Company NameCrabone Limited
DirectorLeon Steinhaus
Company StatusActive
Company Number01066239
CategoryPrivate Limited Company
Incorporation Date16 August 1972(51 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leon Steinhaus
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(18 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleWholesaler Of Stationery
Country of ResidenceEngland
Correspondence Address14 Beverley Gardens
London
NW11 9DG
Secretary NameMrs Brenda Steinhaus
StatusCurrent
Appointed01 April 2021(48 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address14 Beverley Gardens
London
NW11 9DG
Director NameMr Hershel Grunhut
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 7 months after company formation)
Appointment Duration24 years, 2 months (resigned 30 May 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Secretary NameMrs Pearl Grunhut
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 7 months after company formation)
Appointment Duration28 years, 11 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Director NameMrs Pearl Grunhut
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(42 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beverley Gardens
London
NW11 9DG

Location

Registered Address14 Beverley Gardens
London
NW11 9DG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Hershel Grunhut
50.00%
Ordinary
1 at £1Mr Leon Steinhaus
50.00%
Ordinary

Financials

Year2014
Turnover£69,402
Net Worth£49,773
Cash£40,855
Current Liabilities£807,631

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Charges

22 June 1984Delivered on: 6 July 1984
Persons entitled: National Westminster 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: 22 st pauls' crest london NW1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1984Delivered on: 23 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 st john's avenue london, NW10 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1983Delivered on: 6 October 1983
Persons entitled: Barclays 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 87 st. Augustine road NW1 l/b of camden title no ln 55155.
Outstanding
8 February 1983Delivered on: 25 February 1983
Persons entitled: Lloyds 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: 17, 17A & 17B southampton way, camberwell, london, SE5 title no. Sgl 187250.
Outstanding
20 August 1982Delivered on: 7 September 1982
Persons entitled: National Westminster 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: 33 st johns avenue harlesden london NW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 June 1973Delivered on: 2 July 1973
Persons entitled: Barclays 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: 376 fairfax drive southend on sea essex title no. Ex 159102.
Outstanding
21 May 1973Delivered on: 24 May 1973
Persons entitled: Barclays 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: Marina, fambridge road ashingdon, essex.
Outstanding
31 August 2021Delivered on: 1 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 14 alexandra grove, london t/no LN154591.
Outstanding
7 December 1972Delivered on: 20 December 1972
Persons entitled: Barclays 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: 63 dunsmore rd, london N16 title no ln 127738.
Outstanding
19 April 2021Delivered on: 22 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 March 1990Delivered on: 7 March 1990
Persons entitled: Barclays 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: 14 alexandra grove l/b of hackney t/n LN154591.
Outstanding
7 November 1988Delivered on: 14 November 1988
Persons entitled: Barclays 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: 560 lordship lane l/b of harringey t/no mx 156417.
Outstanding
8 July 1987Delivered on: 20 July 1987
Persons entitled: Barclays Bank PLC

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.
Outstanding
25 June 1987Delivered on: 7 July 1987
Persons entitled: Barclays 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: 119, wightman road, l/b of haringey t/nos- mx 349932 mx 99923.
Outstanding
16 June 1987Delivered on: 24 June 1987
Persons entitled: Barclays 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: 14 varbry road l/b of hackney t/n 141459.
Outstanding
2 March 1987Delivered on: 10 March 1987
Persons entitled: Barclays 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: 5, cedar road, tottenham l/b of haringey t/no - mx 401914.
Outstanding
24 November 1986Delivered on: 2 December 1986
Persons entitled: Barclays 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: 31A glengall road, london borough of brent (known as flat 2, 3, glengall road) t/no ngl 340722.
Outstanding
2 September 1986Delivered on: 9 September 1986
Persons entitled: Barclays 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: 329 caledonian road l/b of islington t/n - 431573.
Outstanding
14 December 1984Delivered on: 4 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or altoword properties limited to the chargee on any account whatsoever.
Particulars: 33 st. Johns avenue, l/b of brent t/no :- ngl 438496.
Outstanding
19 June 1987Delivered on: 10 July 1987
Persons entitled: Barclays 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: 574/576 kingsland road l/b of hackney t/no-ngl 484140.
Outstanding

