Company NameCrewpride Limited
Company StatusActive
Company Number01269408
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 1976(47 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Norman Naftali Grunbaum
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1993(17 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Northdene Gardens
London
N15 6LX
Director NameMr Alan Lewin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1993(17 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address21 Rostrevor Avenue
London
N15 6LA
Director NameMr Gabriel Schleider
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1993(17 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ravensdale Road
London
N16 6SH
Secretary NameMr Alan Lewin
NationalityBritish
StatusCurrent
Appointed26 November 1993(17 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address21 Rostrevor Avenue
London
N15 6LA
Director NameDr Sholaum Gerson Springer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1993(17 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Lingwood Road
London
E5 9BN
Director NameMr Semmy Heiman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityDanish
StatusCurrent
Appointed12 February 2018(41 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleIncorporated Valuer
Country of ResidenceEngland
Correspondence Address21 Rostrevor Avenue
London
N15 6LA
Director NameMr Ephraim Zalman Rabinowitz
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(41 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address21 Rostrevor Avenue
London
N15 6LA
Director NameMr Gershon Mannes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(44 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address21 Rostrevor Avenue
London
N15 6LA
Director NameAlan Barnett
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 November 1993)
RoleCompany Director
Correspondence Address154 Holmleigh Road
London
N16 5PY
Secretary NameSimone Barnett
NationalityBritish
StatusResigned
Appointed13 November 1992(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 November 1993)
RoleCompany Director
Correspondence Address154 Holmleigh Road
London
N16 5PY
Director NameMr Ian Nyman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(41 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 July 2020)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address21 Rostrevor Avenue
London
N15 6LA

Location

Registered Address21 Rostrevor Avenue
London
N15 6LA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£446,558
Cash£7,320
Current Liabilities£7,053

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months from now)

Charges

20 March 2002Delivered on: 27 March 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 53 ravensdale road hackney t/n EGL231993. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

