London
WC2H 8HR
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | David Reginald Hodges |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewins Coach House Crockham Hill Edenbridge Kent TN8 6RT |
Director Name | Mr Dennis George Weaver |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(23 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 21 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 26 Longland Drive London N20 8HJ |
Director Name | Mr Leib Stempel |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(23 years, 1 month after company formation) |
Appointment Duration | 28 years, 10 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Overlea Road London E5 9BG |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(32 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Craigton Combined Securities LTD 99.00% Ordinary |
---|---|
1 at £1 | Craigton Combined Securities LTD & Benzion Schalom E. Freshwater 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £818,164 |
Gross Profit | £237,957 |
Net Worth | £13,077,108 |
Cash | £40,564 |
Current Liabilities | £408,065 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (1 month, 4 weeks from now) |
16 August 1974 | Delivered on: 22 August 1974 Persons entitled: Lloyds Bank PLC Classification: Supplemental charge Secured details: Debenture stock of craighton combined securities LTD amounting to £600,000 secured by a trust deed dated 9-1-67 & deeds supplemental thereto. Particulars: 60 to 70 (even) front street, birstall, leicester. Outstanding |
---|---|
27 October 1972 | Delivered on: 2 November 1972 Persons entitled: Old Broad St Securities LTD Classification: Mortgage Secured details: For securing £210,800 & all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Malford court, woodford rd woodford title no ngl. 103487. Outstanding |
3 June 1971 | Delivered on: 10 June 1971 Persons entitled: Dalton Barton & Company LTD. Classification: Charge Secured details: £150,000 & all other monies due or to become due from craigton combined securities LTD. Particulars: Malford court, woodford road, london borough of redbridge. Outstanding |
30 March 1971 | Delivered on: 15 April 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or craigton combined securities LTD. To the chargee on any account whatsoever. Particulars: Malford court, woodford road, south woodford, essex. Outstanding |
19 February 1971 | Delivered on: 10 March 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or tobecome due from the company and/or cragton combined securities LTD. To the chargee on any account whatsoever. Particulars: 1-25 incl. Brownlow road and 1-9 inch. Oak lane, southgate, enfield, middx, title no:- mx 235080. Outstanding |
20 January 1984 | Delivered on: 9 February 1984 Persons entitled: Lloyds Bank PLC Classification: Supplemental charge. Secured details: £600000 8 3/4 % first mortgage debenture stock 1986/91 supplemental to a trust deed dated 9/1/67 and deeds supplemental thereto. Particulars: Flats 11,15,20, poplar court richmond road twickenham london. Outstanding |
19 January 1984 | Delivered on: 26 January 1984 Persons entitled: Lloyds Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to a trust deed dated 9/1/67 and deeds supplemental thereto. Particulars: Units 4,5,6,7,8 and supermarket, hurst green shopping centre. Outstanding |
25 June 1981 | Delivered on: 30 June 1981 Persons entitled: Manufacturers Hanover Trust Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement d/d 26.5.81. Particulars: 1. malford court, woodford rd, south woodford london E18 T.no. Ngl 10348 (see doc M38 for detals). Outstanding |
20 December 1978 | Delivered on: 8 January 1979 Persons entitled: Lloyds Bank PLC Classification: Supplemental charge. Secured details: £600,000. Particulars: Leasehold properties 1, 16, 18, 20, 22, 33, 44, 47, 50, 51, 57, 58, 62, 66, 72, 75, 78 & 89 hermitage court, barnet. Outstanding |
20 December 1978 | Delivered on: 8 January 1979 Persons entitled: Lloyds Bank PLC Classification: Supplemental charge. Secured details: £600,000. Particulars: 1/ Poplar court, richmond road, twickenham. Mx 148495. Outstanding |
1 February 1971 | Delivered on: 16 February 1971 Persons entitled: Lloyds Bank PLC Classification: Supplemental first deed Secured details: For securing debenture stock of craigton combined securities limited amounting £600,000 secured by a trust deed dated 19/1/67 and deeds supplemental thereto. Particulars: Various properties in manchester, bromley eastbourne, watford, croydon, lambeth, enfield, redbridge and kingston-on-thames. (See doc 11 for details). Outstanding |
7 October 1973 | Delivered on: 26 October 1973 Satisfied on: 13 February 1993 Persons entitled: Lloyds Bank PLC Classification: Standard security presented to G.r of sasines on 19TH oct 73. Secured details: £600,000 debenture stock of graighton combined securities LTD. Particulars: 3,130 sq. Yards land at hillpost road, ayr with buildings thereon. Fully Satisfied |
7 October 1973 | Delivered on: 26 October 1973 Satisfied on: 13 February 1993 Persons entitled: Lloyds Bank PLC Classification: Standard security dated 7-10-73 presented to G. r of sasines on 19TH oct 73. Secured details: £600,000 debenture stock of graighton combined securities LTD. Particulars: 1.2 acres land at selattie park, bucksburn newhills, aberdeen & buildings thereon. Fully Satisfied |
18 September 1973 | Delivered on: 24 September 1973 Satisfied on: 2 March 1994 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: For further securing debenture stock of craigton combined securities LTD amounting to £600,000 secured by a trust deed dated 9/1/67 and three deeds supplemental thereto (2) 15TH sep 73 charge for further securing debenture stock of craigton combined securities LTD amounting to ukp 600,000 secured by a trust deed dated 9TH janu 1967 and three deeds supplemental thereto. Particulars: Land and builings lying to the west of high street, edenbridge, kent land and warehouse premises at bromley street, lye, stourbridge, worcs 18,18A,20,20A,22,22A,24,24A torbay road and maisonettes numbered 6-17 queens park road, paughnton, devon f/h land in the northerly side of but not adjoining lunts heath road, widnes, lancs. Fully Satisfied |
