CRACKNORE INVESTMENT LIMITED
LONDON CRACKNORE LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 05312903
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Second filing of Confirmation Statement dated 14/12/2016; Confirmation statement made on 14 December 2016 with updates ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 06/03/2017. ; Accounts for a small company made up to 31 March 2016. The most likely internet sites of CRACKNORE INVESTMENT LIMITED are www.cracknoreinvestment.co.uk, and www.cracknore-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Cracknore Investment Limited is a Private Limited Company. The company registration number is 05312903. Cracknore Investment Limited has been working since 14 December 2004. The present status of the company is Active. The registered address of Cracknore Investment Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . BURNS, Jacqueline Anne is a Secretary of the company. BANYARD, Colin Roderick is a Director of the company. STEER, Ian Peter is a Director of the company. Secretary BURNS, Jacqueline Anne has been resigned. Secretary STEER, Ian Peter has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director MERSON, David Todd has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BURNS, Jacqueline Anne
Appointed Date: 16 December 2009

Director
BANYARD, Colin Roderick
Appointed Date: 14 January 2005
73 years old

Director
STEER, Ian Peter
Appointed Date: 14 January 2005
71 years old

Resigned Directors

Secretary
BURNS, Jacqueline Anne
Resigned: 29 November 2008
Appointed Date: 28 November 2008

Secretary
STEER, Ian Peter
Resigned: 16 December 2009
Appointed Date: 14 January 2005

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 14 January 2005
Appointed Date: 14 December 2004

Director
MERSON, David Todd
Resigned: 21 September 2009
Appointed Date: 11 August 2009
49 years old

Director
HUNTSMOOR LIMITED
Resigned: 14 January 2005
Appointed Date: 14 December 2004

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 14 January 2005
Appointed Date: 14 December 2004

Persons With Significant Control

Mr Colin Roderick Banyard
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Peter Steer
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRACKNORE INVESTMENT LIMITED Events

06 Mar 2017
Second filing of Confirmation Statement dated 14/12/2016
21 Feb 2017
Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 06/03/2017.

05 Jan 2017
Accounts for a small company made up to 31 March 2016
15 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,010

03 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 63 more events
26 Jan 2005
Director resigned
26 Jan 2005
Director resigned
26 Jan 2005
New secretary appointed;new director appointed
26 Jan 2005
New director appointed
14 Dec 2004
Incorporation

CRACKNORE INVESTMENT LIMITED Charges

31 March 2015
Charge code 0531 2903 0005
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at cracknorehard, marchwood (land registry title no…
31 March 2015
Charge code 0531 2903 0004
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the east and north-east of normandy way…
31 March 2015
Charge code 0531 2903 0003
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the east of magazine lane, marchwood (land…
18 December 2013
Charge code 0531 2903 0002
Delivered: 19 December 2013
Status: Satisfied on 2 April 2015
Persons entitled: Deutsche Postbank Ag, London Branch
Description: F/H land comprising part of marchwood industrial estate…
5 May 2005
Debenture
Delivered: 12 May 2005
Status: Satisfied on 2 April 2015
Persons entitled: Deutsche Postbank Ag, London Branch
Description: F/H land comprising part of marchwood industrial estate…