Company NameCRR Holdings Limited
DirectorGeoffrey Neil Hamilton Fairley
Company StatusActive
Company Number01708656
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGeoffrey Neil Hamilton Fairley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(8 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Diector
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameDavid Evington Gourlay
Date of BirthApril 1928 (Born 96 years ago)
NationalityScottish
StatusResigned
Appointed11 January 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address23 Royal Avenue
London
SW3 4QE
Secretary NamePeter Brian Child
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address4 Pickhurst Rise
West Wickham
Kent
BR4 0AL
Director NameMr Ernest Guy Libby
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 1999)
RoleCompany Director
Correspondence AddressLake House The Drive
Kingston Upon Thames
Surrey
KT2 7NY
Secretary NameMr Robert Hoyles Page
NationalityBritish
StatusResigned
Appointed25 November 1996(13 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeachey & Co Solicitors
95 Aldwych
London
WC2B 4JF
Director NameSir Merrick Richard Cockell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(15 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Philbeach Gardens
London
SW5 9DY
Director NameRobert Hoyles Page
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(16 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 03 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMrs Amanda Jane Hamilton-Fairley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(34 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPeachey & Co Solicitors
95 Aldwych
London
WC2B 4JF

Location

Registered AddressPeachey & Co Solicitors
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.8m at £0.1Abingdon Management Co LTD
98.17%
Ordinary
14.1k at £0.1Token Nominees LTD
0.79%
Ordinary
5k at £0.1Henry Richard Moszkiwitz
0.28%
Ordinary
-OTHER
0.10%
-
1.5k at £0.1Miss Alcesta Parcisaid Cook
0.08%
Ordinary
1000 at £0.1Albert Weiss
0.06%
Ordinary
1000 at £0.1Charles Wilson Averre
0.06%
Ordinary
1000 at £0.1Edith Gertrude Hammond
0.06%
Ordinary
1000 at £0.1Executors Of Joseph Briggs
0.06%
Ordinary
1000 at £0.1Executors Of Sylvia Gladys Truelove
0.06%
Ordinary
1000 at £0.1Henry Charles Rountree
0.06%
Ordinary
1000 at £0.1John Michael Wimbourne
0.06%
Ordinary
700 at £0.1Henry Pfeffer
0.04%
Ordinary
720 at £0.1Miss Joan Audrey Thompson
0.04%
Ordinary
600 at £0.1Miss Dorothy Dotte Little
0.03%
Ordinary
400 at £0.1Basil Heys
0.02%
Ordinary
300 at £0.1John Eardley Howgate
0.02%
Ordinary
250 at £0.1Mrs Joan Brimley Spong
0.01%
Ordinary
200 at £0.1Mrs Kathleen Edith Day
0.01%
Ordinary
200 at £0.1Mrs Patricia Frances Grammer
0.01%
Ordinary
230 at £0.1Robert John Moore
0.01%
Ordinary

Financials

Year2014
Net Worth-£711,974
Current Liabilities£711,975

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

19 July 1991Delivered on: 3 August 1991
Satisfied on: 1 March 2002
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Shares mortgage
Secured details: All monies due or to become due from the abingdon management company limited to the chargee in terms of the facilities.
Particulars: Legal mortgage over 362240 ordinary shares of 10 pence each in the share capital of T.V.S. entertainment PLC including all dividends paid or payable (see form 395 for full details).
Fully Satisfied
28 September 1990Delivered on: 17 October 1990
Satisfied on: 1 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the and/or the abingdon management company limited and/or the abingdon sports management limited and/or the abingdon fairley limited and/or abingdon management properties limited and/or abingdon publishing limited to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the bank in name of crr holdings limited.
Fully Satisfied
28 September 1990Delivered on: 17 October 1990
Satisfied on: 1 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 1984Delivered on: 16 July 1984
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all l/h & f/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding

