St George's Hill
Weybridge
Surrey
KT13 0NA
Secretary Name | Robin Anthony Van Meeuwen |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Icklingham Road Cobham Surrey KT11 2NG |
Director Name | Frank Berend Van Meeuwen |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 May 2014) |
Role | Sales & Marketing |
Country of Residence | Belgium |
Correspondence Address | Mereldreef 119 Keerbergen B-3140 Belgium |
Director Name | John Allin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pine Drive Finchampstead Berkshire RG40 3LE |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | crestron.eu |
---|---|
Email address | [email protected] |
Registered Address | Wework Building Room 05125 London EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
22.5k at £1 | Oriad Bvba 50.00% Ordinary |
---|---|
22.5k at £1 | Robin Anthony Van Meeuwen 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,830,717 |
Gross Profit | £9,230,503 |
Net Worth | £2,168,178 |
Cash | £696,331 |
Current Liabilities | £7,247,352 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
29 April 2016 | Delivered on: 6 May 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 2009 pilatus PC12 reg. No. M-arty serial no 1114. Outstanding |
---|---|
1 April 2009 | Delivered on: 3 April 2009 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage 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: First priority fixed aircraft mortgage over aircraft type pilatus PC12 registration mark m-arty serial no 1114 together with an assignment of the rights,title and interest in the insurances,in relation thereto;including all claims thereunder and the return of any premiums see image for full details. Outstanding |
6 October 2008 | Delivered on: 24 October 2008 Satisfied on: 31 July 2009 Persons entitled: Clydesdale Bank Asset Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Piper pa-46 malibu meridian 6 seater turbo prop aircraft ser number 4697240 reg mark & g-cejb all parts engines manuals and technical records and insurances see image for full details. Fully Satisfied |
18 December 2007 | Delivered on: 2 January 2008 Satisfied on: 6 November 2015 Persons entitled: Fortis Bank S.a/N.V UK Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
13 July 2020 | Full accounts made up to 30 June 2019 (23 pages) |
---|---|
1 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
9 August 2019 | Resolutions
|
9 August 2019 | Change of name notice (2 pages) |
2 August 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to The Long Barn Down Farm Cobham Park Road Cobham Surrey KT11 3NE on 2 August 2019 (1 page) |
2 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
6 June 2018 | Full accounts made up to 30 June 2017 (24 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
19 March 2018 | Director's details changed for Mr Robin Anthony Van Meeuwen on 19 March 2018 (2 pages) |
27 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
7 April 2017 | Accounts for a medium company made up to 30 June 2016 (22 pages) |
7 April 2017 | Accounts for a medium company made up to 30 June 2016 (22 pages) |
6 May 2016 | Registration of charge 035298640004, created on 29 April 2016 (27 pages) |
6 May 2016 | Registration of charge 035298640004, created on 29 April 2016 (27 pages) |
8 April 2016 | Accounts for a medium company made up to 30 June 2015 (17 pages) |
8 April 2016 | Accounts for a medium company made up to 30 June 2015 (17 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
6 November 2015 | Satisfaction of charge 1 in full (1 page) |
6 November 2015 | Satisfaction of charge 1 in full (1 page) |
10 April 2015 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
10 April 2015 | Accounts for a medium company made up to 30 June 2014 (19 pages) |
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 November 2014 | Termination of appointment of Frank Berend Van Meeuwen as a director on 21 May 2014 (1 page) |
5 November 2014 | Termination of appointment of Frank Berend Van Meeuwen as a director on 21 May 2014 (1 page) |
7 April 2014 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
7 April 2014 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
26 April 2013 | Director's details changed for Robin Anthony Van Meeuwen on 18 March 2013 (2 pages) |
26 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Secretary's details changed for Robin Anthony Van Meeuwen on 18 March 2013 (2 pages) |
26 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Director's details changed for Robin Anthony Van Meeuwen on 18 March 2013 (2 pages) |
26 April 2013 | Secretary's details changed for Robin Anthony Van Meeuwen on 18 March 2013 (2 pages) |
19 March 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
19 March 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
26 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
28 March 2012 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
3 January 2012 | Termination of appointment of John Allin as a director (1 page) |
3 January 2012 | Termination of appointment of John Allin as a director (1 page) |
20 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
31 March 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Frank Berend Van Meeuwen on 18 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Frank Berend Van Meeuwen on 18 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Robin Anthony Van Meeuwen on 18 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Robin Anthony Van Meeuwen on 18 March 2010 (2 pages) |
8 April 2010 | Director's details changed for John Allin on 18 March 2010 (2 pages) |
8 April 2010 | Director's details changed for John Allin on 18 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
19 March 2010 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 May 2009 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
4 May 2009 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
24 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
8 January 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
8 January 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
2 January 2008 | Particulars of mortgage/charge (4 pages) |
2 January 2008 | Particulars of mortgage/charge (4 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: neptune house 2 portsmouth road kingston upon thames surrey KT1 2LU (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: neptune house 2 portsmouth road kingston upon thames surrey KT1 2LU (1 page) |
21 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
21 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
19 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
7 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
7 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
7 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
7 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
22 September 2005 | Return made up to 18/03/05; full list of members (3 pages) |
22 September 2005 | Return made up to 18/03/05; full list of members (3 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
17 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
17 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 18/03/04; full list of members (7 pages) |
23 June 2004 | Return made up to 18/03/04; full list of members (7 pages) |
14 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page) |
30 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2003 | Return made up to 18/03/03; full list of members (7 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page) |
30 May 2003 | Return made up to 18/03/03; full list of members (7 pages) |
18 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 July 2002 | Return made up to 18/03/02; full list of members (7 pages) |
1 July 2002 | Return made up to 18/03/02; full list of members (7 pages) |
8 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 June 2001 | Return made up to 18/03/01; full list of members (6 pages) |
11 June 2001 | Return made up to 18/03/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 May 2000 | Return made up to 18/03/00; full list of members
|
5 May 2000 | Return made up to 18/03/00; full list of members
|
19 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 12 new fetter lane london EC4A 1AG (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 12 new fetter lane london EC4A 1AG (1 page) |
25 June 1999 | Ad 20/04/98--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | Return made up to 18/03/99; full list of members
|
25 June 1999 | £ nc 1000/45000 20/04/98 (1 page) |
25 June 1999 | Return made up to 18/03/99; full list of members
|
25 June 1999 | £ nc 1000/45000 20/04/98 (1 page) |
25 June 1999 | Resolutions
|
25 June 1999 | Ad 20/04/98--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
11 June 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
11 June 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
19 May 1998 | Memorandum and Articles of Association (8 pages) |
19 May 1998 | Memorandum and Articles of Association (8 pages) |
12 May 1998 | Memorandum and Articles of Association (8 pages) |
12 May 1998 | Memorandum and Articles of Association (8 pages) |
29 April 1998 | Company name changed creston (uk) LIMITED\certificate issued on 30/04/98 (2 pages) |
29 April 1998 | Company name changed creston (uk) LIMITED\certificate issued on 30/04/98 (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
14 April 1998 | Company name changed beau data LIMITED\certificate issued on 15/04/98 (2 pages) |
14 April 1998 | Company name changed beau data LIMITED\certificate issued on 15/04/98 (2 pages) |
18 March 1998 | Incorporation (16 pages) |
18 March 1998 | Incorporation (16 pages) |