Company NameCrofthall Limited
DirectorYehouda Reitzer
Company StatusActive
Company Number04135454
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yehouda Reitzer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Linthorpe Road
London
N16 5RF
Secretary NameSimon Bard
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Schonfeld Square
Lordship Road
London
N16
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 88008280
Telephone regionLondon

Location

Registered Address30 Linthorpe Road
London
N16 5RF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Yehudo Reitzer
100.00%
Ordinary

Financials

Year2014
Net Worth£33,038
Cash£1,855
Current Liabilities£47,710

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

17 March 2022Delivered on: 21 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Flat 3, 11 high road, london, N15 6LT & 11 high road, london, N15 6LT.
Outstanding
23 December 2021Delivered on: 4 January 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 11 high road, london, N15 6LT, being all of the land and buildings in title NGL144300. Leasehold property known as, flat 3, 11 high road, london, N15 6LT, being all of the land and buildings in title AGL476512, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
18 August 2021Delivered on: 26 August 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: Flat 2, 11 high road, london, N15 6LT.
Outstanding
24 June 2021Delivered on: 4 July 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
24 June 2021Delivered on: 4 July 2021
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 2, 11 high road, london N15 6LT registered at hm land registry with title absolute under title number AGL484706.
Outstanding
7 September 2020Delivered on: 9 September 2020
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance

Classification: A registered charge
Particulars: Flat 1, 11 high road, london, N15 6LT.
Outstanding
25 May 2001Delivered on: 31 May 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 whitehall street london t/n EG259226.
Outstanding
25 May 2001Delivered on: 31 May 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

31 December 2020Confirmation statement made on 28 December 2020 with updates (5 pages)
31 December 2020Director's details changed for Mr Yehudo Reitzer on 28 December 2020 (2 pages)
31 December 2020Change of details for Mr Yehudo Reitzer as a person with significant control on 28 December 2020 (2 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
9 September 2020Registration of charge 041354540003, created on 7 September 2020 (4 pages)
16 March 2020Termination of appointment of Simon Bard as a secretary on 16 March 2020 (1 page)
26 February 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 30 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 30 January 2017 (2 pages)
24 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
24 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
24 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
10 January 2010Director's details changed for Yehudo Reitzer on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Yehudo Reitzer on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Yehudo Reitzer on 1 January 2010 (2 pages)
30 March 2009Return made up to 04/01/09; full list of members (3 pages)
30 March 2009Return made up to 04/01/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 August 2008Return made up to 04/01/08; full list of members (6 pages)
27 August 2008Return made up to 04/01/08; full list of members (6 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 March 2007Return made up to 04/01/07; full list of members (6 pages)
19 March 2007Return made up to 04/01/07; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 February 2006Return made up to 04/01/06; full list of members (6 pages)
9 February 2006Return made up to 04/01/06; full list of members (6 pages)
7 March 2005Return made up to 04/01/05; full list of members (6 pages)
7 March 2005Return made up to 04/01/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 January 2004Return made up to 04/01/04; full list of members (6 pages)
20 January 2004Return made up to 04/01/04; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 February 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 February 2003Return made up to 04/01/03; full list of members (6 pages)
12 February 2003Return made up to 04/01/03; full list of members (6 pages)
20 February 2002Return made up to 04/01/02; full list of members (6 pages)
20 February 2002Return made up to 04/01/02; full list of members (6 pages)
6 February 2002Ad 12/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 February 2002Ad 12/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
4 January 2001Incorporation (12 pages)
4 January 2001Incorporation (12 pages)