Company NameCrescent Stables Service Company Limited
DirectorIan Michael Seifert
Company StatusActive
Company Number02236940
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian Michael Seifert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(25 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechmead Yarm Way
Leatherhead
Surrey
KT22 8RQ
Director NameMr John Richard Bright
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(8 months after company formation)
Appointment Duration8 months (resigned 31 July 1989)
RoleShip Broker
Correspondence Address139 Upper Richmond Road
Putney
London
SW15 2TX
Director NameIan Michael Seifert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(8 months after company formation)
Appointment Duration8 months (resigned 31 July 1989)
RoleCompany Director
Correspondence AddressLittle Orchard
3 Cranleigh Road
Esher
Surrey
KT10 8DF
Director NameMr Ahmad Chabarek
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySyrian
StatusResigned
Appointed31 July 1989(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 31 March 1990)
RoleCompany Director
Correspondence Address49 Wallingford Avenue
London
W10 6PZ
Secretary NameZuhair El Rayess
NationalityBritish
StatusResigned
Appointed31 July 1989(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressFlat 1
187 Sutherland Avenue
London
W9
Director NameIan Michael Seifert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(2 years after company formation)
Appointment Duration18 years (resigned 09 April 2008)
RoleCompany Director
Correspondence AddressLittle Orchard
3 Cranleigh Road
Esher
Surrey
KT10 8DF
Director NameMr John Richard Bright
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(2 years after company formation)
Appointment Duration29 years, 1 month (resigned 09 May 2019)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressFlat 9 The Old Sorting Office
45 Station Road
London
SW13 0LF
Director NameChristopher John Perfect
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(6 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2007)
RoleGraphic Designer
Correspondence AddressThe Dutch House
Trolver Court
Feock
Cornwall
TR3 6RT
Secretary NameSarah Jane Gilbert
NationalityBritish
StatusResigned
Appointed02 November 1994(6 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2006)
RoleOffice Manager
Correspondence Address17 Dagmar Road
Kingston Upon Thames
Surrey
KT2 6DP
Secretary NameShobhana Patel
NationalityBritish
StatusResigned
Appointed01 September 2006(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2007)
RoleFinancial Controller
Correspondence Address1 Drumaline Ridge
Worcester Park
Surrey
KT4 7JT
Director NameMr Oliver James Richardson-Chapple
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(19 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Sisters Avenue
London
SW11 5SA
Secretary NameRachel Helen Mary Harrison Wallace
NationalityBritish
StatusResigned
Appointed20 November 2007(19 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 2013)
RoleFinance Assistant
Correspondence Address10 Nepaul Road
Battersea
London
SW11 2QQ
Director NameMr Ian Michael Seifert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2010(22 years after company formation)
Appointment DurationResigned same day (resigned 28 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crescent Stables
139 Upper Richmond Road Putney
London
SW15 2TN
Director NameIAN Seiffert (Corporation)
StatusResigned
Appointed01 April 2009(21 years after company formation)
Appointment Duration12 months (resigned 28 March 2010)
Correspondence AddressGraham Lodge East Street
Bookham
Leatherhead
Surrey
KT23 4QU

Location

Registered Address33 Broomhill Road
Woodford Green
Essex
IG8 9HD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Oliver James Richardson-chapple
22.22%
Ordinary
2 at £1Wasteland Group LTD
22.22%
Ordinary
1 at £1Friends International
11.11%
Ordinary
1 at £1Ian Harvey & Jeremy Preston-jones & Neil Arding & Martin Wilson & Nigel Pearson & Mark Wild & Mark Mellor & Jackie Savage
11.11%
Ordinary
1 at £1Ian Michael Seifert
11.11%
Ordinary
1 at £1James Hay Pension Trustees LTD
11.11%
Ordinary
1 at £1John Richard Bright & Charles Rodham Hume Cook
11.11%
Ordinary

Financials

Year2014
Net Worth£6,090
Cash£837
Current Liabilities£8,460

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

31 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 May 2019Termination of appointment of John Richard Bright as a director on 9 May 2019 (1 page)
1 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
10 March 2017Registered office address changed from 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN to 33 Broomhill Road Woodford Green Essex IG8 9HD on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN to 33 Broomhill Road Woodford Green Essex IG8 9HD on 10 March 2017 (1 page)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 9
(5 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 9
(5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 9
(5 pages)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 9
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 9
(5 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 9
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 May 2013Appointment of Mr Ian Michael Seifert as a director (2 pages)
30 May 2013Appointment of Mr Ian Michael Seifert as a director (2 pages)
1 May 2013Termination of appointment of Oliver Richardson-Chapple as a director (1 page)
1 May 2013Termination of appointment of Oliver Richardson-Chapple as a director (1 page)
18 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
17 January 2013Termination of appointment of Rachel Harrison Wallace as a secretary (1 page)
17 January 2013Termination of appointment of Rachel Harrison Wallace as a secretary (1 page)
26 October 2012Annual return made up to 28 March 2012 with a full list of shareholders (13 pages)
26 October 2012Annual return made up to 28 March 2012 with a full list of shareholders (13 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Termination of appointment of Ian Seifert as a director (1 page)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (9 pages)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (9 pages)
13 April 2010Termination of appointment of Ian Seifert as a director (1 page)
12 April 2010Appointment of Mr Ian Michael Seifert as a director (2 pages)
12 April 2010Appointment of Mr Ian Michael Seifert as a director (2 pages)
12 April 2010Director's details changed for Oliver James Richardson-Chapple on 31 March 2010 (2 pages)
12 April 2010Termination of appointment of Ian Seiffert as a director (1 page)
12 April 2010Director's details changed for Oliver James Richardson-Chapple on 31 March 2010 (2 pages)
12 April 2010Termination of appointment of Ian Seiffert as a director (1 page)
15 October 2009Appointment of Ian Seiffert as a director (1 page)
15 October 2009Appointment of Ian Seiffert as a director (1 page)
17 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 May 2009Return made up to 28/03/09; full list of members (8 pages)
18 May 2009Return made up to 28/03/09; full list of members (8 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
15 April 2008Appointment terminated director ian seifert (1 page)
15 April 2008Appointment terminated director ian seifert (1 page)
14 April 2008Appointment terminated director christopher perfect (1 page)
14 April 2008Return made up to 28/03/08; full list of members (9 pages)
14 April 2008Appointment terminated director christopher perfect (1 page)
14 April 2008Appointment terminated director oliver richardson chapple (1 page)
14 April 2008Appointment terminated director oliver richardson chapple (1 page)
14 April 2008Return made up to 28/03/08; full list of members (9 pages)
19 March 2008Director appointed oliver richardson-chapple (1 page)
19 March 2008Director appointed oliver richardson-chapple (1 page)
11 March 2008Director appointed oliver richardson chapple (2 pages)
11 March 2008Director appointed oliver richardson chapple (2 pages)
4 December 2007Secretary resigned (1 page)
4 December 2007Secretary resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: bright cook house 139 upper richmond road london SW15 2TX (1 page)
30 November 2007Registered office changed on 30/11/07 from: bright cook house 139 upper richmond road london SW15 2TX (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 May 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 May 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 October 2006New secretary appointed (1 page)
12 October 2006New secretary appointed (1 page)
21 September 2006Secretary resigned (2 pages)
21 September 2006Secretary resigned (2 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 March 2005Return made up to 28/03/05; full list of members (12 pages)
16 March 2005Return made up to 28/03/05; full list of members (12 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
7 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 May 2003Secretary's particulars changed (1 page)
14 May 2003Secretary's particulars changed (1 page)
14 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 March 2002Return made up to 28/03/02; full list of members (13 pages)
28 March 2002Return made up to 28/03/02; full list of members (13 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 May 2001Return made up to 28/03/01; full list of members (12 pages)
31 May 2001Return made up to 28/03/01; full list of members (12 pages)
31 August 2000Full accounts made up to 31 March 2000 (8 pages)
31 August 2000Full accounts made up to 31 March 2000 (8 pages)
8 June 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 June 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
3 August 1999Full accounts made up to 31 March 1999 (10 pages)
3 August 1999Full accounts made up to 31 March 1999 (10 pages)
23 March 1999Return made up to 28/03/99; full list of members (6 pages)
23 March 1999Return made up to 28/03/99; full list of members (6 pages)
9 November 1998Full accounts made up to 31 March 1998 (10 pages)
9 November 1998Full accounts made up to 31 March 1998 (10 pages)
26 March 1998Return made up to 28/03/98; full list of members (6 pages)
26 March 1998Return made up to 28/03/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (10 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (10 pages)
23 May 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 March 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1995Full accounts made up to 31 March 1995 (2 pages)
6 June 1995Full accounts made up to 31 March 1995 (2 pages)
5 June 1995Return made up to 28/03/95; full list of members
  • 363(287) ‐ Registered office changed on 05/06/95
(6 pages)
5 June 1995Return made up to 28/03/95; full list of members
  • 363(287) ‐ Registered office changed on 05/06/95
(6 pages)
16 November 1988Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
16 November 1988Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
28 March 1988Incorporation (13 pages)
28 March 1988Incorporation (13 pages)