9 December 2020Micro company accounts made up to 1 April 2020 (3 pages)
9 December 2020Termination of appointment of Ian Nyman as a director on 11 July 2020 (1 page)
29 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 1 April 2019 (2 pages)
5 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 1 April 2018 (2 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
4 June 2018Appointment of Mr Semmy Heiman as a director on 12 February 2018 (2 pages)
4 June 2018Appointment of Mr Ian Nyman as a director on 12 February 2018 (2 pages)
4 June 2018Appointment of Mr Ephraim Zalman Rabinowitz as a director on 12 February 2018 (2 pages)
20 December 2017Micro company accounts made up to 1 April 2017 (2 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 1 April 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 1 April 2016 (3 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
17 December 2015Total exemption small company accounts made up to 1 April 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 1 April 2015 (4 pages)
26 October 2015Annual return made up to 23 October 2015 no member list (6 pages)
26 October 2015Annual return made up to 23 October 2015 no member list (6 pages)
25 December 2014Total exemption small company accounts made up to 1 April 2014 (4 pages)
25 December 2014Total exemption small company accounts made up to 1 April 2014 (4 pages)
25 December 2014Total exemption small company accounts made up to 1 April 2014 (4 pages)
25 November 2014Annual return made up to 23 October 2014 no member list (6 pages)
25 November 2014Annual return made up to 23 October 2014 no member list (6 pages)
5 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
5 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
5 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
25 October 2013Annual return made up to 23 October 2013 no member list (6 pages)
25 October 2013Annual return made up to 23 October 2013 no member list (6 pages)
30 October 2012Annual return made up to 23 October 2012 no member list (6 pages)
30 October 2012Annual return made up to 23 October 2012 no member list (6 pages)
19 September 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
19 September 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
19 September 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
3 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
3 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
3 January 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
3 November 2011Annual return made up to 23 October 2011 no member list (6 pages)
3 November 2011Annual return made up to 23 October 2011 no member list (6 pages)
10 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
10 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
10 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
26 October 2010Annual return made up to 23 October 2010 no member list (6 pages)
26 October 2010Annual return made up to 23 October 2010 no member list (6 pages)
3 February 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
25 October 2009Director's details changed for Mr Norman Naftali Grunbaum on 1 October 2009 (2 pages)
25 October 2009Annual return made up to 23 October 2009 no member list (5 pages)
25 October 2009Director's details changed for Mr Gabriel Schleider on 1 October 2009 (2 pages)
25 October 2009Annual return made up to 23 October 2009 no member list (5 pages)
25 October 2009Director's details changed for Sholaum Gerson Springer on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Alan Lewin on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Mr Gabriel Schleider on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Alan Lewin on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Sholaum Gerson Springer on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Mr Norman Naftali Grunbaum on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Alan Lewin on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Mr Norman Naftali Grunbaum on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Mr Gabriel Schleider on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Sholaum Gerson Springer on 1 October 2009 (2 pages)
30 April 2009Total exemption full accounts made up to 5 April 2008 (15 pages)
30 April 2009Total exemption full accounts made up to 5 April 2008 (15 pages)
30 April 2009Total exemption full accounts made up to 5 April 2008 (15 pages)
28 January 2009Accounting reference date shortened from 02/04/2008 to 01/04/2008 (1 page)
28 January 2009Accounting reference date shortened from 02/04/2008 to 01/04/2008 (1 page)
7 January 2009Annual return made up to 23/10/08 (3 pages)
7 January 2009Annual return made up to 23/10/08 (3 pages)
15 April 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
15 April 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
15 April 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
30 January 2008Accounting reference date shortened from 03/04/07 to 02/04/07 (1 page)
30 January 2008Accounting reference date shortened from 03/04/07 to 02/04/07 (1 page)
6 November 2007Annual return made up to 23/10/07 (5 pages)
6 November 2007Annual return made up to 23/10/07 (5 pages)
23 March 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
23 March 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
23 March 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
14 February 2007Accounting reference date shortened from 04/04/06 to 03/04/06 (1 page)
14 February 2007Accounting reference date shortened from 04/04/06 to 03/04/06 (1 page)
5 December 2006Annual return made up to 23/10/06 (5 pages)
5 December 2006Annual return made up to 23/10/06 (5 pages)
19 April 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
19 April 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
19 April 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
3 February 2006Accounting reference date shortened from 05/04/05 to 04/04/05 (1 page)
3 February 2006Accounting reference date shortened from 05/04/05 to 04/04/05 (1 page)
10 November 2005Annual return made up to 23/10/05 (5 pages)
10 November 2005Annual return made up to 23/10/05 (5 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
19 November 2004Annual return made up to 23/10/04 (5 pages)
19 November 2004Annual return made up to 23/10/04 (5 pages)
11 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
11 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
11 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
3 November 2003Annual return made up to 23/10/03 (5 pages)
3 November 2003Annual return made up to 23/10/03 (5 pages)
31 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
25 November 2002Annual return made up to 09/11/02 (5 pages)
25 November 2002Annual return made up to 09/11/02 (5 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
13 November 2001Annual return made up to 09/11/01 (4 pages)
13 November 2001Annual return made up to 09/11/01 (4 pages)
22 December 2000Full accounts made up to 5 April 2000 (11 pages)
22 December 2000Full accounts made up to 5 April 2000 (11 pages)
22 December 2000Full accounts made up to 5 April 2000 (11 pages)
29 November 2000Annual return made up to 13/11/00 (4 pages)
29 November 2000Annual return made up to 13/11/00 (4 pages)
24 January 2000Full accounts made up to 5 April 1999 (10 pages)
24 January 2000Full accounts made up to 5 April 1999 (10 pages)
24 January 2000Full accounts made up to 5 April 1999 (10 pages)
19 November 1999Annual return made up to 13/11/99 (4 pages)
19 November 1999Annual return made up to 13/11/99 (4 pages)
20 January 1999Full accounts made up to 5 April 1998 (10 pages)
20 January 1999Full accounts made up to 5 April 1998 (10 pages)
20 January 1999Full accounts made up to 5 April 1998 (10 pages)
7 December 1998Annual return made up to 13/11/98 (4 pages)
7 December 1998Annual return made up to 13/11/98 (4 pages)
14 January 1998Annual return made up to 13/11/97 (4 pages)
14 January 1998Annual return made up to 13/11/97 (4 pages)
13 January 1998Full accounts made up to 5 April 1997 (10 pages)
13 January 1998Full accounts made up to 5 April 1997 (10 pages)
13 January 1998Full accounts made up to 5 April 1997 (10 pages)
10 January 1997Full accounts made up to 5 April 1996 (10 pages)
10 January 1997Full accounts made up to 5 April 1996 (10 pages)
10 January 1997Full accounts made up to 5 April 1996 (10 pages)
8 November 1996Annual return made up to 13/11/96 (4 pages)
8 November 1996Annual return made up to 13/11/96 (4 pages)
23 January 1996Full accounts made up to 5 April 1995 (10 pages)
23 January 1996Full accounts made up to 5 April 1995 (10 pages)
23 January 1996Full accounts made up to 5 April 1995 (10 pages)
6 December 1995Annual return made up to 13/11/95 (4 pages)
6 December 1995Annual return made up to 13/11/95 (4 pages)
19 July 1976Incorporation (16 pages)
19 July 1976Incorporation (16 pages)