Company NameCropfame Limited
Company StatusActive
Company Number01438294
CategoryPrivate Limited Company
Incorporation Date19 July 1979(44 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Evelyn Engel
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(12 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address95 Elizabeth Court
Palgrave Gardens
London
NW1 6EJ
Director NameMr Ian Engel
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(12 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Elizabeth Court
Palgrave Gardens
London
NW1 6EJ
Secretary NameMrs Evelyn Engel
NationalityBritish
StatusCurrent
Appointed05 February 1992(12 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Elizabeth Court
1 Palgrave Gardens
London
NW1 6EJ
Director NameMs Suzanne Katrina Deborah Engel
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2006(27 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address95 Elizabeth Court
Palgrave Gardens
London
NW1 6EJ
Director NameMr James David Engel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(41 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Elizabeth Court
Palgrave Gardens
London
NW1 6EJ
Director NameMr James David Engel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(12 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 1999)
RoleArchitectural Assistant
Correspondence AddressWell Cottage 22 East Heath Road
London
NW3 1AJ
Director NameMr Derek Michael Levy Alexander
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(12 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 01 July 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Elizabeth Court
Palgrave Gardens
London
NW1 6EJ
Director NameMr Charles Morris Engel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(30 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2014)
RoleRestorer
Country of ResidenceUnited Kingdom
Correspondence Address95 Elizabeth Court
Palgrave Gardens
London
NW1 6EJ

Location

Registered Address95 Elizabeth Court
Palgrave Gardens
London
NW1 6EJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Derek Michael Levy Alexander
25.00%
Ordinary
1 at £1Janet Alexander
25.00%
Ordinary
1 at £1Mr Ian Engel
25.00%
Ordinary
1 at £1Mrs Evelyn Engel
25.00%
Ordinary

Financials

Year2014
Turnover£281,317
Net Worth£2,250,801
Cash£41,486
Current Liabilities£242,038

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 4 weeks from now)

Charges

28 July 1986Delivered on: 31 July 1986
Satisfied on: 19 August 1994
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: 34 and 40 chase side southgate london N14.
Fully Satisfied
30 December 1985Delivered on: 17 January 1986
Satisfied on: 19 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or courtway developments limited to the chargee on any account whatsoever.
Particulars: Land & buildings between sundon park road and tenth avenue on the south east side of hill rise, luton, bedfordshire. Title no. Bd 14673.
Fully Satisfied
22 December 1985Delivered on: 10 January 1986
Satisfied on: 19 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: Securing all moneys now due or hereafter to become due, or from time to time accruing due from the company and/or courtway developments limited and/or derek michael levy alexander and/or ian engel to barclays bank PLC on any account whatsoever.
Particulars: 34,36,38,40 chaseside, southgate, l/b of enfield T. no:- mx 17392.
Fully Satisfied
22 April 1983Delivered on: 25 April 1983
Satisfied on: 13 November 1990
Persons entitled: Lloyds Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52,56,58,60,68,76,82,84,86, & 96 calverton road, limbury, mead, luton, beds. Title no bd 15347.
Fully Satisfied
27 November 1981Delivered on: 3 December 1981
Satisfied on: 13 November 1990
Persons entitled: Lloyds 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: 117,119,121 and 123 bramley road oakwood london N14 title no ngl 15279.
Fully Satisfied
16 June 1986Delivered on: 1 July 1986
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: F/H property:- 52.58.60.76.84. calverton road, luton bedfordshire.
Outstanding
27 November 1981Delivered on: 3 December 1981
Persons entitled: Lloyds 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: L/H 289/293 neasden lane neasden london nw 10 title no. Mx 211079.
Outstanding

