Company NameCrispin Street (Trustee No. Two) Limited
DirectorsHarry Handelsman and Trevor Osborne
Company StatusActive
Company Number04392464
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Previous NamePrecis (2197) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed12 April 2002(1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Edison House 223 - 231
Old Marylebone Road
London
NW1 5QT
Director NameMr Trevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Combe Hay
Bath
BA2 7EG
Secretary NameMr Lloyd Kevin Hunt
NationalityBritish
StatusCurrent
Appointed01 March 2009(6 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Correspondence Address5th Floor Edison House 223 - 231
Old Marylebone Road
London
NW1 5QT
Director NameMr Angus Robert Boag
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month after company formation)
Appointment Duration5 years (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
Appointed12 April 2002(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fawcett Street
London
SW10 9HN
Secretary NamePatricia Abram
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 2009)
RoleCompany Director
Correspondence Address6 Greville Close
Twickenham
TW1 3HR
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Location

Registered Address5th Floor Edison 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 Matches8 other UK companies use this postal address

Shareholders

1 at £1Manhattan Loft Providence Rcw LTD
50.00%
Ordinary
1 at £1Topg Providence Rcw LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 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 and 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

Filing History

28 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
30 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
26 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
13 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (1 page)
1 June 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 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)
29 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • 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)
9 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • 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)
1 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (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)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 12 March 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)
26 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
26 May 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 26 May 2011 (1 page)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
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)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Harry Handelsman on 1 February 2010 (2 pages)
19 March 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 1 February 2010 (1 page)
19 March 2010Director's details changed for Mr Harry Handelsman on 1 February 2010 (2 pages)
19 March 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 1 February 2010 (1 page)
19 March 2010Director's details changed for Mr Harry Handelsman on 1 February 2010 (2 pages)
19 March 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 1 February 2010 (1 page)
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)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
24 March 2009Secretary appointed mr lloyd kevin hunt (1 page)
24 March 2009Secretary appointed mr lloyd kevin hunt (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)
15 January 2009Appointment terminated secretary patricia abram (1 page)
15 January 2009Appointment terminated secretary patricia abram (1 page)
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)
10 April 2008Return made up to 12/03/08; full list of members (4 pages)
10 April 2008Return made up to 12/03/08; full list of members (4 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)
29 March 2007Return made up to 12/03/07; full list of members (7 pages)
29 March 2007Return made up to 12/03/07; 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)
13 March 2006Return made up to 12/03/06; full list of members (7 pages)
13 March 2006Return made up to 12/03/06; 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)
10 March 2005Return made up to 12/03/05; full list of members (7 pages)
10 March 2005Return made up to 12/03/05; full list of members (7 pages)
15 June 2004Director resigned (1 page)
15 June 2004Return made up to 13/02/04; full list of members (8 pages)
15 June 2004Return made up to 13/02/04; full list of members (8 pages)
15 June 2004Director resigned (1 page)
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)
9 March 2004Director resigned (1 page)
9 March 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)
25 April 2003Return made up to 12/03/03; full list of members (8 pages)
25 April 2003Return made up to 12/03/03; full list of members (8 pages)
3 May 2002Resolutions
  • RES13 ‐ Re:share transfer 12/04/02
(2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Resolutions
  • RES13 ‐ Re:share transfer 12/04/02
(2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Memorandum and Articles of Association (11 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2002Director resigned (1 page)
3 May 2002Memorandum and Articles of Association (11 pages)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Particulars of mortgage/charge (13 pages)
2 May 2002Particulars of mortgage/charge (13 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (4 pages)
23 April 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
23 April 2002Registered office changed on 23/04/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
23 April 2002Registered office changed on 23/04/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
23 April 2002New director appointed (4 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (3 pages)
23 April 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
16 April 2002Company name changed precis (2197) LIMITED\certificate issued on 16/04/02 (3 pages)
16 April 2002Company name changed precis (2197) LIMITED\certificate issued on 16/04/02 (3 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
12 March 2002Incorporation (17 pages)
12 March 2002Incorporation (17 pages)