Company Information for CRESHFORD LIMITED
NO. 2 COACHWORKS, KIMBERLEY ROAD, LONDON, NW6 7SG,
|
Company Registration Number
05308682
Private Limited Company
Active |
Company Name | |
---|---|
CRESHFORD LIMITED | |
Legal Registered Office | |
NO. 2 COACHWORKS KIMBERLEY ROAD LONDON NW6 7SG Other companies in NW6 | |
Company Number | 05308682 | |
---|---|---|
Company ID Number | 05308682 | |
Date formed | 2004-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 28/12/2024 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 00:05:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JASON TARECK GERRARD |
||
JASON TARECK GERRARD |
||
RUSSELL GERRARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL GERRARD |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAUMLER (UK) LIMITED | Company Secretary | 2005-01-07 | CURRENT | 1981-10-21 | Active - Proposal to Strike off | |
UTOPIA HOLDINGS LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
THREADOLOGY LONDON LTD | Director | 2016-09-23 | CURRENT | 2016-03-08 | Active | |
POWER OF 3 RETAIL LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
ZANZI TRANDING LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Dissolved 2017-07-11 | |
NOOSE & MONKEY LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active - Proposal to Strike off | |
CHANGE FASHION LTD | Director | 2011-10-13 | CURRENT | 2011-10-13 | Active - Proposal to Strike off | |
BAUMLER (UK) LIMITED | Director | 2005-10-05 | CURRENT | 1981-10-21 | Active - Proposal to Strike off | |
GEKO FASHION MARKETING LIMITED | Director | 1998-03-26 | CURRENT | 1998-03-26 | Active | |
NOOSE & MONKEY LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active - Proposal to Strike off | |
CHANGE FASHION LTD | Director | 2011-10-13 | CURRENT | 2011-10-13 | Active - Proposal to Strike off | |
BAUMLER (UK) LIMITED | Director | 2005-10-05 | CURRENT | 1981-10-21 | Active - Proposal to Strike off | |
GEKO FASHION MARKETING LIMITED | Director | 2005-10-05 | CURRENT | 1998-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/03/18 TO 28/03/18 | |
CH01 | Director's details changed for Mr Russell Gerrard on 2018-10-09 | |
PSC04 | Change of details for Mr Russell Gerrard as a person with significant control on 2018-10-09 | |
CH01 | Director's details changed for Mr Jason Tareck Gerrard on 2018-08-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JASON TARECK GERRARD on 2018-08-20 | |
PSC04 | Change of details for Mr Jason Tareck Gerrard as a person with significant control on 2018-08-20 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 01/02/18 | |
RES13 | SHARE PREM A/C REDUCED 14/02/2018 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 01/02/18 | |
RES13 | SHARE PREM A/C REDUCED 14/02/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/14 FROM Geko House Kimberley Road London NW6 7SG | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 09/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/09 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL GERRARD | |
RES13 | SUBDIVIDED 11/04/2009 | |
122 | S-DIV | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/05/05--------- £ SI 965@1=965 £ IC 1000/1965 | |
123 | NC INC ALREADY ADJUSTED 31/05/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/10000 31/05/ | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
88(2)R | AD 03/02/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESHFORD LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CRESHFORD LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |