Company NameAntoncrest Limited
DirectorRakesh Jayendra Patel
Company StatusActive
Company Number02592488
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rakesh Jayendra Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(14 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address202 Eastern Avenue
Ilford
Essex
IG4 5AD
Secretary NameMiss Shree Lekha Patel
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleSecretary
Correspondence Address202 Eastern Avenue
Ilford
Essex
IG4 5AD
Director NameBabubhai Purshottam Patel
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(1 year after company formation)
Appointment Duration24 years (resigned 01 April 2016)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address202 Eastern Avenue
Ilford
Essex
IG4 5AD
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed18 March 1991(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed18 March 1991(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Rakesh Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£412,092
Cash£66,612
Current Liabilities£54,961

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

8 August 2023Delivered on: 9 August 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Charge over 13 palmerston road, london E17 6PR title number EGL207920.
Outstanding
13 January 2022Delivered on: 17 January 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Fixed charge over the property known as 14 disraeli road, london, E7 9JP.
Outstanding
4 May 2021Delivered on: 5 May 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 13 palmerston road, london E17 6PR.
Outstanding
3 November 2005Delivered on: 8 November 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £130,000 and all other monies due or to become due.
Particulars: 13 palmerston road walthamstow london. Fixed charge over all rental income and.
Outstanding
16 December 1992Delivered on: 21 December 1992
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that two storey centre terrace house situate and k/a number 23 denbigh road london E6 t/n egl 139401 (please see doc for full details).
Outstanding
26 November 1992Delivered on: 2 December 1992
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings thereon k/a 13 palmerston road waltham forest including all and singular fixed machinery buildings etc. (please see doc for full details).
Outstanding
15 January 1992Delivered on: 15 January 1992
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14,Disraeli road, forest gate,london E7 title no.NGL76196.
Outstanding

Filing History

29 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
9 August 2023Registration of charge 025924880007, created on 8 August 2023 (3 pages)
2 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
23 January 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
17 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
3 March 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
17 January 2022Registration of charge 025924880006, created on 13 January 2022 (17 pages)
26 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
5 May 2021Registration of charge 025924880005, created on 4 May 2021 (16 pages)
28 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
22 May 2020Confirmation statement made on 21 May 2020 with updates (3 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (3 pages)
19 February 2020Registered office address changed from 202 Eastern Avenue Ilford Essex IG4 5AD to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 19 February 2020 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 December 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
29 March 2019Unaudited abridged accounts made up to 30 March 2018 (9 pages)
7 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
26 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Satisfaction of charge 2 in full (1 page)
20 April 2016Satisfaction of charge 3 in full (1 page)
20 April 2016Satisfaction of charge 3 in full (1 page)
20 April 2016Satisfaction of charge 1 in full (1 page)
20 April 2016Satisfaction of charge 2 in full (1 page)
20 April 2016Satisfaction of charge 1 in full (1 page)
8 April 2016Termination of appointment of Babubhai Purshottam Patel as a director on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Babubhai Purshottam Patel as a director on 1 April 2016 (1 page)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(4 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(4 pages)
16 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4
(4 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Termination of appointment of Shree Patel as a secretary (1 page)
28 June 2010Termination of appointment of Shree Patel as a secretary (1 page)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Babubhai Purshottam Patel on 18 April 2010 (2 pages)
8 June 2010Director's details changed for Babubhai Purshottam Patel on 18 April 2010 (2 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 18/04/09; full list of members (7 pages)
13 May 2009Return made up to 18/04/09; full list of members (7 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 September 2008Return made up to 18/03/08; full list of members (7 pages)
29 September 2008Return made up to 18/03/08; full list of members (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 May 2007Return made up to 18/03/07; full list of members (7 pages)
23 May 2007Return made up to 18/03/07; full list of members (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006Return made up to 18/03/06; full list of members (7 pages)
26 April 2006Return made up to 18/03/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 November 2005Particulars of mortgage/charge (4 pages)
8 November 2005Particulars of mortgage/charge (4 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 June 2005Return made up to 18/03/05; full list of members (7 pages)
9 June 2005Return made up to 18/03/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 March 2004Return made up to 18/03/04; full list of members (7 pages)
16 March 2004Return made up to 18/03/04; full list of members (7 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 April 2003Return made up to 18/03/03; full list of members (6 pages)
23 April 2003Return made up to 18/03/03; full list of members (6 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 March 2002Return made up to 18/03/02; full list of members (6 pages)
18 March 2002Return made up to 18/03/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 April 2001Return made up to 18/03/01; full list of members (6 pages)
3 April 2001Return made up to 18/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
12 June 2000Return made up to 18/03/00; full list of members (6 pages)
12 June 2000Return made up to 18/03/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
19 March 1999Return made up to 18/03/99; no change of members (4 pages)
19 March 1999Return made up to 18/03/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (6 pages)
18 June 1998Return made up to 18/03/98; full list of members (6 pages)
18 June 1998Return made up to 18/03/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 August 1997Full accounts made up to 31 March 1996 (10 pages)
1 August 1997Full accounts made up to 31 March 1996 (10 pages)
6 July 1997Return made up to 18/03/97; no change of members (4 pages)
6 July 1997Return made up to 18/03/97; no change of members (4 pages)
26 March 1996Return made up to 18/03/96; no change of members (4 pages)
26 March 1996Return made up to 18/03/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 May 1995Return made up to 18/03/95; full list of members (6 pages)
5 May 1995Return made up to 18/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)