London
W11 1YH
Secretary Name | Mrs Mary Clare Rebuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | PO Box 31503 London W11 1YH |
Director Name | Mrs Mary Clare Rebuck |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | PO Box 31503 London W11 1YH |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Telephone | 020 72218380 |
---|---|
Telephone region | London |
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 |
2 at £1 | Crenns Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,203 |
Cash | £82,364 |
Current Liabilities | £1,962,022 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
8 November 2006 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 24 March 2018 with updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 July 2012 | Resignation of an auditor (2 pages) |
25 July 2012 | Resignation of an auditor (2 pages) |
2 April 2012 | Auditor's resignation (1 page) |
2 April 2012 | Auditor's resignation (1 page) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Director's details changed for Mary Clare Rebuck on 1 October 2011 (2 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Director's details changed for Mary Clare Rebuck on 1 October 2011 (2 pages) |
30 March 2012 | Director's details changed for Mary Clare Rebuck on 1 October 2011 (2 pages) |
26 January 2012 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 26 January 2012 (1 page) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Mary Clare Rebuck on 20 March 2010 (1 page) |
13 April 2010 | Director's details changed for Micheal Richard Rubin Rebuck on 20 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mary Clare Rebuck on 20 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mary Clare Rebuck on 20 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mary Clare Rebuck on 20 March 2010 (1 page) |
13 April 2010 | Director's details changed for Micheal Richard Rubin Rebuck on 20 March 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
2 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
31 March 2008 | Director appointed mary clare rebuck (2 pages) |
31 March 2008 | Director appointed mary clare rebuck (2 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2007 | Return made up to 24/03/07; full list of members (5 pages) |
5 July 2007 | Return made up to 24/03/07; full list of members (5 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 November 2006 | Particulars of mortgage/charge (4 pages) |
9 November 2006 | Particulars of mortgage/charge (4 pages) |
11 May 2006 | Return made up to 24/03/06; full list of members (5 pages) |
11 May 2006 | Return made up to 24/03/06; full list of members (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 September 2005 | Return made up to 24/03/05; full list of members (6 pages) |
7 September 2005 | Return made up to 24/03/05; full list of members (6 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 June 2004 | Return made up to 24/03/04; full list of members (6 pages) |
23 June 2004 | Return made up to 24/03/04; full list of members (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 May 2003 | Return made up to 24/03/03; full list of members (6 pages) |
13 May 2003 | Return made up to 24/03/03; full list of members (6 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 April 2001 | Return made up to 24/03/01; full list of members
|
13 April 2001 | Return made up to 24/03/01; full list of members
|
9 October 2000 | Particulars of mortgage/charge (7 pages) |
9 October 2000 | Particulars of mortgage/charge (7 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Ad 24/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 April 2000 | Ad 24/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
24 March 2000 | Incorporation (12 pages) |
24 March 2000 | Incorporation (12 pages) |