Company NameCrestlancelot Limited
Company StatusActive
Company Number01994435
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jonathan David Mole
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(27 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address13 Anglesey Gardens
Carshalton
Surrey
SM5 3JD
Director NameMr Nicholas Mark Mole
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(27 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Marden Manor 1 The Crescent
Station Road
Woldingham
Surrey
CR3 7DB
Director NameMr David Henry Mole
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(31 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address143 Croydon Road Croydon Road
Caterham
CR3 6PF
Director NameMr Nicholas Mark Mole
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Clarence Road
Wallington
Surrey
SM6 0EW
Director NameMr Jonathan David Mole
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 7 months after company formation)
Appointment Duration20 years (resigned 19 October 2011)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address13 Anglesey Gardens
Carshalton Beeches
Surrey
SM5 3JD
Secretary NameMr David Henry Mole
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent, Station Road
Woldingham
Caterham
Surrey
CR3 7DB
Director NameDavid Kennett
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1999)
RoleAdministrator
Correspondence Address12a Manor Bend
Galmpton
Brixham
Devon
BH23 4HB
Director NameMr David Henry Mole
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent, Station Road
Woldingham
Caterham
Surrey
CR3 7DB
Director NameDavid Kennett
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(16 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 June 2003)
RoleManager
Correspondence Address12 A Manor Bend
Galmpton
Devon
TQ5 0PD
Director NamePhillippa Pollard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 19 October 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address65 Top Street Way
Harpenden
Herts
AL5 5TY
Director NameMrs Wendy Ann Mole
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(19 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 The Crescent, Station Road
Woldingham
Caterham
Surrey
CR3 7DB
Director NameMr Arthur Robert Graves
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(24 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Woldingham
Surrey
CR3 7DB

Location

Registered Address1 Marden Manor 1 The Crescent
Station Road
Woldingham
Surrey
CR3 7DB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

29 at £1Jon Mole
8.06%
Ordinary
120 at £1Nicholas Mole
33.33%
Ordinary
100 at £1Aaroc LTD
27.78%
Ordinary
60 at £1Philippa Mole
16.67%
Ordinary
51 at £1W. Mole
14.17%
Ordinary

Financials

Year2014
Net Worth£219,474
Cash£38,807
Current Liabilities£2,103

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

22 June 2018Delivered on: 10 July 2018
Persons entitled: Geoffrey Loveday and Dawn Elizabeth Hanna

Classification: A registered charge
Particulars: 344/344A limpsfield road. South croydon CR2 9BX.
Outstanding
5 January 2018Delivered on: 11 January 2018
Persons entitled: Calluna Trading Company Limited

