Company NameCrofthaven Properties Limited
DirectorsRufus Laycock and Nicholas Latham
Company StatusDissolved
Company Number01662454
CategoryPrivate Limited Company
Incorporation Date7 September 1982(41 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1998(15 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed02 June 1998(15 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(16 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameChristopher John Morrison Donald
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address123 Chatsworth Court
Pembroke Road
London
W8 6DL
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(10 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 1998)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed14 March 1993(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed22 July 1994(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 1998)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2001Dissolved (1 page)
11 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
18 May 2000Appointment of a voluntary liquidator (1 page)
4 May 2000Registered office changed on 04/05/00 from: 68 hammersmith road london W14 8YW (1 page)
2 May 2000Declaration of solvency (3 pages)
2 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
6 April 2000Return made up to 14/03/00; full list of members (6 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (3 pages)
22 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 July 1999Registered office changed on 22/07/99 from: renown house 33-34 bury street london EC3A 5AR (1 page)
7 April 1999Return made up to 14/03/99; full list of members (7 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
25 June 1998Secretary resigned;director resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Return made up to 14/03/98; full list of members (7 pages)
7 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1997Full accounts made up to 31 December 1996 (9 pages)
20 June 1997Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page)
21 April 1997Return made up to 14/03/97; full list of members (7 pages)
17 April 1997Auditor's resignation (8 pages)
27 February 1997Auditor's resignation (7 pages)
11 November 1996Auditor's resignation (1 page)
7 November 1996Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page)
28 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
12 April 1996Return made up to 14/03/96; full list of members (6 pages)
23 February 1996Full accounts made up to 30 September 1995 (9 pages)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page)
10 April 1995Full accounts made up to 30 September 1994 (9 pages)
31 March 1995Return made up to 14/03/95; full list of members (12 pages)