Company NameCKRE Limited
DirectorsMartin Andrew Wright and Hassan Dika
Company StatusActive
Company Number03600683
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Martin Andrew Wright
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(17 years, 9 months after company formation)
Appointment Duration8 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameHassan Dika
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityLebanese
StatusCurrent
Appointed01 February 2022(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleNon-Exec Director
Country of ResidenceLebanon
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr James Reilly McGriskin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Valiant House
4-10 Heneage Lane
London
EC3A 5DQ
Director NameMr Peter King
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Valiant House
4-10 Heneage Lane
London
EC3A 5DQ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr James Reilly McGriskin
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Valiant House
4-10 Heneage Lane
London
EC3A 5DQ
Director NameMr Christopher Charlton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(17 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 July 2020)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW
Director NameMr Zygmunt Trzebinski
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(18 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 February 2017)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address80 Avenue D'Lena
Paris
75116
Director NameMr Gary Callaghan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(18 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 Lime Street
London
EC3M 7AW

Contact

Websiteckre.co.uk
Telephone020 79297017
Telephone regionLondon

Location

Registered Address2nd Floor 40 Lime Street
London
EC3M 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Terra Administrators Inc
100.00%
Ordinary

Financials

Year2014
Turnover£693,747
Net Worth£717,168
Cash£1,892,844
Current Liabilities£5,939,222

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

31 December 2002Delivered on: 9 January 2003
Satisfied on: 27 November 2014
Persons entitled: Space 2 Limited

Classification: Rent deposit deed
Secured details: £12,988.75 due from the company to the chargee.
Particulars: Rent deposit held by the company pursuant to the rent deposit deed dated 31/12/2002 (£12,988.75).
Fully Satisfied

