About

Registered Number: 00610766
Date of Incorporation: 04/09/1958 (65 years and 7 months ago)
Company Status: Active
Registered Address: Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW

 

Established in 1958, Crispin & Borst Retirement Homes Ltd are based in Watford, Hertfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 03 March 2016
652a - Application for striking off 15 December 2005
363a - Annual Return 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
AA - Annual Accounts 27 May 2005
363a - Annual Return 30 December 2004
AA - Annual Accounts 26 May 2004
363a - Annual Return 15 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
AA - Annual Accounts 21 July 2003
353a - Register of members in non-legible form 09 January 2003
363a - Annual Return 09 January 2003
363(190) - N/A 09 January 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
AA - Annual Accounts 18 September 2002
225 - Change of Accounting Reference Date 09 September 2002
AA - Annual Accounts 16 April 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
363s - Annual Return 23 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
AA - Annual Accounts 21 March 2001
RESOLUTIONS - N/A 27 February 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 22 February 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 29 December 1998
363(353) - N/A 29 December 1998
363(190) - N/A 29 December 1998
225 - Change of Accounting Reference Date 30 October 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 19 November 1997
395 - Particulars of a mortgage or charge 15 April 1997
363s - Annual Return 24 December 1996
363(353) - N/A 24 December 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 20 November 1995
287 - Change in situation or address of Registered Office 02 May 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 05 November 1994
363(353) - N/A 21 December 1993
AA - Annual Accounts 25 November 1993
AA - Annual Accounts 17 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1992
287 - Change in situation or address of Registered Office 10 July 1992
MA - Memorandum and Articles 06 April 1992
RESOLUTIONS - N/A 26 March 1992
RESOLUTIONS - N/A 26 March 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 March 1992
AA - Annual Accounts 06 December 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
288 - N/A 20 July 1989
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
395 - Particulars of a mortgage or charge 22 May 1987
AA - Annual Accounts 06 January 1987
363 - Annual Return 06 January 1987
287 - Change in situation or address of Registered Office 24 October 1958
NEWINC - New incorporation documents 04 September 1958

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 April 1997 Fully Satisfied

N/A

Legal mortgage 13 May 1987 Fully Satisfied

N/A

Legal charge 16 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.