Company NameLocalcrest Limited
Company StatusActive
Company Number01585624
CategoryPrivate Limited Company
Incorporation Date14 September 1981(42 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Anne Patricia Prendergast
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(21 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleMagazine Publisher
Country of ResidenceEngland
Correspondence AddressFlat 5
14 Dawson Place
London
W2 4TJ
Director NameJames Harry Reynolds
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed07 July 2005(23 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Dawson Place
London
W2 4TJ
Director NameMs Kalika Ashvini Jayasekera
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMiss Ali Ann Prescod
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(40 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameSir Hugh Roderick Macleod
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 January 1993)
RoleChairman Lloyds Register
Correspondence AddressFlat 4
14 Dawson Place
London
W2 4TJ
Director NameLorrain Sheena Fraser Rhodes
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 December 1993)
RoleGraphic Designer
Correspondence AddressGarden Flat 9 Stanley Gardens
London
W11 2ND
Director NameJohn Peter Ambrose Goddard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 August 1992)
RoleSolicitor
Correspondence AddressFlat 5
14 Dawson Place
London
W2
Director NameMr Jason Jonathan Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 1994)
RoleSolicitor
Correspondence Address14 Dawson Place
London
W2 4TJ
Director NameRt Hon Edward Douglas Coke
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 April 2005)
RoleLandowner And Farmer
Correspondence AddressHolkham Hall
Wells-Next-The-Sea
Norfolk
NR23 1AB
Secretary NameSir Hugh Roderick Macleod
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressFlat 4
14 Dawson Place
London
W2 4TJ
Secretary NameMr Jason Jonathan Fox
NationalityBritish
StatusResigned
Appointed30 December 1993(12 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 1994)
RoleCompany Director
Correspondence Address14 Dawson Place
London
W2 4TJ
Director NameAlastair George Bradstock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(12 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 December 1994)
RoleProgramme Officer
Correspondence Address14 Dawson Place
London
W2 4JJ
Director NameLouise Hewlett Watts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 1997)
RoleCompany Director
Correspondence Address14 Dawson Place
London
W2 4JJ
Director NameMr Mark Andrew Wells
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(12 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 December 1994)
RoleBanker
Correspondence AddressFlat B 62 Pembridge
Villas Notting Hill
London
W11 3ET
Secretary NameRt Hon Edward Douglas Coke
NationalityBritish
StatusResigned
Appointed26 July 1994(12 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 April 2005)
RoleLandowner/Farmer
Correspondence AddressHolkham Hall
Wells-Next-The-Sea
Norfolk
NR23 1AB
Director NameMr Mark Andrew Wells
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2001)
RoleBanker
Correspondence Address14 Dawson Place
London
W2 4TJ
Director NameChristina Clare Slatter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(19 years, 11 months after company formation)
Appointment Duration20 years, 12 months (resigned 31 July 2022)
RolePicture Restorer
Country of ResidenceUnited Kingdom
Correspondence Address18
Park Place Villas
London
W2 1SP
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed07 April 2005(23 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 2011)
RoleProperty Managemen
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameMr Ian Richard Morris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 4
14 Dawson Place
London
W2 4TJ
Secretary NameMr Pankaj Adatia
StatusResigned
Appointed01 April 2011(29 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address1 Rees Drive
Middlesex
HA7 4YN
Director NameMichael Bernd Kuessner
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed24 September 2019(38 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Jermyn Street
London
SW1Y 6NY

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

56 at £1Redruth Investments LTD
40.00%
Ordinary
28 at £1Anne Patricia Prendergast
20.00%
Ordinary
28 at £1Mrs S. Slatter & Mr S. Slatter
20.00%
Ordinary
28 at £1Mrs V. Chalk
20.00%
Ordinary

