Company NameCressida Sportswear Limited
DirectorsGraham David Obrart and Roger Anthony Obrart
Company StatusActive
Company Number01270083
CategoryPrivate Limited Company
Incorporation Date23 July 1976(47 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham David Obrart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address161 Hampstead Way
London
NW11 7YA
Director NameMr Roger Anthony Obrart
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address12 Litchfield Way
London
NW11 6NJ
Secretary NameMr Graham David Obrart
NationalityBritish
StatusCurrent
Appointed30 April 1993(16 years, 9 months after company formation)
Appointment Duration30 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address161 Hampstead Way
London
NW11 7YA
Secretary NameMrs Judith Sara Obrart
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Litchfield Way
London
NW11 6NJ

Location

Registered AddressLeytonstone House
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mr Graham David O'brart
50.00%
Ordinary
50 at £1Mr Roger Anthony O'brart
50.00%
Ordinary

Financials

Year2014
Net Worth£207,437
Cash£27,892
Current Liabilities£5,464

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

19 August 2019Delivered on: 21 August 2019
Persons entitled: Paragon Mortgages Limited

Classification: A registered charge
Particulars: 28 granville place, high road, london, N12 0AU.
Outstanding
1 June 2006Delivered on: 8 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19B lyttelton road, hampstead garden suburb, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
1 June 2006Delivered on: 8 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 granville place, high road, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding

Filing History

17 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
15 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
21 August 2019Registration of charge 012700830003, created on 19 August 2019 (5 pages)
22 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
6 September 2018Notification of Judith Sara Obrart as a person with significant control on 1 January 2018 (2 pages)
6 September 2018Change of details for Mr Roger Anthony Obrart as a person with significant control on 1 January 2018 (2 pages)
6 September 2018Change of details for Mr Graham David Obrart as a person with significant control on 1 January 2018 (2 pages)
6 September 2018Notification of Mary Ann Obrart as a person with significant control on 1 January 2018 (2 pages)
6 February 2018Change of details for Mr Roger Anthony Obrart as a person with significant control on 7 April 2016 (2 pages)
6 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 February 2018Change of details for Mr Graham David Obrart as a person with significant control on 7 April 2016 (2 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 February 2009Return made up to 31/12/08; no change of members (3 pages)
12 February 2009Return made up to 31/12/08; no change of members (3 pages)
13 January 2009Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
13 January 2009Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
28 February 2008Return made up to 31/12/07; no change of members (3 pages)
28 February 2008Return made up to 31/12/07; no change of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 May 2007Registered office changed on 29/05/07 from: 245 wood street walthamstow london E17 3NT (1 page)
29 May 2007Registered office changed on 29/05/07 from: 245 wood street walthamstow london E17 3NT (1 page)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 December 2005Return made up to 31/12/05; full list of members (7 pages)
28 December 2005Return made up to 31/12/05; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 November 2001Total exemption small company accounts made up to 30 April 2001 (4 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)
8 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
9 February 1999Auditor's resignation (1 page)
9 February 1999Auditor's resignation (1 page)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 December 1998Full accounts made up to 30 April 1998 (9 pages)
8 December 1998Full accounts made up to 30 April 1998 (9 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 November 1997Full accounts made up to 30 April 1997 (9 pages)
18 November 1997Full accounts made up to 30 April 1997 (9 pages)
12 February 1997Return made up to 31/12/96; full list of members (5 pages)
12 February 1997Return made up to 31/12/96; full list of members (5 pages)
4 February 1997Full accounts made up to 30 April 1996 (9 pages)
4 February 1997Full accounts made up to 30 April 1996 (9 pages)
1 February 1996Full accounts made up to 30 April 1995 (9 pages)
1 February 1996Full accounts made up to 30 April 1995 (9 pages)
31 January 1996Return made up to 31/12/95; full list of members (5 pages)
31 January 1996Return made up to 31/12/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 August 1976New secretary appointed (1 page)
7 August 1976New secretary appointed (1 page)
23 July 1976Certificate of incorporation (1 page)
23 July 1976Certificate of incorporation (1 page)