclusive), 52/163 (inclusive) and 72/79(inclusive), moorhead, cowgate, newcastle upon tyen, tyne and wear.
Fully Satisfied
6 June 1961Delivered on: 8 June 1961
Persons entitled: Martins Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Various properties at newcastle on tyne together with plant machinery fixtures implements and utensils present and future (see doc 21 for full details).
Fully Satisfied
18 September 1959Delivered on: 25 September 1959
Satisfied on: 2 May 2014
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc from kadorum co. LTD to the bank.
Particulars: Stongrove court, edgware rd. Edgware title no mx 318331.
Fully Satisfied
5 December 1958Delivered on: 18 December 1958
Satisfied on: 24 September 1999
Persons entitled: Dudley & District Benefit-Building Society

Classification: Mortgage
Secured details: £3,200.
Particulars: "Stanmer house" and "stanmer court" stanmer park rd, brighton.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 2 May 2014
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge by guarantor
Secured details: Any and all sums due or to become due from edgecroft limited and /or the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement this deed any related security document or on any account whatsoever.
Particulars: All that f/h land k/a 16 to 23 (inclusive) and 26 to 31 (inclusive ) moorhead cowgate newcastle upon tyne t/no TY165875 with all buildings and erections fixtures and fittings fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deed of asignment over inter company loans
Secured details: Any and all sums due or to become due from the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement this deed any related security document or on any account whatsoever.
Particulars: The companys present and future rights title and interest in and to all present and future debts which are or become owing to the company from any person. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deed of charge over rent account
Secured details: Any and allsums due or to become due from the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement this deed any related security document or on any account whatsoever.
Particulars: The companys present present and future rights title and interest in and to all monies from time to time standing to the credit of account name cramion co limited number 91113321 and 71114182 with the midland bank PLC. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies due from each company. See the mortgage charge document for full details.
Fully Satisfied
26 July 1990Delivered on: 1 August 1990
Satisfied on: 9 July 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account of the company with the bank.
Fully Satisfied
27 March 1957Delivered on: 2 April 1957
Satisfied on: 24 September 1999
Persons entitled: The State Building Society

Classification: Legal charge
Secured details: £2,000.
Particulars: Stanmer house, stanmer court, brighton.
Fully Satisfied

Filing History

27 July 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
17 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
13 February 2020Accounts for a small company made up to 31 March 2019 (9 pages)
19 December 2019Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
24 April 2018Accounts for a small company made up to 31 March 2017 (9 pages)
19 March 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page)
20 December 2017Previous accounting period extended from 24 March 2017 to 7 April 2017 (1 page)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Accounts for a small company made up to 31 March 2016 (11 pages)
9 December 2017Accounts for a small company made up to 31 March 2016 (11 pages)
24 October 2017Compulsory strike-off action has been suspended (1 page)
24 October 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
9 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
2 August 2016Accounts for a small company made up to 31 March 2015 (6 pages)
2 August 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(11 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(11 pages)
15 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
12 August 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 August 2015Accounts for a small company made up to 31 March 2014 (6 pages)
19 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(11 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(11 pages)
21 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
2 May 2014Satisfaction of charge 15 in full (4 pages)
2 May 2014Satisfaction of charge 15 in full (4 pages)
2 May 2014Satisfaction of charge 3 in full (4 pages)
2 May 2014Satisfaction of charge 3 in full (4 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(11 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(11 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (11 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (11 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (11 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (11 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (11 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (11 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
27 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
27 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
16 February 2009Return made up to 14/02/09; full list of members (5 pages)
16 February 2009Return made up to 14/02/09; full list of members (5 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
19 February 2008Return made up to 14/02/08; full list of members (3 pages)
19 February 2008Return made up to 14/02/08; full list of members (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
9 July 2007Accounts for a small company made up to 31 March 2006 (9 pages)
9 July 2007Accounts for a small company made up to 31 March 2006 (9 pages)
14 February 2007Return made up to 14/02/07; full list of members (3 pages)
14 February 2007Return made up to 14/02/07; full list of members (3 pages)
7 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
7 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
20 February 2006Return made up to 14/02/06; full list of members (9 pages)
20 February 2006Return made up to 14/02/06; full list of members (9 pages)
9 January 2006New director appointed (4 pages)
9 January 2006New director appointed (4 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
21 February 2005Return made up to 14/02/05; full list of members (8 pages)
21 February 2005Return made up to 14/02/05; full list of members (8 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
20 February 2004Return made up to 14/02/04; full list of members (8 pages)
20 February 2004Return made up to 14/02/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
31 March 2003Return made up to 14/02/03; full list of members (8 pages)
31 March 2003Return made up to 14/02/03; full list of members (8 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
25 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
20 February 2002Return made up to 14/02/02; full list of members (9 pages)
20 February 2002Return made up to 14/02/02; full list of members (9 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 February 2001Return made up to 14/02/01; full list of members (9 pages)
20 February 2001Return made up to 14/02/01; full list of members (9 pages)
7 August 2000Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
2 March 2000Return made up to 14/02/00; full list of members (27 pages)
2 March 2000Return made up to 14/02/00; full list of members (27 pages)
29 February 2000Director's particulars changed (1 page)
29 February 2000Director's particulars changed (1 page)
25 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1999Return made up to 14/02/99; full list of members (24 pages)
15 March 1999Secretary's particulars changed;director's particulars changed (1 page)
15 March 1999Return made up to 14/02/99; full list of members (24 pages)
15 March 1999Secretary's particulars changed;director's particulars changed (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
17 February 1998Return made up to 14/02/98; full list of members (27 pages)
17 February 1998Return made up to 14/02/98; full list of members (27 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
25 January 1998Accounting reference date extended from 25/03/97 to 31/03/97 (1 page)
25 January 1998Accounting reference date extended from 25/03/97 to 31/03/97 (1 page)
22 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 May 1996Memorandum and Articles of Association (5 pages)
13 May 1996Memorandum and Articles of Association (5 pages)
21 February 1996Return made up to 14/02/96; full list of members (33 pages)
21 February 1996Return made up to 14/02/96; full list of members (33 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 October 1995Particulars of mortgage/charge (6 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (7 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (7 pages)
17 October 1995Particulars of mortgage/charge (6 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
13 January 1955Incorporation (16 pages)
13 January 1955Incorporation (16 pages)