Company NameCrestcredit Projects Limited
Company StatusDissolved
Company Number02815762
CategoryPrivate Limited Company
Incorporation Date6 May 1993(30 years, 11 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Charles Mordaunt
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1993(3 weeks, 6 days after company formation)
Appointment Duration26 years, 4 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Rode Hill
Colerne
Chippenham
Wiltshire
SN14 8AR
Director NameSir David Charles Ord
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1993(3 weeks, 6 days after company formation)
Appointment Duration26 years, 4 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraxall Court Wraxall Hill
Wraxall
North Somerset
BS48 1NA
Secretary NameIan David Sharper
StatusClosed
Appointed02 November 2015(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 24 September 2019)
RoleCompany Director
Correspondence AddressLevel 8 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Christopher Charles Tite
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(2 weeks, 4 days after company formation)
Appointment Duration1 week, 3 days (resigned 03 June 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Hotham Road
London
SW15 1QL
Secretary NameMr Jonathon Richard Charles Wheeler
NationalityBritish
StatusResigned
Appointed24 May 1993(2 weeks, 4 days after company formation)
Appointment Duration1 week, 2 days (resigned 02 June 1993)
RoleCompany Director
Correspondence Address14a London Road
Twickenham
Middlesex
TW1 3RU
Secretary NameSir David Charles Ord
NationalityBritish
StatusResigned
Appointed02 June 1993(3 weeks, 6 days after company formation)
Appointment Duration22 years, 5 months (resigned 02 November 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWraxall Court Wraxall Hill
Wraxall
North Somerset
BS48 1NA
Secretary NameMr Christopher Charles Tite
NationalityBritish
StatusResigned
Appointed02 June 1993(3 weeks, 6 days after company formation)
Appointment Duration22 years, 5 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hotham Road
London
SW15 1QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLevel 8 71 Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1First Corporate Shipping LTD
50.00%
Ordinary
1 at £1Terence Charles Mordaunt
50.00%
Ordinary

Financials

Year2014
Turnover£219,037
Gross Profit£880
Net Worth£2

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 December 2017Full accounts made up to 30 June 2017 (13 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
30 March 2017Full accounts made up to 30 June 2016 (12 pages)
31 August 2016Registered office address changed from Level 8, 71 Queen Victoria Street London EC4V 4AY England to Level 8 71 Queen Victoria Street London EC4V 4AY on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to Level 8, 71 Queen Victoria Street London EC4V 4AY on 31 August 2016 (1 page)
17 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
31 March 2016Full accounts made up to 30 June 2015 (10 pages)
2 December 2015Termination of appointment of Christopher Charles Tite as a secretary on 2 November 2015 (2 pages)
2 December 2015Termination of appointment of David Charles Ord as a secretary on 2 November 2015 (2 pages)
2 December 2015Appointment of Ian David Sharper as a secretary on 2 November 2015 (3 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
16 October 2014Full accounts made up to 30 June 2014 (10 pages)
23 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
12 May 2014Registered office address changed from 4 More London Riverside London SE1 2AU on 12 May 2014 (2 pages)
29 January 2014Full accounts made up to 30 June 2013 (10 pages)
15 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
23 November 2012Full accounts made up to 30 June 2012 (10 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 March 2012Full accounts made up to 30 June 2011 (10 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
22 November 2010Full accounts made up to 30 June 2010 (10 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
18 March 2010Full accounts made up to 30 June 2009 (10 pages)
10 August 2009Director's change of particulars / terence mordaunt / 14/07/2009 (1 page)
19 May 2009Return made up to 06/05/09; full list of members (4 pages)
13 November 2008Director and secretary's change of particulars / david ord / 28/07/2008 (1 page)
7 November 2008Full accounts made up to 30 June 2008 (10 pages)
11 June 2008Return made up to 06/05/08; no change of members (7 pages)
29 November 2007Full accounts made up to 30 June 2007 (10 pages)
17 June 2007Return made up to 06/05/07; no change of members (7 pages)
23 May 2007Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page)
30 January 2007Full accounts made up to 30 June 2006 (10 pages)
23 May 2006Return made up to 06/05/06; full list of members (7 pages)
10 February 2006Full accounts made up to 30 June 2005 (10 pages)
10 June 2005Return made up to 06/05/05; full list of members (7 pages)
25 February 2005Full accounts made up to 30 June 2004 (10 pages)
30 November 2004Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page)
27 May 2004Return made up to 06/05/04; full list of members (7 pages)
23 January 2004Full accounts made up to 30 June 2003 (10 pages)
27 May 2003Return made up to 06/05/03; full list of members (7 pages)
10 January 2003Full accounts made up to 30 June 2002 (10 pages)
27 May 2002Return made up to 06/05/02; full list of members (7 pages)
14 November 2001Full accounts made up to 30 June 2001 (10 pages)
11 June 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(7 pages)
25 October 2000Full accounts made up to 30 June 2000 (10 pages)
5 June 2000Return made up to 06/05/00; full list of members (7 pages)
22 May 2000Registered office changed on 22/05/00 from: st andrews house 20 st andrew street london EC4A 3TL (1 page)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 November 1999Full accounts made up to 30 June 1999 (11 pages)
10 June 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
(7 pages)
29 March 1999Registered office changed on 29/03/99 from: 32 farringdon street london EC4A 4TL (1 page)
22 January 1999Full accounts made up to 30 June 1998 (10 pages)
12 June 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1998Full accounts made up to 30 June 1997 (10 pages)
9 December 1997Registered office changed on 09/12/97 from: 32 farringdon street london EC4A 4HJ (1 page)
9 December 1997Secretary's particulars changed;director's particulars changed (1 page)
21 July 1997Registered office changed on 21/07/97 from: 32 farringdon court london EC4A 4EA (1 page)
8 June 1997Return made up to 06/05/97; no change of members
  • 363(287) ‐ Registered office changed on 08/06/97
(5 pages)
16 December 1996Full accounts made up to 30 June 1996 (10 pages)
21 May 1996Return made up to 06/05/96; full list of members (8 pages)
29 December 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
18 May 1995Return made up to 06/05/95; full list of members (16 pages)