Company NameCrestrule Limited
DirectorsEliasz Englander and Pinkus Naftali Englander
Company StatusActive
Company Number03227969
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NamePinkus Naftali Englander
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMrs Nicha Weiss
StatusCurrent
Appointed25 January 2022(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address84 Darenth Road
London
N16 6ED
Director NameMrs Sarah Englander
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Heinrich Feldman & David Davis & Mortimer Rabin
100.00%
Ordinary

Financials

Year2014
Turnover£144,000
Net Worth£6,932,901
Current Liabilities£56,759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

21 July 2017Delivered on: 24 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage 43 and 45 hustlergate, bradford, west yorkshire with title number WYK594738.
Outstanding
21 June 2013Delivered on: 25 June 2013
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 October 2006Delivered on: 25 October 2006
Satisfied on: 25 May 2013
Persons entitled: Barclays Capital Mortgage Servicing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 43/45 hustlergate bradford west yorkshire t/n WYK594738, 46/48 high street newcastle u lyme staffordshire t/n SF372165, 49 high street sutton surrey t/n SGL587944, for details of further properties charged, please refer to form 395,. 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. See the mortgage charge document for full details.
Fully Satisfied
12 January 2006Delivered on: 21 January 2006
Satisfied on: 7 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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: Property k/a 163/165 whiteladies road bristol t/n BL51674 propert k/a 43 irongate derby derbyshire t/n DY278258 property k/s 51 lumley road skegness lincolnshire t/n LL133727 for further details of the properties charged please refer to form 395. 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
30 August 1996Delivered on: 14 September 1996
Satisfied on: 7 February 2007
Persons entitled: The Canada Life Assurance Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first legal mortgage the f/h property including all fixtures and fixed plant and machinery thereon now owned by the borrower known as 43/45 hustlergate bradford west yorkshire. 21 cardiff road caerphilly mid glamorgan wales. 43 irongate derby derbyshire.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 December 2020Accounts for a small company made up to 31 March 2020 (17 pages)
10 November 2020Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
25 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
1 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
16 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
29 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 August 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of David Davis as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Mortimer Rabin as a person with significant control on 4 June 2016 (2 pages)
29 August 2017Notification of David Davis as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 August 2017Notification of Mortimer Rabin as a person with significant control on 4 June 2016 (2 pages)
24 July 2017Registration of charge 032279690005, created on 21 July 2017 (41 pages)
20 February 2017Full accounts made up to 31 March 2016 (15 pages)
20 February 2017Full accounts made up to 31 March 2016 (15 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
8 January 2016Full accounts made up to 31 March 2015 (14 pages)
8 January 2016Full accounts made up to 31 March 2015 (14 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
19 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
22 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
25 June 2013Registration of charge 032279690004 (135 pages)
25 June 2013Registration of charge 032279690004 (135 pages)
25 May 2013Satisfaction of charge 3 in full (4 pages)
25 May 2013Satisfaction of charge 3 in full (4 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
17 August 2011Full accounts made up to 31 March 2011 (15 pages)
17 August 2011Full accounts made up to 31 March 2011 (15 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
1 September 2010Full accounts made up to 31 March 2010 (13 pages)
1 September 2010Full accounts made up to 31 March 2010 (13 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
3 December 2009Full accounts made up to 31 March 2009 (13 pages)
3 December 2009Full accounts made up to 31 March 2009 (13 pages)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
22 July 2009Return made up to 22/07/09; full list of members (4 pages)
22 January 2009Full accounts made up to 31 March 2008 (13 pages)
22 January 2009Full accounts made up to 31 March 2008 (13 pages)
11 August 2008Return made up to 22/07/08; full list of members (2 pages)
11 August 2008Return made up to 22/07/08; full list of members (2 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
23 July 2007Return made up to 22/07/07; full list of members (2 pages)
23 July 2007Return made up to 22/07/07; full list of members (2 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2007Full accounts made up to 31 March 2006 (13 pages)
7 January 2007Full accounts made up to 31 March 2006 (13 pages)
25 October 2006Particulars of mortgage/charge (13 pages)
25 October 2006Particulars of mortgage/charge (13 pages)
4 August 2006Return made up to 22/07/06; full list of members (2 pages)
4 August 2006Return made up to 22/07/06; full list of members (2 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (10 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (10 pages)
21 January 2006Particulars of mortgage/charge (7 pages)
21 January 2006Particulars of mortgage/charge (7 pages)
27 July 2005Return made up to 22/07/05; full list of members (2 pages)
27 July 2005Return made up to 22/07/05; full list of members (2 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
28 July 2004Return made up to 22/07/04; full list of members (5 pages)
28 July 2004Return made up to 22/07/04; full list of members (5 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
8 September 2003Return made up to 22/07/03; full list of members (6 pages)
8 September 2003Return made up to 22/07/03; full list of members (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
25 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
14 August 2002Return made up to 22/07/02; full list of members (5 pages)
14 August 2002Return made up to 22/07/02; full list of members (5 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
26 July 2001Return made up to 22/07/01; full list of members (5 pages)
26 July 2001Return made up to 22/07/01; full list of members (5 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
29 August 2000Registered office changed on 29/08/00 from: 13-17 new burlington place london W1S 2HL (1 page)
29 August 2000Registered office changed on 29/08/00 from: 13-17 new burlington place london W1S 2HL (1 page)
25 August 2000Return made up to 22/07/00; full list of members (5 pages)
25 August 2000Return made up to 22/07/00; full list of members (5 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
30 July 1999Return made up to 22/07/99; full list of members (9 pages)
30 July 1999Return made up to 22/07/99; full list of members (9 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 July 1998Return made up to 22/07/98; full list of members (10 pages)
26 July 1998Return made up to 22/07/98; full list of members (10 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 July 1997Return made up to 22/07/97; full list of members (9 pages)
29 July 1997Return made up to 22/07/97; full list of members (9 pages)
14 September 1996Particulars of mortgage/charge (5 pages)
14 September 1996Particulars of mortgage/charge (5 pages)
3 August 1996New director appointed (3 pages)
3 August 1996New secretary appointed;new director appointed (4 pages)
3 August 1996Registered office changed on 03/08/96 from: 6 stoke newington road london N16 7XN (1 page)
3 August 1996New secretary appointed;new director appointed (4 pages)
3 August 1996New director appointed (3 pages)
3 August 1996Registered office changed on 03/08/96 from: 6 stoke newington road london N16 7XN (1 page)
1 August 1996Ad 24/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
1 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
1 August 1996Ad 24/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Secretary resigned (1 page)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Memorandum and Articles of Association (4 pages)
29 July 1996Memorandum and Articles of Association (4 pages)
22 July 1996Incorporation (13 pages)
22 July 1996Incorporation (13 pages)