Company NameCrimson Grange Limited
Company StatusActive
Company Number01805541
CategoryPrivate Limited Company
Incorporation Date3 April 1984(40 years ago)

Business Activity

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

Directors

Director NameMr John Kyriakides
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Wise Lane
Mill Hill
London
NW7 2RE
Director NameMrs Helen Kyriakides
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2018(34 years after company formation)
Appointment Duration5 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address75 Haverstock Hill
Hampstead
London
NW3 4SL
Director NameMr Alexander John Kyriakides
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(36 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleInformation Technology
Country of ResidenceEngland
Correspondence AddressFlat 5,59 Sutherland Avenue
London
W9 2HF
Secretary NameMrs Helen Kyriakides
NationalityBritish
StatusResigned
Appointed16 January 1992(7 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wise Lane
London
NW7 2RE
Director NameMrs Helen Kyriakides
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(23 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Wise Lane
London
NW7 2RE

Location

Registered Address2 Queensborough Terrace
London
W2 3TA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1John Kyriakides
66.67%
Ordinary
100 at £1Mrs Helen Kyriakides
33.33%
Ordinary

Financials

Year2014
Net Worth£561,759
Cash£38,316
Current Liabilities£10,062

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

10 March 2014Delivered on: 24 September 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 59 sutherland avenue london.
Outstanding
26 November 2010Delivered on: 15 December 2010
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 sutherland avenue london t/no 313088; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 November 2007Delivered on: 5 December 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 1 88 queensway bayswater london t/no NGL720936 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
24 May 1984Delivered on: 1 June 1984
Satisfied on: 28 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 sutherland avenue london W9 title no 313088 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
3 May 2018Appointment of Mrs Helen Kyriakides as a director on 22 April 2018 (2 pages)
17 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 300
(3 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 300
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
(3 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014 (8 pages)
24 September 2014 (8 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300
(3 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2010Termination of appointment of Helen Kyriakides as a director (1 page)
10 November 2010Termination of appointment of Helen Kyriakides as a director (1 page)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 April 2010Termination of appointment of Helen Kyriakides as a secretary (1 page)
16 April 2010Termination of appointment of Helen Kyriakides as a secretary (1 page)
1 March 2010Director's details changed for Helen Kyriakides on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Helen Kyriakides on 1 March 2010 (2 pages)
1 March 2010Director's details changed for John Kyriakides on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for John Kyriakides on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Helen Kyriakides on 1 March 2010 (2 pages)
1 March 2010Director's details changed for John Kyriakides on 1 March 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 March 2009Return made up to 16/01/09; full list of members (4 pages)
19 March 2009Return made up to 16/01/09; full list of members (4 pages)
9 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
9 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 February 2008Return made up to 16/01/08; full list of members (2 pages)
20 February 2008Return made up to 16/01/08; full list of members (2 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2007Return made up to 16/01/07; full list of members (6 pages)
8 February 2007Return made up to 16/01/07; full list of members (6 pages)
15 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 January 2006Return made up to 16/01/06; full list of members (6 pages)
16 January 2006Return made up to 16/01/06; full list of members (6 pages)
11 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 March 2004Return made up to 16/01/04; full list of members (6 pages)
26 March 2004Return made up to 16/01/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 February 2003Return made up to 16/01/03; full list of members (6 pages)
14 February 2003Return made up to 16/01/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 January 2002Return made up to 16/01/02; full list of members (6 pages)
22 January 2002Return made up to 16/01/02; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 January 2001Return made up to 16/01/01; full list of members (6 pages)
18 January 2001Return made up to 16/01/01; full list of members (6 pages)
9 March 2000Full accounts made up to 31 March 1999 (10 pages)
9 March 2000Full accounts made up to 31 March 1999 (10 pages)
8 February 2000Return made up to 16/01/00; full list of members (6 pages)
8 February 2000Return made up to 16/01/00; full list of members (6 pages)
23 February 1999Full accounts made up to 31 March 1998 (10 pages)
23 February 1999Full accounts made up to 31 March 1998 (10 pages)
16 February 1999Return made up to 16/01/99; full list of members (6 pages)
16 February 1999Return made up to 16/01/99; full list of members (6 pages)
23 October 1998Return made up to 16/01/98; no change of members (4 pages)
23 October 1998Return made up to 16/01/98; no change of members (4 pages)
22 October 1998Registered office changed on 22/10/98 from: 74 haverstock hill london NW3 4SL (1 page)
22 October 1998Registered office changed on 22/10/98 from: 74 haverstock hill london NW3 4SL (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
12 November 1997Full accounts made up to 31 March 1997 (10 pages)
12 November 1997Full accounts made up to 31 March 1997 (10 pages)
28 July 1997Registered office changed on 28/07/97 from: 64-68 camden high street london NW1 0LT (1 page)
28 July 1997Registered office changed on 28/07/97 from: 64-68 camden high street london NW1 0LT (1 page)
17 January 1997Return made up to 16/01/97; no change of members (4 pages)
17 January 1997Return made up to 16/01/97; no change of members (4 pages)
13 November 1996Full accounts made up to 31 March 1996 (18 pages)
13 November 1996Full accounts made up to 31 March 1996 (18 pages)
19 March 1996Full accounts made up to 31 March 1995 (11 pages)
19 March 1996Full accounts made up to 31 March 1995 (11 pages)
14 February 1996Return made up to 16/01/96; full list of members (6 pages)
14 February 1996Return made up to 16/01/96; full list of members (6 pages)
17 January 1996Registered office changed on 17/01/96 from: 295 grays inn road london WC1X 8QF (1 page)
17 January 1996Registered office changed on 17/01/96 from: 295 grays inn road london WC1X 8QF (1 page)
3 April 1984Certificate of incorporation (1 page)
3 April 1984Certificate of incorporation (1 page)