Company NameCRU London Limited
DirectorsSimon Charles Farr and Jeremy Peter Howard
Company StatusActive
Company Number08560327
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Charles Farr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Jeremy Peter Howard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(3 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months
RoleChief Executive
Country of ResidenceSingapore
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cru Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,255,960
Gross Profit£1,171,459
Net Worth£397,613
Cash£349,222
Current Liabilities£1,019,586

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

6 January 2020Delivered on: 27 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 July 2014Delivered on: 24 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2020Full accounts made up to 31 December 2019 (24 pages)
5 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
5 May 2020Director's details changed for Mr Jeremy Peter Howard on 5 May 2020 (2 pages)
24 April 2020Registered office address changed from Central Working Eccleston Yards 25 Eccleston Place Belgravia London SW1W 9NF United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 24 April 2020 (1 page)
24 April 2020Change of details for Wine Holdings (International) Limited as a person with significant control on 24 April 2020 (2 pages)
17 March 2020Satisfaction of charge 085603270001 in full (1 page)
27 January 2020Registration of charge 085603270002, created on 6 January 2020 (24 pages)
19 December 2019Amended accounts for a small company made up to 31 December 2018 (21 pages)
29 August 2019Accounts for a small company made up to 31 December 2018 (22 pages)
24 April 2019Change of details for Wine Holdings (International) Limited as a person with significant control on 18 April 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
18 April 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Central Working Eccleston Yards 25 Eccleston Place Belgravia London SW1W 9NF on 18 April 2019 (1 page)
18 April 2019Director's details changed for Mr Jeremy Peter Howard on 18 April 2019 (2 pages)
9 January 2019Accounts for a small company made up to 31 December 2017 (25 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
3 January 2018Change of details for Wine Holdings (International) Limited as a person with significant control on 18 December 2017 (2 pages)
3 January 2018Full accounts made up to 31 December 2016 (23 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
21 September 2017Director's details changed for Mr Jeremy Peter Howard on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Simon Charles Farr on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Jeremy Peter Howard on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Simon Charles Farr on 21 September 2017 (2 pages)
27 June 2017Notification of Wine Holdings (International) Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
27 June 2017Notification of Wine Holdings (International) Limited as a person with significant control on 6 April 2016 (2 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Full accounts made up to 31 December 2015 (25 pages)
11 January 2017Full accounts made up to 31 December 2015 (25 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2016Auditor's resignation (1 page)
10 August 2016Auditor's resignation (1 page)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
9 October 2015Amended full accounts made up to 31 December 2014 (18 pages)
9 October 2015Amended full accounts made up to 31 December 2014 (18 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(5 pages)
3 July 2015Register inspection address has been changed from Annecy Court Summer Road Thames Ditton Surrey KT7 0QJ England to 25 Knightsbridge London SW1X 7LY (1 page)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(5 pages)
3 July 2015Register inspection address has been changed from Annecy Court Summer Road Thames Ditton Surrey KT7 0QJ England to 25 Knightsbridge London SW1X 7LY (1 page)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(5 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 December 2014Register inspection address has been changed to Annecy Court Summer Road Thames Ditton Surrey KT7 0QJ (1 page)
19 December 2014Register inspection address has been changed to Annecy Court Summer Road Thames Ditton Surrey KT7 0QJ (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 August 2014Second filing of AR01 previously delivered to Companies House made up to 7 June 2014 (16 pages)
18 August 2014Second filing of AR01 previously delivered to Companies House made up to 7 June 2014 (16 pages)
18 August 2014Second filing of AR01 previously delivered to Companies House made up to 7 June 2014 (16 pages)
24 July 2014Registration of charge 085603270001, created on 21 July 2014 (5 pages)
24 July 2014Registration of charge 085603270001, created on 21 July 2014 (5 pages)
16 July 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,000,000
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,000,000
(4 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1

Statement of capital on 2014-07-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2014
(5 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1

Statement of capital on 2014-07-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2014
(5 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1

Statement of capital on 2014-07-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2014
(5 pages)
19 June 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
19 June 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
30 September 2013Director's details changed for Mr Jeremy Peter Howard on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Jeremy Peter Howard on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Simon Charles Farr on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from , Fairfax House 15 Fulwood Place, London, WC1V 6AY, England to 26 Red Lion Square London WC1R 4AG on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr Simon Charles Farr on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from , Fairfax House 15 Fulwood Place, London, WC1V 6AY, England to 26 Red Lion Square London WC1R 4AG on 30 September 2013 (1 page)
5 September 2013Director's details changed for Mr Jeremy Peter Howard on 1 August 2013 (2 pages)
5 September 2013Director's details changed for Mr Jeremy Peter Howard on 1 August 2013 (2 pages)
5 September 2013Registered office address changed from , 27 Huddleston Road, London, N7 0AD, United Kingdom to 26 Red Lion Square London WC1R 4AG on 5 September 2013 (1 page)
5 September 2013Director's details changed for Mr Simon Charles Farr on 1 August 2013 (2 pages)
5 September 2013Director's details changed for Mr Jeremy Peter Howard on 1 August 2013 (2 pages)
5 September 2013Registered office address changed from , 27 Huddleston Road, London, N7 0AD, United Kingdom to 26 Red Lion Square London WC1R 4AG on 5 September 2013 (1 page)
5 September 2013Director's details changed for Mr Simon Charles Farr on 1 August 2013 (2 pages)
5 September 2013Director's details changed for Mr Simon Charles Farr on 1 August 2013 (2 pages)
5 September 2013Registered office address changed from , 27 Huddleston Road, London, N7 0AD, United Kingdom to 26 Red Lion Square London WC1R 4AG on 5 September 2013 (1 page)
7 August 2013Appointment of Mr Jeremy Peter Howard as a director (2 pages)
7 August 2013Appointment of Mr Simon Charles Farr as a director (2 pages)
7 August 2013Appointment of Mr Simon Charles Farr as a director (2 pages)
7 August 2013Appointment of Mr Jeremy Peter Howard as a director (2 pages)
13 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
13 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
7 June 2013Incorporation (36 pages)
7 June 2013Incorporation (36 pages)