Company NameCresta Estates Limited
DirectorsBaruch Erlich and David Winegarten
Company StatusActive
Company Number00508590
CategoryPrivate Limited Company
Incorporation Date7 June 1952(71 years, 11 months ago)
Previous NameCresta Flats Limited

Business Activity

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

Directors

Secretary NameMs Judith Erlich
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX
Director NameMr Baruch Erlich
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(50 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX
Director NameMr David Winegarten
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(69 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameElfreda Erlich
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX
Director NameMr Josef Kasner
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(41 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 September 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1a Gresham Gardens
London
NW11 8NX

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Baruch Erlich
50.00%
Ordinary
1 at £1Judith Erlich
50.00%
Ordinary

Financials

Year2014
Net Worth£7,085,480
Cash£957,248
Current Liabilities£51,528,388

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 July 2018Delivered on: 21 July 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 25 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 July 2016Delivered on: 25 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Letchworth industrial estate works road letchworth garden city t/no HD484067.
Outstanding
22 July 2016Delivered on: 25 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 December 1965Delivered on: 29 December 1965
Persons entitled: Anglo Israel Bank Limited

Classification: Legal charge
Secured details: All monies due etc from josef kasmer.
Particulars: Ashfields, ash green baldwins hill,houghton, essex.
Outstanding
12 July 1965Delivered on: 23 July 1965
Persons entitled: Anglo Israel Bank Limited

Classification: Legal charge
Secured details: All moneys due etc by josef kasmer.
Particulars: Kingsley court, new wanstead essex.
Outstanding

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
25 June 2020Previous accounting period extended from 26 March 2020 to 31 March 2020 (1 page)
22 June 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
23 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
22 November 2019Change of details for Baruch Erlich as a person with significant control on 6 April 2016 (2 pages)
22 November 2019Registered office address changed from Atlas House 28 Great Cambridge Road Enfield EN1 1UU United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 November 2019 (1 page)
22 November 2019Notification of Judith Erlich as a person with significant control on 6 April 2016 (2 pages)
29 March 2019Unaudited abridged accounts made up to 28 March 2018 (7 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
21 July 2018Registration of charge 005085900006, created on 10 July 2018 (16 pages)
27 June 2018Satisfaction of charge 1 in full (4 pages)
27 June 2018Satisfaction of charge 2 in full (4 pages)
30 April 2018Unaudited abridged accounts made up to 29 March 2017 (7 pages)
4 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
15 May 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
15 May 2017Registered office address changed from 21 Accommodation Road London NW11 8EP to Atlas House 28 Great Cambridge Road Enfield EN1 1UU on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 21 Accommodation Road London NW11 8EP to Atlas House 28 Great Cambridge Road Enfield EN1 1UU on 15 May 2017 (1 page)
15 May 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
25 July 2016Registration of charge 005085900005, created on 22 July 2016 (9 pages)
25 July 2016Registration of charge 005085900003, created on 22 July 2016 (17 pages)
25 July 2016Registration of charge 005085900005, created on 22 July 2016 (9 pages)
25 July 2016Registration of charge 005085900004, created on 22 July 2016 (11 pages)
25 July 2016Registration of charge 005085900004, created on 22 July 2016 (11 pages)
25 July 2016Registration of charge 005085900003, created on 22 July 2016 (17 pages)
3 February 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
3 February 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
27 January 2016Termination of appointment of Josef Kasner as a director on 1 September 2015 (1 page)
27 January 2016Termination of appointment of Josef Kasner as a director on 1 September 2015 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
19 May 2005Registered office changed on 19/05/05 from: progress house progress way enfield middlesex EN1 1UU (1 page)
19 May 2005Registered office changed on 19/05/05 from: progress house progress way enfield middlesex EN1 1UU (1 page)
21 February 2005Return made up to 31/12/04; full list of members (3 pages)
21 February 2005Return made up to 31/12/04; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
26 February 2003Return made up to 31/12/02; full list of members (6 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Return made up to 31/12/02; full list of members (6 pages)
26 February 2003New director appointed (2 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 172 billet rd london E17 5DT (1 page)
30 October 2002Registered office changed on 30/10/02 from: 172 billet rd london E17 5DT (1 page)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
17 May 2000Return made up to 31/12/99; full list of members (6 pages)
17 May 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
24 March 1999Return made up to 31/12/98; no change of members (5 pages)
24 March 1999Return made up to 31/12/98; no change of members (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
26 March 1998Return made up to 31/12/97; no change of members (5 pages)
26 March 1998Return made up to 31/12/97; no change of members (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
17 February 1997Return made up to 31/12/96; full list of members (7 pages)
17 February 1997Return made up to 31/12/96; full list of members (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
1 May 1996Return made up to 31/12/95; no change of members (5 pages)
1 May 1996Return made up to 31/12/95; no change of members (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
3 June 1988Return made up to 31/12/87; full list of members (5 pages)
3 June 1988Return made up to 31/12/87; full list of members (5 pages)
16 May 1986Accounts for a small company made up to 31 March 1985 (3 pages)
16 May 1986Accounts for a small company made up to 31 March 1985 (3 pages)
7 June 1952Incorporation (13 pages)
7 June 1952Incorporation (13 pages)