Company NameCrispin Street Limited
DirectorsHarry Handelsman and Trevor Osborne
Company StatusActive
Company Number04120531
CategoryPrivate Limited Company
Incorporation Date7 December 2000(23 years, 4 months ago)
Previous NameApplecombe Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed02 February 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdison House 223 - 231 Old Marylebone Road
London
NW1 5QT
Director NameMr Trevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Combe Hay
Bath
BA2 7EG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Angus Robert Boag
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Blake Gardens
London
SW6 4QB
Director NameMr Gareth James Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Fawcett Street
London
SW10 9HN
Secretary NamePatricia Howard Abram
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 15 January 2009)
RoleCompany Director
Correspondence Address6 Greville Close
Twickenham
TW1 3HR
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2001(1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 02 February 2001)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed09 January 2001(1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 02 February 2001)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Location

Registered AddressEdison House
223 - 231 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Manhattan Loft Limited
50.00%
Ordinary
1 at £1Topg (Providence Row) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

16 January 2004Delivered on: 23 January 2004
Persons entitled: Kbc Bank Nv

Classification: Supplemental charge
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as part of 47 to 49 crispin street, the convent and the refuges at 50 crispin street including all buildings, fixtures fixed plant & machinery and other structures and all easements and rights.
Outstanding
24 June 2003Delivered on: 9 July 2003
Persons entitled: Kbc Bank N.V. (The Lender)

Classification: Debenture
Secured details: All monies due or to become due from the borrowers to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
16 April 2002Delivered on: 2 May 2002
Persons entitled: Kbc Bank Nv

Classification: Debenture
Secured details: All present and future debts obligations or liabilities of the borrowers to the chargee on any account whatsoever.
Particulars: Property k/a 47 to 49 crispin street the convent at 50 crispin street and the refuges at 50 crispin street together with. 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.
Outstanding
13 February 2001Delivered on: 2 March 2001
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies obligations and liabilities of manhattan loft (providence row) limited and topg (providence row) limited (the "borrowers") to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
13 February 2001Delivered on: 2 March 2001
Persons entitled: Kbc Bank N.V.

Classification: Third party legal charge
Secured details: All monies obligations and liabilities of manhattan loft (providence row) limited and topg (providence row) limited (the "borrowers") to the chargee on any account whatsoever.
Particulars: L/H property k/a 47-49 crispin street, the convent at 50 crispin street, and the refuges at 50 crispin street together with all rental monies, and proceeds of any sale lease or other disposition in relation to the property all rights and claims thereof all policies of insurance and all other monies payable in connection with the charge. See the mortgage charge document for full details.
Outstanding

Filing History

23 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
16 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
24 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
19 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
22 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
1 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
4 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
27 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
13 October 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 13 October 2011 (1 page)
3 May 2011Total exemption full accounts made up to 30 June 2010 (1 page)
3 May 2011Total exemption full accounts made up to 30 June 2010 (1 page)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
7 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Harry Handelsman on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Harry Handelsman on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Harry Handelsman on 1 November 2009 (2 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
2 March 2009Director's change of particulars / trevor osborne / 20/01/2009 (2 pages)
2 March 2009Director's change of particulars / trevor osborne / 20/01/2009 (2 pages)
16 January 2009Appointment terminated secretary patricia howard abram (1 page)
16 January 2009Appointment terminated secretary patricia howard abram (1 page)
15 January 2009Return made up to 07/12/08; full list of members (4 pages)
15 January 2009Return made up to 07/12/08; full list of members (4 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 January 2008Return made up to 07/12/07; full list of members (2 pages)
21 January 2008Return made up to 07/12/07; full list of members (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 January 2007Return made up to 07/12/06; full list of members (7 pages)
20 January 2007Return made up to 07/12/06; full list of members (7 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 January 2006Return made up to 07/12/05; full list of members (7 pages)
3 January 2006Return made up to 07/12/05; full list of members (7 pages)
4 May 2005Return made up to 07/12/04; full list of members (7 pages)
4 May 2005Return made up to 07/12/04; full list of members (7 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
31 March 2004Return made up to 07/12/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(8 pages)
31 March 2004Return made up to 07/12/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(8 pages)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
23 January 2004Particulars of mortgage/charge (7 pages)
23 January 2004Particulars of mortgage/charge (7 pages)
9 July 2003Particulars of mortgage/charge (15 pages)
9 July 2003Particulars of mortgage/charge (15 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
16 January 2003Return made up to 07/12/02; full list of members (8 pages)
16 January 2003Return made up to 07/12/02; full list of members (8 pages)
27 November 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 November 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
2 May 2002Particulars of mortgage/charge (13 pages)
2 May 2002Particulars of mortgage/charge (13 pages)
2 January 2002Return made up to 07/12/01; full list of members (7 pages)
2 January 2002Return made up to 07/12/01; full list of members (7 pages)
26 November 2001Registered office changed on 26/11/01 from: 12 queen anne street london W1G 9AU (1 page)
26 November 2001Registered office changed on 26/11/01 from: 12 queen anne street london W1G 9AU (1 page)
21 March 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
21 March 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
2 March 2001Particulars of mortgage/charge (8 pages)
2 March 2001Particulars of mortgage/charge (8 pages)
2 March 2001Particulars of mortgage/charge (7 pages)
2 March 2001Particulars of mortgage/charge (7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (3 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New director appointed (3 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
8 February 2001Registered office changed on 08/02/01 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Ad 02/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2001New director appointed (3 pages)
8 February 2001Ad 02/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (3 pages)
12 January 2001Company name changed applecombe LIMITED\certificate issued on 12/01/01 (2 pages)
12 January 2001Company name changed applecombe LIMITED\certificate issued on 12/01/01 (2 pages)
11 January 2001Registered office changed on 11/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
7 December 2000Incorporation (16 pages)
7 December 2000Incorporation (16 pages)