HOWARD CROCKER INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XW

Company number 00773155
Status Active
Incorporation Date 5 September 1963
Company Type Private Limited Company
Address 35 BALLARDS LANE, FINCHLEY, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 July 2015; Statement of company's objects. The most likely internet sites of HOWARD CROCKER INVESTMENTS LIMITED are www.howardcrockerinvestments.co.uk, and www.howard-crocker-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howard Crocker Investments Limited is a Private Limited Company. The company registration number is 00773155. Howard Crocker Investments Limited has been working since 05 September 1963. The present status of the company is Active. The registered address of Howard Crocker Investments Limited is 35 Ballards Lane Finchley London N3 1xw. . CROCKER, Erika Suze is a Secretary of the company. CROCKER, David Judah is a Director of the company. CROCKER, Erika Suze is a Director of the company. CROCKER, Howard Henry is a Director of the company. CROCKER, Paul is a Director of the company. DA COSTA, Loraine Sara is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
CROCKER, David Judah

98 years old

Director
CROCKER, Erika Suze

88 years old

Director

Director
CROCKER, Paul
Appointed Date: 25 January 1979
64 years old

Director

Persons With Significant Control

Mr Howard Henry Crocker
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Paul Crocker
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

HOWARD CROCKER INVESTMENTS LIMITED Events

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 May 2016
Accounts for a small company made up to 31 July 2015
30 Mar 2016
Statement of company's objects
30 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12

...
... and 201 more events
07 Aug 1987
Declaration of satisfaction of mortgage/charge

