Company NameCrest Management Co. (Finchley) Limited(The)
Company StatusActive
Company Number02065204
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 October 1986(37 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Vidna Vukcevic
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(17 years after company formation)
Appointment Duration20 years, 6 months
RoleMedia Planner
Country of ResidenceEngland
Correspondence Address5 The Crest
112 Nether Street
London
N12 8EH
Secretary NamePeter James Cole
NationalityBritish
StatusCurrent
Appointed04 November 2003(17 years after company formation)
Appointment Duration20 years, 6 months
RoleBanking
Correspondence Address6 The Crest
112 Nether Street Finchley
London
N12 8EH
Director NameDavid Ernest Primmer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(21 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crest 112 Nether Street
Finchley
London
N12 8EH
Director NameMs Irene Kurer
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RolePensioner
Country of ResidenceEngland
Correspondence Address1 The Crest, 112 Nether Stre Nether Street
Flat 1
London
N12 8EH
Director NameManuel Goldstein
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 1993)
RoleBank Offficial
Correspondence Address1 The Crest
Finchley
London
N12 8EH
Director NameAlan Simon Gordon
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 1996)
RoleChartered Accountant
Correspondence Address7 The Crest
Finchley
London
N12 8EH
Director NameHenry Newman
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1995)
RoleAccountant
Correspondence Address8 The Crest
112 Nether Street Finchley
London
N12 8EH
Secretary NameMargaret Lillie Burnside
NationalityBritish
StatusResigned
Appointed23 October 1992(6 years after company formation)
Appointment Duration11 years (resigned 04 November 2003)
RoleCompany Director
Correspondence Address6 The Crest
112 Nether Street Finchley
London
N12 8EH
Director NameDavid Ernest Primmer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 July 1999)
RoleCompany Director
Correspondence Address4 The Crest
112 Nether Street Finchley
London
N12 8EH
Director NameAnnelore Irene Kurer
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(8 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 January 2009)
RoleRetired Dental Surgeon
Correspondence Address1 The Crest 112 Nether Street
London
N12 8EH
Director NameGloria Heather Gordon
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(9 years, 2 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Crest
112 Nether Street
London
N12 8EH
Director NameNikola Vukcevic
Date of BirthNovember 1953 (Born 70 years ago)
NationalityYugoslav
StatusResigned
Appointed18 July 1999(12 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressFlat 5 The Crest
112 Nether Street
London
N12 8EH
Director NameMr Dipan Praful Shah
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(22 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 The Crest 112 Nether Street
London
N12 8EH

Location

Registered AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£19,440
Net Worth£9,017
Cash£7,782
Current Liabilities£690

