Company NameCrippalm Limited
DirectorsLaurence Alan Bellman and Neil Andrew Evans
Company StatusActive
Company Number01298174
CategoryPrivate Limited Company
Incorporation Date11 February 1977(47 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Laurence Alan Bellman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(15 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director Surveyor & Property Manager
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp Kinetic Business Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Neil Andrew Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(23 years after company formation)
Appointment Duration24 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp Kinetic Business Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Secretary NameMrs Sarah Jane Bellman
StatusCurrent
Appointed24 November 2011(34 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressC/O Sobell Rhodes Llp Kinetic Business Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr David Bellman
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(15 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument House 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE
Secretary NameMr Laurence Alan Bellman
NationalityBritish
StatusResigned
Appointed13 July 1992(15 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Menelik Road
West Hampstead
London
NW2 3RJ
Secretary NameAndrea Gohil
NationalityBritish
StatusResigned
Appointed21 May 2003(26 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 November 2011)
RoleCompany Director
Correspondence AddressMonument House 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE

Location

Registered AddressC/O Sobell Rhodes Llp Kinetic Business Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Bellman Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£602,370
Cash£309
Current Liabilities£508,064

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months, 1 week from now)

Charges

16 August 2002Delivered on: 17 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 31 mill lane,london NW6 1NY. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 August 2002Delivered on: 17 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 70 fortune green rd,london NW16 1DS. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 1998Delivered on: 28 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 235/237/239 lavender hill wandsworth london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

7 January 2021Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG England to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ (1 page)
5 January 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 5 January 2021 (1 page)
5 January 2021Director's details changed for Mr Neil Andrew Evans on 5 January 2021 (2 pages)
5 January 2021Secretary's details changed for Mrs Sarah Jane Bellman on 5 January 2021 (1 page)
5 January 2021Change of details for Bellman Property Group Limited as a person with significant control on 4 January 2021 (2 pages)
24 July 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
24 June 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
12 June 2018Director's details changed for Mr Laurence Alan Bellman on 11 June 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 June 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
19 June 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG (1 page)
19 June 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG (1 page)
19 June 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
27 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
16 June 2016Secretary's details changed for Mrs Sarah Jane Bellman on 16 June 2016 (1 page)
16 June 2016Secretary's details changed for Mrs Sarah Jane Bellman on 16 June 2016 (1 page)
16 June 2016Director's details changed for Mr Neil Andrew Evans on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr Neil Andrew Evans on 16 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Laurence Alan Bellman on 6 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Laurence Alan Bellman on 6 June 2016 (2 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(6 pages)
6 June 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 6 June 2016 (1 page)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(6 pages)
6 June 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 6 June 2016 (1 page)
2 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(6 pages)
2 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(6 pages)
4 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(6 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(6 pages)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
24 April 2014Termination of appointment of David Bellman as a director (1 page)
24 April 2014Termination of appointment of David Bellman as a director (1 page)
23 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(8 pages)
23 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(8 pages)
3 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
14 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
13 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
13 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
30 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
24 November 2011Appointment of Mrs Sarah Jane Bellman as a secretary (2 pages)
24 November 2011Termination of appointment of Andrea Gohil as a secretary (1 page)
24 November 2011Termination of appointment of Andrea Gohil as a secretary (1 page)
24 November 2011Appointment of Mrs Sarah Jane Bellman as a secretary (2 pages)
24 October 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 200
(3 pages)
24 October 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 200
(3 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
30 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
29 April 2010Registered office address changed from 8 Wimpole Street London W1M 8NL on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 8 Wimpole Street London W1M 8NL on 29 April 2010 (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom (1 page)
26 November 2009Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom (1 page)
25 November 2009Secretary's details changed for Andrea Gohil on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Andrea Gohil on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Andrea Gohil on 1 October 2009 (1 page)
25 November 2009Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Neil Andrew Evans on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Neil Andrew Evans on 1 October 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Neil Andrew Evans on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr David Bellman on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr David Bellman on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr David Bellman on 1 October 2009 (2 pages)
13 August 2009Return made up to 13/07/09; full list of members (5 pages)
13 August 2009Return made up to 13/07/09; full list of members (5 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
18 September 2008Return made up to 13/07/08; full list of members (5 pages)
18 September 2008Return made up to 13/07/08; full list of members (5 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
24 September 2007Return made up to 13/07/07; full list of members (4 pages)
24 September 2007Return made up to 13/07/07; full list of members (4 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
2 August 2006Return made up to 13/07/06; full list of members (4 pages)
2 August 2006Return made up to 13/07/06; full list of members (4 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
5 October 2005Return made up to 13/07/05; full list of members (4 pages)
5 October 2005Return made up to 13/07/05; full list of members (4 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
16 September 2004Return made up to 13/07/04; full list of members (8 pages)
16 September 2004Return made up to 13/07/04; full list of members (8 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 July 2003Return made up to 13/07/03; full list of members (8 pages)
21 July 2003Return made up to 13/07/03; full list of members (8 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 August 2002Return made up to 13/07/02; full list of members (8 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
17 August 2002Return made up to 13/07/02; full list of members (8 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 July 2001Return made up to 13/07/01; full list of members (7 pages)
24 July 2001Return made up to 13/07/01; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Return made up to 13/07/00; full list of members (8 pages)
9 August 2000Registered office changed on 09/08/00 from: 8 wimpole street london W1M 8LA (1 page)
9 August 2000Registered office changed on 09/08/00 from: 8 wimpole street london W1M 8LA (1 page)
9 August 2000Return made up to 13/07/00; full list of members (8 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 July 1999Return made up to 13/07/99; full list of members (6 pages)
15 July 1999Return made up to 13/07/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Return made up to 13/07/98; full list of members (6 pages)
17 September 1998Return made up to 13/07/98; full list of members (6 pages)
2 September 1998Director's particulars changed (1 page)
2 September 1998Director's particulars changed (1 page)
28 April 1998Particulars of mortgage/charge (4 pages)
28 April 1998Particulars of mortgage/charge (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 July 1997Registered office changed on 29/07/97 from: 8 wimpole street london W1M 7AB (1 page)
29 July 1997Return made up to 13/07/97; full list of members (6 pages)
29 July 1997Registered office changed on 29/07/97 from: 8 wimpole street london W1M 7AB (1 page)
29 July 1997Return made up to 13/07/97; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 July 1996Return made up to 13/07/96; full list of members (6 pages)
29 July 1996Return made up to 13/07/96; full list of members (6 pages)
15 February 1996Registered office changed on 15/02/96 from: winchester house 6TH floor 259/269 old marylebone road london NW1 5RA (1 page)
15 February 1996Registered office changed on 15/02/96 from: winchester house 6TH floor 259/269 old marylebone road london NW1 5RA (1 page)
1 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 July 1995Return made up to 13/07/95; full list of members (14 pages)
13 July 1995Return made up to 13/07/95; full list of members (14 pages)
1 October 1987Accounts made up to 31 March 1987 (6 pages)
1 October 1987Accounts made up to 31 March 1987 (6 pages)