Filing History

6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
30 December 2021Appointment of Mrs Brenda Steinhaus as a secretary on 1 April 2021 (2 pages)
30 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
1 September 2021Registration of charge 010662390020, created on 31 August 2021 (52 pages)
22 April 2021Registration of charge 010662390019, created on 19 April 2021 (57 pages)
20 April 2021Satisfaction of charge 11 in full (1 page)
20 April 2021Satisfaction of charge 13 in full (1 page)
20 April 2021Satisfaction of charge 8 in full (1 page)
20 April 2021Satisfaction of charge 12 in full (1 page)
20 April 2021Satisfaction of charge 6 in full (1 page)
20 April 2021Satisfaction of charge 18 in full (1 page)
20 April 2021Satisfaction of charge 9 in full (1 page)
20 April 2021Satisfaction of charge 10 in full (1 page)
20 April 2021Satisfaction of charge 7 in full (1 page)
20 April 2021Satisfaction of charge 15 in full (1 page)
20 April 2021Satisfaction of charge 3 in full (1 page)
20 April 2021Satisfaction of charge 14 in full (1 page)
20 April 2021Satisfaction of charge 17 in full (1 page)
20 April 2021Satisfaction of charge 4 in full (1 page)
5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
5 February 2021Notification of Alexandra Grove Holdings Ltd as a person with significant control on 22 September 2020 (2 pages)
5 February 2021Cessation of Crabone Holdings Ltd as a person with significant control on 10 July 2020 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 August 2020Termination of appointment of Pearl Grunhut as a director on 13 August 2020 (1 page)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
18 February 2020Registered office address changed from 9 Manor Parade Manor Road London N16 5SG to 14 Beverley Gardens London NW11 9DG on 18 February 2020 (1 page)
18 February 2020Satisfaction of charge 5 in full (1 page)
18 February 2020Termination of appointment of Pearl Grunhut as a secretary on 18 February 2020 (1 page)
18 February 2020Satisfaction of charge 11 in part (1 page)
18 February 2020Satisfaction of charge 2 in full (1 page)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
28 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Crabone Holdings Ltd as a person with significant control on 21 June 2016 (1 page)
3 July 2017Notification of Crabone Holdings Ltd as a person with significant control on 21 June 2016 (1 page)
5 January 2017Satisfaction of charge 1 in full (1 page)
5 January 2017Satisfaction of charge 1 in full (1 page)
5 January 2017Satisfaction of charge 16 in full (1 page)
5 January 2017Satisfaction of charge 16 in full (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
30 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
30 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 pages)
19 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
19 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
5 January 2016Appointment of Mrs Pearl Grunhut as a director on 30 April 2015 (2 pages)
5 January 2016Appointment of Mrs Pearl Grunhut as a director on 30 April 2015 (2 pages)
21 December 2015Termination of appointment of Hershel Grunhut as a director on 30 May 2015 (1 page)
21 December 2015Termination of appointment of Hershel Grunhut as a director on 30 May 2015 (1 page)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
(5 pages)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 31 March 2010 (4 pages)
5 January 2011Full accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 31 March 2009 (4 pages)
29 January 2010Full accounts made up to 31 March 2009 (4 pages)
29 April 2009Registered office changed on 29/04/2009 from 3 st kildas rd london N16 5BP (1 page)
29 April 2009Registered office changed on 29/04/2009 from 3 st kildas rd london N16 5BP (1 page)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 March 2008 (4 pages)
23 January 2009Full accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 31/03/08; no change of members (7 pages)
6 May 2008Return made up to 31/03/08; no change of members (7 pages)
28 January 2008Full accounts made up to 31 March 2007 (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (4 pages)
29 April 2007Return made up to 31/03/07; full list of members (7 pages)
29 April 2007Return made up to 31/03/07; full list of members (7 pages)
22 March 2007Full accounts made up to 31 March 2006 (4 pages)
22 March 2007Full accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
27 January 2006Full accounts made up to 31 March 2005 (4 pages)
27 January 2006Full accounts made up to 31 March 2005 (4 pages)
31 May 2005Return made up to 31/03/05; full list of members (7 pages)
31 May 2005Return made up to 31/03/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (4 pages)
2 February 2005Full accounts made up to 31 March 2004 (4 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (3 pages)
31 January 2004Full accounts made up to 31 March 2003 (3 pages)
23 May 2003Return made up to 31/03/03; full list of members (7 pages)
23 May 2003Return made up to 31/03/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (4 pages)
3 February 2003Full accounts made up to 31 March 2002 (4 pages)
29 March 2002Return made up to 31/03/02; full list of members (6 pages)
29 March 2002Return made up to 31/03/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 March 2001 (4 pages)
1 February 2002Full accounts made up to 31 March 2001 (4 pages)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (4 pages)
29 January 2001Full accounts made up to 31 March 2000 (4 pages)
9 June 2000Return made up to 31/03/00; full list of members (6 pages)
9 June 2000Return made up to 31/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (4 pages)
2 February 2000Full accounts made up to 31 March 1999 (4 pages)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (4 pages)
11 June 1998Return made up to 31/03/98; no change of members (4 pages)
11 June 1998Return made up to 31/03/98; no change of members (4 pages)
13 February 1998Full accounts made up to 31 March 1997 (4 pages)
13 February 1998Full accounts made up to 31 March 1997 (4 pages)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (4 pages)
3 June 1996Return made up to 31/03/96; no change of members (4 pages)
3 June 1996Return made up to 31/03/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (2 pages)
16 August 1972Incorporation (11 pages)