Accounts

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

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

4 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 July 2020Notification of David Ernest Primmer as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Appointment of Ms Irene Kurer as a director on 1 July 2019 (2 pages)
28 July 2020Termination of appointment of Dipan Praful Shah as a director on 1 July 2019 (1 page)
28 July 2020Termination of appointment of Gloria Heather Gordon as a director on 1 July 2019 (1 page)
28 July 2020Notification of Vidna Vukcevic as a person with significant control on 1 June 2020 (2 pages)
28 July 2020Cessation of Dipan Praful Shah as a person with significant control on 1 July 2019 (1 page)
31 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
10 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
10 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
3 December 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
3 December 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
27 October 2015Annual return made up to 23 October 2015 no member list (6 pages)
27 October 2015Annual return made up to 23 October 2015 no member list (6 pages)
24 October 2014Annual return made up to 23 October 2014 no member list (6 pages)
24 October 2014Annual return made up to 23 October 2014 no member list (6 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
15 November 2013Annual return made up to 23 October 2013 no member list (6 pages)
15 November 2013Annual return made up to 23 October 2013 no member list (6 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 January 2013Annual return made up to 23 October 2012 no member list (6 pages)
11 January 2013Annual return made up to 23 October 2012 no member list (6 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
28 October 2011Annual return made up to 23 October 2011 no member list (6 pages)
28 October 2011Annual return made up to 23 October 2011 no member list (6 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 August 2011Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 5 August 2011 (1 page)
8 January 2011Annual return made up to 23 October 2010 no member list (6 pages)
8 January 2011Annual return made up to 23 October 2010 no member list (6 pages)
14 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 February 2010Director's details changed for Vidna Vukcevic on 22 October 2009 (2 pages)
9 February 2010Director's details changed for David Ernest Primmer on 22 October 2009 (2 pages)
9 February 2010Director's details changed for Gloria Heather Gordon on 22 October 2009 (2 pages)
9 February 2010Director's details changed for Vidna Vukcevic on 22 October 2009 (2 pages)
9 February 2010Director's details changed for Gloria Heather Gordon on 22 October 2009 (2 pages)
9 February 2010Director's details changed for David Ernest Primmer on 22 October 2009 (2 pages)
9 February 2010Annual return made up to 23 October 2009 no member list (4 pages)
9 February 2010Director's details changed for Dipan Praful Shah on 22 October 2009 (2 pages)
9 February 2010Director's details changed for Dipan Praful Shah on 22 October 2009 (2 pages)
9 February 2010Annual return made up to 23 October 2009 no member list (4 pages)
12 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 January 2009Director appointed dipan praful shah (2 pages)
29 January 2009Appointment terminated director annelore kurer (1 page)
29 January 2009Appointment terminated director annelore kurer (1 page)
29 January 2009Director appointed dipan praful shah (2 pages)
27 November 2008Annual return made up to 23/10/08 (3 pages)
27 November 2008Annual return made up to 23/10/08 (3 pages)
10 October 2008Director appointed david ernest primmer (2 pages)
10 October 2008Director appointed david ernest primmer (2 pages)
10 October 2008Appointment terminated director nikola vukcevic (1 page)
10 October 2008Appointment terminated director nikola vukcevic (1 page)
12 February 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 February 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 October 2007Annual return made up to 23/10/07 (2 pages)
23 October 2007Annual return made up to 23/10/07 (2 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2006Annual return made up to 23/10/06 (2 pages)
2 November 2006Annual return made up to 23/10/06 (2 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 December 2005Registered office changed on 19/12/05 from: c/o cann polus & co 183-191 ballards lane london N3 1LL (1 page)
19 December 2005Registered office changed on 19/12/05 from: c/o cann polus & co 183-191 ballards lane london N3 1LL (1 page)
24 October 2005Annual return made up to 23/10/05 (2 pages)
24 October 2005Annual return made up to 23/10/05 (2 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 October 2004Annual return made up to 23/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 October 2004Annual return made up to 23/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
16 December 2003New director appointed (1 page)
16 December 2003New secretary appointed (1 page)
16 December 2003New secretary appointed (1 page)
16 December 2003New director appointed (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
18 November 2003Annual return made up to 23/10/03 (4 pages)
18 November 2003Annual return made up to 23/10/03 (4 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
30 October 2002Annual return made up to 23/10/02 (4 pages)
30 October 2002Annual return made up to 23/10/02 (4 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
6 November 2001Annual return made up to 23/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 2001Annual return made up to 23/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (2 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (2 pages)
20 November 2000Annual return made up to 23/10/00 (4 pages)
20 November 2000Annual return made up to 23/10/00 (4 pages)
24 February 2000Accounts for a small company made up to 31 December 1999 (2 pages)
24 February 2000Accounts for a small company made up to 31 December 1999 (2 pages)
28 October 1999Annual return made up to 23/10/99
  • 363(287) ‐ Registered office changed on 28/10/99
(4 pages)
28 October 1999Annual return made up to 23/10/99
  • 363(287) ‐ Registered office changed on 28/10/99
(4 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
14 April 1999Accounts for a small company made up to 31 December 1998 (2 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (2 pages)
27 October 1998Annual return made up to 23/10/98 (5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
27 October 1998Annual return made up to 23/10/98 (5 pages)
11 November 1997Annual return made up to 23/10/97 (5 pages)
11 November 1997Annual return made up to 23/10/97 (5 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (2 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (2 pages)
28 January 1997Annual return made up to 23/10/96 (5 pages)
28 January 1997Annual return made up to 23/10/96 (5 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
1 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (2 pages)
12 March 1996New director appointed (1 page)
12 March 1996Director resigned (2 pages)
12 March 1996New director appointed (1 page)
12 March 1996Director resigned (2 pages)
14 December 1995Annual return made up to 23/10/95 (10 pages)
14 December 1995Annual return made up to 23/10/95 (10 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (2 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)