CRU ASSOCIATED TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

CRU ASSOCIATED TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02672261

Incorporation date

18/12/1991

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor 31 Kentish Town Road, Camden Town, London NW1 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1991)
dot icon15/04/2026
Termination of appointment of David Jeremy Mallory Trafford as a director on 2026-03-31
dot icon15/04/2026
Appointment of Ms Joy Lynne Archer as a director on 2026-03-31
dot icon09/12/2025
Director's details changed for Mr Robert Abraham Perlman on 2025-12-01
dot icon09/12/2025
Director's details changed for Mr David Jeremy Mallory Trafford on 2025-12-01
dot icon09/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon18/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon19/11/2024
Termination of appointment of William John Etchell as a secretary on 2024-11-04
dot icon19/11/2024
Appointment of Claire Ballak as a secretary on 2024-11-04
dot icon19/11/2024
Termination of appointment of William John Etchell as a director on 2024-11-04
dot icon04/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon21/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon23/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon08/08/2022
Accounts for a dormant company made up to 2021-09-30
dot icon03/05/2022
Notification of Commodities Research Unit International (Holdings) Ltd as a person with significant control on 2021-12-02
dot icon03/05/2022
Cessation of Robert Abraham Perlman as a person with significant control on 2021-12-02
dot icon21/03/2022
Change of details for Mr Robert Abraham Perlman as a person with significant control on 2022-03-16
dot icon16/03/2022
Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 2022-03-16
dot icon04/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon02/12/2021
Director's details changed for Mr David Jeremy Mallory Trafford on 2021-12-02
dot icon02/12/2021
Director's details changed for Mr William John Etchell on 2021-12-02
dot icon02/12/2021
Secretary's details changed for Mr William John Etchell on 2021-12-01
dot icon08/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon27/04/2021
Secretary's details changed for Mr William Etchell on 2021-04-27
dot icon03/02/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon03/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon20/02/2020
Appointment of Mr David Jeremy Mallory Trafford as a director on 2020-02-10
dot icon20/02/2020
Appointment of Mr William Etchell as a secretary on 2020-02-10
dot icon20/02/2020
Termination of appointment of Geoffrey Ronald Barber as a director on 2020-01-31
dot icon20/02/2020
Termination of appointment of Geoffrey Ronald Barber as a secretary on 2020-01-31
dot icon20/02/2020
Appointment of Mr William John Etchell as a director on 2020-02-10
dot icon18/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon27/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon08/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon04/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon02/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/07/2014
Director's details changed for Mr Geoffrey Ronald Barber on 2013-08-27
dot icon21/07/2014
Secretary's details changed for Mr Geoffrey Ronald Barber on 2013-08-27
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Robert Gellman as a director
dot icon30/01/2013
Appointment of Mr Geoffrey Ronald Barber as a director
dot icon15/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2012-03-31
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon22/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon08/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon14/10/2009
Full accounts made up to 2009-03-31
dot icon23/01/2009
Return made up to 01/12/08; full list of members
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon18/04/2008
Secretary appointed mr geoffrey ronald barber
dot icon18/04/2008
Appointment terminated secretary robert gellman
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon17/09/2007
Full accounts made up to 2007-03-31
dot icon10/01/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 01/12/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon08/12/2005
Return made up to 01/12/05; full list of members
dot icon30/12/2004
Full accounts made up to 2004-03-31
dot icon08/12/2004
Return made up to 01/12/04; full list of members
dot icon06/12/2003
Return made up to 01/12/03; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2003-03-31
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon12/12/2002
Return made up to 01/12/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon18/12/2001
Return made up to 01/12/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/01/2001
Return made up to 01/12/00; full list of members
dot icon27/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon06/12/1999
Return made up to 01/12/99; full list of members
dot icon04/01/1999
Return made up to 01/12/98; full list of members
dot icon31/12/1998
Accounts for a small company made up to 1998-03-31
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/12/1997
Return made up to 01/12/97; no change of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon07/01/1997
Return made up to 01/12/96; no change of members
dot icon16/08/1996
Registered office changed on 16/08/96 from: 18 st george street hanover square london W1
dot icon05/12/1995
Return made up to 01/12/95; full list of members
dot icon14/11/1995
Accounts for a small company made up to 1995-03-31
dot icon15/03/1995
Director resigned;new director appointed
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon12/12/1994
Return made up to 08/12/94; full list of members
dot icon20/12/1993
Return made up to 08/12/93; full list of members
dot icon13/10/1993
Accounts for a small company made up to 1993-03-31
dot icon18/05/1993
Certificate of change of name
dot icon09/12/1992
Return made up to 08/12/92; full list of members
dot icon25/03/1992
Accounting reference date notified as 31/03
dot icon19/03/1992
Registered office changed on 19/03/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon19/03/1992
Secretary resigned;director resigned;new director appointed
dot icon19/03/1992
New secretary appointed
dot icon19/03/1992
New director appointed
dot icon26/02/1992
Certificate of change of name
dot icon24/02/1992
Memorandum and Articles of Association
dot icon24/02/1992
Resolutions
dot icon18/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perlman, Robert Abraham
Director
19/02/1992 - Present
22
Trafford, David Jeremy Mallory
Director
10/02/2020 - 31/03/2026
12
Etchell, William John
Director
10/02/2020 - 04/11/2024
64
Etchell, William John
Secretary
10/02/2020 - 04/11/2024
-
Ballak, Claire
Secretary
04/11/2024 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRU ASSOCIATED TRUSTEE LIMITED

CRU ASSOCIATED TRUSTEE LIMITED is an(a) Active company incorporated on 18/12/1991 with the registered office located at Ground Floor 31 Kentish Town Road, Camden Town, London NW1 8NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRU ASSOCIATED TRUSTEE LIMITED?

toggle

CRU ASSOCIATED TRUSTEE LIMITED is currently Active. It was registered on 18/12/1991 .

Where is CRU ASSOCIATED TRUSTEE LIMITED located?

toggle

CRU ASSOCIATED TRUSTEE LIMITED is registered at Ground Floor 31 Kentish Town Road, Camden Town, London NW1 8NL.

What does CRU ASSOCIATED TRUSTEE LIMITED do?

toggle

CRU ASSOCIATED TRUSTEE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRU ASSOCIATED TRUSTEE LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of David Jeremy Mallory Trafford as a director on 2026-03-31.