Company NameCRE Limited
DirectorDhirsingh Jodhun
Company StatusActive
Company Number03024792
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Previous NamesUnited Partners Plc and CRE Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dhirsingh Jodhun
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2007(12 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Princes Street
Mayfair
London
W1B 2LE
Director NameBelinda Croshaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Avenue
Sark
Guernsey
GY9 0SB
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 1995)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameTimothy Peter Verghese Mammen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(9 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 1999)
RoleAccountant
Correspondence AddressTop Flat 4 Vera Road
London
SW6 6RN
Secretary NameTimothy Peter Verghese Mammen
NationalityBritish
StatusResigned
Appointed01 December 1995(9 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 1999)
RoleAccountant
Correspondence AddressTop Flat 4 Vera Road
London
SW6 6RN
Director NameIgor Zagorodni
Date of BirthJune 1950 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed01 January 1998(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 2005)
RoleConsultant
Correspondence AddressApt 233 Block 2
60 Novochere Mushkinsiraya Str
Moscow
117420
Russia
Director NameMr Peter Reginald Sidney
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm Gill Lane
Ruckinge
Ashford
Kent
TN26 2PG
Director NameMr Peter Reginald Sidney
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark Farm Gill Lane
Ruckinge
Ashford
Kent
TN26 2PG
Secretary NameMr Dhirsingh Jodhun
NationalityBritish
StatusResigned
Appointed26 March 1999(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Princes Street
Mayfair
London
W1B 2LE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameWoodstock Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2007(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 2010)
Correspondence Address4 Princes Street
London
W1B 2LE

Contact

Telephone020 74955272
Telephone regionLondon

Location

Registered Address4 Princes Street
Mayfair
London
W1B 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Tatiana Zagorodnia
100.00%
Ordinary
2 at £1L. Pletat
0.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£50

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

29 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Notification of Dhirsingh Jodhun as a person with significant control on 23 March 2018 (2 pages)
26 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000
(3 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
(3 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
(3 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,000
(3 pages)
25 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,000
(3 pages)
24 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Termination of appointment of Woodstock Secretaries Limited as a secretary (1 page)
26 February 2010Termination of appointment of Woodstock Secretaries Limited as a secretary (1 page)
26 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Dhirsingh Jodhun on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Dhirsingh Jodhun on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Dhirsingh Jodhun on 1 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Return made up to 13/02/09; full list of members (3 pages)
24 June 2009Return made up to 13/02/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 March 2008Return made up to 13/02/08; full list of members (3 pages)
10 March 2008Return made up to 13/02/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
7 March 2007Return made up to 13/02/07; full list of members (2 pages)
7 March 2007Return made up to 13/02/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 April 2006Return made up to 13/02/06; full list of members (2 pages)
5 April 2006Return made up to 13/02/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 October 2005Registered office changed on 20/10/05 from: 6TH floor brettenham house south lancaster place london WC2E 7EW (1 page)
20 October 2005Registered office changed on 20/10/05 from: 6TH floor brettenham house south lancaster place london WC2E 7EW (1 page)
18 July 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
18 July 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2005Certificate of re-registration from Public Limited Company to Private (1 page)
17 January 2005Re-registration of Memorandum and Articles (9 pages)
17 January 2005Re-registration of Memorandum and Articles (9 pages)
17 January 2005Application for reregistration from PLC to private (1 page)
17 January 2005Certificate of re-registration from Public Limited Company to Private (1 page)
17 January 2005Application for reregistration from PLC to private (1 page)
29 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
29 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
27 April 2004Return made up to 13/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2004Return made up to 13/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
3 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
30 July 2003Secretary's particulars changed (1 page)
30 July 2003Secretary's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
20 June 2003Return made up to 13/02/03; full list of members (7 pages)
20 June 2003Return made up to 13/02/03; full list of members (7 pages)
9 January 2003Company name changed united partners PLC\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed united partners PLC\certificate issued on 09/01/03 (2 pages)
24 October 2002Full accounts made up to 31 March 2002 (15 pages)
24 October 2002Full accounts made up to 31 March 2002 (15 pages)
17 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
17 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
4 March 2002Return made up to 13/02/02; full list of members (6 pages)
4 March 2002Return made up to 13/02/02; full list of members (6 pages)
26 September 2001Full accounts made up to 31 March 2001 (14 pages)
26 September 2001Full accounts made up to 31 March 2001 (14 pages)
28 February 2001Return made up to 13/02/01; full list of members (6 pages)
28 February 2001Return made up to 13/02/01; full list of members (6 pages)
4 October 2000Full accounts made up to 31 March 2000 (14 pages)
4 October 2000Full accounts made up to 31 March 2000 (14 pages)
14 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1999Full accounts made up to 31 March 1999 (15 pages)
10 September 1999Full accounts made up to 31 March 1999 (15 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Secretary resigned;director resigned (1 page)
1 April 1999Secretary resigned;director resigned (1 page)
16 February 1999Return made up to 13/02/99; no change of members (4 pages)
16 February 1999Return made up to 13/02/99; no change of members (4 pages)
12 August 1998Full accounts made up to 31 March 1998 (15 pages)
12 August 1998Full accounts made up to 31 March 1998 (15 pages)
17 February 1998Return made up to 13/02/98; full list of members (6 pages)
17 February 1998Return made up to 13/02/98; full list of members (6 pages)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
20 August 1997Full accounts made up to 31 March 1997 (15 pages)
20 August 1997Full accounts made up to 31 March 1997 (15 pages)
4 June 1997Secretary's particulars changed;director's particulars changed (1 page)
4 June 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Return made up to 16/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 February 1997Return made up to 16/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 August 1996Full accounts made up to 31 March 1996 (14 pages)
27 August 1996Full accounts made up to 31 March 1996 (14 pages)
22 February 1996Return made up to 16/02/96; full list of members (6 pages)
22 February 1996Return made up to 16/02/96; full list of members (6 pages)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
20 December 1995New secretary appointed;new director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Secretary resigned;director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Secretary resigned;director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New secretary appointed;new director appointed (2 pages)
20 December 1995Director resigned (2 pages)
19 October 1995Accounting reference date notified as 31/03 (1 page)
19 October 1995Accounting reference date notified as 31/03 (1 page)
22 September 1995Director resigned;new director appointed (4 pages)
22 September 1995Director resigned;new director appointed (4 pages)
15 September 1995Registered office changed on 15/09/95 from: second floor 26A davies street london W1Y 1LH (1 page)
15 September 1995Registered office changed on 15/09/95 from: second floor 26A davies street london W1Y 1LH (1 page)
20 March 1995Application to commence business (2 pages)
20 March 1995Certificate of authorisation to commence business and borrow (1 page)
20 March 1995Application to commence business (2 pages)
20 March 1995Certificate of authorisation to commence business and borrow (1 page)
20 March 1995Ad 16/02/95--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
20 March 1995Ad 16/02/95--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
16 February 1995Incorporation (14 pages)
16 February 1995Incorporation (14 pages)