CROFTCOPE LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6BT

Company number 02467890
Status Active
Incorporation Date 7 February 1990
Company Type Private Limited Company
Address THE OLD TANNERY, OAKDENE ROAD, REDHILL, SURREY, RH1 6BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2,000 . The most likely internet sites of CROFTCOPE LIMITED are www.croftcope.co.uk, and www.croftcope.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and eight months. Croftcope Limited is a Private Limited Company. The company registration number is 02467890. Croftcope Limited has been working since 07 February 1990. The present status of the company is Active. The registered address of Croftcope Limited is The Old Tannery Oakdene Road Redhill Surrey Rh1 6bt. The company`s financial liabilities are £650.21k. It is £-58.87k against last year. The cash in hand is £340.69k. It is £75.22k against last year. And the total assets are £371.65k, which is £81.85k against last year. VALINA-GOLAN, Silvia is a Secretary of the company. VALINA GOLAN, Silvia is a Director of the company. VALINA-LOPEZ, Josefa is a Director of the company. VALINA-LOPEZ, Manuel is a Director of the company. Secretary KENNEDY, Bruce Charles Penrose has been resigned. Secretary WHITEHEAD, Whye Lin has been resigned. The company operates in "Other business support service activities n.e.c.".


croftcope Key Finiance

LIABILITIES £650.21k
-9%
CASH £340.69k
+28%
TOTAL ASSETS £371.65k
+28%
All Financial Figures

Current Directors

Secretary
VALINA-GOLAN, Silvia
Appointed Date: 14 February 2014

Director
VALINA GOLAN, Silvia
Appointed Date: 12 February 2008
48 years old

Director
VALINA-LOPEZ, Josefa
Appointed Date: 14 February 2014
77 years old

Director
VALINA-LOPEZ, Manuel

77 years old

Resigned Directors

Secretary
KENNEDY, Bruce Charles Penrose
Resigned: 14 February 2014
Appointed Date: 01 November 2002

Secretary
WHITEHEAD, Whye Lin
Resigned: 01 November 2002

Persons With Significant Control

Mrs Josefa Valina-Golan
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Manuel Valina-Lopez
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROFTCOPE LIMITED Events

22 Feb 2017
Confirmation statement made on 30 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000

30 Dec 2015
Accounts for a small company made up to 31 March 2015
06 Mar 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,000

...
... and 119 more events
27 Mar 1990
Memorandum and Articles of Association
27 Mar 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Mar 1990
Registered office changed on 27/03/90 from: 31,corsham street london N1 6DR

07 Feb 1990
Incorporation

CROFTCOPE LIMITED Charges

29 August 2006
Legal charge
Delivered: 7 September 2006
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 7 durand gardens london. By way of fixed charge the benefit…
12 July 2005
Legal charge
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 112 sandmere road, london. By way of fixed…
18 February 2005
Legal charge
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79-84 elmhurst mansions, edgeley road, london. By way of…
30 July 2004
Legal charge
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 helik gardens london. By way of fixed charge the benefit…
15 January 2004
Legal charge
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 49 tremadoc road, london. By way of fixed…
19 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 killyon rd clapham london SW8 2XT.
31 March 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 26 tintern street, london SW4 7PZ…
7 January 2003
Legal charge
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 45-47 littlebury road, clapham, london SW4…
29 October 2002
Legal charge
Delivered: 9 November 2002
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 18 ashmere grove london SW2 5VJ. By way of fixed charge the…
19 August 2002
Legal charge
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 328 south lambeth…
21 March 2002
Legal charge
Delivered: 27 March 2002
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a 31 ballater road, london SW2 5QS. By way…
25 February 2002
Legal charge
Delivered: 9 March 2002
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 87 north st,london SW4 ojt. By way of fixed charge the…
14 August 2001
Legal charge
Delivered: 16 August 2001
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 39 horsford rd,london SW2 5BP; ln 148722. by way of fixed…
20 October 2000
Legal mortgage
Delivered: 28 October 2000
Status: Satisfied on 6 August 2014
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 13 prideaux road london title…
18 April 2000
Legal mortgage
Delivered: 26 April 2000
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 54-56 amesbury avenue streatham hill…
4 January 2000
Legal mortgage
Delivered: 7 January 2000
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 59 ballater road london SW2…
27 September 1999
Legal mortgage
Delivered: 1 October 1999
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 28 raeburn street london SW2 5QU…
22 April 1999
Legal mortgage
Delivered: 29 April 1999
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 3 kenwyn road london SW4 t/no.LN199673. And the…
4 January 1999
Legal mortgage
Delivered: 11 January 1999
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 27 laitwood road london borough of…
21 April 1998
Legal mortgage
Delivered: 29 April 1998
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 73 hubert grove london…
4 December 1995
Legal mortgage
Delivered: 13 December 1995
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 62 hubert grove, clapham, l/b of lambeth…
20 March 1995
Legal mortgage
Delivered: 30 March 1995
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 18 ferndale road london borough of…
11 April 1994
Legal mortgage
Delivered: 21 April 1994
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 146/148 stonhouse street clapham london…
20 October 1993
Legal mortgage
Delivered: 1 November 1993
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 58 cavendish road l/b of lambeth t/n:…
28 April 1993
Legal mortgage
Delivered: 5 May 1993
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11 richborne terrace lambeth title no:…
9 July 1992
Legal mortgage
Delivered: 15 July 1992
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 79 heyford ave lambeth london t/no sgl 271480 & the…
10 October 1991
Legal mortgage
Delivered: 15 October 1991
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 35, union road, clapham london. T/n ln 59588. and the…
1 October 1991
Legal mortgage
Delivered: 8 October 1991
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 8 rhodesia road, clapham, lambeth, t/n ln 108348 and the…
28 November 1990
Legal mortgage
Delivered: 3 December 1990
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 32, chaucer road, london title no 377139, & the proceeds of…
17 July 1990
Legal mortgage
Delivered: 23 July 1990
Status: Satisfied on 5 June 2010
Persons entitled: National Westminster Bank PLC
Description: 80, tremadoc road, london & the proceeds of sale, together…
22 May 1990
Legal mortgage
Delivered: 29 May 1990
Status: Satisfied on 6 August 2014
Persons entitled: National Westminster Bank PLC
Description: 54 tremadoc road london title no sgl 231629 & the proceeds…