M.H.J. CRAUSAZ LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 7HP
Company number 01468191
Status Active
Incorporation Date 21 December 1979
Company Type Private Limited Company
Address PATHWAY HOUSE, 80, GREEN STREET, ENFIELD, ENGLAND, EN3 7HP
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of M.H.J. CRAUSAZ LIMITED are www.mhjcrausaz.co.uk, and www.m-h-j-crausaz.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. M H J Crausaz Limited is a Private Limited Company. The company registration number is 01468191. M H J Crausaz Limited has been working since 21 December 1979. The present status of the company is Active. The registered address of M H J Crausaz Limited is Pathway House 80 Green Street Enfield England En3 7hp. . CRAUSAZ, Linda Marie is a Secretary of the company. CRAUSAZ, Michael Harold John is a Director of the company. Director DHANAK, Mitesh Girdharlal has been resigned. Director MILTIADOUS, Mareos has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors


Director

Resigned Directors

Director
DHANAK, Mitesh Girdharlal
Resigned: 01 March 2000
Appointed Date: 11 December 1996
57 years old

Director
MILTIADOUS, Mareos
Resigned: 28 February 2007
Appointed Date: 17 February 2006
46 years old

Persons With Significant Control

Mr Michael Harold John Crausaz
Notified on: 1 July 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.H.J. CRAUSAZ LIMITED Events

24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
13 Jan 2016
Total exemption small company accounts made up to 30 June 2015
24 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 98 more events
09 Oct 1986
Return made up to 03/12/85; full list of members

09 Oct 1986
Return made up to 30/11/84; full list of members

09 Oct 1986
Return made up to 30/11/84; full list of members

31 Mar 1980
New secretary appointed
21 Dec 1979
Incorporation

M.H.J. CRAUSAZ LIMITED Charges

8 February 2013
Guarantee and debenture
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 February 2010
Legal charge
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 120 aldermans hill.
5 September 2006
Guarantee & debenture
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 120 aldermans hill palmers green london f/h.
30 January 2004
Guarantee & debenture
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 22-24 thurlestone avenue north…
30 January 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 120 aldermans hill palmers green…
27 June 2003
Legal charge
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as flat 1 122 aldermans hill…
27 June 2003
Legal charge
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as flat 2 122 aldermans hill…
27 June 2003
Legal charge
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as flat 4 122 aldermans hill…
30 September 1997
Legal charge
Delivered: 8 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 rayleigh road palmers green l/b of enfield t/no MX88886.
15 July 1996
Legal charge
Delivered: 18 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 st georges road palmers green 12 st georges road…
28 June 1996
Legal charge
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26 bourne street, palmers green, l/b of enfield t/no:…
28 June 1996
Debenture
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1992
Mortgage debenture
Delivered: 7 February 1992
Status: Satisfied on 18 November 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 February 1991
Legal mortgage
Delivered: 5 March 1991
Status: Satisfied on 18 November 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12, st. Georges road palmers green, london…
24 February 1991
Legal mortgage
Delivered: 5 March 1991
Status: Satisfied on 18 November 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10, st georges road, palmers green, london…
17 September 1985
Legal charge
Delivered: 15 September 1985
Status: Outstanding
Persons entitled: Linda Marie Crausaz
Description: Clouse industrial estate willoughby lincolnshire.
29 August 1985
Legal charge
Delivered: 3 September 1985
Status: Outstanding
Persons entitled: Michael Harold John Crausaz
Description: 43 victoria road skegness lincolnshire.