CRIPPALM LIMITED
ELSTREE, BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3FG

Company number 01298174
Status Active
Incorporation Date 11 February 1977
Company Type Private Limited Company
Address GROUND FLOOR UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 3FG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 29 September 2015 to 28 September 2015; Secretary's details changed for Mrs Sarah Jane Bellman on 16 June 2016. The most likely internet sites of CRIPPALM LIMITED are www.crippalm.co.uk, and www.crippalm.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and eight months. Crippalm Limited is a Private Limited Company. The company registration number is 01298174. Crippalm Limited has been working since 11 February 1977. The present status of the company is Active. The registered address of Crippalm Limited is Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire United Kingdom Wd6 3fg. The cash in hand is £0k. It is £0k against last year. And the total assets are £438.04k, which is £-2.49k against last year. BELLMAN, Sarah Jane is a Secretary of the company. BELLMAN, Laurence Alan is a Director of the company. EVANS, Neil Andrew is a Director of the company. Secretary BELLMAN, Laurence Alan has been resigned. Secretary GOHIL, Andrea has been resigned. Director BELLMAN, David has been resigned. The company operates in "Development of building projects".


crippalm Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS £438.04k
-1%
All Financial Figures

Current Directors

Secretary
BELLMAN, Sarah Jane
Appointed Date: 24 November 2011

Director

Director
EVANS, Neil Andrew
Appointed Date: 10 February 2000
71 years old

Resigned Directors

Secretary
BELLMAN, Laurence Alan
Resigned: 21 May 2003

Secretary
GOHIL, Andrea
Resigned: 24 November 2011
Appointed Date: 21 May 2003

Director
BELLMAN, David
Resigned: 03 March 2014
105 years old

CRIPPALM LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 30 September 2015
27 Jun 2016
Previous accounting period shortened from 29 September 2015 to 28 September 2015
16 Jun 2016
Secretary's details changed for Mrs Sarah Jane Bellman on 16 June 2016
16 Jun 2016
Director's details changed for Mr Neil Andrew Evans on 16 June 2016
08 Jun 2016
Director's details changed for Mr Laurence Alan Bellman on 6 June 2016
...
... and 91 more events
16 Oct 1987
Accounts for a small company made up to 31 March 1987

01 Oct 1987
Accounts made up to 31 March 1987
27 Aug 1987
Return made up to 15/07/87; full list of members

05 Aug 1986
Accounts for a small company made up to 31 March 1986

04 Aug 1986
Return made up to 30/07/86; full list of members

CRIPPALM LIMITED Charges

16 August 2002
Mortgage deed
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being 31 mill lane,london NW6 1NY. Together…
16 August 2002
Mortgage deed
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being 70 fortune green rd,london NW16 1DS…
20 April 1998
Mortgage
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 235/237/239 lavender hill wandsworth london…