Company NameCrescent Investments Limited
Company StatusActive
Company Number03531067
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Anthony Camprubi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(1 week, 4 days after company formation)
Appointment Duration26 years, 1 month
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Westfield Way
Ruislip
Middlesex
HA4 6HW
Director NameMr Philip Cattell Hudson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(1 week, 4 days after company formation)
Appointment Duration26 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGarden Flat 103 Warwick Avenue
London
W9 2PP
Director NameMr Stephen Alan Miller
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(1 week, 4 days after company formation)
Appointment Duration26 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Englands Lane
London
NW3 4TG
Secretary NameMr Philip Cattell Hudson
NationalityBritish
StatusCurrent
Appointed31 March 1998(1 week, 4 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 103 Warwick Avenue
London
W9 2PP
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressRoom 8, Ndb House Unit 31, Cygnus Business Centre
Dalmeyer Road
Willesden
London
NW10 2XA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Philip Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth£259,582
Cash£10,730
Current Liabilities£36,825

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
4 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
21 May 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
4 July 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
5 May 2017Registered office address changed from 6 London Street London W2 1HR to 22 Conduit Place London W2 1HS on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 6 London Street London W2 1HR to 22 Conduit Place London W2 1HS on 5 May 2017 (1 page)
6 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(6 pages)
6 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(6 pages)
14 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(6 pages)
24 March 2015Director's details changed for Mr Philip Cattell Hudson on 1 December 2014 (2 pages)
24 March 2015Director's details changed for Mr Philip Cattell Hudson on 1 December 2014 (2 pages)
24 March 2015Director's details changed for Mr Philip Cattell Hudson on 1 December 2014 (2 pages)
24 March 2015Secretary's details changed for Mr Philip Cattell Hudson on 1 December 2014 (1 page)
24 March 2015Secretary's details changed for Mr Philip Cattell Hudson on 1 December 2014 (1 page)
24 March 2015Secretary's details changed for Mr Philip Cattell Hudson on 1 December 2014 (1 page)
12 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3
(6 pages)
12 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
4 July 2011Director's details changed for Stephen Alan Miller on 4 May 2011 (2 pages)
4 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
4 July 2011Registered office address changed from 6 London Street London W2 1HR on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 6 London Street London W2 1HR on 4 July 2011 (1 page)
4 July 2011Director's details changed for Stephen Alan Miller on 4 May 2011 (2 pages)
4 July 2011Director's details changed for Stephen Alan Miller on 4 May 2011 (2 pages)
4 July 2011Registered office address changed from 6 London Street London W2 1HR on 4 July 2011 (1 page)
3 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
19 May 2011Registered office address changed from Garden Flat 103 Warwick Avenue Maida Vale London W9 2PP on 19 May 2011 (2 pages)
19 May 2011Secretary's details changed for Mr Philip Cattell Hudson on 23 February 2011 (3 pages)
19 May 2011Director's details changed for Mr Philip Cattell Hudson on 23 February 2011 (3 pages)
19 May 2011Registered office address changed from Garden Flat 103 Warwick Avenue Maida Vale London W9 2PP on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Philip Cattell Hudson on 23 February 2011 (3 pages)
19 May 2011Secretary's details changed for Mr Philip Cattell Hudson on 23 February 2011 (3 pages)
15 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (15 pages)
15 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (15 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
16 April 2009Return made up to 19/03/09; full list of members (8 pages)
16 April 2009Return made up to 19/03/09; full list of members (8 pages)
27 January 2009Return made up to 19/03/08; full list of members (10 pages)
27 January 2009Return made up to 19/03/08; full list of members (10 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
16 July 2007Return made up to 19/03/07; no change of members (7 pages)
16 July 2007Return made up to 19/03/07; no change of members (7 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
3 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
21 March 2006Return made up to 19/03/06; full list of members (7 pages)
21 March 2006Return made up to 19/03/06; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
31 March 2005Return made up to 19/03/05; full list of members (7 pages)
31 March 2005Return made up to 19/03/05; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
15 April 2004Return made up to 19/03/04; full list of members (7 pages)
15 April 2004Return made up to 19/03/04; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
26 April 2003Return made up to 19/03/03; full list of members (7 pages)
26 April 2003Return made up to 19/03/03; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
1 May 2002Return made up to 19/03/02; full list of members (7 pages)
1 May 2002Return made up to 19/03/02; full list of members (7 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
25 April 2001Return made up to 19/03/01; full list of members (7 pages)
25 April 2001Return made up to 19/03/01; full list of members (7 pages)
13 April 2000Return made up to 19/03/00; full list of members (7 pages)
13 April 2000Return made up to 19/03/00; full list of members (7 pages)
14 December 1999Accounts made up to 31 August 1999 (7 pages)
14 December 1999Accounts made up to 31 August 1999 (7 pages)
18 April 1999Return made up to 19/03/99; full list of members (6 pages)
18 April 1999Ad 18/03/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 April 1999Ad 18/03/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 April 1999Return made up to 19/03/99; full list of members (6 pages)
21 January 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
21 January 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
21 August 1998Ad 18/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 29 westfield way ruislip middlesex HA4 6AW (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Ad 18/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 29 westfield way ruislip middlesex HA4 6AW (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
19 March 1998Incorporation (10 pages)
19 March 1998Incorporation (10 pages)