Company NameCRAY Fashions
Company StatusActive
Company Number00520879
CategoryPrivate Unlimited Company
Incorporation Date22 June 1953(70 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Beverley Sandra Levy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(37 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMs Deborah Ann Levy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(39 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMs Marilyn Janet Sobieroj
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1998(44 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House 14a Nelson Street
Southend-On-Sea
SS1 1EF
Secretary NameMrs Marilyn Janet Sobieroj
StatusCurrent
Appointed01 September 2013(60 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressIndependence House 14a Nelson Street
Southend-On-Sea
SS1 1EF
Director NameMrs Sheila Levy
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(37 years, 11 months after company formation)
Appointment Duration21 years, 6 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 103 - 105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMs Beverley Sandra Levy
NationalityBritish
StatusResigned
Appointed16 May 1991(37 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 August 2013)
RolePractice Assessor / Yoga Teacher
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL

Contact

Websiteclouders.co.uk
Telephone01702 470033
Telephone regionSouthend-on-Sea

Location

Registered AddressIndependence House
14a Nelson Street
Southend-On-Sea
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

44 at £1Joshua Levy-kramer
4.40%
Ordinary
44 at £1Mr J. Sobieroj
4.40%
Ordinary
44 at £1Mr S. Sobieroj
4.40%
Ordinary
44 at £1S. Levy Grandchildrens Trust
4.40%
Ordinary
274 at £1Beverley Sandra Levy
27.40%
Ordinary
274 at £1D.a. Levy
27.40%
Ordinary
274 at £1Marilyn Sobieroj
27.40%
Ordinary
1 at £1J. Levy-kramer & S Levy Grandchildrens Trust
0.10%
Ordinary
1 at £1Mr J. Sobieroj & Mr S. Sobieroj
0.10%
Ordinary

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

19 June 1984Delivered on: 28 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 high road, wood green N22 l/b of haringey title no ngl 81026.
Outstanding
15 September 1972Delivered on: 22 September 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, lewis grove lewisham.
Outstanding
15 September 1972Delivered on: 22 September 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, lewis grove lewisham.
Outstanding

Filing History

10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
26 March 2018Director's details changed for Ms Beverley Sandra Levy on 26 March 2018 (2 pages)
26 March 2018Director's details changed for Ms Deborah Ann Levy on 26 March 2018 (2 pages)
26 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
2 May 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
2 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(5 pages)
2 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(5 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(5 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(5 pages)
7 May 2014Director's details changed for Deborah Ann Levy Kramer on 26 April 2014 (2 pages)
7 May 2014Director's details changed for Deborah Ann Levy Kramer on 26 April 2014 (2 pages)
10 September 2013Termination of appointment of Beverley Levy as a secretary (1 page)
10 September 2013Termination of appointment of Beverley Levy as a secretary (1 page)
10 September 2013Appointment of Mrs Marilyn Janet Sobieroj as a secretary (1 page)
10 September 2013Appointment of Mrs Marilyn Janet Sobieroj as a secretary (1 page)
13 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
11 December 2012Termination of appointment of Sheila Levy as a director (1 page)
11 December 2012Termination of appointment of Sheila Levy as a director (1 page)
11 May 2012Director's details changed for Mrs Sheila Levy on 26 April 2012 (2 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
11 May 2012Director's details changed for Mrs Sheila Levy on 26 April 2012 (2 pages)
27 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Marilyn Janet Sobieroj on 26 April 2011 (2 pages)
24 June 2011Director's details changed for Miss Beverley Sandra Levy on 26 April 2011 (2 pages)
24 June 2011Secretary's details changed for Miss Beverley Sandra Levy on 26 April 2011 (1 page)
24 June 2011Director's details changed for Deborah Ann Levy Kramer on 26 April 2011 (2 pages)
24 June 2011Secretary's details changed for Miss Beverley Sandra Levy on 26 April 2011 (1 page)
24 June 2011Director's details changed for Miss Beverley Sandra Levy on 26 April 2011 (2 pages)
24 June 2011Director's details changed for Deborah Ann Levy Kramer on 26 April 2011 (2 pages)
24 June 2011Director's details changed for Marilyn Janet Sobieroj on 26 April 2011 (2 pages)
15 June 2010Director's details changed for Mrs Sheila Levy on 26 April 2010 (2 pages)
15 June 2010Director's details changed for Mrs Sheila Levy on 26 April 2010 (2 pages)
15 June 2010Director's details changed for Deborah Ann Levy Kramer on 26 April 2010 (2 pages)
15 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
15 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for Marilyn Janet Sobieroj on 26 April 2010 (2 pages)
15 June 2010Director's details changed for Miss Beverley Sandra Levy on 26 April 2010 (2 pages)
15 June 2010Director's details changed for Miss Beverley Sandra Levy on 26 April 2010 (2 pages)
15 June 2010Director's details changed for Deborah Ann Levy Kramer on 26 April 2010 (2 pages)
15 June 2010Director's details changed for Marilyn Janet Sobieroj on 26 April 2010 (2 pages)
5 June 2009Return made up to 26/04/09; full list of members (5 pages)
5 June 2009Director and secretary's change of particulars / beverley levy / 31/12/2008 (1 page)
5 June 2009Return made up to 26/04/09; full list of members (5 pages)
5 June 2009Director and secretary's change of particulars / beverley levy / 31/12/2008 (1 page)
19 June 2008Return made up to 26/04/08; full list of members (5 pages)
19 June 2008Director and secretary's change of particulars / beverley levy / 22/08/2007 (1 page)
19 June 2008Return made up to 26/04/08; full list of members (5 pages)
19 June 2008Director and secretary's change of particulars / beverley levy / 22/08/2007 (1 page)
8 June 2007Return made up to 26/04/07; no change of members (8 pages)
8 June 2007Return made up to 26/04/07; no change of members (8 pages)
11 July 2006Return made up to 26/04/06; full list of members (9 pages)
11 July 2006Return made up to 26/04/06; full list of members (9 pages)
24 May 2005Return made up to 26/04/05; full list of members (9 pages)
24 May 2005Return made up to 26/04/05; full list of members (9 pages)
4 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2002Return made up to 26/04/02; full list of members (9 pages)
15 May 2002Return made up to 26/04/02; full list of members (9 pages)
15 May 2001Return made up to 26/04/01; full list of members (8 pages)
15 May 2001Return made up to 26/04/01; full list of members (8 pages)
30 June 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Registered office changed on 05/01/00 from: harwand house 179/187 london road southend on sea essex SS1 1PN (1 page)
5 January 2000Registered office changed on 05/01/00 from: harwand house 179/187 london road southend on sea essex SS1 1PN (1 page)
14 June 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1998Return made up to 26/04/98; no change of members (4 pages)
23 June 1998Return made up to 26/04/98; no change of members (4 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
2 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
19 January 1989Full accounts made up to 31 October 1987 (13 pages)
19 January 1989Full accounts made up to 31 October 1987 (13 pages)
27 June 1988Articles of association (7 pages)
27 June 1988Articles of association (7 pages)
10 December 1968Memorandum and Articles of Association (9 pages)
10 December 1968Memorandum and Articles of Association (9 pages)