Company NameCramond Investments Limited
Company StatusActive
Company Number04723995
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

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

Directors

Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(20 years after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Contact

Websitemarcel.com

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1City & General Estate Co LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£12,421
Net Worth-£4,399,389
Current Liabilities£4,399,391

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

30 June 2003Delivered on: 19 July 2003
Persons entitled: Irish Nationwide Building Society

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The companys interest in the lease of the commodore hotel marine drive edinburgh between the city of edinburgh district council dashwin limited and friendly hotels PLC.
Outstanding
24 April 2003Delivered on: 6 June 2003
Persons entitled: Irish Nationwide Building Society

Classification: A standard security which was presented for registration in scotland on 26 may 2003 and dated
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company's interest as tenant in the lease of the commodore hotel marine drive granton edinburgh between the city of edinburgh district council, dashwin limited and friendly hotels PLC. See the mortgage charge document for full details.
Outstanding
30 April 2003Delivered on: 16 May 2003
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 April 2023Termination of appointment of Terence Shelby Cole as a director on 27 April 2023 (1 page)
27 April 2023Appointment of Mrs Niki Maxine Cole as a director on 27 April 2023 (2 pages)
17 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 May 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 May 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
2 September 2016Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
13 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
4 April 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2013Director's details changed for Mr Terence Shelby Cole on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Terence Shelby Cole on 12 June 2013 (2 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
27 February 2013Full accounts made up to 31 March 2012 (11 pages)
27 February 2013Full accounts made up to 31 March 2012 (11 pages)
25 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Full accounts made up to 31 March 2010 (11 pages)
5 April 2011Full accounts made up to 31 March 2010 (11 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Quoting section 519 (1 page)
24 August 2010Quoting section 519 (1 page)
18 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 31 March 2009 (12 pages)
6 April 2010Full accounts made up to 31 March 2009 (12 pages)
11 July 2009Full accounts made up to 31 March 2008 (12 pages)
11 July 2009Full accounts made up to 31 March 2008 (12 pages)
20 May 2009Return made up to 04/04/09; full list of members (4 pages)
20 May 2009Return made up to 04/04/09; full list of members (4 pages)
7 May 2008Return made up to 04/04/08; full list of members (4 pages)
7 May 2008Return made up to 04/04/08; full list of members (4 pages)
17 April 2008Full accounts made up to 31 March 2007 (11 pages)
17 April 2008Full accounts made up to 31 March 2007 (11 pages)
7 September 2007Full accounts made up to 31 March 2006 (11 pages)
7 September 2007Full accounts made up to 31 March 2006 (11 pages)
22 June 2007Return made up to 04/04/07; full list of members (2 pages)
22 June 2007Return made up to 04/04/07; full list of members (2 pages)
16 November 2006Full accounts made up to 31 March 2005 (11 pages)
16 November 2006Full accounts made up to 31 March 2005 (11 pages)
12 April 2006Return made up to 04/04/06; full list of members (2 pages)
12 April 2006Return made up to 04/04/06; full list of members (2 pages)
12 April 2005Full accounts made up to 31 March 2004 (12 pages)
12 April 2005Full accounts made up to 31 March 2004 (12 pages)
11 April 2005Return made up to 04/04/05; full list of members (3 pages)
11 April 2005Return made up to 04/04/05; full list of members (3 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
13 May 2004Return made up to 04/04/04; full list of members (7 pages)
13 May 2004Return made up to 04/04/04; full list of members (7 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
11 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 June 2003Particulars of mortgage/charge (4 pages)
6 June 2003Particulars of mortgage/charge (4 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
4 April 2003Incorporation (32 pages)
4 April 2003Incorporation (32 pages)