London
EC3R 6AF
Director Name | Miss Caroline Stacpoole |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1993(1 year after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street London EC3R 6AF |
Secretary Name | Mrs Caroline Stacpoole |
---|---|
Status | Current |
Appointed | 21 June 2019(27 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 10 Lower Thames Street London EC3R 6AF |
Director Name | Mr John Stacpoole |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queens Road Ealing London W5 2SA |
Director Name | Norman William John Cretten |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 October 1992) |
Role | Co Director |
Correspondence Address | 20 Vanessa Walk Gravesend Kent DA12 4PL |
Secretary Name | Norman William John Cretten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 20 Vanessa Walk Gravesend Kent DA12 4PL |
Secretary Name | Michael Fellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 36 Priory Lane Penwortham Preston Lancashire PR1 0AR |
Director Name | Timothy Vincent Hurley |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 1 Sherborne Gardens Ealing London W13 8AS |
Secretary Name | Mr Michael John Callanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Applecross Close Coventry West Midlands CV4 8JW |
Director Name | Mr James Edmund John Stacpoole |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(10 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Broomfield Road Ealing London W13 9AP |
Secretary Name | Julie Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 2008) |
Role | Accountant |
Correspondence Address | 70a Grand Parade London N4 1DU |
Secretary Name | Gary Mitchell James Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(16 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | 48 Greenwood Gardens Shenley Radlett Hertfordshire WD7 9LF |
Secretary Name | Mrs Jennifer Baker-Hirst |
---|---|
Status | Resigned |
Appointed | 26 March 2012(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | 11 Bentinck Street London W1U 2EP |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Taxcut Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2008(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2012) |
Correspondence Address | 48 Greenwood Gardens Shenley Hertfordshire WD7 9LF |
Website | crestoflondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79350044 |
Telephone region | London |
Registered Address | 10 Lower Thames Street London EC3R 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Crest Of London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,201,599 |
Cash | £1,482,890 |
Current Liabilities | £1,139,663 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 7 July 2021 (overdue) |
21 March 2011 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2005 | Delivered 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 |
26 June 2017 | Notification of Caroline Stacpoole as a person with significant control on 6 April 2016 (2 pages) |
---|---|
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
7 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Director's details changed for Mr John Stacpoole on 20 June 2013 (2 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Appointment of Mrs Jennifer Baker-Hirst as a secretary (1 page) |
26 March 2012 | Termination of appointment of Taxcut Limited as a secretary (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
21 December 2011 | Director's details changed for Caroline Stacpoole on 11 November 2011 (2 pages) |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 June 2010 | Secretary's details changed for Taxcut Limited on 23 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
17 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
2 April 2009 | Appointment terminated secretary gary long (1 page) |
19 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
16 December 2008 | Secretary appointed taxcut LIMITED (1 page) |
3 November 2008 | Appointment terminated secretary julie appleton (1 page) |
3 November 2008 | Secretary appointed gary mitchell james long (2 pages) |
4 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
25 March 2008 | Appointment terminated director james stacpoole (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
18 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
2 November 2005 | Particulars of mortgage/charge (5 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Return made up to 23/06/05; full list of members
|
6 June 2005 | New secretary appointed (1 page) |
6 June 2005 | Secretary resigned (1 page) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Return made up to 23/06/03; full list of members
|
7 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
28 November 2001 | Return made up to 23/06/01; full list of members (6 pages) |
16 October 2001 | Particulars of mortgage/charge (5 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 August 2000 | Return made up to 23/06/00; full list of members
|
1 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 July 1999 | Return made up to 23/06/99; no change of members (5 pages) |
3 April 1999 | Director resigned (1 page) |
7 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 July 1998 | Return made up to 23/06/98; no change of members (5 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
6 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 July 1996 | Return made up to 23/06/96; no change of members (6 pages) |
27 March 1996 | Return made up to 23/06/95; no change of members
|
23 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: wellington house 273/275 high street london colney herts AL2 1EU (1 page) |
7 April 1995 | Location of register of directors' interests (1 page) |
7 April 1995 | Location of register of members (1 page) |
23 June 1992 | Incorporation (16 pages) |