Company NameCrest Trading Limited
DirectorsJohn Stacpoole and Caroline Stacpoole
Company StatusLiquidation
Company Number02725117
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Previous NameLindros Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Stacpoole
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1993(1 year after company formation)
Appointment Duration30 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMiss Caroline Stacpoole
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1993(1 year after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Secretary NameMrs Caroline Stacpoole
StatusCurrent
Appointed21 June 2019(27 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMr John Stacpoole
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(1 week, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Road
Ealing
London
W5 2SA
Director NameNorman William John Cretten
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(1 week, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 October 1992)
RoleCo Director
Correspondence Address20 Vanessa Walk
Gravesend
Kent
DA12 4PL
Secretary NameNorman William John Cretten
NationalityBritish
StatusResigned
Appointed03 July 1992(1 week, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 October 1992)
RoleCompany Director
Correspondence Address20 Vanessa Walk
Gravesend
Kent
DA12 4PL
Secretary NameMichael Fellows
NationalityBritish
StatusResigned
Appointed15 October 1992(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address36 Priory Lane
Penwortham
Preston
Lancashire
PR1 0AR
Director NameTimothy Vincent Hurley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address1 Sherborne Gardens
Ealing
London
W13 8AS
Secretary NameMr Michael John Callanan
NationalityBritish
StatusResigned
Appointed31 August 1997(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Applecross Close
Coventry
West Midlands
CV4 8JW
Director NameMr James Edmund John Stacpoole
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(10 years after company formation)
Appointment Duration5 years, 8 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Broomfield Road
Ealing
London
W13 9AP
Secretary NameJulie Appleton
NationalityBritish
StatusResigned
Appointed26 May 2005(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 2008)
RoleAccountant
Correspondence Address70a Grand Parade
London
N4 1DU
Secretary NameGary Mitchell James Long
NationalityBritish
StatusResigned
Appointed27 October 2008(16 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 December 2008)
RoleCompany Director
Correspondence Address48 Greenwood Gardens
Shenley
Radlett
Hertfordshire
WD7 9LF
Secretary NameMrs Jennifer Baker-Hirst
StatusResigned
Appointed26 March 2012(19 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2019)
RoleCompany Director
Correspondence Address11 Bentinck Street
London
W1U 2EP
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameTaxcut Limited (Corporation)
StatusResigned
Appointed16 December 2008(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2012)
Correspondence Address48 Greenwood Gardens
Shenley
Hertfordshire
WD7 9LF

Contact

Websitecrestoflondon.co.uk
Email address[email protected]
Telephone020 79350044
Telephone regionLondon

Location

Registered Address10 Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Crest Of London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,201,599
Cash£1,482,890
Current Liabilities£1,139,663

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2020 (3 years, 10 months ago)
Next Return Due7 July 2021 (overdue)

Charges

21 March 2011Delivered on: 23 March 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 September 2010Delivered on: 16 September 2010
Persons entitled: Barclays Wealth Trustees (Jersey) Limited and Walbrook Properties Limited

Classification: Cash deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the deposit balance and in the deposit account see image for full details.
Outstanding
16 June 2006Delivered on: 22 June 2006
Persons entitled: Consolidated Developments Limited

Classification: Cash deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all the company's interest in: the deposit account, in which the landlord shall place £100,000, any interest accruing on the deposit account. See the mortgage charge document for full details.
Outstanding
30 August 2005Delivered on: 9 September 2005
Persons entitled: Land Securities PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £145,406.25.
Outstanding
19 November 2004Delivered on: 9 December 2004
Persons entitled: Flatford Limited and Flatford No.2 Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the company's interest in the interest-bearing account in which a deposit for the time being of £77,843.75 is held.
Outstanding
8 October 2001Delivered on: 16 October 2001
Persons entitled: Grosvenor Stow Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £16,000 paid by the company to the landlord under the deed and any other sums paid into that account pursuant to the deed and any interest credited to that account which has not been released to the tenant.
Outstanding
20 April 2001Delivered on: 24 April 2001
Persons entitled: Grosvenor Stow Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 5TH april 2001.
Particulars: The sum of £20,000.
Outstanding
28 October 2005Delivered on: 2 November 2005
Satisfied on: 29 January 2008
Persons entitled: Stacdene Properties Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 537-539 oxford street london, 11/13 whit. 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.
Fully Satisfied

Filing History

26 June 2017Notification of Caroline Stacpoole as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
7 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Mr John Stacpoole on 20 June 2013 (2 pages)
5 January 2013Full accounts made up to 31 March 2012 (15 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
26 March 2012Appointment of Mrs Jennifer Baker-Hirst as a secretary (1 page)
26 March 2012Termination of appointment of Taxcut Limited as a secretary (1 page)
3 January 2012Full accounts made up to 31 March 2011 (15 pages)
21 December 2011Director's details changed for Caroline Stacpoole on 11 November 2011 (2 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 December 2010Full accounts made up to 31 March 2010 (14 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 June 2010Secretary's details changed for Taxcut Limited on 23 June 2010 (2 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
25 January 2010Full accounts made up to 31 March 2009 (15 pages)
17 July 2009Return made up to 23/06/09; full list of members (3 pages)
2 April 2009Appointment terminated secretary gary long (1 page)
19 December 2008Full accounts made up to 31 March 2008 (15 pages)
16 December 2008Secretary appointed taxcut LIMITED (1 page)
3 November 2008Appointment terminated secretary julie appleton (1 page)
3 November 2008Secretary appointed gary mitchell james long (2 pages)
4 July 2008Return made up to 23/06/08; full list of members (3 pages)
25 March 2008Appointment terminated director james stacpoole (1 page)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Return made up to 23/06/07; full list of members (3 pages)
19 January 2007Full accounts made up to 31 March 2006 (13 pages)
18 July 2006Return made up to 23/06/06; full list of members (7 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 November 2005Full accounts made up to 31 March 2005 (13 pages)
2 November 2005Particulars of mortgage/charge (5 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005New secretary appointed (1 page)
6 June 2005Secretary resigned (1 page)
9 December 2004Particulars of mortgage/charge (5 pages)
20 October 2004Full accounts made up to 31 March 2004 (13 pages)
30 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/03
(7 pages)
7 February 2003Full accounts made up to 31 March 2002 (11 pages)
28 November 2001Return made up to 23/06/01; full list of members (6 pages)
16 October 2001Particulars of mortgage/charge (5 pages)
4 October 2001Full accounts made up to 31 March 2001 (11 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
17 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 August 2000Return made up to 23/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1999Full accounts made up to 31 March 1999 (11 pages)
26 July 1999Return made up to 23/06/99; no change of members (5 pages)
3 April 1999Director resigned (1 page)
7 October 1998Full accounts made up to 31 March 1998 (11 pages)
28 July 1998Return made up to 23/06/98; no change of members (5 pages)
30 December 1997Full accounts made up to 31 March 1997 (11 pages)
20 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
6 July 1997Return made up to 23/06/97; full list of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 July 1996Return made up to 23/06/96; no change of members (6 pages)
27 March 1996Return made up to 23/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
7 April 1995Registered office changed on 07/04/95 from: wellington house 273/275 high street london colney herts AL2 1EU (1 page)
7 April 1995Location of register of directors' interests (1 page)
7 April 1995Location of register of members (1 page)
23 June 1992Incorporation (16 pages)