Company NameCrayvale Properties Limited
DirectorsDavid Toledano and Ilana Zerlina Toledano
Company StatusActive
Company Number01122289
CategoryPrivate Limited Company
Incorporation Date12 July 1973(50 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Toledano
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(18 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Arden Road
London
N3 3AB
Director NameMrs Ilana Zerlina Toledano
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(18 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Arden Road
London
N3 3AB
Secretary NameMr David Toledano
NationalityBritish
StatusCurrent
Appointed17 January 1992(18 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Arden Road
London
N3 3AB

Location

Registered Address115 Craven Park Road
Tottenham
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Mr David Toledano
100.00%
Ordinary

Financials

Year2014
Net Worth£612,470
Cash£11,783
Current Liabilities£6,531

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

5 August 1988Delivered on: 10 August 1988
Satisfied on: 21 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a 306/308 old marylebone road, city of westminster. T.N. ngl 309797 fixed charge the plant, machinery, fixtures, fittings, furniture, equipment utensils and implements.
Fully Satisfied
10 April 1987Delivered on: 15 April 1987
Satisfied on: 21 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 crediton hill hampstead together with the plant machinery fixtures & fittings furniture equipment implements & utensils.
Fully Satisfied
16 January 1987Delivered on: 3 February 1987
Satisfied on: 21 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The residence ceylon place eastbourne fixed charge plant machinery & fixtures & fittings furniture equipment implements & utensils.
Fully Satisfied
18 July 1985Delivered on: 23 July 1985
Satisfied on: 21 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 604/606/608 roman road l/b of tower hamlets. Together with the buildings, fixed plant, machinery & fixtures thereon.
Fully Satisfied
3 November 1975Delivered on: 18 November 1975
Satisfied on: 21 April 2000
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: 25 eastwood lane south westcliff-on-sea essex.
Fully Satisfied
27 February 1974Delivered on: 4 March 1974
Satisfied on: 21 April 2000
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 st. Helens road, southend essex.
Fully Satisfied
22 May 1989Delivered on: 23 May 1989
Satisfied on: 21 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or wisprole investments limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 31, william st, & 129, high st, herne bay, kent. Title no:: K485432.
Fully Satisfied
8 November 1988Delivered on: 11 November 1988
Satisfied on: 21 April 2000
Persons entitled: The Royal Bank of Scotland 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 property k/a 31 william street & 129 high street herne bay, kent t/no K485432 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1974Delivered on: 4 March 1974
Satisfied on: 21 April 2000
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58/58A genester road, southend, essex.
Fully Satisfied
26 July 1988Delivered on: 28 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or wisprole investments limited to the chargee on any account whatsoever.
Particulars: Ground floor flat and cellar area of the building situate at and k/a 29 holmdere avenue london SE24 fixed charge the plant; machinery, fixtures, fittings, furniture, equipment, implements and utensils.
Outstanding
10 April 1987Delivered on: 29 April 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or wisprole investments limited to the chargee on any account whatsoever.
Particulars: 43/45 gower street london WC1 t/n LN233798. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
28 April 2000Delivered on: 11 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a part of 7 hendon lane finchley london N3. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
5 February 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
22 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
13 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
13 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
14 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
11 December 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
11 December 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
26 September 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
8 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
25 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
28 September 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
29 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 February 2009Return made up to 17/01/09; full list of members (3 pages)
24 February 2009Return made up to 17/01/09; full list of members (3 pages)
7 January 2009Return made up to 17/01/08; full list of members (3 pages)
7 January 2009Return made up to 17/01/08; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 February 2007Return made up to 17/01/07; full list of members (2 pages)
28 February 2007Return made up to 17/01/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 May 2006Return made up to 17/01/06; full list of members (2 pages)
15 May 2006Return made up to 17/01/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 January 2005Return made up to 17/01/05; full list of members (7 pages)
21 January 2005Return made up to 17/01/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 March 2004Return made up to 17/01/04; full list of members (7 pages)
6 March 2004Return made up to 17/01/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 February 2003Return made up to 17/01/03; full list of members (7 pages)
7 February 2003Return made up to 17/01/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 March 2002Return made up to 17/01/02; full list of members (6 pages)
27 March 2002Return made up to 17/01/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 March 2001Return made up to 17/01/01; full list of members (6 pages)
27 March 2001Return made up to 17/01/01; full list of members (6 pages)
20 November 2000Registered office changed on 20/11/00 from: 115 craven park road london N15 6BL (1 page)
20 November 2000Registered office changed on 20/11/00 from: 115 craven park road london N15 6BL (1 page)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Return made up to 17/01/00; full list of members (6 pages)
8 February 2000Return made up to 17/01/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 October 1999Registered office changed on 15/10/99 from: 86 west green road london N15 5NS (1 page)
15 October 1999Registered office changed on 15/10/99 from: 86 west green road london N15 5NS (1 page)
24 August 1999Return made up to 17/01/99; full list of members (6 pages)
24 August 1999Return made up to 17/01/99; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 March 1998Return made up to 17/01/98; no change of members (4 pages)
26 March 1998Return made up to 17/01/98; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 May 1996Return made up to 17/01/96; full list of members (6 pages)
17 May 1996Return made up to 17/01/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)