CROPFAME LIMITED

Register to unlock more data on OkredoRegister

CROPFAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01438294

Incorporation date

19/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

95 Elizabeth Court, Palgrave Gardens, London NW1 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1979)
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/09/2024
Termination of appointment of Evelyn Engel as a secretary on 2024-08-28
dot icon11/09/2024
Termination of appointment of Evelyn Engel as a director on 2024-08-28
dot icon24/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon18/08/2022
Notification of Lecana Ltd as a person with significant control on 2022-07-01
dot icon18/08/2022
Withdrawal of a person with significant control statement on 2022-08-18
dot icon17/08/2022
Director's details changed for Mr Ian Engel on 2022-08-17
dot icon22/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/03/2021
Appointment of Mr James David Engel as a director on 2021-02-22
dot icon27/01/2021
Confirmation statement made on 2020-12-20 with updates
dot icon26/01/2021
Termination of appointment of Derek Michael Levy Alexander as a director on 2020-07-01
dot icon25/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/12/2018
Confirmation statement made on 2018-12-26 with no updates
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon01/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon18/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon19/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Charles Morris Engel as a director on 2014-03-01
dot icon05/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon21/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon21/01/2014
Registered office address changed from 95- Palgrave Gardens London England NW1 6EJ England on 2014-01-21
dot icon08/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon16/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon13/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon09/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon18/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon13/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon15/03/2010
Appointment of Mr Charles Morris Engel as a director
dot icon21/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon12/01/2010
Registered office address changed from C/O Ian Engel 95 Elizabeth Court 1 Palgrave Gardens London NW1 6EJ on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Mrs Evelyn Engel on 2010-01-01
dot icon12/01/2010
Director's details changed for Mr Ian Engel on 2010-01-01
dot icon12/01/2010
Director's details changed for Suzanne Katrina Deborah Engel on 2010-01-01
dot icon12/01/2010
Director's details changed for Mrs Evelyn Engel on 2010-01-01
dot icon12/01/2010
Director's details changed for Derek Michael Levy Alexander on 2010-01-01
dot icon12/06/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon26/05/2009
Ad 01/05/09\gbp si 2@1=2\gbp ic 2/4\
dot icon12/01/2009
Return made up to 01/01/09; full list of members
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/02/2007
Return made up to 01/02/07; full list of members
dot icon05/10/2006
New director appointed
dot icon03/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 01/02/06; full list of members
dot icon02/03/2006
Director's particulars changed
dot icon11/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 01/02/05; full list of members
dot icon28/01/2005
Registered office changed on 28/01/05 from: 95 elizabeth court 1 palgrave gardens london NW1 6EJ
dot icon17/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/02/2004
Return made up to 01/02/04; full list of members
dot icon11/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/02/2003
Return made up to 01/02/03; full list of members
dot icon26/09/2002
Registered office changed on 26/09/02 from: 4, cedars close, hendon, london, NW4 1TR.
dot icon03/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 01/02/02; full list of members
dot icon10/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/02/2001
Return made up to 01/02/01; full list of members
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon16/02/2000
Return made up to 01/02/00; full list of members
dot icon17/06/1999
Full accounts made up to 1998-12-31
dot icon17/06/1999
Director resigned
dot icon05/02/1999
Return made up to 01/02/99; full list of members
dot icon16/07/1998
Full accounts made up to 1997-12-31
dot icon16/02/1998
Return made up to 05/02/98; full list of members
dot icon21/02/1997
Return made up to 05/02/97; full list of members
dot icon21/02/1997
Full accounts made up to 1996-12-31
dot icon16/02/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Return made up to 05/02/96; full list of members
dot icon06/02/1995
Full accounts made up to 1994-12-31
dot icon06/02/1995
Return made up to 05/02/95; full list of members
dot icon19/08/1994
Declaration of satisfaction of mortgage/charge
dot icon09/03/1994
Return made up to 05/02/94; full list of members
dot icon24/02/1994
Accounts for a small company made up to 1993-12-31
dot icon17/09/1993
Accounts for a small company made up to 1992-12-31
dot icon22/03/1993
Return made up to 05/02/93; full list of members
dot icon11/12/1992
Registered office changed on 11/12/92 from: 12 fairgreen east cockfosters barnet herts EN4 0QR
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon21/02/1992
Return made up to 05/02/92; no change of members
dot icon21/02/1992
Registered office changed on 21/02/92
dot icon15/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon14/02/1991
Return made up to 05/02/91; no change of members
dot icon06/12/1990
Return made up to 03/12/90; full list of members
dot icon13/11/1990
Declaration of satisfaction of mortgage/charge
dot icon13/11/1990
Declaration of satisfaction of mortgage/charge
dot icon12/09/1990
Full accounts made up to 1989-12-31
dot icon19/09/1989
Declaration of satisfaction of mortgage/charge
dot icon19/09/1989
Declaration of satisfaction of mortgage/charge
dot icon19/09/1989
Declaration of satisfaction of mortgage/charge
dot icon10/08/1989
Return made up to 01/08/89; full list of members
dot icon07/08/1989
Full accounts made up to 1988-12-31
dot icon04/02/1989
Full accounts made up to 1987-12-31
dot icon01/06/1988
Return made up to 23/05/88; full list of members
dot icon24/09/1987
Full accounts made up to 1986-12-31
dot icon24/09/1987
Return made up to 02/09/87; full list of members
dot icon04/02/1987
Full accounts made up to 1985-12-31
dot icon01/10/1986
Return made up to 25/09/86; full list of members
dot icon31/07/1986
Particulars of mortgage/charge
dot icon19/07/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+349.70 % *

* during past year

Cash in Bank

£538,609.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
206.84K
-
0.00
73.42K
-
2022
4
3.68M
-
0.00
119.77K
-
2023
4
3.98M
-
0.00
538.61K
-
2023
4
3.98M
-
0.00
538.61K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

3.98M £Ascended8.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

538.61K £Ascended349.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Engel, James David
Director
22/02/2021 - Present
12
Engel, Suzanne Katrina Deborah
Director
22/09/2006 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROPFAME LIMITED

CROPFAME LIMITED is an(a) Active company incorporated on 19/07/1979 with the registered office located at 95 Elizabeth Court, Palgrave Gardens, London NW1 6EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CROPFAME LIMITED?

toggle

CROPFAME LIMITED is currently Active. It was registered on 19/07/1979 .

Where is CROPFAME LIMITED located?

toggle

CROPFAME LIMITED is registered at 95 Elizabeth Court, Palgrave Gardens, London NW1 6EJ.

What does CROPFAME LIMITED do?

toggle

CROPFAME LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CROPFAME LIMITED have?

toggle

CROPFAME LIMITED had 4 employees in 2023.

What is the latest filing for CROPFAME LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-06-30.