Company NameKrupa Developments Limited
DirectorJozef Andzej Krupa
Company StatusActive
Company Number07535787
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Previous NameKRU Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jozef Andzej Krupa
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Lampits
Hoddesdon
Herts
EN11 8DY
Secretary NameMr David Chee
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Langley Cresent
Edgware
Middlesex
HA8 9SZ

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Jozef Krupa
100.00%
Ordinary

Financials

Year2014
Net Worth£15,844
Cash£1,708
Current Liabilities£7,097

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

9 October 2020Delivered on: 11 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company.. All other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land.
Outstanding
9 October 2020Delivered on: 11 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and buildings known as land on the south side of 112-114 earlham grove london E7 9AS registered at hm land registry under title number EGL501726.
Outstanding
3 June 2011Delivered on: 8 June 2011
Persons entitled: Janina Maria Przybylska and Jozef Przybylski

Classification: Legal charge
Secured details: £400,000.00 due or to become due from the company to the chargee.
Particulars: Land at the rear of 112/114 earlham grove london.
Outstanding

Filing History

10 October 2023Director's details changed for Mr Jozef Andzej Krupa on 9 October 2023 (2 pages)
10 October 2023Secretary's details changed for Mr Jozef Andzej Krupa on 9 October 2023 (1 page)
6 October 2023Appointment of Mr Jozef Andzej Krupa as a secretary on 4 October 2023 (2 pages)
6 October 2023Termination of appointment of David Chee as a secretary on 4 October 2023 (1 page)
23 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
8 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
11 October 2020Registration of charge 075357870003, created on 9 October 2020 (19 pages)
11 October 2020Registration of charge 075357870002, created on 9 October 2020 (16 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (3 pages)
4 January 2020Confirmation statement made on 4 January 2020 with updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
24 July 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 July 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
23 July 2017Notification of Jozef Andzej Krupa as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
23 July 2017Notification of Jozef Andzej Krupa as a person with significant control on 6 April 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
5 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
4 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
29 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
31 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
25 February 2011Company name changed kru developments LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2011Company name changed kru developments LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)