Company NameCresidon Limited
Company StatusDissolved
Company Number01426251
CategoryPrivate Limited Company
Incorporation Date6 June 1979(44 years, 11 months ago)
Dissolution Date25 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Linda Mary Peasnell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(11 years, 7 months after company formation)
Appointment Duration28 years, 4 months (closed 25 May 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Milsted Langdon Llp 46-48 East Smithfield
London
E1W 1AW
Director NameMr John Beric Peasnell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(11 years, 7 months after company formation)
Appointment Duration28 years, 4 months (closed 25 May 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Milsted Langdon Llp 46-48 East Smithfield
London
E1W 1AW
Secretary NameMrs Linda Mary Peasnell
NationalityBritish
StatusClosed
Appointed21 January 1991(11 years, 7 months after company formation)
Appointment Duration28 years, 4 months (closed 25 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Milsted Langdon Llp 46-48 East Smithfield
London
E1W 1AW

Location

Registered AddressC/O Milsted Langdon Llp
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

62 at £1Mr John Beric Peasnell
62.00%
Ordinary
38 at £1Mrs Linda Mary Peasnell
38.00%
Ordinary

Financials

Year2014
Net Worth£1,391,902
Cash£204,985
Current Liabilities£13,152

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

22 January 1984Delivered on: 24 January 1984
Satisfied on: 7 December 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from michael john lawson esq to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property 1,2,3 & 4 bedford mansions, bedford ave, barnet, herts title no ngl 407655.
Fully Satisfied

Filing History

26 June 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 February 2015Director's details changed for Mr John Beric Peasnell on 19 February 2015 (2 pages)
19 February 2015Secretary's details changed for Mrs Linda Mary Peasnell on 19 February 2015 (1 page)
19 February 2015Director's details changed for Mrs Linda Mary Peasnell on 19 February 2015 (2 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 February 2009Return made up to 22/01/09; no change of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 February 2008Return made up to 22/01/08; full list of members (3 pages)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 February 2007Return made up to 22/01/07; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 February 2006Return made up to 22/01/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 February 2005Return made up to 22/01/05; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 February 2004Return made up to 22/01/04; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 February 2003Return made up to 22/01/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 March 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
14 February 2002Return made up to 22/01/02; full list of members (6 pages)
14 February 2001Return made up to 22/01/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 January 2000 (8 pages)
7 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Full accounts made up to 31 January 1999 (10 pages)
10 February 1999Return made up to 22/01/99; no change of members (4 pages)
13 October 1998Full accounts made up to 31 January 1998 (9 pages)
27 February 1998Return made up to 22/01/98; no change of members (4 pages)
11 September 1997Full accounts made up to 31 January 1997 (10 pages)
11 February 1997Return made up to 22/01/97; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (2 pages)
9 February 1996Return made up to 22/01/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (3 pages)