About

Registered Number: 04790588
Date of Incorporation: 06/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Founded in 2003, Craegmoor Homes Ltd has its registered office in London, it's status at Companies House is "Active". This organisation has 3 directors listed as Hall, David James, Morrison, Scott, Cornford, Pauline Anne at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNFORD, Pauline Anne 01 January 2004 09 March 2004 1
Secretary Name Appointed Resigned Total Appointments
HALL, David James 14 April 2011 - 1
MORRISON, Scott 18 February 2009 14 April 2011 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AP01 - Appointment of director 29 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 15 August 2018
PARENT_ACC - N/A 15 August 2018
AGREEMENT2 - N/A 15 August 2018
GUARANTEE2 - N/A 15 August 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 11 October 2017
PARENT_ACC - N/A 11 October 2017
GUARANTEE2 - N/A 11 October 2017
AGREEMENT2 - N/A 11 October 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 11 December 2016
AP01 - Appointment of director 11 December 2016
TM01 - Termination of appointment of director 11 December 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 26 June 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 June 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 04 July 2013
TM01 - Termination of appointment of director 03 July 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 28 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 June 2012
CH03 - Change of particulars for secretary 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 01 August 2011
AP01 - Appointment of director 01 August 2011
AD01 - Change of registered office address 27 July 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 09 May 2011
RESOLUTIONS - N/A 06 May 2011
MEM/ARTS - N/A 06 May 2011
TM01 - Termination of appointment of director 03 May 2011
AP03 - Appointment of secretary 27 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
TM01 - Termination of appointment of director 27 October 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 08 February 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
353a - Register of members in non-legible form 26 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
395 - Particulars of a mortgage or charge 08 October 2008
RESOLUTIONS - N/A 07 October 2008
RESOLUTIONS - N/A 02 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 17 April 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
AA - Annual Accounts 16 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
363s - Annual Return 22 June 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 March 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 11 October 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
363s - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
395 - Particulars of a mortgage or charge 23 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
AA - Annual Accounts 20 March 2006
395 - Particulars of a mortgage or charge 24 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2005
395 - Particulars of a mortgage or charge 28 January 2005
395 - Particulars of a mortgage or charge 28 January 2005
395 - Particulars of a mortgage or charge 28 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
363s - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
225 - Change of Accounting Reference Date 08 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 April 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
395 - Particulars of a mortgage or charge 06 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
395 - Particulars of a mortgage or charge 27 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
287 - Change in situation or address of Registered Office 24 November 2003
395 - Particulars of a mortgage or charge 31 October 2003
395 - Particulars of a mortgage or charge 31 October 2003
395 - Particulars of a mortgage or charge 31 October 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge acceeding to the debenture dated 18 july 2008 and 02 October 2008 Fully Satisfied

N/A

Debenture 17 September 2007 Fully Satisfied

N/A

Supplemental legal mortgage 11 March 2006 Fully Satisfied

N/A

Supplemental legal mortgage 11 March 2006 Fully Satisfied

N/A

Composite debenture 11 March 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 15 march 2006 and 18 January 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 10/02/06 and 18 January 2006 Fully Satisfied

N/A

Supplemental legal mortgage 21 January 2005 Fully Satisfied

N/A

Supplemental legal mortgage 21 January 2005 Fully Satisfied

N/A

Supplemental legal mortgage 21 January 2005 Fully Satisfied

N/A

Composite debenture 31 December 2004 Fully Satisfied

N/A

Supplemental legal mortgage 23 February 2004 Fully Satisfied

N/A

Supplemental legal mortgage 09 January 2004 Fully Satisfied

N/A

Debenture 16 October 2003 Fully Satisfied

N/A

Debenture 16 October 2003 Fully Satisfied

N/A

Debenture 16 October 2003 Fully Satisfied

N/A

Legal charge 11 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.