Company NameCrestmatch Limited
DirectorPinchas Spitzer
Company StatusActive
Company Number02880234
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Pinchas Spitzer
NationalityBritish
StatusCurrent
Appointed27 December 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Colberg Place
London
N16 5RA
Director NameMr Pinchas Spitzer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(26 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address35 Colberg Place
London
N16 5RA
Director NameJechiel Spitzer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1993(2 weeks after company formation)
Appointment Duration28 years, 4 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address277 Langeeleestraa
Antwerp
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jechiel Spitzer
100.00%
Ordinary

Financials

Year2014
Net Worth£320,849
Current Liabilities£41,261

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due22 April 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 January

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Charges

10 June 2022Delivered on: 10 June 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: All that leasehold property known as flats a,b and c 147 clapton common london E5 9AE.
Outstanding
2 November 2018Delivered on: 9 November 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
2 November 2018Delivered on: 9 November 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: The freehold property known as 147 clapton common london E5 9AE registered at hm land registry under title number EGL207766.
Outstanding
27 August 2015Delivered on: 11 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 147 clapton common london t/no EGL207766.
Outstanding
17 August 2015Delivered on: 24 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 July 2007Delivered on: 1 August 2007
Satisfied on: 13 September 2015
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
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: The rents means the right, title and interest in and to any income. See the mortgage charge document for full details.
Fully Satisfied
26 July 2007Delivered on: 1 August 2007
Satisfied on: 13 September 2015
Persons entitled: Abbey National PLC

Classification: Legal and general charge
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: 147 clapton common london t/no EGL207766 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
3 March 1997Delivered on: 13 March 1997
Satisfied on: 2 August 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 147 clapton common london E5 9AE t/n EGL207766 and/or the proceeds of sale thereof. 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.
Fully Satisfied

Filing History

23 October 2023Previous accounting period shortened from 24 January 2023 to 23 January 2023 (1 page)
25 May 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
16 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
25 January 2023Current accounting period shortened from 25 January 2022 to 24 January 2022 (1 page)
26 October 2022Previous accounting period shortened from 26 January 2022 to 25 January 2022 (1 page)
10 June 2022Registration of charge 028802340008, created on 10 June 2022 (4 pages)
27 April 2022Termination of appointment of Jechiel Spitzer as a director on 26 April 2022 (1 page)
13 April 2022Cessation of Jechiel Spitzer as a person with significant control on 15 March 2022 (1 page)
13 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
13 April 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 10
(3 pages)
13 April 2022Notification of Pinchas Spitzer as a person with significant control on 15 March 2022 (2 pages)
24 February 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
27 January 2022Compulsory strike-off action has been discontinued (1 page)
26 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
30 October 2021Compulsory strike-off action has been discontinued (1 page)
29 October 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
27 January 2021Current accounting period shortened from 27 January 2020 to 26 January 2020 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
1 September 2020Appointment of Mr Pinchas Spitzer as a director on 1 September 2020 (2 pages)
11 June 2020Total exemption full accounts made up to 31 January 2019 (9 pages)
2 June 2020Compulsory strike-off action has been discontinued (1 page)
1 June 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page)
16 July 2019Total exemption full accounts made up to 31 January 2018 (9 pages)
29 January 2019Current accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
25 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
9 November 2018Registration of charge 028802340006, created on 2 November 2018 (17 pages)
9 November 2018Registration of charge 028802340007, created on 2 November 2018 (12 pages)
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
9 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page)
22 January 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 January 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 30 January 2016 (3 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
2 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 September 2015Satisfaction of charge 3 in full (1 page)
13 September 2015Satisfaction of charge 3 in full (1 page)
13 September 2015Satisfaction of charge 2 in full (2 pages)
13 September 2015Satisfaction of charge 2 in full (2 pages)
11 September 2015Registration of charge 028802340005, created on 27 August 2015 (9 pages)
11 September 2015Registration of charge 028802340005, created on 27 August 2015 (9 pages)
24 August 2015Registration of charge 028802340004, created on 17 August 2015 (5 pages)
24 August 2015Registration of charge 028802340004, created on 17 August 2015 (5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Jechiel Spitzer on 14 December 2009 (2 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Jechiel Spitzer on 14 December 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 December 2008Return made up to 14/12/08; full list of members (3 pages)
15 December 2008Return made up to 14/12/08; full list of members (3 pages)
1 March 2008Return made up to 14/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2008Return made up to 14/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2007Particulars of mortgage/charge (5 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (5 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
25 May 2007Return made up to 14/12/06; full list of members (6 pages)
25 May 2007Return made up to 14/12/06; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 December 2005Return made up to 14/12/05; full list of members (6 pages)
15 December 2005Return made up to 14/12/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 April 2005Return made up to 14/12/04; full list of members (6 pages)
18 April 2005Return made up to 14/12/04; full list of members (6 pages)
21 June 2004Return made up to 14/12/03; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 June 2004Return made up to 14/12/03; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 January 2001 (4 pages)
22 April 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 April 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 April 2003Total exemption small company accounts made up to 31 January 2001 (4 pages)
25 March 2003Return made up to 14/12/02; full list of members (6 pages)
25 March 2003Return made up to 14/12/02; full list of members (6 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
18 December 2001Return made up to 14/12/01; full list of members (6 pages)
18 December 2001Return made up to 14/12/01; full list of members (6 pages)
27 June 2001Registered office changed on 27/06/01 from: 250 st anns road london N15 5BN (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250 st anns road london N15 5BN (1 page)
18 December 2000Return made up to 14/12/00; full list of members (6 pages)
18 December 2000Return made up to 14/12/00; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
11 September 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 September 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 March 2000Return made up to 14/12/99; full list of members (6 pages)
23 March 2000Return made up to 14/12/99; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 January 1999 (5 pages)
29 February 2000Accounts for a small company made up to 31 January 1999 (5 pages)
10 March 1999Return made up to 14/12/98; full list of members (6 pages)
10 March 1999Return made up to 14/12/98; full list of members (6 pages)
24 November 1998Registered office changed on 24/11/98 from: 238 stamford hill london N16 6TT (1 page)
24 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
24 November 1998Registered office changed on 24/11/98 from: 238 stamford hill london N16 6TT (1 page)
24 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
7 July 1998Return made up to 14/12/97; full list of members (6 pages)
7 July 1998Return made up to 14/12/97; full list of members (6 pages)
15 September 1997Accounts made up to 31 January 1997 (8 pages)
15 September 1997Accounts made up to 31 January 1997 (8 pages)
4 June 1997Return made up to 14/12/96; no change of members (4 pages)
4 June 1997Return made up to 14/12/96; no change of members (4 pages)
13 March 1997Particulars of mortgage/charge (7 pages)
13 March 1997Particulars of mortgage/charge (7 pages)
28 August 1996Accounts made up to 31 December 1995 (9 pages)
28 August 1996Accounts made up to 31 December 1995 (9 pages)
27 February 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
27 February 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
20 February 1996Return made up to 14/12/95; no change of members (4 pages)
20 February 1996Return made up to 14/12/95; no change of members (4 pages)
13 September 1995Accounts made up to 31 December 1994 (8 pages)
13 September 1995Accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
14 December 1993Incorporation (12 pages)
14 December 1993Incorporation (12 pages)