Company NameCraven Hill Properties Limited
Company StatusActive
Company Number00549134
CategoryPrivate Limited Company
Incorporation Date13 May 1955(69 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBarbara Walters
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2009(54 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Prince Albert Road
33 Prince Albert Road
London
NW8 7LU
Secretary NameJayne Marks
NationalityBritish
StatusCurrent
Appointed06 September 2009(54 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address6 Linden Lea
London
N2 0RG
Director NameMrs Jayne Sara Marks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(64 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Linden Lea
London
N2 0RG
Director NameMrs Elizabeth Carol Sosna
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(64 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Regents Mews
London
NW8 0LB
Director NameMrs Stella Gelber
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(36 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 10 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Netherhall Gardens
London
NW3 5TH
Director NameMr Denys Harold Walters
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(36 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 04 September 2009)
RoleCompany Director
Correspondence Address1 Prince Albert Court
33 Prince Albert Road
London
NW8 7LU
Secretary NameMr Denys Harold Walters
NationalityBritish
StatusResigned
Appointed11 April 1992(36 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 04 September 2009)
RoleCompany Director
Correspondence Address1 Prince Albert Court
33 Prince Albert Road
London
NW8 7LU
Director NameMr Simon Henry Gelber
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(56 years, 7 months after company formation)
Appointment Duration8 years (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St Augustines Road
London
NW1 9RN

Location

Registered Address6 Linden Lea
London
N2 0RG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Simon Gelber
50.00%
Ordinary
25 at £1Elizabeth Carol Sosna
25.00%
Ordinary
25 at £1Jayne Sara Marks
25.00%
Ordinary

Financials

Year2014
Net Worth£892,453
Cash£72,573
Current Liabilities£20,121

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

16 April 1963Delivered on: 22 April 1963
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 89, gloucester place, st. Marylebone, london W.1. together with plant machinery implements and utensils present & future.
Outstanding
3 August 1955Delivered on: 8 August 1955
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Leasehold of 89 gloucester place, st. Marylebone, london.
Outstanding
3 August 1955Delivered on: 8 August 1955
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All moneys due etc.
Particulars: Freehold of 89 gloucester place, st marylebone, london. Title no.ln.116937.
Outstanding

Filing History

25 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
29 January 2020Appointment of Mrs Elizabeth Carol Sosna as a director on 29 January 2020 (2 pages)
29 January 2020Appointment of Mrs Jayne Sara Marks as a director on 29 January 2020 (2 pages)
28 January 2020Termination of appointment of Simon Henry Gelber as a director on 1 January 2020 (1 page)
2 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
12 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
21 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to 6 Linden Lea London N2 0RG on 15 March 2016 (2 pages)
15 March 2016Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to 6 Linden Lea London N2 0RG on 15 March 2016 (2 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
16 May 2012Appointment of Mr Simon Henry Gelber as a director (2 pages)
16 May 2012Appointment of Mr Simon Henry Gelber as a director (2 pages)
4 April 2012Termination of appointment of Stella Gelber as a director (1 page)
4 April 2012Termination of appointment of Stella Gelber as a director (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Barbara Walters on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs Stella Gelber on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs Stella Gelber on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Barbara Walters on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Barbara Walters on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs Stella Gelber on 1 April 2010 (2 pages)
29 March 2010Appointment of Jayne Marks as a secretary (3 pages)
29 March 2010Appointment of Jayne Marks as a secretary (3 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 March 2010Termination of appointment of Denys Walters as a secretary (1 page)
17 March 2010Termination of appointment of Denys Walters as a secretary (1 page)
4 November 2009Termination of appointment of Denys Walters as a director (1 page)
4 November 2009Termination of appointment of Denys Walters as a director (1 page)
12 October 2009Appointment of Barbara Walters as a director (1 page)
12 October 2009Appointment of Barbara Walters as a director (1 page)
22 April 2009Return made up to 11/04/09; full list of members (4 pages)
22 April 2009Return made up to 11/04/09; full list of members (4 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 May 2008Registered office changed on 08/05/2008 from 8 baltic street east london EC1Y 0UP (1 page)
8 May 2008Registered office changed on 08/05/2008 from 8 baltic street east london EC1Y 0UP (1 page)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 May 2007Return made up to 11/04/07; no change of members (7 pages)
17 May 2007Return made up to 11/04/07; no change of members (7 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 May 2006Return made up to 11/04/06; full list of members (8 pages)
15 May 2006Return made up to 11/04/06; full list of members (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 May 2005Return made up to 11/04/05; full list of members (8 pages)
13 May 2005Return made up to 11/04/05; full list of members (8 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 May 2004Return made up to 11/04/04; full list of members (8 pages)
10 May 2004Return made up to 11/04/04; full list of members (8 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 May 2003Return made up to 11/04/03; full list of members (8 pages)
13 May 2003Return made up to 11/04/03; full list of members (8 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 April 2002Return made up to 11/04/02; full list of members (7 pages)
26 April 2002Return made up to 11/04/02; full list of members (7 pages)
19 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 May 2001Return made up to 11/04/01; full list of members (7 pages)
2 May 2001Return made up to 11/04/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 May 2000Return made up to 11/04/00; full list of members (7 pages)
2 May 2000Return made up to 11/04/00; full list of members (7 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
20 September 1999Accounts for a small company made up to 30 June 1998 (4 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
20 September 1999Accounts for a small company made up to 30 June 1998 (4 pages)
22 May 1999Return made up to 11/04/99; full list of members
  • 363(287) ‐ Registered office changed on 22/05/99
(6 pages)
22 May 1999Return made up to 11/04/99; full list of members
  • 363(287) ‐ Registered office changed on 22/05/99
(6 pages)
21 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
21 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 April 1998Return made up to 11/04/98; no change of members (4 pages)
27 April 1998Return made up to 11/04/98; no change of members (4 pages)
23 June 1997Full accounts made up to 30 June 1996 (4 pages)
23 June 1997Full accounts made up to 30 June 1996 (4 pages)
30 May 1997Return made up to 11/04/97; full list of members (6 pages)
30 May 1997Secretary's particulars changed;director's particulars changed (2 pages)
30 May 1997Return made up to 11/04/97; full list of members (6 pages)
30 May 1997Secretary's particulars changed;director's particulars changed (2 pages)
5 February 1997Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page)
5 February 1997Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page)
17 June 1996Registered office changed on 17/06/96 from: messrs wilson green 8 baltic street london EC1Y 0TB (1 page)
17 June 1996Return made up to 11/04/96; no change of members (4 pages)
17 June 1996Return made up to 11/04/96; no change of members (4 pages)
17 June 1996Registered office changed on 17/06/96 from: messrs wilson green 8 baltic street london EC1Y 0TB (1 page)
5 December 1995Accounts for a small company made up to 31 July 1995 (4 pages)
5 December 1995Accounts for a small company made up to 31 July 1995 (4 pages)
26 May 1995Return made up to 11/04/95; full list of members (6 pages)
26 May 1995Return made up to 11/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)