Company Name4, Crane Court Management Company Limited
DirectorsMark Asipowicz and John Lisners
Company StatusActive
Company Number01431728
CategoryPrivate Limited Company
Incorporation Date20 June 1979(44 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMark Asipowicz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(24 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleArchitect
Country of ResidenceGermany
Correspondence AddressWaf Architekten Helmstrasse 4
10827 Berlin
Germany
Director NameMr John Lisners
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(30 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address69 Holders Hill Drive
London
NW4 1NN
Secretary NameMr John Lisners
StatusCurrent
Appointed18 February 2016(36 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address69 Holders Hill Drive
London
NW4 1NN
Director NameMrs Shirley Elizabeth Barham
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 March 2004)
RoleHousewife
Correspondence AddressFlat 3
4 Crane Court Fleet Street
London
EC4A 2EJ
Director NameMr Pantaleone Vincenzo Domenico Di Lieto
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 November 2001)
RoleSandwich Bar Proprietor
Correspondence AddressFlat 12a
4 Crane Court Fleet Street
London
EC4A 2EJ
Director NameChristopher Pymont
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 1992)
RoleBarrister
Correspondence AddressFlat 16 4 Crane Court
Fleet Street
London
Ec1
Director NameMr Raymond Frank Baron
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 9 months after company formation)
Appointment Duration26 years (resigned 31 March 2017)
RoleNot Applicable
Country of ResidenceEngland
Correspondence AddressFlat 15
4 Crane Court
Fleet Street
London
EC4A 2EJ
Secretary NameMr Raymond Frank Baron
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15
4 Crane Court
Fleet Street
London
EC4A 2EJ
Director NameMr Michael William Turton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 1998)
RoleCivil Servant
Correspondence AddressFlat 24
Crane Court
London
EC4A 2ES
Director NameLanalee Montgomery
Date of BirthMay 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1994(15 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 18 February 2016)
RoleMusician
Country of ResidenceEngland
Correspondence AddressFlat 9
4 Crane Court Fleet Street
London
EC4A 2EJ
Director NameJohn Lisners
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(19 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 April 2008)
RoleCompany Director
Correspondence Address73 Great Arthur House
Golden Lane Estate
London
EC1Y 0RQ

Contact

Telephone020 83640140
Telephone regionLondon

Location

Registered AddressNetwork House
Station Road
Maldon
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £25Frosou Michael
7.41%
Ordinary
1 at £25Albert James Barker & Robert Harling
3.70%
Ordinary
1 at £25Alison Sara Haw
3.70%
Ordinary
1 at £25Cathryn Margaret Mcgahey
3.70%
Ordinary
1 at £25Christiane Forsting & Mark Konrad Asinpowicz
3.70%
Ordinary
1 at £25Eimear Anne Murphy
3.70%
Ordinary
1 at £25Eric Middleton & Julia Middleton
3.70%
Ordinary
1 at £25Executors Of Estate Of Ruby Cohn & Polly Richards
3.70%
Ordinary
1 at £25Jacqueline Ann Beyer & Executors Of Estate Of Hans Guenter Beyer
3.70%
Ordinary
1 at £25Jon Lisners & Romy Lisners & Ingrid Lisners & John Lisners
3.70%
Ordinary
1 at £25Lanalee De Kant Montgomery
3.70%
Ordinary
1 at £25Maureen Hope Neiiendam
3.70%
Ordinary
1 at £25Michael Anthony O'dea
3.70%
Ordinary
1 at £25Michael William Coppeard
3.70%
Ordinary
1 at £25Raymond Frank Baron
3.70%
Ordinary
1 at £25Roger Osborne
3.70%
Ordinary
1 at £25Romy Lisners
3.70%
Ordinary
1 at £25Steven James Karlson-evans & Nicola Tanya Karlson-evans
3.70%
Ordinary
1 at £25Veran Hasmukh Patel & Harshita Patel
3.70%
Ordinary
1 at £25William John Grey
3.70%
Ordinary
-OTHER
22.22%
-

