Company NameCrestlake Finance Projects Limited
DirectorsGovinden Ramasawmy and Depinay Ltd
Company StatusActive
Company Number02937066
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 11 months ago)
Previous NameCrestlake Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGovinden Ramasawmy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMauritian
StatusCurrent
Appointed30 December 2013(19 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameDepinay Ltd (Corporation)
StatusCurrent
Appointed01 July 2015(21 years after company formation)
Appointment Duration8 years, 10 months
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed12 March 2010(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200 Metros Al Oeste
Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director NameGresham Finance Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address28-30 Exchequer Street
Dublin 2
Ireland
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameBeauly Management Sa (Corporation)
StatusResigned
Appointed02 May 2001(6 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2015)
Correspondence AddressCondominio Karyna 200 Metros Al
Oeste Y400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Secretary NameEarthstreet Limited (Corporation)
StatusResigned
Appointed24 April 2002(7 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2002)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NamePembrooke Limited (Corporation)
StatusResigned
Appointed01 December 2002(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 June 2011)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NameJJ Secretaries Ltd (Corporation)
StatusResigned
Appointed29 February 2012(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 March 2016)
Correspondence Address77 Harrow Drive
London
N9 9EQ

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40k at £1Dudley International Sa
100.00%
Ordinary
1 at £1Hillside Finance Sa
0.00%
Ordinary

Financials

Year2014
Net Worth£42,584
Cash£2

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

21 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 July 2017Notification of Dudley International Sa as a person with significant control on 30 April 2016 (1 page)
15 July 2017Notification of Dudley International Sa as a person with significant control on 30 April 2016 (1 page)
15 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
15 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 40,002
(3 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 40,002
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Termination of appointment of Jj Secretaries Ltd as a secretary on 28 March 2016 (1 page)
29 March 2016Termination of appointment of Jj Secretaries Ltd as a secretary on 28 March 2016 (1 page)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 40,002
(4 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 40,002
(4 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 40,002
(4 pages)
7 July 2015Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page)
7 July 2015Appointment of Depinay Ltd as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page)
7 July 2015Appointment of Depinay Ltd as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page)
7 July 2015Appointment of Depinay Ltd as a director on 1 July 2015 (2 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 40,002
(4 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 40,002
(4 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 40,002
(4 pages)
5 April 2014Appointment of Govinden Ramasawmy as a director on 30 December 2013 (2 pages)
5 April 2014Appointment of Govinden Ramasawmy as a director on 30 December 2013 (2 pages)
5 April 2014Termination of appointment of Bernal Zamora Arce as a director on 30 December 2013 (1 page)
5 April 2014Termination of appointment of Bernal Zamora Arce as a director on 30 December 2013 (1 page)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 29 February 2012 (1 page)
29 February 2012Appointment of Jj Secretaries Ltd as a secretary on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 29 February 2012 (1 page)
29 February 2012Appointment of Jj Secretaries Ltd as a secretary on 29 February 2012 (2 pages)
15 June 2011Termination of appointment of Pembrooke Limited as a secretary (1 page)
15 June 2011Termination of appointment of Pembrooke Limited as a secretary (1 page)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Beauly Management Sa on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Bernal Zamora Arce on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Bernal Zamora Arce on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Bernal Zamora Arce on 9 June 2010 (2 pages)
16 June 2010Secretary's details changed for Pembrooke Limited on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Beauly Management Sa on 9 June 2010 (2 pages)
16 June 2010Secretary's details changed for Pembrooke Limited on 9 June 2010 (2 pages)
16 June 2010Secretary's details changed for Pembrooke Limited on 9 June 2010 (2 pages)
16 June 2010Director's details changed for Beauly Management Sa on 9 June 2010 (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 August 2008Return made up to 09/06/08; full list of members (3 pages)
13 August 2008Return made up to 09/06/08; full list of members (3 pages)
26 March 2008Ad 24/01/08\gbp si 40000@1=40000\gbp ic 2/40002\ (2 pages)
26 March 2008Ad 24/01/08\gbp si 40000@1=40000\gbp ic 2/40002\ (2 pages)
26 March 2008Statement of affairs (8 pages)
26 March 2008Statement of affairs (8 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
6 March 2008Gbp nc 50000/90000\24/01/08 (1 page)
6 March 2008Gbp nc 50000/90000\24/01/08 (1 page)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 July 2007Return made up to 09/06/07; full list of members (2 pages)
18 July 2007Return made up to 09/06/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 July 2006Return made up to 09/06/06; full list of members (2 pages)
14 July 2006Return made up to 09/06/06; full list of members (2 pages)
23 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
23 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
20 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
17 March 2005Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 June 2004Return made up to 09/06/04; full list of members (6 pages)
30 June 2004Return made up to 09/06/04; full list of members (6 pages)
9 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
9 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 July 2003Return made up to 09/06/03; full list of members (6 pages)
10 July 2003Return made up to 09/06/03; full list of members (6 pages)
17 February 2003Delivery ext'd 3 mth 30/06/02 (1 page)
17 February 2003Delivery ext'd 3 mth 30/06/02 (1 page)
2 January 2003Registered office changed on 02/01/03 from: 66 chiltern street london W1U 4JT (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 66 chiltern street london W1U 4JT (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
19 July 2002Return made up to 09/06/02; full list of members (6 pages)
19 July 2002Return made up to 09/06/02; full list of members (6 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
23 April 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
23 April 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
12 September 2001Return made up to 09/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
12 September 2001Return made up to 09/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: unity house 205 euston road london NW1 2BL (1 page)
10 August 2001Registered office changed on 10/08/01 from: unity house 205 euston road london NW1 2BL (1 page)
30 June 2000Return made up to 09/06/00; full list of members (6 pages)
30 June 2000Return made up to 09/06/00; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
21 April 2000Full accounts made up to 30 June 1998 (8 pages)
21 April 2000Full accounts made up to 30 June 1999 (8 pages)
21 April 2000Full accounts made up to 30 June 1998 (8 pages)
16 July 1999Return made up to 09/06/98; full list of members (6 pages)
16 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Return made up to 09/06/98; full list of members (6 pages)
16 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Registered office changed on 18/01/99 from: 1 park street london (1 page)
18 January 1999Registered office changed on 18/01/99 from: 1 park street london (1 page)
30 July 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
30 July 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1998Return made up to 09/06/96; no change of members (6 pages)
12 March 1998Return made up to 09/06/97; no change of members (6 pages)
12 March 1998Return made up to 09/06/96; no change of members (6 pages)
12 March 1998Return made up to 09/06/97; no change of members (6 pages)
6 August 1997Full accounts made up to 30 June 1996 (5 pages)
6 August 1997Full accounts made up to 30 June 1996 (5 pages)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
21 June 1995Return made up to 09/06/95; full list of members (14 pages)
21 June 1995Return made up to 09/06/95; full list of members (14 pages)