London
NW3 6SR
Director Name | Mrs Roberta Louise Perlman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Secretary Name | Mrs Roberta Louise Perlman |
---|---|
Status | Current |
Appointed | 03 February 2021(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Mr Bernard Alan Brentnall |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Travean Hornash Lane Shadoxhurst Ashford Kent TN26 1HY |
Director Name | Mr Robert David Gellman |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 25 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Cranbourne Drive Pinner Middlesex HA5 1BX |
Director Name | Kenneth Gilbert |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 26 Gallows Hill Kings Langley Hertfordshire WD4 8LU |
Director Name | John Rhodes Horam |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bovingdon Road London SW6 2AP |
Director Name | Mr John Meredith Lancaster |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Court Lodge Orlestone Ashford Kent TN26 2EB |
Director Name | John Leon Segal |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 1992(6 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 March 1992) |
Role | Economist |
Correspondence Address | 12 Church Crescent London N3 1BG |
Secretary Name | Ming Peng Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 7 Wootton Close Epsom Surrey KT18 5LD |
Secretary Name | Mr Robert David Gellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(11 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cranbourne Drive Pinner Middlesex HA5 1BX |
Secretary Name | Mr Geoffrey Ronald Barber |
---|---|
Status | Resigned |
Appointed | 01 December 2010(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 July 2020) |
Role | Company Director |
Correspondence Address | 7 Elwes Way Great Billing Northampton NN3 9EA |
Director Name | Mr Geoffrey Ronald Barber |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ |
Website | crugroup.com |
---|
Registered Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
452k at £1 | Cru Publishing (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Robert Abraham Perlman 0.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
23 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
---|---|
27 April 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
8 August 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
9 May 2022 | Confirmation statement made on 23 April 2022 with updates (5 pages) |
3 May 2022 | Notification of Cru Publishing (Holdings) Ltd as a person with significant control on 24 April 2021 (2 pages) |
3 May 2022 | Cessation of Robert Abraham Perlman as a person with significant control on 24 April 2021 (1 page) |
21 March 2022 | Change of details for Mr Robert Abraham Perlman as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Secretary's details changed for Mrs Roberta Louise Perlman on 16 March 2022 (1 page) |
16 March 2022 | Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London London NW3 5JJ United Kingdom to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 (1 page) |
16 March 2022 | Director's details changed for Mrs Roberta Louise Perlman on 16 March 2022 (2 pages) |
8 June 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
10 May 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
28 April 2021 | Secretary's details changed for Mrs Roberta Louise Perlman on 23 April 2021 (1 page) |
27 April 2021 | Secretary's details changed for Mrs Roberta Perlman on 23 April 2021 (1 page) |
27 April 2021 | Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108/110 Finchley Road London London NW3 5JJ on 27 April 2021 (1 page) |
27 April 2021 | Director's details changed for Mrs Roberta Louise Perlman on 23 April 2021 (2 pages) |
3 February 2021 | Appointment of Mrs Roberta Perlman as a secretary on 3 February 2021 (2 pages) |
3 February 2021 | Appointment of Mrs Roberta Louise Perlman as a director on 3 February 2021 (2 pages) |
18 August 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
9 July 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
9 July 2020 | Termination of appointment of Geoffrey Ronald Barber as a secretary on 9 July 2020 (1 page) |
9 July 2020 | Termination of appointment of Geoffrey Ronald Barber as a director on 9 July 2020 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
2 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
21 July 2014 | Secretary's details changed for Mr Geoffrey Ronald Barber on 27 August 2013 (1 page) |
21 July 2014 | Secretary's details changed for Mr Geoffrey Ronald Barber on 27 August 2013 (1 page) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Appointment of Mr Geoffrey Ronald Barber as a director (2 pages) |
30 January 2013 | Termination of appointment of Robert Gellman as a director (1 page) |
30 January 2013 | Termination of appointment of Robert Gellman as a director (1 page) |
30 January 2013 | Appointment of Mr Geoffrey Ronald Barber as a director (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 December 2010 | Appointment of Mr Geoffrey Ronald Barber as a secretary (2 pages) |
1 December 2010 | Termination of appointment of Robert Gellman as a secretary (1 page) |
1 December 2010 | Termination of appointment of Robert Gellman as a secretary (1 page) |
1 December 2010 | Appointment of Mr Geoffrey Ronald Barber as a secretary (2 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
25 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
4 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
29 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
8 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
15 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 May 1999 | Return made up to 23/04/99; no change of members (5 pages) |
4 May 1999 | Return made up to 23/04/99; no change of members (5 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
29 April 1998 | Return made up to 23/04/98; full list of members (7 pages) |
29 April 1998 | Return made up to 23/04/98; full list of members (7 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 May 1997 | Return made up to 23/04/97; no change of members (5 pages) |
21 May 1997 | Return made up to 23/04/97; no change of members (5 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st georges street hanover square london W1R 0LL (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st georges street hanover square london W1R 0LL (1 page) |
8 May 1996 | Return made up to 23/04/96; no change of members (5 pages) |
8 May 1996 | Return made up to 23/04/96; no change of members (5 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 May 1995 | Return made up to 23/04/95; full list of members (8 pages) |
2 May 1995 | Return made up to 23/04/95; full list of members (8 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |