Company NameCrestlarge Limited
Company StatusDissolved
Company Number02565984
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Muzahim Al-Jalili
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(1 year after company formation)
Appointment Duration29 years, 4 months (closed 27 April 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Crescent
Bexley
Kent
DA5 2DA
Director NameAyesha Al-Jalili
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(12 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Farnefold Road
Steyning
West Sussex
BN44 3SN
Secretary NameAyesha Al-Jalili
NationalityBritish
StatusClosed
Appointed02 January 2004(13 years, 1 month after company formation)
Appointment Duration17 years, 3 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Southdown Court Old Drive
Polegate
BN26 5EX
Director NameMiss Zena Al-Jalili
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(21 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcock House Gibbard Mews
37-38 High Street
Wimbledon Village
London
SW19 5BY
Director NameMiss Zena Al-Jalili
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address5 Hill Crescent
Bexley
Kent
DA5 2DA
Secretary NameMrs Winifred Emily Shepperd
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 02 January 2004)
RoleCompany Director
Correspondence Address3 Rydal Drive
Bexleyheath
Kent
DA7 5EF

Location

Registered AddressWoodcock House Gibbard Mews
37-38 High Street
Wimbledon Village
London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

70 at £1Muzahim Al-jalili
70.00%
Ordinary
10 at £1A. Al-jalili
10.00%
Ordinary
10 at £1F. Al-jalili
10.00%
Ordinary
10 at £1Zena Al-jalili
10.00%
Ordinary

Financials

Year2014
Net Worth£45,746
Cash£37,939
Current Liabilities£9,572

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
14 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
29 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 December 2015Director's details changed for Ayesha Al-Jalili on 1 November 2015 (2 pages)
31 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(7 pages)
31 December 2015Secretary's details changed for Ayesha Al-Jalili on 1 November 2015 (1 page)
3 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(7 pages)
31 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(7 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(7 pages)
12 February 2014Director's details changed for Ayesha Al-Jalili on 5 January 2013 (2 pages)
12 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(7 pages)
12 February 2014Secretary's details changed for Ayesha Al-Jalili on 5 January 2013 (1 page)
12 February 2014Secretary's details changed for Ayesha Al-Jalili on 5 January 2013 (1 page)
12 February 2014Director's details changed for Ayesha Al-Jalili on 5 January 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
24 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
21 October 2012Appointment of Miss Zena Al-Jalili as a director (2 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
22 December 2011Register(s) moved to registered inspection location (1 page)
22 December 2011Register inspection address has been changed (1 page)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Ayesha Al-Jalili on 6 December 2009 (2 pages)
4 March 2010Director's details changed for Ayesha Al-Jalili on 6 December 2009 (2 pages)
4 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 March 2009Registered office changed on 26/03/2009 from woodcock house gibbard mews 37-38 high street london SW19 5BY (1 page)
23 March 2009Registered office changed on 23/03/2009 from woodcock house gibbard mews 37-38 high street wimbledon village london SW19 5BY (1 page)
31 December 2008Return made up to 06/12/08; full list of members (4 pages)
4 February 2008Registered office changed on 04/02/08 from: 11 catherine place london SW1E 6DX (1 page)
24 January 2008Return made up to 06/12/07; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 January 2007Return made up to 06/12/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 February 2006Return made up to 06/12/05; full list of members (3 pages)
24 February 2005Return made up to 06/12/04; full list of members (8 pages)
21 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
6 February 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 January 2004New secretary appointed (2 pages)
16 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 May 2003New director appointed (2 pages)
28 January 2003Return made up to 06/12/02; full list of members (7 pages)
22 November 2002Amended accounts made up to 31 December 2001 (8 pages)
20 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 February 2002Return made up to 06/12/01; full list of members (7 pages)
6 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
6 March 2001Return made up to 06/12/00; full list of members (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (7 pages)
29 December 1999Return made up to 06/12/99; full list of members (7 pages)
2 July 1999Full accounts made up to 31 December 1998 (8 pages)
3 December 1998Return made up to 06/12/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 January 1998Return made up to 06/12/97; no change of members (6 pages)
16 October 1997Full accounts made up to 31 December 1996 (8 pages)
11 February 1997Return made up to 06/12/96; full list of members (6 pages)
30 September 1996Director resigned (1 page)
30 September 1996Registered office changed on 30/09/96 from: 548,ley street ilford essex IG2 7DB (1 page)
9 September 1996Full accounts made up to 31 December 1995 (9 pages)
29 February 1996Return made up to 06/12/95; no change of members (4 pages)
28 April 1995Full accounts made up to 31 December 1994 (8 pages)