CROCUS INVESTMENTS (CHATHAM) LIMITED
LONDON PEACH & CO. (CHATHAM) LIMITED

Hellopages » City of London » City of London » EC3V 3QQ

Company number 00758756
Status Active
Incorporation Date 25 April 1963
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, ENGLAND, EC3V 3QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Previous accounting period shortened from 30 April 2016 to 29 April 2016; Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016. The most likely internet sites of CROCUS INVESTMENTS (CHATHAM) LIMITED are www.crocusinvestmentschatham.co.uk, and www.crocus-investments-chatham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crocus Investments Chatham Limited is a Private Limited Company. The company registration number is 00758756. Crocus Investments Chatham Limited has been working since 25 April 1963. The present status of the company is Active. The registered address of Crocus Investments Chatham Limited is 73 Cornhill London England Ec3v 3qq. . LEVINSON, Dianne Muriel is a Director of the company. Secretary PEACH, Gladys Rose has been resigned. Secretary PEACH, John David has been resigned. Director PEACH, Alan Alan has been resigned. Director PEACH, George William has been resigned. Director PEACH, Gladys Rose has been resigned. Director PEACH, John David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LEVINSON, Dianne Muriel
Appointed Date: 18 December 2015
85 years old

Resigned Directors

Secretary
PEACH, Gladys Rose
Resigned: 01 November 2000

Secretary
PEACH, John David
Resigned: 18 December 2015
Appointed Date: 01 November 2000

Director
PEACH, Alan Alan
Resigned: 18 December 2015
80 years old

Director
PEACH, George William
Resigned: 30 March 2000
114 years old

Director
PEACH, Gladys Rose
Resigned: 01 November 2000
113 years old

Director
PEACH, John David
Resigned: 18 December 2015
84 years old

Persons With Significant Control

Ms Dianne Levinson
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

CROCUS INVESTMENTS (CHATHAM) LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
24 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
10 Oct 2016
Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 76

25 Jan 2016
Company name changed peach & co. (Chatham) LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22

...
... and 79 more events
25 Oct 1988
Return made up to 06/10/88; full list of members

04 Feb 1988
Full group accounts made up to 30 April 1987

04 Feb 1988
Return made up to 13/01/88; full list of members

21 Jan 1987
Group of companies' accounts made up to 30 April 1986

21 Jan 1987
Return made up to 01/01/87; full list of members

CROCUS INVESTMENTS (CHATHAM) LIMITED Charges

17 December 2015
Charge code 0075 8756 0008
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: John David Peach Alan Peach
Description: Freehold land in walderslade, kent and registered under…
5 August 1992
Legal charge
Delivered: 12 August 1992
Status: Satisfied on 16 December 2013
Persons entitled: Barclays Bank PLC
Description: 1-17 walderslade centre walderslade road chatham kent title…
25 May 1982
Legal charge
Delivered: 1 June 1982
Status: Satisfied on 15 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H grove cottage & land adjoining preston grove…
23 December 1981
Legal mortgage
Delivered: 11 January 1982
Status: Satisfied on 16 December 2013
Persons entitled: Barclays Bank PLC
Description: F/H grove house and land adjoining preston grove faversham…
15 November 1973
Legal charge
Delivered: 23 November 1973
Status: Satisfied on 16 December 2013
Persons entitled: Barclays Bank PLC
Description: St james mission church walderslade, chatham kent.
15 November 1973
Legal charge
Delivered: 23 November 1973
Status: Satisfied on 16 December 2013
Persons entitled: Barclays Bank PLC
Description: Walderslade stores & post office 402, walderslade road…
17 May 1973
Legal charge
Delivered: 23 May 1973
Status: Satisfied on 16 December 2013
Persons entitled: Barclays Bank PLC
Description: 404/414 walderslade road walderslade, chatham kent.
5 October 1968
Instrument of charge
Delivered: 15 October 1968
Status: Satisfied on 16 December 2013
Persons entitled: Barclays Bank PLC
Description: 6, chestnut ave chatham, kent.