Filing History

27 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
26 January 2021Termination of appointment of Derek Michael Levy Alexander as a director on 1 July 2020 (1 page)
25 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
10 January 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
26 December 2018Confirmation statement made on 26 December 2018 with no updates (3 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
13 January 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
13 January 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
1 February 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
1 February 2016Total exemption full accounts made up to 30 June 2015 (5 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(5 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(5 pages)
19 February 2015Total exemption full accounts made up to 30 June 2014 (4 pages)
19 February 2015Total exemption full accounts made up to 30 June 2014 (4 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(5 pages)
26 January 2015Termination of appointment of Charles Morris Engel as a director on 1 March 2014 (1 page)
26 January 2015Termination of appointment of Charles Morris Engel as a director on 1 March 2014 (1 page)
26 January 2015Termination of appointment of Charles Morris Engel as a director on 1 March 2014 (1 page)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(5 pages)
5 February 2014Total exemption full accounts made up to 30 June 2013 (4 pages)
5 February 2014Total exemption full accounts made up to 30 June 2013 (4 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(5 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(5 pages)
21 January 2014Registered office address changed from 95- Palgrave Gardens London England NW1 6EJ England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 95- Palgrave Gardens London England NW1 6EJ England on 21 January 2014 (1 page)
8 March 2013Total exemption full accounts made up to 30 June 2012 (4 pages)
8 March 2013Total exemption full accounts made up to 30 June 2012 (4 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
9 November 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
15 March 2010Appointment of Mr Charles Morris Engel as a director (2 pages)
15 March 2010Appointment of Mr Charles Morris Engel as a director (2 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 January 2010Secretary's details changed for Mrs Evelyn Engel on 1 January 2010 (1 page)
12 January 2010Secretary's details changed for Mrs Evelyn Engel on 1 January 2010 (1 page)
12 January 2010Director's details changed for Mr Ian Engel on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Ian Engel on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Evelyn Engel on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Ian Engel on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Derek Michael Levy Alexander on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Evelyn Engel on 1 January 2010 (2 pages)
12 January 2010Registered office address changed from C/O Ian Engel 95 Elizabeth Court 1 Palgrave Gardens London NW1 6EJ on 12 January 2010 (1 page)
12 January 2010Director's details changed for Suzanne Katrina Deborah Engel on 1 January 2010 (2 pages)
12 January 2010Secretary's details changed for Mrs Evelyn Engel on 1 January 2010 (1 page)
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
12 January 2010Registered office address changed from C/O Ian Engel 95 Elizabeth Court 1 Palgrave Gardens London NW1 6EJ on 12 January 2010 (1 page)
12 January 2010Director's details changed for Derek Michael Levy Alexander on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Evelyn Engel on 1 January 2010 (2 pages)
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Suzanne Katrina Deborah Engel on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Suzanne Katrina Deborah Engel on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Derek Michael Levy Alexander on 1 January 2010 (2 pages)
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
12 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
12 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
26 May 2009Ad 01/05/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
26 May 2009Ad 01/05/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
12 January 2009Return made up to 01/01/09; full list of members (4 pages)
12 January 2009Return made up to 01/01/09; full list of members (4 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
9 February 2007Return made up to 01/02/07; full list of members (3 pages)
9 February 2007Return made up to 01/02/07; full list of members (3 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
2 March 2006Return made up to 01/02/06; full list of members (3 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 01/02/06; full list of members (3 pages)
2 March 2006Director's particulars changed (1 page)
11 August 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
25 February 2005Return made up to 01/02/05; full list of members (7 pages)
25 February 2005Return made up to 01/02/05; full list of members (7 pages)
28 January 2005Registered office changed on 28/01/05 from: 95 elizabeth court 1 palgrave gardens london NW1 6EJ (1 page)
28 January 2005Registered office changed on 28/01/05 from: 95 elizabeth court 1 palgrave gardens london NW1 6EJ (1 page)
17 August 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
8 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2002Registered office changed on 26/09/02 from: 4, cedars close, hendon, london, NW4 1TR. (1 page)
26 September 2002Registered office changed on 26/09/02 from: 4, cedars close, hendon, london, NW4 1TR. (1 page)
3 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
3 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
11 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
8 February 2001Return made up to 01/02/01; full list of members (7 pages)
8 February 2001Return made up to 01/02/01; full list of members (7 pages)
31 May 2000Full accounts made up to 31 December 1999 (5 pages)
31 May 2000Full accounts made up to 31 December 1999 (5 pages)
16 February 2000Return made up to 01/02/00; full list of members (7 pages)
16 February 2000Return made up to 01/02/00; full list of members (7 pages)
17 June 1999Director resigned (1 page)
17 June 1999Full accounts made up to 31 December 1998 (3 pages)
17 June 1999Director resigned (1 page)
17 June 1999Full accounts made up to 31 December 1998 (3 pages)
5 February 1999Return made up to 01/02/99; full list of members (6 pages)
5 February 1999Return made up to 01/02/99; full list of members (6 pages)
16 July 1998Full accounts made up to 31 December 1997 (3 pages)
16 July 1998Full accounts made up to 31 December 1997 (3 pages)
16 February 1998Return made up to 05/02/98; full list of members (6 pages)
16 February 1998Return made up to 05/02/98; full list of members (6 pages)
21 February 1997Full accounts made up to 31 December 1996 (4 pages)
21 February 1997Return made up to 05/02/97; full list of members (6 pages)
21 February 1997Return made up to 05/02/97; full list of members (6 pages)
21 February 1997Full accounts made up to 31 December 1996 (4 pages)
16 February 1996Return made up to 05/02/96; full list of members (6 pages)
16 February 1996Full accounts made up to 31 December 1995 (4 pages)
16 February 1996Full accounts made up to 31 December 1995 (4 pages)
16 February 1996Return made up to 05/02/96; full list of members (6 pages)
19 July 1979Incorporation (14 pages)
19 July 1979Incorporation (14 pages)