Company number 05495454
Status Active
Incorporation Date 30 June 2005
Company Type Private Limited Company
Address 409-411 CROYDON ROAD, BECKENHAM, KENT, BR3 3PP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 November 2015; Compulsory strike-off action has been suspended. The most likely internet sites of CRUSADER HOUSE INVESTMENTS 2 LIMITED are www.crusaderhouseinvestments2.co.uk, and www.crusader-house-investments-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Crusader House Investments 2 Limited is a Private Limited Company.
The company registration number is 05495454. Crusader House Investments 2 Limited has been working since 30 June 2005.
The present status of the company is Active. The registered address of Crusader House Investments 2 Limited is 409 411 Croydon Road Beckenham Kent Br3 3pp. . SUTTON, Nicholas Nelson is a Director of the company. Secretary FITZHERBERT, Ivan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director IMPERIAL PROPERTY COMPANY LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 June 2005
Appointed Date: 30 June 2005
Director
IMPERIAL PROPERTY COMPANY LIMITED
Resigned: 10 June 2013
Appointed Date: 30 June 2005
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 June 2005
Appointed Date: 30 June 2005
CRUSADER HOUSE INVESTMENTS 2 LIMITED Events
03 Dec 2016
Compulsory strike-off action has been discontinued
30 Nov 2016
Total exemption small company accounts made up to 30 November 2015
25 Nov 2016
Compulsory strike-off action has been suspended
01 Nov 2016
First Gazette notice for compulsory strike-off
31 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
...
... and 50 more events
22 Aug 2005
New director appointed
22 Aug 2005
Secretary resigned
22 Aug 2005
Director resigned
22 Aug 2005
Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET
30 Jun 2005
Incorporation
25 February 2015
Charge code 0549 5454 0013
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Fbse Finance Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
25 February 2015
Charge code 0549 5454 0012
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Fbse Finance Limited
Description: Flat 3 and flat 4 crusader house st stephens street bristol…
26 September 2005
Charge
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All sums standing to the credit of the company in deposit…
6 September 2005
Mortgage
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1ST floor flat no 5 crusader house 12 st stephens street…
6 September 2005
Mortgage
Delivered: 14 September 2005
Status: Satisfied
on 27 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1ST floor flat no 4 crusader house 12 st stephens street…
6 September 2005
Mortgage
Delivered: 14 September 2005
Status: Satisfied
on 27 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1ST floor flat no 3 crusader house 12 st stephens street…
6 September 2005
Mortgage
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1ST floor flat no 2 crusader house 12 st stephens street…
6 September 2005
Mortgage
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1ST floor flat no 1 crusader house 12 st stephens street…
6 September 2005
Deed of rental assignment
Delivered: 14 September 2005
Status: Satisfied
on 27 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1ST floor flat no 5 crusader house 12 st stephens street…
6 September 2005
Deed of rental assignment
Delivered: 14 September 2005
Status: Satisfied
on 27 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1ST floor flat no 4 crusader house 12 st stephens street…
6 September 2005
Deed of rental assignment
Delivered: 14 September 2005
Status: Satisfied
on 27 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1ST floor flat no 3 crusader house 12 st stephens street…
6 September 2005
Deed of rental assignment
Delivered: 14 September 2005
Status: Satisfied
on 27 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1ST floor flat no 2 crusader house 12 st stephens street…
6 September 2005
Deed of rental assignment
Delivered: 14 September 2005
Status: Satisfied
on 27 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1ST floor flat no 1 crusader house 12 stephens street…