THE CRUET COMPANY LIMITED
LONDON MAJORLUCKY LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 02058364
Status In Administration
Incorporation Date 25 September 1986
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, ENGLAND, W1U 7EU
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Administrator's progress report to 3 March 2017; Administrator's progress report to 3 September 2016; Notice of extension of period of Administration. The most likely internet sites of THE CRUET COMPANY LIMITED are www.thecruetcompany.co.uk, and www.the-cruet-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The Cruet Company Limited is a Private Limited Company. The company registration number is 02058364. The Cruet Company Limited has been working since 25 September 1986. The present status of the company is In Administration. The registered address of The Cruet Company Limited is 55 Baker Street London England W1u 7eu. . KUTTNER, Richard Clive is a Secretary of the company. DOW, Emma Louise is a Director of the company. KUTTNER, Richard Clive is a Director of the company. ROULSTON, Hazel Jeanne is a Director of the company. WILKINSON, Charles William Alexander is a Director of the company. Director BARNARD, Raymond John has been resigned. Director BARNETT, Nicholas Charles has been resigned. Director CAVE, Denis Timothy has been resigned. Director COPPEL, Shelley has been resigned. Director FILIN, Thomas has been resigned. Director KAY, Alan John has been resigned. Director KNEE, Donald Arthur has been resigned. Director MORREY, William John has been resigned. Director NARDI, Richard John has been resigned. Director REISS, John Lloyd has been resigned. Director UBSDELL, Simon, Dr has been resigned. The company operates in "Television programme production activities".


Current Directors


Director
DOW, Emma Louise
Appointed Date: 25 January 2006
54 years old

Director

Director

Director
WILKINSON, Charles William Alexander
Appointed Date: 25 January 2006
57 years old

Resigned Directors

Director
BARNARD, Raymond John
Resigned: 31 December 1993
70 years old

Director
BARNETT, Nicholas Charles
Resigned: 30 April 2001
Appointed Date: 12 March 1999
74 years old

Director
CAVE, Denis Timothy
Resigned: 01 July 1992
95 years old

Director
COPPEL, Shelley
Resigned: 17 October 1996
Appointed Date: 08 March 1995
63 years old

Director
FILIN, Thomas
Resigned: 08 February 2013
Appointed Date: 19 November 1999
74 years old

Director
KAY, Alan John
Resigned: 10 November 1998
Appointed Date: 08 March 1995
70 years old

Director
KNEE, Donald Arthur
Resigned: 25 March 2015
Appointed Date: 25 January 2006
51 years old

Director
MORREY, William John
Resigned: 22 August 2005
Appointed Date: 12 March 1999
60 years old

Director
NARDI, Richard John
Resigned: 25 August 1995
74 years old

Director
REISS, John Lloyd
Resigned: 17 October 1996
77 years old

Director
UBSDELL, Simon, Dr
Resigned: 10 November 1998
70 years old

THE CRUET COMPANY LIMITED Events

03 Apr 2017
Administrator's progress report to 3 March 2017
11 Oct 2016
Administrator's progress report to 3 September 2016
09 Sep 2016
Notice of extension of period of Administration
05 Sep 2016
Notice of extension of period of Administration
31 Aug 2016
Notice of extension of period of Administration
...
... and 156 more events
09 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Nov 1986
Memorandum and Articles of Association
05 Nov 1986
Gazettable document

25 Sep 1986
Incorporation
25 Sep 1986
Certificate of Incorporation

THE CRUET COMPANY LIMITED Charges

22 December 2014
Charge code 0205 8364 0021
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Merton Print and Design Limited
Description: The company charges to the lender by way of legal mortgage…
11 November 2014
Charge code 0205 8364 0020
Delivered: 24 November 2014
Status: Satisfied on 18 February 2015
Persons entitled: David Maxwell Willing
Description: Contains fixed charge…
20 October 2014
Charge code 0205 8364 0019
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Richard Clive Kuttner and Carina Vanessa Moravec as Trustees of the Cruet Company Limited Retirement and Death Benefit Scheme
Description: First legal mortgage over the properties specified in…
10 June 2014
Charge code 0205 8364 0018
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Azule Limited
Description: Contains fixed charge…
4 December 2013
Charge code 0205 8364 0017
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Richard Clive Kuttner & Carina Vanessa Moravec as Trustees of the Cruet Company Limited Retirement and Death Benefit Scheme
Description: Notification of addition to or amendment of charge…
29 January 2007
All assets debenture
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 February 2005
Book debts debenture
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge on all book and other debts under an…
18 May 1999
Fixed charge
Delivered: 26 May 1999
Status: Satisfied on 23 September 2013
Persons entitled: Barclays Bank PLC
Description: By way of fixed first charge all right title and interest…
20 April 1999
Legal charge
Delivered: 26 April 1999
Status: Satisfied on 20 September 2013
Persons entitled: Barclays Bank PLC
Description: 26 hyde park gardens mews, london borough of city of…
16 April 1999
Debenture
Delivered: 27 April 1999
Status: Satisfied on 20 September 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1999
Book debts debenture
Delivered: 2 March 1999
Status: Satisfied on 24 December 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All the book debts and other debts of the company both…
21 October 1996
Rent deposit deed
Delivered: 1 November 1996
Status: Satisfied on 28 October 1999
Persons entitled: Khiara Properties Limited
Description: Cash sum of £41,702. see the mortgage charge document for…
21 October 1996
Rent deposit deed
Delivered: 1 November 1996
Status: Satisfied on 3 April 2001
Persons entitled: Khiara Properties Limited
Description: Cash sum of £188,653. see the mortgage charge document for…
21 October 1996
Rent deposit deed
Delivered: 1 November 1996
Status: Satisfied on 13 March 1999
Persons entitled: Khiara Properties Limited
Description: Cash sum of £49,645. see the mortgage charge document for…
5 January 1995
Chattel mortgage
Delivered: 11 January 1995
Status: Satisfied on 3 December 1998
Persons entitled: 3I Group PLC
Description: Fixed charge over plant,machinery,chattels or other…
28 October 1994
Fixed charge supplemental to a guarantee and debenture dated 10TH october 1989 issued by the company and others
Delivered: 2 November 1994
Status: Satisfied on 30 March 1999
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title & interest of the…
26 July 1994
Book debts debenture
Delivered: 28 July 1994
Status: Satisfied on 28 October 1999
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 October 1992
Collateral debenture
Delivered: 20 October 1992
Status: Satisfied on 3 December 1998
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1990
Legal charge
Delivered: 17 April 1990
Status: Satisfied on 3 December 1998
Persons entitled: Barclays Bank PLC
Description: Ground floor & basement of 25/26 poland street l/b city of…
10 October 1989
Guarantee & debenture
Delivered: 24 October 1989
Status: Satisfied on 3 December 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1989
Collateral debenture
Delivered: 15 September 1989
Status: Satisfied on 2 December 1994
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…