London
WC2H 8HR
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | David Reginald Hodges |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewins Coach House Crockham Hill Edenbridge Kent TN8 6RT |
Director Name | Mr Dennis George Weaver |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(25 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 26 Longland Drive London N20 8HJ |
Director Name | Mr Leib Stempel |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(25 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Overlea Road London E5 9BG |
Secretary Name | Halford Ernest Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(25 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 05 September 1990) |
Role | Company Director |
Correspondence Address | 4 Ormond Drive Hampton Middlesex TW12 2TN |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1990(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(37 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Telephone | 020 78361555 |
---|---|
Telephone region | London |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
99 at £1 | Craigton Combined Securities LTD 99.00% Ordinary |
---|---|
1 at £1 | Craigton Combined Securities LTD & Benzion Schalom E. Freshwater 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,220 |
Gross Profit | £12,110 |
Net Worth | £217,956 |
Current Liabilities | £111,194 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2023 (3 months from now) |
29 May 1969 | Delivered on: 11 June 1969 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge Secured details: For further securing £600,000 8 3/4% first mortgage debenture stock of craigton combined securities LTD. Particulars: Lansdowne court, brighton rd., Purley. Outstanding |
---|---|
29 May 1969 | Delivered on: 11 June 1969 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge Secured details: For further securing £600,000 8 3/4% first mortgage debenture stock of craigton combined securities LTD. Particulars: 1-7 white court, platts lane, hampstead, london nw.3. Outstanding |
8 May 1969 | Delivered on: 14 May 1969 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge, trust deed & supplemental trust deed Secured details: £600,000 8 3/4 first mortgage debenture stock 1986/91 of craigton combined securities LTD as per said trust deed & supplemental trust deed. Particulars: Waverley court, 35, 36 & 37 beaumont street & site of 34 beaumont street, st. Marylebone. Outstanding |
8 May 1969 | Delivered on: 14 May 1969 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge, trust deed & supplemental trust deed Secured details: £600,000 8 3/4 first mortgage debenture stock 1986/91 of craigton combined securities LTD as per said trust deed & supplemental trust deed. Particulars: 1-15 southdown avenue, handsworth 16-50 park avenue, handsworth. Outstanding |
8 May 1969 | Delivered on: 14 May 1969 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge, trust deed & supplemental trust deed Secured details: £600,000 8 3/4 first mortgage debenture stock 1986/91 of craigton combined securities LTD as per said trust deed & supplemental trust deed. Particulars: "The glen", london rd., Sunninghill. Outstanding |
8 May 1969 | Delivered on: 14 May 1969 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge, trust deed & supplemental trust deed Secured details: £600,000 8 3/4 first mortgage debenture stock 1986/91 of craigton combined securities LTD as per said trust deed & supplemental trust deed. Particulars: Land on the north west side of coles rd., Milton, cambridgeshire. Outstanding |
2 May 1969 | Delivered on: 14 May 1969 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge, trust deed & supplemental trust deed Secured details: £600,000 8 3/4 first mortgage debenture stock 1986/91 of craigton combined securities LTD as per said trust deed & supplemental trust deed. Particulars: Thurlby close, kenton rd., Wealdstone. Outstanding |
13 June 1967 | Delivered on: 19 June 1967 Persons entitled: Old Broad Street Securities Limited Classification: Disposition & minute of agreement Secured details: £2,500 and all further sums advanced by the chargees to the company and craigton combined securities LTD not exceeding £45,000 of principal. Particulars: 1.24 acres at nursery avenue kilmarnock under exceptions. Outstanding |
15 March 1984 | Delivered on: 26 March 1984 Persons entitled: Lloyds Bank PLC Classification: Supplemental charge Secured details: £600,000 8/7500 first mortgage debenture stock. Particulars: Flats 1, 14, 19, 20, thurley close kenton rd harrow. Outstanding |
30 October 1978 | Delivered on: 9 November 1978 Persons entitled: Lloyds Bank PLC Classification: Supplemental trust deed Secured details: £600,000 8 3/4% first mortgage debenture stock 1986/91 of craigton combined securities limited. Particulars: Flat nos. 1, 14, 19 and 20, thurlby close, kenton road, london borough of harrow. Outstanding |
25 June 1969 | Delivered on: 3 July 1969 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge Secured details: For further securing £600,000 8 3/4% first mortgage debenture stock of craigton combined securities LTD. Particulars: West london studios, 402 fulham rd., London S.W.6. Outstanding |
29 May 1969 | Delivered on: 11 June 1969 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge Secured details: For further securing £600,000 8 3/4% first mortgage debenture stock of craigton combined securities LTD. Particulars: Richmond court, davigdor rd., Hove. Outstanding |
29 May 1969 | Delivered on: 11 June 1969 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge Secured details: For further securing £600,000 8 3/4% first mortgage debenture stock of craigton combined securities LTD. Particulars: Grosvenor court, new inn lane, burpham, guildford. Outstanding |
9 January 1967 | Delivered on: 16 January 1967 Persons entitled: Lloyds Bank PLC Classification: Trust deed Secured details: £600,000 first mortgage debenture stock of craigton combined securities LTD. And all other moneys intended to be secured by the said trust deed. Particulars: Shops and offices at 16/18 hackins hey and 14/20 tempest hey, liverpool. Outstanding |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (21 pages) |
---|---|
23 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of Leib Stempel as a director on 6 May 2021 (1 page) |
26 March 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (21 pages) |
3 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 March 2015 | Full accounts made up to 31 March 2014 (19 pages) |
26 March 2015 | Full accounts made up to 31 March 2014 (19 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
7 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
12 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
5 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
9 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
9 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
19 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
13 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
26 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
26 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
30 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: 4TH floor savoy house 140 sauchiehall street glasgow G2 3DH (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 4TH floor savoy house 140 sauchiehall street glasgow G2 3DH (1 page) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
10 September 2002 | Return made up to 18/06/02; full list of members (7 pages) |
10 September 2002 | Return made up to 18/06/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
31 August 2001 | New secretary appointed (1 page) |
31 August 2001 | New secretary appointed (1 page) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
22 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (15 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (15 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 June 1998 | Return made up to 18/06/98; full list of members (17 pages) |
24 June 1998 | Return made up to 18/06/98; full list of members (17 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
6 July 1997 | Return made up to 18/06/97; no change of members (12 pages) |
6 July 1997 | Return made up to 18/06/97; no change of members (12 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 June 1996 | Return made up to 18/06/96; no change of members (12 pages) |
25 June 1996 | Return made up to 18/06/96; no change of members (12 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 July 1995 | Return made up to 18/06/95; full list of members (14 pages) |
11 July 1995 | Return made up to 18/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |