Company NameCRC Investments Limited
DirectorsCara Miranda Carr and Rupert Anthony Carr
Company StatusActive
Company Number03786020
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCara Miranda Carr
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Simons Avenue
London
SW15 6DU
Director NameMr Rupert Anthony Carr
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Simons Avenue
London
SW15 6DU
Secretary NameMr Rupert Anthony Carr
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Simons Avenue
London
SW15 6DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.crcinvest.com

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Cara Miranda Carr
100.00%
Ordinary

Financials

Year2014
Net Worth£734,450
Cash£303,926
Current Liabilities£19,503

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

26 November 2008Delivered on: 6 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a garage b, stanhope mews east, london t/no LN206491 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 June 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
14 February 2018Second filing of Confirmation Statement dated 10/06/2017 (7 pages)
2 February 2018Change of share class name or designation (2 pages)
30 January 2018Change of details for Cara Miranda Carr as a person with significant control on 19 May 2017 (2 pages)
30 January 2018Notification of Rupert Anthony Carr as a person with significant control on 19 May 2017 (2 pages)
22 January 2018Resolutions
  • RES13 ‐ Re-designated; do not confer rights of redemption; ordinary-a and ordinary-b not compel a dividend at the same rate of any other class of share, shall rank pari passu. 30/06/2017
(2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 June 201710/06/17 Statement of Capital gbp 2.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/02/2018.
(7 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
4 April 2012Registered office address changed from 13a Cornwallis Road Archway London N19 4JL on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 13a Cornwallis Road Archway London N19 4JL on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 13a Cornwallis Road Archway London N19 4JL on 4 April 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
7 March 2011Registered office address changed from 25 Harley Street London W1G 9BR on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 25 Harley Street London W1G 9BR on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 25 Harley Street London W1G 9BR on 7 March 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Return made up to 10/06/09; full list of members (3 pages)
22 June 2009Return made up to 10/06/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from martin & co 25 saint thomas street winchester hampshire SO23 9DD (1 page)
19 May 2009Registered office changed on 19/05/2009 from martin & co 25 saint thomas street winchester hampshire SO23 9DD (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 July 2008Return made up to 10/06/08; full list of members (5 pages)
3 July 2008Return made up to 10/06/08; full list of members (5 pages)
3 April 2008Location of register of members (non legible) (1 page)
3 April 2008Location of register of members (non legible) (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 June 2007Return made up to 10/06/07; full list of members (2 pages)
18 June 2007Return made up to 10/06/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 10/06/06; full list of members (2 pages)
13 June 2006Return made up to 10/06/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 June 2005Return made up to 10/06/05; full list of members (7 pages)
30 June 2005Return made up to 10/06/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 June 2004Return made up to 10/06/04; full list of members (7 pages)
22 June 2004Return made up to 10/06/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 June 2003Return made up to 10/06/03; full list of members (7 pages)
17 June 2003Return made up to 10/06/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 June 2002Return made up to 10/06/02; full list of members (7 pages)
24 June 2002Return made up to 10/06/02; full list of members (7 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
5 January 2001Full accounts made up to 31 March 2000 (9 pages)
5 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 August 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
18 August 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
3 July 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
(6 pages)
3 July 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
(6 pages)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (13 pages)
10 June 1999Incorporation (13 pages)