Financials

Year2014
Turnover£54,838
Net Worth£50,376
Cash£7,267
Current Liabilities£15,014

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

31 March 1983Delivered on: 15 April 1983
Satisfied on: 22 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 crane court,fleet street, london EC4 tn: 302256. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
12 September 2022Registered office address changed from 69 Holders Hill Drive London NW4 1NN England to Network House Station Road Maldon CM9 4LQ on 12 September 2022 (1 page)
10 August 2022Micro company accounts made up to 31 March 2022 (2 pages)
1 April 2022Confirmation statement made on 1 April 2022 with updates (6 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
20 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
17 April 2021Micro company accounts made up to 31 March 2020 (7 pages)
15 April 2020Confirmation statement made on 1 April 2020 with updates (6 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 April 2019Confirmation statement made on 1 April 2019 with updates (6 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 April 2018Confirmation statement made on 1 April 2018 with updates (6 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Termination of appointment of Raymond Frank Baron as a director on 31 March 2017 (1 page)
3 April 2017Register inspection address has been changed from C/O the Secretary 4 Crane Court Fleet Street London City of London EC4A 2EJ England to C/O the Secretary 69 Holders Hill Drive London NW4 1NN (1 page)
3 April 2017Termination of appointment of Raymond Frank Baron as a director on 31 March 2017 (1 page)
3 April 2017Register inspection address has been changed from C/O the Secretary 4 Crane Court Fleet Street London City of London EC4A 2EJ England to C/O the Secretary 69 Holders Hill Drive London NW4 1NN (1 page)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Director's details changed for Mark Konrad Asipowicz on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mark Konrad Asipowicz on 15 June 2016 (2 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 675
(10 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 675
(10 pages)
29 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
29 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
19 February 2016Appointment of Mr John Lisners as a secretary on 18 February 2016 (2 pages)
19 February 2016Registered office address changed from 4 Crane Court Fleet Street London EC4A 2EJ to 69 Holders Hill Drive London NW4 1NN on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Raymond Frank Baron as a secretary on 17 February 2016 (1 page)
19 February 2016Termination of appointment of Lanalee Montgomery as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Lanalee Montgomery as a director on 18 February 2016 (1 page)
19 February 2016Appointment of Mr John Lisners as a secretary on 18 February 2016 (2 pages)
19 February 2016Termination of appointment of Raymond Frank Baron as a secretary on 17 February 2016 (1 page)
19 February 2016Registered office address changed from 4 Crane Court Fleet Street London EC4A 2EJ to 69 Holders Hill Drive London NW4 1NN on 19 February 2016 (1 page)
15 February 2016Director's details changed for Mark Asipowicz on 1 January 2016 (3 pages)
15 February 2016Director's details changed for Mark Asipowicz on 1 January 2016 (3 pages)
12 February 2016Director's details changed for Mr John Lisners on 1 January 2016 (2 pages)
12 February 2016Director's details changed for Mark Konrad Asipowicz on 1 January 2016 (3 pages)
12 February 2016Director's details changed for Mr John Lisners on 1 January 2016 (2 pages)
12 February 2016Director's details changed for Mark Konrad Asipowicz on 1 January 2016 (3 pages)
12 February 2016Director's details changed for Mark Konrad Asipowicz on 1 January 2016 (2 pages)
12 February 2016Director's details changed for Mark Konrad Asipowicz on 1 January 2016 (2 pages)
30 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 675
(10 pages)
30 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 675
(10 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Full accounts made up to 31 March 2014 (16 pages)
15 April 2015Full accounts made up to 31 March 2014 (16 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 675
(10 pages)
1 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 675
(10 pages)
2 April 2014Full accounts made up to 31 March 2013 (9 pages)
2 April 2014Full accounts made up to 31 March 2013 (9 pages)
29 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
29 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
7 January 2013Full accounts made up to 31 March 2012 (9 pages)
7 January 2013Full accounts made up to 31 March 2012 (9 pages)
4 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
4 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
20 December 2011Full accounts made up to 31 March 2011 (9 pages)
20 December 2011Full accounts made up to 31 March 2011 (9 pages)
9 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
9 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
17 December 2010Full accounts made up to 31 March 2010 (9 pages)
17 December 2010Full accounts made up to 31 March 2010 (9 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Director's details changed for Lanalee Montgomery on 31 March 2010 (2 pages)
28 June 2010Director's details changed for Mark Konrad Asipowicz on 31 March 2010 (2 pages)
28 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (17 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Lanalee Montgomery on 31 March 2010 (2 pages)
28 June 2010Director's details changed for Mr Raymond Frank Baron on 31 March 2010 (2 pages)
28 June 2010Director's details changed for Mark Konrad Asipowicz on 31 March 2010 (2 pages)
28 June 2010Director's details changed for Mr Raymond Frank Baron on 31 March 2010 (2 pages)
28 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (17 pages)
28 June 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Full accounts made up to 31 March 2009 (10 pages)
30 January 2010Full accounts made up to 31 March 2009 (10 pages)
29 January 2010Appointment of Mr John Lisners as a director (4 pages)
29 January 2010Appointment of Mr John Lisners as a director (4 pages)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
25 September 2009Return made up to 31/03/09; full list of members (16 pages)
25 September 2009Return made up to 31/03/08; full list of members; amend (13 pages)
25 September 2009Appointment terminate, director john lisners logged form (1 page)
25 September 2009Return made up to 31/03/09; full list of members (16 pages)
25 September 2009Appointment terminate, director john lisners logged form (1 page)
25 September 2009Return made up to 31/03/08; full list of members; amend (13 pages)
4 September 2009Appointment terminated director john lisners (1 page)
4 September 2009Appointment terminated director john lisners (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
1 February 2009Full accounts made up to 31 March 2008 (9 pages)
1 February 2009Full accounts made up to 31 March 2008 (9 pages)
22 July 2008Return made up to 31/03/08; full list of members (18 pages)
22 July 2008Return made up to 31/03/08; full list of members (18 pages)
14 July 2008Return made up to 31/03/07; full list of members (15 pages)
14 July 2008Return made up to 31/03/07; full list of members (15 pages)
3 February 2008Full accounts made up to 31 March 2007 (9 pages)
3 February 2008Full accounts made up to 31 March 2007 (9 pages)
24 January 2007Full accounts made up to 31 March 2006 (9 pages)
24 January 2007Full accounts made up to 31 March 2006 (9 pages)
3 May 2006Return made up to 31/03/06; full list of members (9 pages)
3 May 2006Return made up to 31/03/06; full list of members (9 pages)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
22 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
22 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
3 December 2004Full accounts made up to 31 March 2004 (9 pages)
3 December 2004Full accounts made up to 31 March 2004 (9 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
21 May 2004Return made up to 31/03/04; change of members
  • 363(287) ‐ Registered office changed on 21/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 2004Return made up to 31/03/04; change of members
  • 363(287) ‐ Registered office changed on 21/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
28 November 2003Full accounts made up to 31 March 2003 (9 pages)
28 November 2003Full accounts made up to 31 March 2003 (9 pages)
18 April 2003Return made up to 31/03/03; change of members (8 pages)
18 April 2003Return made up to 31/03/03; change of members (8 pages)
13 December 2002Full accounts made up to 31 March 2002 (9 pages)
13 December 2002Full accounts made up to 31 March 2002 (9 pages)
19 April 2002Return made up to 31/03/02; full list of members (13 pages)
19 April 2002Return made up to 31/03/02; full list of members (13 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
19 November 2001Full accounts made up to 31 March 2001 (8 pages)
19 November 2001Full accounts made up to 31 March 2001 (8 pages)
29 May 2001Return made up to 31/03/01; change of members (7 pages)
29 May 2001Return made up to 31/03/01; change of members (7 pages)
27 November 2000Full accounts made up to 31 March 2000 (12 pages)
27 November 2000Full accounts made up to 31 March 2000 (12 pages)
12 April 2000Return made up to 31/03/00; change of members (7 pages)
12 April 2000Return made up to 31/03/00; change of members (7 pages)
26 November 1999Full accounts made up to 31 March 1999 (9 pages)
26 November 1999Full accounts made up to 31 March 1999 (9 pages)
13 April 1999Return made up to 31/03/99; full list of members (8 pages)
13 April 1999Return made up to 31/03/99; full list of members (8 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
14 April 1998Return made up to 31/03/98; full list of members (8 pages)
14 April 1998Return made up to 31/03/98; full list of members (8 pages)
13 January 1998Full accounts made up to 31 March 1997 (9 pages)
13 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 April 1997Return made up to 31/03/97; full list of members (8 pages)
14 April 1997Return made up to 31/03/97; full list of members (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
11 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
28 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 June 1979Incorporation (15 pages)
20 June 1979Incorporation (15 pages)