29 Nov 1986
Accounts for a small company made up to 31 July 1986

29 Nov 1986
Return made up to 11/11/86; full list of members
16 Oct 1986
Declaration of satisfaction of mortgage/charge

05 Sep 1963
Certificate of incorporation

HOWARD CROCKER INVESTMENTS LIMITED Charges

16 January 2009
Legal charge
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 234 castellain mansions castellians…
16 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 23 beechcroft manor oatlands drive weybridge and…
16 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 225 portnall road maida vale t/no…
16 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H FLAT84 carlton mansions randolph avenue london t/n…
16 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 81 carlton mansions randolph avenue london t/no…
16 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 214 castellain mansions castellain road…
16 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 33 beechcroft manor oatlands drive weybridge t/no…
16 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that leasehold property known as flat 29 beechcroft…
16 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 220 castellain mansions, castellain road…
16 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 25,beechcroft manor oatlands drive weybridge…
16 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 24 beechcroft manor, oatlands drive…
16 January 2009
Legal charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 210 castellain mansions castellain road maida vale t/no…
10 July 2008
Legal mortgage
Delivered: 11 July 2008
Status: Satisfied on 16 December 2008
Persons entitled: Hsbc Bank PLC
Description: L/H 33 beechcroft manor, oatlands drive, weybridge, surrey…
10 July 2008
Legal mortgage
Delivered: 11 July 2008
Status: Satisfied on 20 December 2008
Persons entitled: Hsbc Bank PLC
Description: L/H 26 beechcroft manor, oatlands drive, weybridge, surrey…
10 July 2008
Legal mortgage
Delivered: 11 July 2008
Status: Satisfied on 16 December 2008
Persons entitled: Hsbc Bank PLC
Description: L/H 29 beechcroft manor, oatlands drive, weybridge, surrey…
10 July 2008
Legal mortgage
Delivered: 11 July 2008
Status: Satisfied on 16 December 2008
Persons entitled: Hsbc Bank PLC
Description: L/H 25 beechcroft manor, weybridge, surrey with the benefit…
10 July 2008
Legal mortgage
Delivered: 11 July 2008
Status: Satisfied on 16 December 2008
Persons entitled: Hsbc Bank PLC
Description: L/H 24 beechcroft manor, oatlands drive, weybridge, surrey…
10 July 2008
Legal mortgage
Delivered: 11 July 2008
Status: Satisfied on 16 December 2008
Persons entitled: Hsbc Bank PLC
Description: L/H 23 beechcroft manor, oatlands drive, weybridge, surrey…
29 July 1994
Legal charge
Delivered: 5 August 1994
Status: Satisfied on 16 December 2008
Persons entitled: Midland Bank PLC
Description: Property k/a 225 portnall road london.. With the benefit of…
11 February 1992
Legal charge
Delivered: 14 February 1992
Status: Satisfied on 20 December 2008
Persons entitled: Midland Bank PLC
Description: Flat 29 beechcroft manor oatlands drive weybridge surrey.…
11 February 1992
Legal charge
Delivered: 14 February 1992
Status: Satisfied on 20 December 2008
Persons entitled: Midland Bank PLC
Description: Flat 26 beechcroft manor oatlands drive weybridge surrey.…
11 February 1992
Legal charge
Delivered: 14 February 1992
Status: Satisfied on 20 December 2008
Persons entitled: Midland Bank PLC
Description: Flat 24 beechcroft manor oatlands drive weybridge surrey…
11 February 1992
Legal charge
Delivered: 14 February 1992
Status: Satisfied on 20 December 2008
Persons entitled: Midland Bank PLC
Description: Flat 23 beechcroft manor oatlands drive weybridge surrey…
11 February 1992
Legal charge
Delivered: 14 February 1992
Status: Satisfied on 20 December 2008
Persons entitled: Midland Bank PLC
Description: Flat 25 beechcroft manor oatlands drive weybridge surrey…
11 February 1992
Legal charge
Delivered: 14 February 1992
Status: Satisfied on 20 December 2008
Persons entitled: Midland Bank PLC
Description: Flat 33 beechcroft manor oatlands drive weybridge surrey…
11 February 1992
Legal charge
Delivered: 14 February 1992
Status: Satisfied on 2 July 2008
Persons entitled: Midland Bank PLC
Description: Flat 22 beechcroft manor oatlands drive weybridge surrey…
19 September 1991
Legal charge
Delivered: 20 September 1991
Status: Satisfied on 16 December 2008
Persons entitled: Midland Bank PLC
Description: 234 castellain mansions west castellain road london W9.
19 September 1991
Legal charge
Delivered: 20 September 1991
Status: Satisfied on 15 June 1995
Persons entitled: Midland Bank PLC
Description: 230 castellain mansions west castellain road london W9.
19 September 1991
Legal charge
Delivered: 20 September 1991
Status: Satisfied on 15 June 1995
Persons entitled: Midland Bank PLC
Description: 226 castellain mansions west castellain road london W9.
19 September 1991
Legal charge
Delivered: 20 September 1991
Status: Satisfied on 16 December 2008
Persons entitled: Midland Bank PLC
Description: 220 castellain mansions west castellain road london W9.
19 September 1991
Legal charge
Delivered: 20 September 1991
Status: Satisfied on 16 December 2008
Persons entitled: Midland Bank PLC
Description: 210 castellain mansions west castellain road london W9.
19 September 1991
Legal charge
Delivered: 20 September 1991
Status: Satisfied on 16 December 2008
