Company NameCrestel Partnerships Limited
Company StatusLiquidation
Company Number03530415
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Previous NameCrestel Construction Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Laurence Frederick Charles Haldron
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Duff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Howard Lavers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMr Laurence Frederick Charles Haldron
NationalityBritish
StatusCurrent
Appointed19 March 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NamePaul David Richards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(6 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Duff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMs Shenaz Virji
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(8 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RolePartnership Director
Country of ResidenceEngland
Correspondence AddressC/O Duff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr James Laurence Haldron
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed18 December 2013(15 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleSurveying Director
Country of ResidenceEngland
Correspondence AddressC/O Duff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Director NameRobert Ford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(8 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 June 1999)
RoleCompany Director
Correspondence Address13 Shrublands Avenue
Berkhamsted
Hertfordshire
HP4 3JE
Director NameMr David Geoffrey Herring
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 London Road
Biggleswade
SG18 8ED
Director NameMr Nicholas John Collett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2009)
RoleDiector
Country of ResidenceUnited Kingdom
Correspondence AddressLadyseat House
Holme
Peterborough
Cambridgeshire
PE7 3PR
Director NameJohn Tibbs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2008)
RoleCompany Director
Correspondence AddressThe Glebe
Loop Road
Keyston
PE28 0RE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Duff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2013
Turnover£12,960,507
Gross Profit£1,209,146
Net Worth£1,523,047
Cash£550,893
Current Liabilities£2,471,736

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due2 April 2017 (overdue)

Filing History

30 June 2017Administrator's progress report (26 pages)
10 January 2017Administrator's progress report to 27 November 2016 (22 pages)
6 July 2016Administrator's progress report to 27 May 2016 (23 pages)
6 July 2016Notice of extension of period of Administration (1 page)
10 February 2016Administrator's progress report to 5 January 2016 (22 pages)
23 September 2015Notice of deemed approval of proposals (1 page)
22 September 2015Statement of affairs with form 2.14B/2.15B (17 pages)
7 September 2015Statement of administrator's proposal (45 pages)
17 July 2015Director's details changed for Mr Laurence Frederick Charles Haldron on 6 July 2015 (2 pages)
17 July 2015Director's details changed for Mr James Laurence Haldron on 6 July 2015 (2 pages)
17 July 2015Director's details changed for Mr Laurence Frederick Charles Haldron on 6 July 2015 (2 pages)
17 July 2015Director's details changed for Mr James Laurence Haldron on 6 July 2015 (2 pages)
16 July 2015Director's details changed for Paul David Richards on 6 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Howard Lavers on 6 July 2015 (2 pages)
16 July 2015Director's details changed for Shenaz Virji on 6 July 2015 (2 pages)
16 July 2015Director's details changed for Mr James Laurence Haldron on 6 July 2015 (2 pages)
16 July 2015Secretary's details changed for Mr Laurence Frederick Charles Haldron on 6 July 2015 (1 page)
16 July 2015Director's details changed for Shenaz Virji on 6 July 2015 (2 pages)
16 July 2015Director's details changed for Paul David Richards on 6 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Howard Lavers on 6 July 2015 (2 pages)
16 July 2015Secretary's details changed for Mr Laurence Frederick Charles Haldron on 6 July 2015 (1 page)
16 July 2015Director's details changed for Mr James Laurence Haldron on 6 July 2015 (2 pages)
16 July 2015Appointment of an administrator (1 page)
15 July 2015Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 15 July 2015 (2 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 110
(8 pages)
12 January 2015Full accounts made up to 31 March 2014 (17 pages)
10 April 2014Director's details changed for Mr James Laurence Haldron on 18 December 2013 (2 pages)
10 April 2014Secretary's details changed for Mr Laurence Frederick Charles Haldron on 9 October 2013 (1 page)
10 April 2014Director's details changed for Mr Laurence Frederick Charles Haldron on 9 October 2013 (2 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 110
(8 pages)
10 April 2014Secretary's details changed for Mr Laurence Frederick Charles Haldron on 9 October 2013 (1 page)
10 April 2014Director's details changed for Mr Laurence Frederick Charles Haldron on 9 October 2013 (2 pages)
27 March 2014Appointment of Mr James Laurence Haldron as a director (2 pages)
4 December 2013Full accounts made up to 31 March 2013 (19 pages)
26 June 2013Amended full accounts made up to 31 March 2012 (19 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
15 February 2013Amended full accounts made up to 31 March 2011 (14 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
5 April 2012Registered office address changed from 2 Croft Road 11 Bancroft Hitchin Hertfordshire SG5 1JQ United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 2 Croft Road 11 Bancroft Hitchin Hertfordshire SG5 1JQ United Kingdom on 5 April 2012 (1 page)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
2 March 2012Registered office address changed from 13 Bancroft Hitchin Herts SG5 1JQ on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 13 Bancroft Hitchin Herts SG5 1JQ on 2 March 2012 (1 page)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
24 January 2011Full accounts made up to 31 March 2010 (15 pages)
7 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Paul David Richards on 19 March 2010 (2 pages)
7 May 2010Director's details changed for Shenaz Virji on 19 March 2010 (2 pages)
30 November 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 110
(2 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
10 June 2009Appointment terminate, director nicholas john collett logged form (1 page)
18 May 2009Appointment terminated director nicholas collett (1 page)
7 May 2009Return made up to 19/03/09; full list of members (5 pages)
6 February 2009Full accounts made up to 31 March 2008 (15 pages)
12 August 2008Director's change of particulars / paul richards / 25/07/2008 (1 page)
5 June 2008Appointment terminated director john tibbs (1 page)
5 June 2008Director's change of particulars / howard lavers / 29/05/2008 (1 page)
7 April 2008Return made up to 19/03/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 April 2007Return made up to 19/03/07; full list of members (4 pages)
25 January 2007New director appointed (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2006Director's particulars changed (1 page)
25 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Return made up to 19/03/06; full list of members (4 pages)
13 July 2006Location of register of members (1 page)
13 July 2006Location of debenture register (1 page)
19 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
29 March 2006Registered office changed on 29/03/06 from: 89 walsworth road hitchin hertfordshire SG4 9SH (1 page)
22 February 2006Company name changed crestel construction LIMITED\certificate issued on 22/02/06 (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 March 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 February 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 April 2003Return made up to 19/03/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 April 2002Return made up to 19/03/02; full list of members (6 pages)
18 March 2002Ad 28/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 March 2001Return made up to 19/03/01; full list of members (6 pages)
23 March 2000Return made up to 19/03/00; full list of members (7 pages)
7 March 2000Director resigned (1 page)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 May 1999Return made up to 19/03/99; full list of members (6 pages)
12 May 1999Registered office changed on 12/05/99 from: 21 lawrence avenue letchworth hertfordshire SG6 2EY (1 page)
31 December 1998New director appointed (2 pages)
19 March 1998Incorporation (12 pages)