Filing History

10 February 2021Full accounts made up to 31 December 2019 (26 pages)
14 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
30 July 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,852,000
(3 pages)
22 July 2020Termination of appointment of Christopher Charlton as a director on 21 July 2020 (1 page)
8 January 2020Registered office address changed from 1st Floor 10 Fenchurch Street London EC3M 3BE England to 2nd Floor 40 Lime Street London EC3M 7AW on 8 January 2020 (1 page)
18 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2019Notification of Henri Junior Chalhoub as a person with significant control on 1 July 2019 (2 pages)
17 July 2019Cessation of Gregory Schwartz as a person with significant control on 1 July 2019 (1 page)
17 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
10 July 2019Full accounts made up to 31 December 2018 (25 pages)
8 July 2019Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 2,592,000
(7 pages)
17 June 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 2,592,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2019.
(4 pages)
23 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
25 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
11 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2018Second filing of a statement of capital following an allotment of shares on 31 December 2017
  • GBP 2,051,000.00
(7 pages)
13 April 2018Full accounts made up to 31 December 2017 (23 pages)
4 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 2,051,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2018.
(4 pages)
5 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
12 September 2017Full accounts made up to 31 December 2016 (23 pages)
19 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
18 July 2017Director's details changed for Mr Gary Callaghan on 3 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Gary Callaghan on 3 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Notification of Gregory Schwartz as a person with significant control on 13 July 2017 (2 pages)
17 July 2017Notification of Gregory Schwartz as a person with significant control on 13 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Gary Callaghan on 3 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Gary Callaghan on 3 July 2017 (2 pages)
4 July 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 951,000
(3 pages)
4 July 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 951,000
(3 pages)
4 July 2017Director's details changed for Mr Martin Andrew Wright on 3 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Martin Andrew Wright on 3 July 2017 (2 pages)
3 July 2017Registered office address changed from 1st Floor, Valiant House 4-10 Heneage Lane London EC3A 5DQ to 1st Floor 10 Fenchurch Street London EC3M 3BE on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 1st Floor, Valiant House 4-10 Heneage Lane London EC3A 5DQ to 1st Floor 10 Fenchurch Street London EC3M 3BE on 3 July 2017 (1 page)
20 April 2017Appointment of Mr Gary Callaghan as a director on 24 February 2017 (3 pages)
20 April 2017Appointment of Mr Gary Callaghan as a director on 24 February 2017 (3 pages)
1 March 2017Termination of appointment of Zygmunt Trzebinski as a director on 6 February 2017 (2 pages)
1 March 2017Termination of appointment of Zygmunt Trzebinski as a director on 6 February 2017 (2 pages)
11 October 2016Appointment of Mr Zygmunt Trzebinski as a director on 16 September 2016 (2 pages)
11 October 2016Appointment of Mr Zygmunt Trzebinski as a director on 16 September 2016 (2 pages)
11 October 2016Termination of appointment of Peter King as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Peter King as a director on 10 October 2016 (1 page)
30 August 2016Auditor's resignation (1 page)
30 August 2016Auditor's resignation (1 page)
22 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
8 July 2016Appointment of Mr Martin Andrew Wright as a director on 21 April 2016 (2 pages)
8 July 2016Appointment of Mr Martin Andrew Wright as a director on 21 April 2016 (2 pages)
7 July 2016Current accounting period extended from 27 September 2016 to 31 December 2016 (1 page)
7 July 2016Termination of appointment of James Reilly Mcgriskin as a director on 18 May 2016 (1 page)
7 July 2016Termination of appointment of James Reilly Mcgriskin as a director on 18 May 2016 (1 page)
7 July 2016Current accounting period extended from 27 September 2016 to 31 December 2016 (1 page)
25 May 2016Full accounts made up to 30 September 2015 (21 pages)
25 May 2016Full accounts made up to 30 September 2015 (21 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Full accounts made up to 30 September 2014 (21 pages)
15 January 2016Full accounts made up to 30 September 2014 (21 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2015Director's details changed for Mr Christopher Charlton on 15 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Christopher Charlton on 15 September 2015 (2 pages)
29 September 2015Appointment of Mr Christopher Charlton as a director on 15 September 2015 (2 pages)
29 September 2015Appointment of Mr Christopher Charlton as a director on 15 September 2015 (2 pages)
26 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(5 pages)
26 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(5 pages)
18 August 2015Termination of appointment of James Reilly Mcgriskin as a secretary on 18 May 2015 (1 page)
18 August 2015Termination of appointment of James Reilly Mcgriskin as a secretary on 18 May 2015 (1 page)
25 June 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
25 June 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
21 February 2015Full accounts made up to 30 September 2013 (20 pages)
21 February 2015Full accounts made up to 30 September 2013 (20 pages)
27 November 2014Satisfaction of charge 1 in full (1 page)
