Company NameCrenns Developments Limited
DirectorsMicheal Richard Rubin Rebuck and Mary Clare Rebuck
Company StatusActive
Company Number03955664
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Micheal Richard Rubin Rebuck
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 31503
London
W11 1YH
Secretary NameMrs Mary Clare Rebuck
NationalityBritish
StatusCurrent
Appointed24 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPO Box 31503
London
W11 1YH
Director NameMrs Mary Clare Rebuck
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(7 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPO Box 31503
London
W11 1YH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Telephone020 72218380
Telephone regionLondon

Location

Registered AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Crenns Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,203
Cash£82,364
Current Liabilities£1,962,022

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 Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

8 November 2006Delivered on: 9 November 2006
Satisfied on: 18 September 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement flat 37 shepherds bush road, london t/no NGL454754 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Fully Satisfied
4 October 2000Delivered on: 9 October 2000
Satisfied on: 5 November 2008
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: Any and all sums due or to become due from the company or any party who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement (as defined) the deed or any related security document (as defined) on any account whatsoever.
Particulars: Its present and future rights title and interest in and to the contract. See the mortgage charge document for full details.
Fully Satisfied
18 September 2000Delivered on: 4 October 2000
Satisfied on: 5 November 2008
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank.
Fully Satisfied
18 September 2000Delivered on: 28 September 2000
Satisfied on: 5 November 2008
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land on the south side of lime grove hayes l/b of hillingdon t/no.AGL70351 including all fixtures fittings plant and machinery.
Fully Satisfied
18 September 2000Delivered on: 28 September 2000
Satisfied on: 5 November 2008
Persons entitled: Dunbar Bank PLC

Classification: Debenture
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 floating charge all the undertaking and assets of the company present and future.
Fully Satisfied

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 May 2018Confirmation statement made on 24 March 2018 with updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
25 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
31 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 July 2012Resignation of an auditor (2 pages)
25 July 2012Resignation of an auditor (2 pages)
2 April 2012Auditor's resignation (1 page)
2 April 2012Auditor's resignation (1 page)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
30 March 2012Director's details changed for Mary Clare Rebuck on 1 October 2011 (2 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
30 March 2012Director's details changed for Mary Clare Rebuck on 1 October 2011 (2 pages)
30 March 2012Director's details changed for Mary Clare Rebuck on 1 October 2011 (2 pages)
26 January 2012Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 26 January 2012 (1 page)
25 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Mary Clare Rebuck on 20 March 2010 (1 page)
13 April 2010Director's details changed for Micheal Richard Rubin Rebuck on 20 March 2010 (2 pages)
13 April 2010Director's details changed for Mary Clare Rebuck on 20 March 2010 (2 pages)
13 April 2010Director's details changed for Mary Clare Rebuck on 20 March 2010 (2 pages)
13 April 2010Secretary's details changed for Mary Clare Rebuck on 20 March 2010 (1 page)
13 April 2010Director's details changed for Micheal Richard Rubin Rebuck on 20 March 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Return made up to 24/03/09; full list of members (3 pages)
17 April 2009Return made up to 24/03/09; full list of members (3 pages)
2 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 April 2008Return made up to 24/03/08; full list of members (5 pages)
17 April 2008Return made up to 24/03/08; full list of members (5 pages)
31 March 2008Director appointed mary clare rebuck (2 pages)
31 March 2008Director appointed mary clare rebuck (2 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2007Return made up to 24/03/07; full list of members (5 pages)
5 July 2007Return made up to 24/03/07; full list of members (5 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 November 2006Particulars of mortgage/charge (4 pages)
9 November 2006Particulars of mortgage/charge (4 pages)
11 May 2006Return made up to 24/03/06; full list of members (5 pages)
11 May 2006Return made up to 24/03/06; full list of members (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
7 September 2005Return made up to 24/03/05; full list of members (6 pages)
7 September 2005Return made up to 24/03/05; full list of members (6 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 June 2004Return made up to 24/03/04; full list of members (6 pages)
23 June 2004Return made up to 24/03/04; full list of members (6 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
13 May 2003Return made up to 24/03/03; full list of members (6 pages)
13 May 2003Return made up to 24/03/03; full list of members (6 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 24/03/02; full list of members (6 pages)
17 April 2002Return made up to 24/03/02; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 April 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(6 pages)
13 April 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(6 pages)
9 October 2000Particulars of mortgage/charge (7 pages)
9 October 2000Particulars of mortgage/charge (7 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
13 April 2000Ad 24/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 2000Ad 24/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
24 March 2000Incorporation (12 pages)
24 March 2000Incorporation (12 pages)