Company NameCrester Limited
Company StatusActive
Company Number03672901
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Francis Nicholas Read
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(1 day after company formation)
Appointment Duration25 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDene Park Farmhouse
Shipbourne Road
Tonbridge
Kent
TN11 9NU
Secretary NameValentin Lutikov
NationalityBritish
StatusCurrent
Appointed23 October 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Yeomans Row
London
SW3 2AL
Director NameMr Valentin Lutikov
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(7 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleExport Agent
Country of ResidenceUnited Kingdom
Correspondence Address45 Yeomans Row
London
SW3 2AL
Director NameMrs Kseniya Lutikov
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(14 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalta House 36 - 38 Piccadilly
4th Floor
London
W1J 0DP
Director NameMr George Lutikov
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(1 day after company formation)
Appointment Duration18 years, 6 months (resigned 03 June 2017)
RoleExport Agent
Country of ResidenceEngland
Correspondence Address44 Brompton Square
London
SW3 2AF
Secretary NameJeannette Rose Gibson
NationalityBritish
StatusResigned
Appointed25 November 1998(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2001)
RoleCompany Director
Correspondence Address30 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameMrs Anoushka Maxwell Scott
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(14 years after company formation)
Appointment Duration8 years, 11 months (resigned 09 December 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMalta House 36 - 38 Piccadilly
4th Floor
London
W1J 0DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMalta House 36 - 38 Piccadilly
4th Floor
London
W1J 0DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Cantillian LTD
100.00%
Ordinary

Financials

Year2014
Turnover£837,500
Net Worth£5,304,825
Cash£461,887
Current Liabilities£817,722

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

15 October 2009Delivered on: 31 October 2009
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10489754 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
7 December 2006Delivered on: 15 December 2006
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Collier house, 163/169 brompton road, london t/no. LN180197 and the proceeds of sale thereof all the goodwill of any business carried on at the property and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 December 2006Delivered on: 15 December 2006
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including property k/a collier house, 163-169 brompton road, london t/no. LN180197. 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

29 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
11 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
17 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
15 November 2017Notification of Valentin Lutikov as a person with significant control on 4 June 2017 (2 pages)
15 November 2017Notification of Kseniya Lutikov as a person with significant control on 4 June 2017 (2 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 November 2017Cessation of George Lutikov as a person with significant control on 3 June 2017 (1 page)
15 November 2017Notification of Anoushka Maxwell Scott as a person with significant control on 4 June 2017 (2 pages)
15 November 2017Notification of Kseniya Lutikov as a person with significant control on 4 June 2017 (2 pages)
15 November 2017Cessation of George Lutikov as a person with significant control on 3 June 2017 (1 page)
15 November 2017Notification of Valentin Lutikov as a person with significant control on 4 June 2017 (2 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 November 2017Notification of Anoushka Maxwell Scott as a person with significant control on 4 June 2017 (2 pages)
3 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
3 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
2 October 2017Termination of appointment of George Lutikov as a director on 3 June 2017 (1 page)
2 October 2017Termination of appointment of George Lutikov as a director on 3 June 2017 (1 page)
16 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 March 2016 (18 pages)
13 October 2016Full accounts made up to 31 March 2016 (18 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(8 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(8 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(8 pages)
27 October 2015Full accounts made up to 31 March 2015 (17 pages)
27 October 2015Full accounts made up to 31 March 2015 (17 pages)
15 December 2014Full accounts made up to 31 March 2014 (18 pages)
15 December 2014Full accounts made up to 31 March 2014 (18 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(8 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(8 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(8 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
23 December 2013Full accounts made up to 31 March 2013 (18 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(8 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(8 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(8 pages)
14 January 2013Appointment of Dr Anoushka Maxwell Scott as a director (2 pages)
14 January 2013Appointment of Mrs Kseniya Lutikov as a director (2 pages)
14 January 2013Appointment of Mrs Kseniya Lutikov as a director (2 pages)
14 January 2013Appointment of Dr Anoushka Maxwell Scott as a director (2 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
15 October 2012Registered office address changed from 19 - 20 Grosvenor Street London W1K 4QH United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 19 - 20 Grosvenor Street London W1K 4QH United Kingdom on 15 October 2012 (1 page)
10 October 2012Full accounts made up to 31 March 2012 (16 pages)
10 October 2012Full accounts made up to 31 March 2012 (16 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 March 2011 (16 pages)
3 October 2011Full accounts made up to 31 March 2011 (16 pages)
9 November 2010Registered office address changed from C/O Francis Read 19/20 Grosvenor Street London W1K 4QH on 9 November 2010 (1 page)
9 November 2010Registered office address changed from C/O Francis Read 19/20 Grosvenor Street London W1K 4QH on 9 November 2010 (1 page)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
9 November 2010Registered office address changed from C/O Francis Read 19/20 Grosvenor Street London W1K 4QH on 9 November 2010 (1 page)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
21 September 2010Full accounts made up to 31 March 2010 (16 pages)
21 September 2010Full accounts made up to 31 March 2010 (16 pages)
10 November 2009Director's details changed for Velentin Lutikov on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Velentin Lutikov on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Velentin Lutikov on 9 November 2009 (2 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 October 2009Full accounts made up to 31 March 2009 (16 pages)
31 October 2009Full accounts made up to 31 March 2009 (16 pages)
17 November 2008Return made up to 09/11/08; full list of members (4 pages)
17 November 2008Return made up to 09/11/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (16 pages)
2 November 2008Full accounts made up to 31 March 2008 (16 pages)
4 January 2008Return made up to 09/11/07; no change of members (7 pages)
4 January 2008Return made up to 09/11/07; no change of members (7 pages)
7 November 2007Full accounts made up to 31 March 2007 (16 pages)
7 November 2007Full accounts made up to 31 March 2007 (16 pages)
15 December 2006Particulars of mortgage/charge (7 pages)
15 December 2006Particulars of mortgage/charge (7 pages)
15 December 2006Particulars of mortgage/charge (7 pages)
15 December 2006Particulars of mortgage/charge (7 pages)
17 November 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 November 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2006Full accounts made up to 31 March 2006 (10 pages)
2 November 2006Full accounts made up to 31 March 2006 (10 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
22 November 2005Return made up to 09/11/05; full list of members (7 pages)
22 November 2005Return made up to 09/11/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 March 2005 (10 pages)
9 November 2005Full accounts made up to 31 March 2005 (10 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
20 December 2004Return made up to 14/11/04; full list of members (7 pages)
20 December 2004Return made up to 14/11/04; full list of members (7 pages)
17 November 2003Return made up to 14/11/03; full list of members (7 pages)
17 November 2003Return made up to 14/11/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 March 2003 (11 pages)
4 November 2003Full accounts made up to 31 March 2003 (11 pages)
21 November 2002Return made up to 14/11/02; full list of members (7 pages)
21 November 2002Return made up to 14/11/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 March 2002 (8 pages)
4 November 2002Full accounts made up to 31 March 2002 (8 pages)
6 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Full accounts made up to 31 March 2001 (9 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Full accounts made up to 31 March 2001 (9 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
27 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2000Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
22 November 2000Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
19 September 2000Full accounts made up to 31 March 2000 (7 pages)
19 September 2000Full accounts made up to 31 March 2000 (7 pages)
31 January 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
31 January 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
15 December 1999Return made up to 24/11/99; full list of members (6 pages)
15 December 1999Return made up to 24/11/99; full list of members (6 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
4 December 1998Memorandum and Articles of Association (11 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1998Memorandum and Articles of Association (11 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
24 November 1998Incorporation (17 pages)
24 November 1998Incorporation (17 pages)