Company NameCrispin Apartments Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number08034553
CategoryPrivate Limited Company
Incorporation Date17 April 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilne Graden House Milne Graden Estate
Coldstream
Berwickshire
TD12 4HE
Scotland
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Hill Lane, Shadwell
Leeds
West Yorkshire
LS17 8JN
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Secretary NameMrs Hilary Joan Cooper
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(8 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2022)
RoleChartered Surveyor Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ

Contact

Websiterushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Rushbond PLC
100.00%
Ordinary

Financials

Year2014
Turnover£766,434
Gross Profit£662,790
Net Worth£256,137
Current Liabilities£58,983

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Charges

1 August 2017Delivered on: 4 August 2017
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: The property known as floor levels 3 to 11 (inclusive), crispin house, new york road, leeds, LS2 7PF registered at the land registry with title number YY7582.
Outstanding
1 August 2017Delivered on: 4 August 2017
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 August 2017Delivered on: 4 August 2017
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: The property known as floor levels 3 to 11 (inclusive), crispin house, new york road, leeds, LS2 7PF registered at the land registry with title number YY7582.
Outstanding
20 February 2013Delivered on: 2 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 July 2012Delivered on: 21 July 2012
Satisfied on: 23 March 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Deed of assignment by way of charge of rental income
Secured details: All monies due or to become due from the company and uptownleeds limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights being all the rights, titles, benefits and interests to the rents see image for full details.
Fully Satisfied
17 July 2012Delivered on: 21 July 2012
Satisfied on: 23 March 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being crispin house new york road leeds t/n WYK649581 and the proceeds of sale thereof, by way of floating security all its property and assets and by way of specific equitable charges any shares or membership rights or other rights see image for full details.
Fully Satisfied
17 July 2012Delivered on: 21 July 2012
Satisfied on: 23 March 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 May 2020Accounts for a small company made up to 30 November 2019 (15 pages)
29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
24 May 2019Full accounts made up to 30 November 2018 (15 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
1 May 2018Full accounts made up to 30 November 2017 (15 pages)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 August 2017Registration of charge 080345530006, created on 1 August 2017 (29 pages)
4 August 2017Registration of charge 080345530006, created on 1 August 2017 (29 pages)
4 August 2017Registration of charge 080345530007, created on 1 August 2017 (40 pages)
4 August 2017Registration of charge 080345530005, created on 1 August 2017 (59 pages)
4 August 2017Registration of charge 080345530005, created on 1 August 2017 (59 pages)
4 August 2017Registration of charge 080345530007, created on 1 August 2017 (40 pages)
3 August 2017Satisfaction of charge 4 in full (4 pages)
3 August 2017Satisfaction of charge 4 in full (4 pages)
11 May 2017Full accounts made up to 30 November 2016 (15 pages)
11 May 2017Full accounts made up to 30 November 2016 (15 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
7 May 2016Full accounts made up to 30 November 2015 (12 pages)
7 May 2016Full accounts made up to 30 November 2015 (12 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
6 June 2015Full accounts made up to 30 November 2014 (12 pages)
6 June 2015Full accounts made up to 30 November 2014 (12 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
1 July 2014Full accounts made up to 30 November 2013 (12 pages)
1 July 2014Full accounts made up to 30 November 2013 (12 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
21 June 2013Full accounts made up to 30 November 2012 (12 pages)
21 June 2013Full accounts made up to 30 November 2012 (12 pages)
17 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (16 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (16 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 May 2012Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ United Kingdom on 10 May 2012 (1 page)
9 May 2012Current accounting period shortened from 30 April 2013 to 30 November 2012 (3 pages)
9 May 2012Current accounting period shortened from 30 April 2013 to 30 November 2012 (3 pages)
1 May 2012Appointment of Mr Michael John Hartley as a director (2 pages)
1 May 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 May 2012 (1 page)
1 May 2012Appointment of Mrs Hilary Joan Cooper as a secretary (2 pages)
1 May 2012Appointment of Mr Jonathan William Maud as a director (2 pages)
1 May 2012Appointment of Mrs Hilary Joan Cooper as a director (2 pages)
1 May 2012Termination of appointment of Jonathon Round as a director (1 page)
1 May 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 May 2012 (1 page)
1 May 2012Appointment of Mrs Hilary Joan Cooper as a secretary (2 pages)
1 May 2012Appointment of Mrs Hilary Joan Cooper as a director (2 pages)
1 May 2012Termination of appointment of Jonathon Round as a director (1 page)
1 May 2012Appointment of Mr Jonathan William Maud as a director (2 pages)
1 May 2012Appointment of Mr Michael John Hartley as a director (2 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)