Company NameCrestock Limited
DirectorSaul David Biber
Company StatusActive
Company Number01188284
CategoryPrivate Limited Company
Incorporation Date24 October 1974(49 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Saul David Biber
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(25 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameSimon Biber
Date of BirthMay 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(18 years after company formation)
Appointment Duration16 years, 1 month (resigned 24 December 2008)
RoleCompany Director
Correspondence AddressFlat G
Heath Park Gardens West Heath Road
London
NW3 7TT
Director NameHettie Biber
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(18 years after company formation)
Appointment Duration21 years, 11 months (resigned 04 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameHettie Biber
NationalityBritish
StatusResigned
Appointed04 November 1992(18 years after company formation)
Appointment Duration21 years, 11 months (resigned 04 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameRaymond Cunnick
NationalityBritish
StatusResigned
Appointed16 March 2009(34 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2016(41 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 January 2022)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitecrestock.com
Email address[email protected]

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Executors Of Estate Of Hetton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,731,273
Cash£255,934
Current Liabilities£57,607

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Filing History

4 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
12 February 2016Appointment of International Registrars Limited as a secretary on 29 January 2016 (2 pages)
12 February 2016Termination of appointment of Raymond Cunnick as a secretary on 29 January 2016 (1 page)
12 February 2016Termination of appointment of Raymond Cunnick as a secretary on 29 January 2016 (1 page)
12 February 2016Appointment of International Registrars Limited as a secretary on 29 January 2016 (2 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
28 October 2014Termination of appointment of Hettie Biber as a secretary on 4 October 2014 (1 page)
28 October 2014Termination of appointment of Hettie Biber as a secretary on 4 October 2014 (1 page)
28 October 2014Termination of appointment of Hettie Biber as a director on 4 October 2014 (1 page)
28 October 2014Termination of appointment of Hettie Biber as a secretary on 4 October 2014 (1 page)
28 October 2014Termination of appointment of Hettie Biber as a director on 4 October 2014 (1 page)
28 October 2014Registered office address changed from Finsgate, 5/7, Cranwood Street, London, EC1V 9EE. to Finsgate 5-7 Cranwood Street London EC1V 9EE on 28 October 2014 (1 page)
28 October 2014Registered office address changed from Finsgate, 5/7, Cranwood Street, London, EC1V 9EE. to Finsgate 5-7 Cranwood Street London EC1V 9EE on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Hettie Biber as a director on 4 October 2014 (1 page)
22 January 2014Director's details changed for Saul David Biber on 3 January 2014 (2 pages)
22 January 2014Secretary's details changed for Hettie Biber on 3 January 2014 (1 page)
22 January 2014Director's details changed for Hettie Biber on 3 January 2014 (2 pages)
22 January 2014Director's details changed for Hettie Biber on 3 January 2014 (2 pages)
22 January 2014Secretary's details changed for Hettie Biber on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Raymond Cunnick on 3 January 2014 (1 page)
22 January 2014Director's details changed for Hettie Biber on 3 January 2014 (2 pages)
22 January 2014Secretary's details changed for Raymond Cunnick on 3 January 2014 (1 page)
22 January 2014Director's details changed for Saul David Biber on 3 January 2014 (2 pages)
22 January 2014Secretary's details changed for Raymond Cunnick on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Hettie Biber on 3 January 2014 (1 page)
22 January 2014Director's details changed for Saul David Biber on 3 January 2014 (2 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
  • ANNOTATION Other The address of Mr Saul David Biber director of crestock LIMITED was replaced with a service address on 06/02/2020 under section 1088 of the Companies Act 2006.
(5 pages)
2 December 2013Director's details changed for Hettie Biber on 2 December 2013 (2 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Director's details changed for Hettie Biber on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Hettie Biber on 2 December 2013 (2 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
  • ANNOTATION Other The address of Mr Saul David Biber director of crestock LIMITED was replaced with a service address on 06/02/2020 under section 1088 of the Companies Act 2006.
(5 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
26 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
26 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
  • ANNOTATION Other The address of Mr Saul David Biber director of crestock LIMITED was replaced with a service address on 06/02/2020 under section 1088 of the Companies Act 2006.
(5 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
  • ANNOTATION Other The address of Mr Saul David Biber director of crestock LIMITED was replaced with a service address on 06/02/2020 under section 1088 of the Companies Act 2006.