Filing History

3 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
8 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
8 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
3 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
9 October 2017Appointment of Mrs Amanda Jane Hamilton-Fairley as a director on 5 October 2017 (2 pages)
9 October 2017Appointment of Mrs Amanda Jane Hamilton-Fairley as a director on 5 October 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
24 June 2016Termination of appointment of Robert Hoyles Page as a secretary on 3 June 2016 (1 page)
24 June 2016Termination of appointment of Robert Hoyles Page as a secretary on 3 June 2016 (1 page)
24 June 2016Termination of appointment of Robert Hoyles Page as a director on 3 June 2016 (1 page)
24 June 2016Termination of appointment of Robert Hoyles Page as a director on 3 June 2016 (1 page)
6 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
7 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 180,000
(7 pages)
7 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 180,000
(7 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 180,000
(7 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 180,000
(7 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 180,000
(7 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 180,000
(7 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 180,000
(7 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 180,000
(7 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Robert Hoyles Page on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Geoffrey Neil Hamilton Fairley on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Geoffrey Neil Hamilton Fairley on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Robert Hoyles Page on 24 September 2010 (2 pages)
14 September 2010Director's details changed for Geoffrey Neil Hamilton Fairley on 14 September 2010 (2 pages)
14 September 2010Secretary's details changed for Robert Hoyles Page on 14 September 2010 (1 page)
14 September 2010Director's details changed for Robert Hoyles Page on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Geoffrey Neil Hamilton Fairley on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Robert Hoyles Page on 14 September 2010 (2 pages)
14 September 2010Secretary's details changed for Robert Hoyles Page on 14 September 2010 (1 page)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
15 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (18 pages)
15 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (18 pages)
15 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (18 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
19 January 2009Return made up to 01/01/09; full list of members (17 pages)
19 January 2009Return made up to 01/01/09; full list of members (17 pages)
22 May 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
22 May 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
17 January 2008Return made up to 01/01/08; change of members (7 pages)
17 January 2008Return made up to 01/01/08; change of members (7 pages)
4 May 2007Full accounts made up to 30 June 2006 (10 pages)
4 May 2007Full accounts made up to 30 June 2006 (10 pages)
6 February 2007Return made up to 01/01/07; no change of members (7 pages)
6 February 2007Return made up to 01/01/07; no change of members (7 pages)
11 January 2006Return made up to 01/01/06; full list of members (11 pages)
11 January 2006Return made up to 01/01/06; full list of members (11 pages)
12 December 2005Full accounts made up to 30 June 2005 (10 pages)
12 December 2005Full accounts made up to 30 June 2005 (10 pages)
6 January 2005Return made up to 01/01/05; no change of members (7 pages)
6 January 2005Return made up to 01/01/05; no change of members (7 pages)
19 October 2004Full accounts made up to 30 June 2004 (10 pages)
19 October 2004Full accounts made up to 30 June 2004 (10 pages)
25 March 2004Full accounts made up to 30 June 2003 (8 pages)
25 March 2004Full accounts made up to 30 June 2003 (8 pages)
2 February 2004Return made up to 01/01/04; no change of members (7 pages)
2 February 2004Return made up to 01/01/04; no change of members (7 pages)
11 April 2003Full accounts made up to 30 June 2002 (7 pages)
11 April 2003Full accounts made up to 30 June 2002 (7 pages)
5 March 2003Return made up to 01/01/03; full list of members (11 pages)
5 March 2003Return made up to 01/01/03; full list of members (11 pages)
26 September 2002Registered office changed on 26/09/02 from: 22 suffolk street london SW1Y 4HG (1 page)
26 September 2002Registered office changed on 26/09/02 from: 22 suffolk street london SW1Y 4HG (1 page)
13 September 2002Auditor's resignation (2 pages)
13 September 2002Auditor's resignation (2 pages)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
1 May 2002Return made up to 01/01/01; full list of members (10 pages)
1 May 2002Return made up to 01/01/01; full list of members (10 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Return made up to 01/01/02; full list of members (10 pages)
20 February 2002Return made up to 01/01/02; full list of members (10 pages)
2 August 2001Full accounts made up to 30 June 2000 (8 pages)
2 August 2001Full accounts made up to 30 June 2000 (8 pages)
2 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
2 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
8 March 2000Return made up to 01/01/00; no change of members (6 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Return made up to 01/01/00; no change of members (6 pages)
16 April 1999Full accounts made up to 30 June 1998 (8 pages)
16 April 1999Full accounts made up to 30 June 1998 (8 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
5 February 1999Return made up to 01/01/99; no change of members (6 pages)
5 February 1999Return made up to 01/01/99; no change of members (6 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
1 February 1998Return made up to 01/01/98; full list of members (8 pages)
1 February 1998Return made up to 01/01/98; full list of members (8 pages)
27 November 1997Full accounts made up to 30 June 1997 (8 pages)
27 November 1997Full accounts made up to 30 June 1997 (8 pages)
9 April 1997Full accounts made up to 30 June 1996 (10 pages)
9 April 1997Full accounts made up to 30 June 1996 (10 pages)
24 January 1997Return made up to 01/01/97; change of members (8 pages)
24 January 1997Return made up to 01/01/97; change of members (8 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
15 April 1996Full accounts made up to 30 June 1995 (11 pages)
15 April 1996Full accounts made up to 30 June 1995 (11 pages)
31 January 1996Return made up to 01/01/96; full list of members (9 pages)
31 January 1996Return made up to 01/01/96; full list of members (9 pages)
17 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1992Certificate of re-registration from Public Limited Company to Private (1 page)
17 June 1992Certificate of re-registration from Public Limited Company to Private (1 page)
9 June 1992Re-registration of Memorandum and Articles (49 pages)
9 June 1992Re-registration of Memorandum and Articles (49 pages)