27 November 2014Satisfaction of charge 1 in full (1 page)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
27 June 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
27 June 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
1 May 2014Secretary's details changed for Mr James Reilly Mcgriskin on 1 April 2014 (1 page)
1 May 2014Director's details changed for Mr James Reilly Mcgriskin on 1 April 2014 (2 pages)
1 May 2014Director's details changed for Mr James Reilly Mcgriskin on 1 April 2014 (2 pages)
1 May 2014Director's details changed for Peter King on 1 April 2014 (2 pages)
1 May 2014Secretary's details changed for Mr James Reilly Mcgriskin on 1 April 2014 (1 page)
1 May 2014Director's details changed for Peter King on 1 April 2014 (2 pages)
1 May 2014Director's details changed for Mr James Reilly Mcgriskin on 1 April 2014 (2 pages)
1 May 2014Secretary's details changed for Mr James Reilly Mcgriskin on 1 April 2014 (1 page)
1 May 2014Director's details changed for Peter King on 1 April 2014 (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
5 March 2013Full accounts made up to 30 September 2012 (18 pages)
5 March 2013Full accounts made up to 30 September 2012 (18 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
15 February 2012Full accounts made up to 30 September 2011 (18 pages)
15 February 2012Full accounts made up to 30 September 2011 (18 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 30 September 2010 (17 pages)
31 January 2011Full accounts made up to 30 September 2010 (17 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
30 July 2010Statement of capital on 13 October 2009
  • GBP 1,000
(5 pages)
30 July 2010Statement of capital on 13 October 2009
  • GBP 1,000
(5 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Full accounts made up to 30 September 2009 (18 pages)
27 May 2010Full accounts made up to 30 September 2009 (18 pages)
5 August 2009Return made up to 12/07/09; full list of members (4 pages)
5 August 2009Return made up to 12/07/09; full list of members (4 pages)
2 August 2009Full accounts made up to 30 September 2008 (18 pages)
2 August 2009Full accounts made up to 30 September 2008 (18 pages)
22 July 2008Full accounts made up to 30 September 2007 (18 pages)
22 July 2008Full accounts made up to 30 September 2007 (18 pages)
18 July 2008Return made up to 12/07/08; full list of members (4 pages)
18 July 2008Return made up to 12/07/08; full list of members (4 pages)
6 May 2008Gbp sr 150000@1 (1 page)
6 May 2008Gbp sr 150000@1 (1 page)
31 July 2007Return made up to 12/07/07; full list of members (3 pages)
31 July 2007Return made up to 12/07/07; full list of members (3 pages)
6 July 2007Full accounts made up to 30 September 2006 (18 pages)
6 July 2007Full accounts made up to 30 September 2006 (18 pages)
17 July 2006Return made up to 12/07/06; full list of members (3 pages)
17 July 2006Return made up to 12/07/06; full list of members (3 pages)
7 June 2006Full accounts made up to 30 September 2005 (17 pages)
7 June 2006Full accounts made up to 30 September 2005 (17 pages)
4 November 2005Full accounts made up to 30 September 2004 (16 pages)
4 November 2005Full accounts made up to 30 September 2004 (16 pages)
8 August 2005Return made up to 12/07/05; full list of members (3 pages)
8 August 2005Return made up to 12/07/05; full list of members (3 pages)
8 August 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
8 August 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
11 August 2004Return made up to 12/07/04; full list of members (3 pages)
11 August 2004Return made up to 12/07/04; full list of members (3 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
6 August 2003Return made up to 12/07/03; full list of members (3 pages)
6 August 2003Return made up to 12/07/03; full list of members (3 pages)
21 May 2003Full accounts made up to 30 September 2002 (17 pages)
21 May 2003Full accounts made up to 30 September 2002 (17 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
2 August 2002Full accounts made up to 30 September 2001 (17 pages)
2 August 2002Full accounts made up to 30 September 2001 (17 pages)
16 July 2002Return made up to 12/07/02; full list of members (3 pages)
16 July 2002Return made up to 12/07/02; full list of members (3 pages)
16 July 2002Registered office changed on 16/07/02 from: 19-21 great tower street london EC3R 5AQ (1 page)
16 July 2002Registered office changed on 16/07/02 from: 19-21 great tower street london EC3R 5AQ (1 page)
18 February 2002Full accounts made up to 30 September 2000 (18 pages)
18 February 2002Full accounts made up to 30 September 2000 (18 pages)
17 July 2001Return made up to 12/07/01; full list of members (6 pages)
17 July 2001Return made up to 12/07/01; full list of members (6 pages)
4 January 2001Full accounts made up to 30 September 1999 (16 pages)
4 January 2001Full accounts made up to 30 September 1999 (16 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
19 December 2000Ad 12/10/00--------- £ si 169022@1=169022 £ ic 51000/220022 (2 pages)
19 December 2000Ad 19/07/99--------- £ si 51000@1 (2 pages)
19 December 2000Nc inc already adjusted 19/07/99 (1 page)
19 December 2000Ad 19/07/99--------- £ si 51000@1 (2 pages)
19 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
19 December 2000Nc inc already adjusted 19/07/99 (1 page)
19 December 2000Ad 12/10/00--------- £ si 169022@1=169022 £ ic 51000/220022 (2 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
18 July 2000Return made up to 12/07/00; full list of members (6 pages)
18 July 2000Return made up to 12/07/00; full list of members (6 pages)
20 August 1999Return made up to 20/07/99; full list of members (6 pages)
20 August 1999Return made up to 20/07/99; full list of members (6 pages)
4 May 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
4 May 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
20 July 1998Incorporation (15 pages)
20 July 1998Incorporation (15 pages)