Persons entitled: Midland Bank PLC
Description: 214 castellain mansions west castellain road london W9.
1 May 1990
Legal charge
Delivered: 2 May 1990
Status: Satisfied on 15 June 1995
Persons entitled: Midland Bank PLC
Description: L/H flat 76 carlton mansions randolph avenue london W9.
1 May 1990
Legal charge
Delivered: 2 May 1990
Status: Satisfied on 15 June 1995
Persons entitled: Midland Bank PLC
Description: L/H flat 71 carlton mansions randolph avenue london W9.
1 May 1990
Legal charge
Delivered: 2 May 1990
Status: Satisfied on 20 December 2008
Persons entitled: Midland Bank PLC
Description: L/H land being flat 61 carlton mansions randolph avenue…
1 May 1990
Legal charge
Delivered: 2 May 1990
Status: Satisfied on 15 June 1995
Persons entitled: Midland Bank PLC
Description: L/H-flat 80 carlton mansions randolph avenue london W9.
1 May 1990
Legal charge
Delivered: 2 May 1990
Status: Satisfied on 16 December 2008
Persons entitled: Midland Bank PLC
Description: L/H-flat 81 carlton mansions randolph avenue london W9.
1 May 1990
Legal charge
Delivered: 2 May 1990
Status: Satisfied on 16 December 2008
Persons entitled: Midland Bank PLC
Description: L/H-flat 84 carlton mansions randolph avenue london W9.
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 14 May 1998
Persons entitled: Midland Bank Limited
Description: L/H land being flat 16A lanark mansions edgware road london…
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 14 May 1998
Persons entitled: Midland Bank Limited
Description: L/H-land being flat 5 lanark mansions edgware road london…
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 15 June 1995
Persons entitled: Midland Bank Limited
Description: L/H-flat 10 lanark mansions edgware road london W9 with all…
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 15 June 1995
Persons entitled: Midland Bank Limited
Description: L/H-flat 15A alexandra court edgware road london 9 together…
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 15 June 1995
Persons entitled: Midland Bank Limited
Description: L/H-flat 12A lanark mansions edgware road london W9…
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 14 May 1998
Persons entitled: Midland Bank Limited
Description: L/H-flat 16 lanark mansions edgware road london W9 together…
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 15 June 1995
Persons entitled: Midland Bank Limited
Description: L/H-flat 12A alexandra court edgware road london W9…
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 14 May 1996
Persons entitled: Midland Bank Limited
Description: L/H-flat 1 lanark mansions edgware road london W9 together…
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 15 June 1995
Persons entitled: Midland Bank Limited
Description: L/H-flat 4 lanark mansions edgware road london W9 together…
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 14 May 1996
Persons entitled: Midland Bank Limited
Description: L/H-flat 17 lanark mansions edgware road london W9 together…
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 15 June 1995
Persons entitled: Midland Bank Limited
Description: L/H-flat 1 alexandra court edgware road london W9 together…
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 15 June 1995
Persons entitled: Midland Bank Limited
Description: L/H-flat 3 lanark mansions edgware road london W9 together…
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 20 December 2008
Persons entitled: Midland Bank Limited
Description: L/H-flat 11A alexandra court edgware road london W9…
20 October 1980
Mortgage
Delivered: 24 October 1980
Status: Satisfied on 15 June 1995
Persons entitled: Midland Bank Limited
Description: L/H-flat 4A alexandra court edgware road london W9 with all…
13 February 1979
Legal charge
Delivered: 6 March 1979
Status: Satisfied on 22 July 1993
Persons entitled: Douglas Strange
Description: Nos.29,47,51,57,59,63 & 74 lower whitelands…
28 February 1977
Mortgage
Delivered: 18 March 1977
Status: Satisfied on 22 July 1993
Persons entitled: Edith F.Grove
Description: 7 northney road hayling island hants.
28 February 1977
Mortgage
Delivered: 18 March 1977
Status: Satisfied on 24 February 1984
Persons entitled: John F.Connor
Description: 10 northney road hayling island hants.
28 February 1977
Mortgage
Delivered: 11 March 1977
Status: Satisfied on 6 April 1982
Persons entitled: Cyril W.Gardener
Description: 3 northney road hayling island hants.
28 February 1977
Mortgage
Delivered: 11 March 1977
Status: Satisfied on 22 July 1993
Persons entitled: Cyril W. Gardener
Description: 4 northney road hayling island hants.
6 January 1970
Legal charge
Delivered: 21 January 1970
Status: Satisfied on 22 July 1993
Persons entitled: J.F. Connor Irene May Dyer J.F Russell
Description: 2, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 18, 19 and…
29 June 1964
Mortgage registered pursuant to an order of court dated 1/09/1964
Delivered: 7 September 1964
Status: Satisfied on 15 June 1995
Persons entitled: M.C.H. Lamplaugh
Description: 36 leonard road landport portsmouth.
27 April 1964
Equitable charge by deposit of deeds
Delivered: 7 May 1964
Status: Satisfied on 15 June 1995
Persons entitled: Midland Bank Limited
Description: F/H 18 shadwell road north end portsmouth hants.
3 February 1964
Mortgage
Delivered: 14 February 1964
Status: Satisfied on 15 June 1995
Persons entitled: Mabel J Street
Description: 114 oriel road, north end portsmouth hants.