CRAYFORD SPECIAL VENTURES LIMITED
ST ALBANS CRAYFORD SPECIAL VEHICLES LIMITED CRAYFORD SPECIAL EQUIPMENT CO. LIMITED

Hellopages » Hertfordshire » St Albans » AL4 0LQ

Company number 00970572
Status Active
Incorporation Date 21 January 1970
Company Type Private Limited Company
Address . LYON WAY, ST ALBANS, HERTS, AL4 0LQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CRAYFORD SPECIAL VENTURES LIMITED are www.crayfordspecialventures.co.uk, and www.crayford-special-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Crayford Special Ventures Limited is a Private Limited Company. The company registration number is 00970572. Crayford Special Ventures Limited has been working since 21 January 1970. The present status of the company is Active. The registered address of Crayford Special Ventures Limited is Lyon Way St Albans Herts Al4 0lq. . BROOKS, Susan Beryl is a Secretary of the company. BROOKS, Alan Murfin is a Director of the company. BROOKS, Susan Beryl is a Director of the company. Secretary CONNOLD, Margaret Joy has been resigned. Secretary HANKS, Geoffrey Joseph has been resigned. Secretary RODDY, Martin Beresford has been resigned. Director CONNOLD, David John Valentine has been resigned. Director CONNOLD, Margaret Joy has been resigned. Director HANKS, Geoffrey Joseph has been resigned. Director RODDY, Martin Beresford has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROOKS, Susan Beryl
Appointed Date: 28 September 2000

Director
BROOKS, Alan Murfin

80 years old

Director
BROOKS, Susan Beryl
Appointed Date: 19 March 2012
79 years old

Resigned Directors

Secretary
CONNOLD, Margaret Joy
Resigned: 05 November 1992

Secretary
HANKS, Geoffrey Joseph
Resigned: 22 July 1997
Appointed Date: 05 November 1992

Secretary
RODDY, Martin Beresford
Resigned: 28 September 2000
Appointed Date: 22 July 1997

Director
CONNOLD, David John Valentine
Resigned: 05 November 1992
80 years old

Director
CONNOLD, Margaret Joy
Resigned: 05 November 1992
80 years old

Director
HANKS, Geoffrey Joseph
Resigned: 22 July 1997
Appointed Date: 05 November 1992
79 years old

Director
RODDY, Martin Beresford
Resigned: 28 September 2000
Appointed Date: 05 November 1992
83 years old

Persons With Significant Control

Mr Alan Murfin Brooks
Notified on: 31 December 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CRAYFORD SPECIAL VENTURES LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 25,000

24 Jul 2015
Registered office address changed from C/O Hardcastle Burton (Redbourn) Limited the Priory High Street Redbourn Hertfordshire AL3 7LZ to . Lyon Way St Albans Herts AL4 0LQ on 24 July 2015
...
... and 109 more events
15 Apr 1987
Particulars of mortgage/charge

19 Sep 1986
Full accounts made up to 5 July 1984

19 Sep 1986
Accounts for a small company made up to 5 July 1985

22 May 1986
Return made up to 31/12/85; full list of members

21 Jan 1970
Incorporation

CRAYFORD SPECIAL VENTURES LIMITED Charges

19 August 2011
Legal mortgage
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit z, lyon way, st albans, t/no: HD360340 with the…
3 October 2005
Legal mortgage
Delivered: 5 October 2005
Status: Satisfied on 26 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H unit z lyon way st albans hertfordshire. With the…
26 September 2005
Debenture
Delivered: 5 October 2005
Status: Satisfied on 8 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2003
Legal charge
Delivered: 25 June 2003
Status: Satisfied on 21 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit z lyon way st albans hertfordshire. Fixed charge all…
22 May 2003
Debenture
Delivered: 10 June 2003
Status: Satisfied on 21 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 October 1997
Legal mortgage
Delivered: 24 October 1997
Status: Satisfied on 30 July 2003
Persons entitled: Midland Bank PLC
Description: Unit 7 lyon way hatfield road st albans hertfordshire. With…
10 April 1987
Fixed and floating charge
Delivered: 15 April 1987
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…