(5 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
  • ANNOTATION Other The address of Mr Saul David Biber director of crestock LIMITED was replaced with a service address on 06/02/2020 under section 1088 of the Companies Act 2006.
(5 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
6 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
6 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
9 April 2009Secretary appointed raymond cunnick (2 pages)
9 April 2009Secretary appointed raymond cunnick (2 pages)
5 February 2009Appointment terminated director simon biber (1 page)
5 February 2009Appointment terminated director simon biber (1 page)
11 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
6 November 2008Return made up to 04/11/08; full list of members
  • ANNOTATION Other The address of Mr Saul David Biber director of crestock LIMITED was replaced with a service address on 06/02/2020 under section 1088 of the Companies Act 2006.
(4 pages)
6 November 2008Return made up to 04/11/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 November 2007Return made up to 04/11/07; full list of members
  • ANNOTATION Other The address of Mr Saul David Biber director of crestock LIMITED was replaced with a service address on 06/02/2020 under section 1088 of the Companies Act 2006.
(3 pages)
19 November 2007Return made up to 04/11/07; full list of members (3 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 November 2006Return made up to 04/11/06; full list of members
  • ANNOTATION Other The address of Mr Saul David Biber director of crestock LIMITED was replaced with a service address on 06/02/2020 under section 1088 of the Companies Act 2006.
(3 pages)
13 November 2006Return made up to 04/11/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 December 2005Return made up to 04/11/05; full list of members (3 pages)
8 December 2005Return made up to 04/11/05; full list of members
  • ANNOTATION Other The address of Mr Saul David Biber director of crestock LIMITED was replaced with a service address on 06/02/2020 under section 1088 of the Companies Act 2006.
(3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 November 2004Return made up to 04/11/04; full list of members (6 pages)
15 November 2004Return made up to 04/11/04; full list of members
  • ANNOTATION Other The address of Mr Saul David Biber director of crestock LIMITED was replaced with a service address on 06/02/2020 under section 1088 of the Companies Act 2006.
(6 pages)
13 November 2003Return made up to 04/11/03; full list of members (6 pages)
13 November 2003Return made up to 04/11/03; full list of members
  • ANNOTATION Other The address of Mr Saul David Biber director of crestock LIMITED was replaced with a service address on 06/02/2020 under section 1088 of the Companies Act 2006.
(6 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 November 2002Return made up to 04/11/02; full list of members (6 pages)
19 November 2002Return made up to 04/11/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/02/2020 under section 1088 of the Companies Act 2006
(6 pages)
27 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 April 2002Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/02/2020 under section 1088 of the Companies Act 2006
(1 page)
30 April 2002Director's particulars changed (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 November 2001Return made up to 04/11/01; full list of members (6 pages)
28 November 2001Return made up to 04/11/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
20 November 2000Return made up to 04/11/00; full list of members (6 pages)
20 November 2000Return made up to 04/11/00; full list of members (6 pages)
21 September 2000New director appointed (3 pages)
21 September 2000New director appointed (3 pages)
15 December 1999Full accounts made up to 31 March 1999 (8 pages)
15 December 1999Full accounts made up to 31 March 1999 (8 pages)
30 November 1999Return made up to 04/11/99; full list of members (5 pages)
30 November 1999Return made up to 04/11/99; full list of members (5 pages)
17 February 1999Accounting reference date extended from 25/03/99 to 31/03/99 (1 page)
17 February 1999Accounting reference date extended from 25/03/99 to 31/03/99 (1 page)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
13 November 1998Return made up to 04/11/98; full list of members (7 pages)
13 November 1998Return made up to 04/11/98; full list of members (7 pages)
10 December 1997Full accounts made up to 31 March 1997 (9 pages)
10 December 1997Full accounts made up to 31 March 1997 (9 pages)
25 November 1997Return made up to 04/11/97; full list of members (7 pages)
25 November 1997Return made up to 04/11/97; full list of members (7 pages)
6 December 1996Return made up to 04/11/96; no change of members (5 pages)
6 December 1996Return made up to 04/11/96; no change of members (5 pages)
11 October 1996Full accounts made up to 31 March 1996 (9 pages)
11 October 1996Full accounts made up to 31 March 1996 (9 pages)
5 January 1996Return made up to 04/11/95; full list of members (7 pages)
5 January 1996Return made up to 04/11/95; full list of members (7 pages)
21 September 1995Full accounts made up to 31 March 1995 (9 pages)
21 September 1995Full accounts made up to 31 March 1995 (9 pages)
24 October 1974Incorporation (13 pages)
24 October 1974Incorporation (13 pages)