Classification: A registered charge
Particulars: L/H flat 15 phoenix pavillions lower marine parade dovercourt harwich.
Outstanding
2 July 1993Delivered on: 8 July 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 November 2018Registered office address changed from 2 Clarence Road Wallington Surrey SM6 0EW to 1 Marden Manor 1 the Crescent Station Road Woldingham Surrey CR3 7DB on 2 November 2018 (1 page)
22 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
10 July 2018Registration of charge 019944350003, created on 22 June 2018 (8 pages)
11 January 2018Registration of charge 019944350002, created on 5 January 2018 (36 pages)
2 January 2018Appointment of Mr David Henry Mole as a director on 1 January 2018 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
14 February 2017Termination of appointment of David Henry Mole as a secretary on 14 February 2017 (1 page)
14 February 2017Termination of appointment of David Henry Mole as a secretary on 14 February 2017 (1 page)
10 February 2017Termination of appointment of David Henry Mole as a director on 31 January 2017 (1 page)
10 February 2017Termination of appointment of David Henry Mole as a director on 31 January 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 360
(7 pages)
23 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 360
(7 pages)
11 May 2015Registered office address changed from 1 the Crescent Woldingham Caterham Surrey CR3 7DB to 2 Clarence Road Wallington Surrey SM6 0EW on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 2 Clarence Road Wallington Surrey SM6 0EW England to 2 Clarence Road Wallington Surrey SM6 0EW on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 1 the Crescent Woldingham Caterham Surrey CR3 7DB to 2 Clarence Road Wallington Surrey SM6 0EW on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 2 Clarence Road Wallington Surrey SM6 0EW England to 2 Clarence Road Wallington Surrey SM6 0EW on 11 May 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 360
(7 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 360
(7 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 360
(7 pages)
5 November 2013Termination of appointment of Wendy Mole as a director (1 page)
5 November 2013Termination of appointment of Wendy Mole as a director (1 page)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 360
(7 pages)
22 July 2013Appointment of Mr Nicholas Mark Mole as a director (2 pages)
22 July 2013Appointment of Mr Nicholas Mark Mole as a director (2 pages)
22 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Termination of appointment of Arthur Graves as a director (1 page)
4 June 2013Appointment of Mr Jonathan Mole as a director (2 pages)
4 June 2013Appointment of Mr Jonathan Mole as a director (2 pages)
4 June 2013Termination of appointment of Arthur Graves as a director (1 page)
12 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
8 August 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 300
(4 pages)
8 August 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 300
(4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
8 November 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 200
(3 pages)
8 November 2011Termination of appointment of Phillippa Pollard as a director (1 page)
8 November 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 200
(3 pages)
8 November 2011Termination of appointment of Phillippa Pollard as a director (1 page)
8 November 2011Termination of appointment of Jonathan Mole as a director (1 page)
8 November 2011Termination of appointment of Jonathan Mole as a director (1 page)
8 November 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 200
(3 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 March 2011Appointment of Arthur Robert Graves as a director (3 pages)
15 March 2011Appointment of Arthur Robert Graves as a director (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Mrs Wendy Ann Mole on 20 October 2009 (2 pages)
2 December 2009Director's details changed for Phillippa Pollard on 20 October 2009 (2 pages)
2 December 2009Director's details changed for Phillippa Pollard on 20 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Jonathan Mole on 20 October 2009 (2 pages)
2 December 2009Director's details changed for Mrs Wendy Ann Mole on 20 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Jonathan Mole on 20 October 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2008Director and secretary's change of particulars / david mole / 30/09/2008 (1 page)
16 December 2008Director's change of particulars / wendy mole / 30/09/2008 (1 page)
16 December 2008Director and secretary's change of particulars / david mole / 30/09/2008 (1 page)
16 December 2008Return made up to 20/10/08; full list of members (5 pages)
16 December 2008Return made up to 20/10/08; full list of members (5 pages)
16 December 2008Director's change of particulars / wendy mole / 30/09/2008 (1 page)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 December 2007Return made up to 20/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 2007Return made up to 20/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 January 2007Registered office changed on 08/01/07 from: 1 the crescent woldingham surrey CR3 7DB (1 page)
8 January 2007Registered office changed on 08/01/07 from: 1 the crescent woldingham surrey CR3 7DB (1 page)
8 November 2006Return made up to 20/10/06; full list of members (8 pages)
8 November 2006Return made up to 20/10/06; full list of members (8 pages)
7 November 2006Registered office changed on 07/11/06 from: chelsham place limpsfield road warlingham surrey CR6 9DZ (1 page)
7 November 2006Registered office changed on 07/11/06 from: chelsham place limpsfield road warlingham surrey CR6 9DZ (1 page)
2 November 2005Return made up to 20/10/05; full list of members (8 pages)
2 November 2005Return made up to 20/10/05; full list of members (8 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
27 June 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 June 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
23 November 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
23 November 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
16 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
16 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
18 November 2003Director resigned (1 page)
18 November 2003Return made up to 20/10/03; full list of members (9 pages)
18 November 2003Director resigned (1 page)
18 November 2003Return made up to 20/10/03; full list of members (9 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
29 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
29 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
18 November 2002Return made up to 20/10/02; full list of members (8 pages)
18 November 2002Return made up to 20/10/02; full list of members (8 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
1 November 2001Return made up to 20/10/01; full list of members (7 pages)
1 November 2001Return made up to 20/10/01; full list of members (7 pages)
6 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
6 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
25 October 2000Return made up to 20/10/00; full list of members (7 pages)
25 October 2000Return made up to 20/10/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 October 1999 (9 pages)
6 June 2000Full accounts made up to 31 October 1999 (9 pages)
10 January 2000Return made up to 20/10/99; full list of members (7 pages)
10 January 2000Return made up to 20/10/99; full list of members (7 pages)
15 June 1999Full accounts made up to 31 October 1998 (9 pages)
15 June 1999Full accounts made up to 31 October 1998 (9 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
23 October 1998Return made up to 20/10/98; full list of members (6 pages)
23 October 1998Return made up to 20/10/98; full list of members (6 pages)
25 August 1998Full accounts made up to 31 October 1997 (9 pages)
25 August 1998Full accounts made up to 31 October 1997 (9 pages)
16 December 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
16 December 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
10 November 1997Return made up to 20/10/97; no change of members (4 pages)
10 November 1997Return made up to 20/10/97; no change of members (4 pages)
19 June 1997Full accounts made up to 31 August 1996 (9 pages)
19 June 1997Full accounts made up to 31 August 1996 (9 pages)
12 November 1996Return made up to 20/10/96; full list of members (6 pages)
12 November 1996Return made up to 20/10/96; full list of members (6 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
30 April 1996Full accounts made up to 31 August 1995 (9 pages)
30 April 1996Full accounts made up to 31 August 1995 (9 pages)
28 November 1995Return made up to 20/10/95; no change of members (4 pages)
28 November 1995Return made up to 20/10/95; no change of members (4 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)