CROPFAME LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6EJ

Company number 01438294
Status Active
Incorporation Date 19 July 1979
Company Type Private Limited Company
Address 95 ELIZABETH COURT, PALGRAVE GARDENS, LONDON, NW1 6EJ
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 ninety events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 3 January 2017 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of CROPFAME LIMITED are www.cropfame.co.uk, and www.cropfame.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Cropfame Limited is a Private Limited Company. The company registration number is 01438294. Cropfame Limited has been working since 19 July 1979. The present status of the company is Active. The registered address of Cropfame Limited is 95 Elizabeth Court Palgrave Gardens London Nw1 6ej. . ENGEL, Evelyn is a Secretary of the company. ALEXANDER, Derek Michael Levy is a Director of the company. ENGEL, Evelyn is a Director of the company. ENGEL, Ian is a Director of the company. ENGEL, Suzanne Katrina Deborah is a Director of the company. Director ENGEL, Charles Morris has been resigned. Director ENGEL, James David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director

Director
ENGEL, Evelyn

91 years old

Director
ENGEL, Ian

94 years old

Director
ENGEL, Suzanne Katrina Deborah
Appointed Date: 22 September 2006
58 years old

Resigned Directors

Director
ENGEL, Charles Morris
Resigned: 01 March 2014
Appointed Date: 01 January 2010
67 years old

Director
ENGEL, James David
Resigned: 31 May 1999
60 years old

CROPFAME LIMITED Events

13 Jan 2017
Total exemption full accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
01 Feb 2016
Total exemption full accounts made up to 30 June 2015
18 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4

19 Feb 2015
Total exemption full accounts made up to 30 June 2014
...
... and 80 more events
24 Sep 1987
Return made up to 02/09/87; full list of members

04 Feb 1987
Full accounts made up to 31 December 1985

01 Oct 1986
Return made up to 25/09/86; full list of members

31 Jul 1986
Particulars of mortgage/charge

19 Jul 1979
Incorporation

CROPFAME LIMITED Charges

28 July 1986
Legal charge
Delivered: 31 July 1986
Status: Satisfied on 19 August 1994
Persons entitled: Lloyds Bank PLC
Description: 34 and 40 chase side southgate london N14.
16 June 1986
Legal charge
Delivered: 1 July 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property:- 52.58.60.76.84. calverton road, luton…
30 December 1985
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 19 September 1989
Persons entitled: Barclays Bank PLC
Description: Land & buildings between sundon park road and tenth avenue…
22 December 1985
Legal charge
Delivered: 10 January 1986
Status: Satisfied on 19 September 1989
Persons entitled: Barclays Bank PLC
Description: 34,36,38,40 chaseside, southgate, l/b of enfield T. no:- mx…
22 April 1983
Memorandum
Delivered: 25 April 1983
Status: Satisfied on 13 November 1990
Persons entitled: Lloyds Bank PLC
Description: 52,56,58,60,68,76,82,84,86, & 96 calverton road, limbury…
27 November 1981
Legal mortgage
Delivered: 3 December 1981
Status: Satisfied on 13 November 1990
Persons entitled: Lloyds Bank PLC
Description: 117,119,121 and 123 bramley road oakwood london N14 title…
27 November 1981
Legal mortgage
Delivered: 3 December 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 289/293 neasden lane neasden london nw 10 title no. Mx…