Company NameCresta Associates Limited
DirectorKenneth Hutchins
Company StatusActive
Company Number03186456
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Kenneth Hutchins
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosedale Rosedale
Beechenlea Lane
Swanley
Kent
BR8 8DP
Secretary NameYong Ling Li
NationalityBritish
StatusCurrent
Appointed15 May 2004(8 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleSecretary
Correspondence AddressRosedale Rosedale
Beechenlea Lane
Swanley
Kent
BR8 8DP
Secretary NameBarbara Patricia Hutchins
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleAccountant
Correspondence AddressAurora Smallburgh Road
Barton Turf
Norfolk
NR12 8YT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRosedale
Beechenlea Lane
Swanley
Kent
BR8 8DP
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley

Shareholders

2 at £1Kenneth Hutchins
100.00%
Ordinary

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 Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

17 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
6 April 2015Secretary's details changed for Yong Ling Li on 1 March 2015 (1 page)
6 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
6 April 2015Secretary's details changed for Yong Ling Li on 1 March 2015 (1 page)
6 April 2015Secretary's details changed for Yong Ling Li on 1 March 2015 (1 page)
6 April 2015Director's details changed for Mr. Kenneth Hutchins on 1 March 2015 (2 pages)
6 April 2015Director's details changed for Mr. Kenneth Hutchins on 1 March 2015 (2 pages)
6 April 2015Director's details changed for Mr. Kenneth Hutchins on 1 March 2015 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 April 2014Registered office address changed from 16 Little Heath St Mary's Road Swanley Kent BR8 7BU on 19 April 2014 (1 page)
19 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(4 pages)
19 April 2014Registered office address changed from 16 Little Heath St Mary's Road Swanley Kent BR8 7BU on 19 April 2014 (1 page)
19 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(4 pages)
19 April 2014Registered office address changed from Rosedale Beechenlea Lane Swanley Kent BR8 8DP England on 19 April 2014 (1 page)
19 April 2014Registered office address changed from Rosedale Beechenlea Lane Swanley Kent BR8 8DP England on 19 April 2014 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 31/03/08; full list of members (3 pages)
15 April 2008Return made up to 31/03/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2006Registered office changed on 29/11/06 from: flat 2 91 glebe road norwich norfolk NR2 3JH (1 page)
29 November 2006Registered office changed on 29/11/06 from: flat 2 91 glebe road norwich norfolk NR2 3JH (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 31/03/06; full list of members (6 pages)
7 April 2006Return made up to 31/03/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 April 2005Return made up to 06/04/05; full list of members (2 pages)
22 April 2005Return made up to 06/04/05; full list of members (2 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 June 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Registered office changed on 18/03/04 from: aurora smallburgh road barton turf norfolk NR12 8YT (1 page)
18 March 2004Registered office changed on 18/03/04 from: aurora smallburgh road barton turf norfolk NR12 8YT (1 page)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
8 May 2003Return made up to 06/04/03; full list of members (6 pages)
8 May 2003Return made up to 06/04/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 May 2002Return made up to 06/04/02; full list of members (6 pages)
3 May 2002Return made up to 06/04/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (12 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (12 pages)
1 May 2001Return made up to 06/04/01; full list of members (6 pages)
1 May 2001Return made up to 06/04/01; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 May 2000Return made up to 06/04/00; full list of members (6 pages)
2 May 2000Return made up to 06/04/00; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 April 1999Return made up to 06/04/99; no change of members (4 pages)
23 April 1999Return made up to 06/04/99; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 April 1998Return made up to 06/04/98; no change of members (4 pages)
15 April 1998Return made up to 06/04/98; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 April 1997Return made up to 10/04/97; full list of members (6 pages)
17 April 1997Return made up to 10/04/97; full list of members (6 pages)
12 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
12 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
30 April 1996Ad 16/04/96--------- £ si 2@1 (2 pages)
30 April 1996Ad 16/04/96--------- £ si 2@1 (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
23 April 1996Secretary resigned;director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned;director resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
16 April 1996Incorporation (16 pages)
16 April 1996Incorporation (16 pages)