CRAMION CO.LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00543276
Status Active
Incorporation Date 13 January 1955
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Previous accounting period shortened from 25 March 2016 to 24 March 2016; Confirmation statement made on 14 February 2017 with updates; Previous accounting period shortened from 26 March 2016 to 25 March 2016. The most likely internet sites of CRAMION CO.LIMITED are www.cramion.co.uk, and www.cramion.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cramion Co Limited is a Private Limited Company. The company registration number is 00543276. Cramion Co Limited has been working since 13 January 1955. The present status of the company is Active. The registered address of Cramion Co Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . GROSS, Rivka is a Secretary of the company. BERGER, Berish is a Director of the company. BERGER, Lily is a Director of the company. BERGER, Pessie is a Director of the company. BERGER, Samuel is a Director of the company. GROSS, Rivka is a Director of the company. KLEIN, Sarah Rachel is a Director of the company. STERNLICHT, Zelda is a Director of the company. Director BERGER, Sighismond has been resigned. Director LAUFER, Hasias has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GROSS, Rivka
Appointed Date: 18 February 1993

Director
BERGER, Berish

69 years old

Director
BERGER, Lily

70 years old

Director
BERGER, Pessie
Appointed Date: 01 April 2005
67 years old

Director
BERGER, Samuel

71 years old

Director
GROSS, Rivka

78 years old

Director
KLEIN, Sarah Rachel

62 years old

Director
STERNLICHT, Zelda

61 years old

Resigned Directors

Director
BERGER, Sighismond
Resigned: 22 January 2003
Appointed Date: 18 February 1993
104 years old

Director
LAUFER, Hasias
Resigned: 30 November 1998
110 years old

Persons With Significant Control

Tripmole Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRAMION CO.LIMITED Events

21 Mar 2017
Previous accounting period shortened from 25 March 2016 to 24 March 2016
09 Mar 2017
Confirmation statement made on 14 February 2017 with updates
22 Dec 2016
Previous accounting period shortened from 26 March 2016 to 25 March 2016
02 Aug 2016
Accounts for a small company made up to 31 March 2015
15 Mar 2016
Previous accounting period shortened from 27 March 2015 to 26 March 2015
...
... and 99 more events
13 Aug 1986
Declaration of satisfaction of mortgage/charge

13 Aug 1986
Declaration of satisfaction of mortgage/charge

03 May 1986
Return made up to 14/02/86; full list of members

02 May 1986
Accounts for a small company made up to 31 March 1985

13 Jan 1955
Incorporation

CRAMION CO.LIMITED Charges

3 October 1995
Legal charge by guarantor
Delivered: 17 October 1995
Status: Satisfied on 2 May 2014
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: All that f/h land k/a 16 to 23 (inclusive) and 26 to 31…
3 October 1995
Floating charge
Delivered: 17 October 1995
Status: Satisfied on 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Undertaking and all property and assets present and future…
3 October 1995
Deed of asignment over inter company loans
Delivered: 17 October 1995
Status: Satisfied on 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: The companys present and future rights title and interest…
3 October 1995
Deed of charge over rent account
Delivered: 17 October 1995
Status: Satisfied on 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: The companys present present and future rights title and…
3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: All monies due from each company. See the mortgage charge…
26 July 1990
Memorandum of charge
Delivered: 1 August 1990
Status: Satisfied on 9 July 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies standing to the credit of any account of the…
2 July 1990
Floating charge
Delivered: 19 July 1990
Status: Satisfied on 9 July 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Floating charge over. Undertaking and all property and…
1 May 1986
Cash collateral assignment
Delivered: 12 May 1986
Status: Satisfied on 9 July 1999
Persons entitled: Hongkong Bank Limited
Description: All the comapanys right title & interest in all sums…
1 May 1986
Floating charge
Delivered: 12 May 1986
Status: Satisfied on 9 July 1999
Persons entitled: Hong Kong Bank Limited
Description: First floating charge. Undertaking and all property and…
1 May 1986
Legal charge
Delivered: 12 May 1986
Status: Satisfied on 9 July 1999
Persons entitled: Hongkong Bnak Limited
Description: F/H land and buildings k/a 16-23 (inclusive) and 26-31…
27 June 1985
Further charge
Delivered: 12 July 1985
Status: Satisfied
Persons entitled: Nationwide Building Society
Description: F/H proeprty in flats k/a: nos. 12/15(Inclusive), 32/47…
6 June 1961
Mortgage
Delivered: 8 June 1961
Status: Satisfied
Persons entitled: Martins Bank Limited
Description: Various properties at newcastle on tyne together with plant…
18 September 1959
Instrument of charge
Delivered: 25 September 1959
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: Stongrove court, edgware rd. Edgware title no mx 318331.
5 December 1958
Mortgage
Delivered: 18 December 1958
Status: Satisfied on 24 September 1999
Persons entitled: Dudley & District Benefit-Building Society
Description: "Stanmer house" and "stanmer court" stanmer park rd…
27 March 1957
Legal charge
Delivered: 2 April 1957
Status: Satisfied on 24 September 1999
Persons entitled: The State Building Society
Description: Stanmer house, stanmer court, brighton.