Financials

Year2014
Net Worth£140
Current Liabilities£10,062

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

11 January 2024Confirmation statement made on 30 December 2023 with updates (5 pages)
29 November 2023Director's details changed for Ms Kalika Ashvini Jayasekera on 27 November 2023 (2 pages)
29 November 2023Director's details changed for Miss Ali Ann Prescod on 27 November 2023 (2 pages)
29 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 July 2023Termination of appointment of Michael Bernd Kuessner as a director on 20 January 2023 (1 page)
13 February 2023Appointment of Miss Ali Ann Prescod as a director on 29 July 2022 (2 pages)
2 February 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
2 February 2023Termination of appointment of Christina Clare Slatter as a director on 31 July 2022 (1 page)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 January 2022Confirmation statement made on 30 December 2021 with updates (5 pages)
11 January 2022Register(s) moved to registered office address 5 Forest House 186 Forest Road Loughton Essex IG10 1EG (1 page)
11 January 2022Appointment of Ms Kalika Ashvini Jayasekera as a director on 15 October 2021 (2 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 June 2021Termination of appointment of Pankaj Adatia as a secretary on 8 June 2021 (1 page)
15 June 2021Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 June 2021 (1 page)
9 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
27 September 2019Appointment of Mr Michael Bernd Kuessner as a director on 24 September 2019 (2 pages)
4 April 2019Micro company accounts made up to 31 December 2018 (3 pages)
18 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 February 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
8 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 140
(7 pages)
8 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 140
(7 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
6 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 140
(7 pages)
6 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 140
(7 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
9 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
9 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
13 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 140
(7 pages)
13 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 140
(7 pages)
10 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
10 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
16 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
2 November 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
2 November 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
9 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
9 March 2012Register inspection address has been changed from 5 Cornwall Crescent London W11 1PH United Kingdom (1 page)
9 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
9 March 2012Register inspection address has been changed from 5 Cornwall Crescent London W11 1PH United Kingdom (1 page)
5 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
29 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
29 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
28 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
28 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
10 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Director's details changed for Anne Patricia Prendergast on 22 November 2009 (2 pages)
9 February 2010Director's details changed for Anne Patricia Prendergast on 22 November 2009 (2 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Christina Clare Slatter on 22 November 2009 (2 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Director's details changed for James Harry Reynolds on 22 November 2009 (2 pages)
9 February 2010Director's details changed for James Harry Reynolds on 22 November 2009 (2 pages)
9 February 2010Director's details changed for Christina Clare Slatter on 22 November 2009 (2 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
27 August 2009Appointment terminated director ian morris (1 page)
27 August 2009Appointment terminated director ian morris (1 page)
20 March 2009Return made up to 30/12/08; full list of members (5 pages)
20 March 2009Return made up to 30/12/08; full list of members (5 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
7 April 2008Return made up to 30/12/07; full list of members (6 pages)
7 April 2008Return made up to 30/12/07; full list of members (6 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
4 April 2007Return made up to 30/12/06; full list of members (3 pages)
4 April 2007Return made up to 30/12/06; full list of members (3 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
14 June 2006Return made up to 30/12/05; full list of members (9 pages)
14 June 2006Return made up to 30/12/05; full list of members (9 pages)
9 May 2006Registered office changed on 09/05/06 from: first floor 49 stafford road wallington surrey SM6 9AP (1 page)
9 May 2006Registered office changed on 09/05/06 from: first floor 49 stafford road wallington surrey SM6 9AP (1 page)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 April 2005New secretary appointed (1 page)
29 April 2005New secretary appointed (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
21 January 2005Return made up to 30/12/04; full list of members (9 pages)
21 January 2005Return made up to 30/12/04; full list of members (9 pages)
7 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
7 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
25 October 2004Secretary resigned;director resigned (1 page)
25 October 2004Secretary resigned;director resigned (1 page)
7 January 2004Return made up to 30/12/03; full list of members (9 pages)
7 January 2004Return made up to 30/12/03; full list of members (9 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
21 January 2003Return made up to 30/12/02; full list of members (9 pages)
21 January 2003Return made up to 30/12/02; full list of members (9 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 February 2002Return made up to 30/12/01; full list of members (9 pages)
13 February 2002Return made up to 30/12/01; full list of members (9 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
14 March 2001Return made up to 30/12/00; full list of members (8 pages)
14 March 2001Return made up to 30/12/00; full list of members (8 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
31 January 2000Return made up to 30/12/99; full list of members (8 pages)
31 January 2000Return made up to 30/12/99; full list of members (8 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (2 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (2 pages)
31 March 1999Return made up to 30/12/98; no change of members (4 pages)
31 March 1999Return made up to 30/12/98; no change of members (4 pages)
23 March 1999Registered office changed on 23/03/99 from: 14 dawson place london W2 4TJ (1 page)
23 March 1999Registered office changed on 23/03/99 from: 14 dawson place london W2 4TJ (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (2 pages)
18 March 1998Return made up to 30/12/97; full list of members (6 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Return made up to 30/12/97; full list of members (6 pages)
7 April 1997Return made up to 30/12/96; full list of members (6 pages)
7 April 1997Return made up to 30/12/96; full list of members (6 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (2 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (2 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (2 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
5 March 1996Return made up to 30/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1996Return made up to 30/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1995Full accounts made up to 31 December 1994 (8 pages)
18 July 1995Full accounts made up to 31 December 1994 (8 pages)
21 April 1995New secretary appointed (2 pages)
21 April 1995Return made up to 30/12/94; full list of members (8 pages)
21 April 1995Return made up to 30/12/94; full list of members (8 pages)
21 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
8 September 1984Memorandum and Articles of Association (18 pages)
8 September 1984Memorandum and Articles of Association (18 pages)