Company NameCresswell Office Services Ltd.
DirectorJuan Carlos Garcia Alvarez
Company StatusActive
Company Number03112682
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 6 months ago)
Previous NameMillennium Office Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Juan Carlos Garcia Alvarez
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(26 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Onega Gate
London
SE16 7PF
Director NameKenneth William Nicholas
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Cresswell Park
Blackheath
London
SE3 9RD
Director NameMr David McLeod
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Greenway
Raynes Park
London
SW20 9BQ
Secretary NameFrank Holden
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Singer Avenue
Jaywick
Clacton On Sea
Essex
CO15 2LR
Secretary NameMr David McLeod
NationalityBritish
StatusResigned
Appointed01 March 1996(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Greenway
Raynes Park
London
SW20 9BQ
Secretary NameLinda Page
NationalityBritish
StatusResigned
Appointed31 October 2000(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 04 August 2006)
RoleCompany Director
Correspondence Address15 Rosebery Avenue
Sidcup
Kent
DA15 8HZ
Secretary NameSteven Woodcock
NationalityBritish
StatusResigned
Appointed07 August 2006(10 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address32 Rivenhall Way
Hoo
Rochester
ME3 9FH

Contact

Websitecresswellservices.co.uk
Email address[email protected]
Telephone0800 9175911
Telephone regionFreephone

Location

Registered Address3 Onega Gate
London
SE16 7PF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Shareholders

100 at £1David Mcleod
100.00%
Ordinary

Financials

Year2014
Net Worth£14,802
Cash£200
Current Liabilities£238,668

Accounts

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

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Charges

4 November 2005Delivered on: 5 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 3 onega gate london t/n TGL12509.
Outstanding
3 June 1999Delivered on: 9 June 1999
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 July 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
24 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
17 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for David Mcleod on 11 October 2009 (2 pages)
5 November 2009Director's details changed for David Mcleod on 11 October 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 November 2008Return made up to 11/10/08; full list of members (3 pages)
6 November 2008Return made up to 11/10/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 November 2007Return made up to 11/10/07; full list of members (2 pages)
22 November 2007Return made up to 11/10/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 October 2006Return made up to 11/10/06; full list of members (2 pages)
24 October 2006Return made up to 11/10/06; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006New secretary appointed (1 page)
31 August 2006New secretary appointed (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
20 January 2006Return made up to 11/10/05; full list of members (2 pages)
20 January 2006Return made up to 11/10/05; full list of members (2 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 November 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 October 2003 (6 pages)
11 October 2004Return made up to 11/10/04; full list of members (6 pages)
11 October 2004Return made up to 11/10/04; full list of members (6 pages)
31 October 2003Return made up to 11/10/03; full list of members (6 pages)
31 October 2003Return made up to 11/10/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 October 2002Return made up to 11/10/02; full list of members (6 pages)
17 October 2002Return made up to 11/10/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
25 October 2001Return made up to 11/10/01; full list of members (6 pages)
25 October 2001Return made up to 11/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
1 December 2000Full accounts made up to 31 October 1999 (14 pages)
1 December 2000Full accounts made up to 31 October 1999 (14 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000Director resigned (1 page)
25 October 2000Return made up to 11/10/00; full list of members (6 pages)
25 October 2000Return made up to 11/10/00; full list of members (6 pages)
3 November 1999Return made up to 11/10/99; full list of members (6 pages)
3 November 1999Return made up to 11/10/99; full list of members (6 pages)
27 August 1999Full accounts made up to 31 October 1998 (11 pages)
27 August 1999Full accounts made up to 31 October 1998 (11 pages)
9 June 1999Particulars of mortgage/charge (4 pages)
9 June 1999Particulars of mortgage/charge (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
29 June 1998Ad 17/04/98--------- £ si 98@1=98 £ ic 2/100 (3 pages)
29 June 1998Ad 17/04/98--------- £ si 98@1=98 £ ic 2/100 (3 pages)
13 November 1997Full accounts made up to 31 October 1996 (11 pages)
13 November 1997Return made up to 11/10/97; no change of members (4 pages)
13 November 1997Return made up to 11/10/97; no change of members (4 pages)
13 November 1997Full accounts made up to 31 October 1996 (11 pages)
22 November 1996Company name changed millennium office services limit ed\certificate issued on 25/11/96 (3 pages)
22 November 1996Company name changed millennium office services limit ed\certificate issued on 25/11/96 (3 pages)
28 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996New secretary appointed (2 pages)
25 October 1995Registered office changed on 25/10/95 from: 6TH floor new premier house 150 southampton row london WC1B 5AL (1 page)
25 October 1995Registered office changed on 25/10/95 from: 6TH floor new premier house 150 southampton row london WC1B 5AL (1 page)