CRISPIN STREET (TRUSTEE NO. TWO) LIMITED
LONDON PRECIS (2197) LIMITED

Hellopages » Greater London » Westminster » NW1 5QT

Company number 04392464
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address MANHATTAN LOFT CORPORATION, 5TH FLOOR EDISON HOUSE 223 - 231, OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 . The most likely internet sites of CRISPIN STREET (TRUSTEE NO. TWO) LIMITED are www.crispinstreettrusteenotwo.co.uk, and www.crispin-street-trustee-no-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Crispin Street Trustee No Two Limited is a Private Limited Company. The company registration number is 04392464. Crispin Street Trustee No Two Limited has been working since 12 March 2002. The present status of the company is Active. The registered address of Crispin Street Trustee No Two Limited is Manhattan Loft Corporation 5th Floor Edison House 223 231 Old Marylebone Road London Nw1 5qt. . HUNT, Lloyd Kevin is a Secretary of the company. HANDELSMAN, Harry is a Director of the company. OSBORNE, Trevor is a Director of the company. Secretary ABRAM, Patricia has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director BOAG, Angus Robert has been resigned. Director DAVIES, Gareth James has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUNT, Lloyd Kevin
Appointed Date: 01 March 2009

Director
HANDELSMAN, Harry
Appointed Date: 12 April 2002
76 years old

Director
OSBORNE, Trevor
Appointed Date: 12 April 2002
82 years old

Resigned Directors

Secretary
ABRAM, Patricia
Resigned: 15 January 2009
Appointed Date: 12 April 2002

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 12 April 2002
Appointed Date: 12 March 2002

Director
BOAG, Angus Robert
Resigned: 30 April 2007
Appointed Date: 12 April 2002
66 years old

Director
DAVIES, Gareth James
Resigned: 31 January 2004
Appointed Date: 12 April 2002
64 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 12 April 2002
Appointed Date: 12 March 2002

Persons With Significant Control

Mr Harry Handelsman
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

CRISPIN STREET (TRUSTEE NO. TWO) LIMITED Events

12 Apr 2017
Confirmation statement made on 12 March 2017 with updates
10 Apr 2017
Total exemption small company accounts made up to 30 June 2016
01 Jun 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
29 May 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

...
... and 50 more events
23 Apr 2002
Registered office changed on 23/04/02 from: level 1 exchange house primrose street london EC2A 2HS
23 Apr 2002
Accounting reference date extended from 31/03/03 to 30/06/03
16 Apr 2002
Company name changed precis (2197) LIMITED\certificate issued on 16/04/02
19 Mar 2002
Secretary resigned
12 Mar 2002
Incorporation

CRISPIN STREET (TRUSTEE NO. TWO) LIMITED Charges

16 January 2004
Supplemental charge
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: The l/h property known as part of 47 to 49 crispin street…
24 June 2003
Debenture
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Kbc Bank N.V. (The Lender)
Description: Fixed and floating charges over the undertaking and all…
16 April 2002
Debenture
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: Property k/a 47 to 49 crispin street the convent at 50…