9 August 1978 | Delivered on: 11 August 1978 Persons entitled: United Dominions Trust Limited Classification: Supplemental mortgage Secured details: £20,000 and all monies due or to become due from the company to the chargee under the terms of the charge being supplemental to a deed dated 3-3-75. Particulars: F'hold - 183/189 (odo) otley rd bradford title no. Yk 12063 2/ f'hold - malford court woodford rd london title no. Ngl 103487. Fully Satisfied |
3 March 1975 | Delivered on: 6 March 1975 Persons entitled: Udt Securities LTD Classification: Deed of further Secured details: Further securing all monies due or to become due from the company henry davies developments LTD. And metropolitan property realizations LTD to the chargee pursuant to a mortgage dated 24/30/61 and deeds supplemental thereto. Particulars: 183-189 (odd) otley road, bradford, yorkshire and malford court, woodford bridge. Fully Satisfied |
21 August 1974 | Delivered on: 30 August 1974 Persons entitled: Udt Securities LTD. Classification: Mortgage Secured details: All monies due or to become due from the henry davies developments LTD. To the chargee. Particulars: F/H property 183/189 (odd) otley road, bradford. Fully Satisfied |
6 February 2024 | Accounts for a small company made up to 31 March 2023 (23 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a small company made up to 31 March 2022 (23 pages) |
21 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (23 pages) |
23 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
11 May 2021 | Termination of appointment of Leib Stempel as a director on 6 May 2021 (1 page) |
26 March 2021 | Accounts for a small company made up to 31 March 2020 (24 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (21 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (21 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 April 2015 | Full accounts made up to 31 March 2014 (20 pages) |
8 April 2015 | Full accounts made up to 31 March 2014 (20 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
9 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 October 2007 | Return made up to 18/06/07; full list of members (3 pages) |
2 October 2007 | Return made up to 18/06/07; full list of members (3 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
26 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (15 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (15 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (17 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (17 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 July 1997 | Return made up to 18/06/97; no change of members (12 pages) |
3 July 1997 | Return made up to 18/06/97; no change of members (12 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 July 1996 | Return made up to 18/06/96; no change of members (12 pages) |
3 July 1996 | Return made up to 18/06/96; no change of members (12 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 July 1995 | Return made up to 18/06/95; full list of members (7 pages) |
11 July 1995 | Return made up to 18/06/95; full list of members (7 pages) |
9 January 1995 | Accounts made up to 31 March 1994 (13 pages) |
9 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 November 1993 | Full accounts made up to 31 March 1993 (12 pages) |
18 November 1993 | Accounts made up to 31 March 1993 (12 pages) |
10 November 1992 | Full accounts made up to 31 March 1992 (10 pages) |
10 November 1992 | Accounts made up to 31 March 1992 (10 pages) |
21 October 1991 | Full accounts made up to 31 March 1991 (13 pages) |
21 October 1991 | Accounts made up to 31 March 1991 (13 pages) |
12 November 1990 | Full accounts made up to 31 March 1990 (11 pages) |
12 November 1990 | Accounts made up to 31 March 1990 (11 pages) |
23 October 1989 | Full accounts made up to 31 March 1989 (11 pages) |
23 October 1989 | Accounts made up to 31 March 1989 (11 pages) |
5 October 1988 | Accounts made up to 31 March 1988 (12 pages) |
5 October 1988 | Full accounts made up to 31 March 1988 (12 pages) |
10 September 1987 | Full accounts made up to 31 March 1987 (11 pages) |
10 September 1987 | Accounts made up to 31 March 1987 (11 pages) |
27 December 1986 | Accounts made up to 31 March 1986 (13 pages) |
27 December 1986 | Full accounts made up to 31 March 1986 (13 pages) |
11 December 1985 | Accounts made up to 31 March 1985 (11 pages) |
11 December 1985 | Accounts made up to 31 March 1985 (11 pages) |
10 December 1985 | Accounts made up to 31 March 1984 (11 pages) |
10 December 1985 | Accounts made up to 31 March 1984 (11 pages) |
28 February 1984 | Accounts made up to 31 March 1983 (13 pages) |
28 February 1984 | Accounts made up to 31 March 1983 (13 pages) |
27 February 1984 | Accounts made up to 31 March 1982 (13 pages) |
27 February 1984 | Accounts made up to 31 March 1982 (13 pages) |
16 February 1982 | Accounts made up to 31 March 1981 (11 pages) |
16 February 1982 | Accounts made up to 31 March 1981 (11 pages) |
13 January 1981 | Accounts made up to 31 March 1980 (10 pages) |
13 January 1981 | Accounts made up to 31 March 1980 (10 pages) |
14 April 1980 | Accounts made up to 31 March 1979 (11 pages) |
14 April 1980 | Accounts made up to 31 March 1979 (11 pages) |
30 December 1978 | Accounts made up to 31 March 1978 (10 pages) |
30 December 1978 | Accounts made up to 31 March 1978 (10 pages) |
10 January 1978 | Accounts made up to 31 March 1977 (11 pages) |
10 January 1978 | Accounts made up to 31 March 1977 (11 pages) |
11 March 1977 | Accounts made up to 31 March 1976 (7 pages) |
11 March 1977 | Accounts made up to 31 March 1976 (7 pages) |
22 April 1976 | Accounts made up to 31 March 1975 (14 pages) |
22 April 1976 | Accounts made up to 31 March 1975 (14 pages) |