Company NameCresta Investments Limited
DirectorsGary Simon Bluston and Jason Bruno Acker Holt
Company StatusActive
Company Number03857192
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Simon Bluston
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(6 years, 5 months after company formation)
Appointment Duration18 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Beaufort Drive
London
NW11 6BU
Director NameMr Jason Bruno Acker Holt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(6 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Greville Street
London
EC1N 8PJ
Secretary NameMr Jason Bruno Acker Holt
NationalityBritish
StatusCurrent
Appointed07 April 2006(6 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Greville Street
London
EC1N 8PJ
Director NameMr Dhiraj Pankhania
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Anselm Road
Hatch End
Middlesex
HA5 4LJ
Director NameMr Mansukh Pankhania
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimes House
Warren Lane
Stanmore
Middlesex
HA7 4FB
Secretary NameMr Dhiraj Pankhania
NationalityBritish
StatusResigned
Appointed18 November 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Anselm Road
Hatch End
Middlesex
HA5 4LJ
Director NameMrs Vanita Pankhania
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Anselm Road
Hatch End
Middlesex
HA5 4LJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFirst Floor, Lumiere
Elstree Way
Borehamwood
Herts
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary Simon Bluston & Katherine Sonja Alison Bluston
50.00%
Ordinary
1 at £1Jason Bruno Acker Holt
50.00%
Ordinary

Financials

Year2014
Net Worth£147,490
Cash£51,620
Current Liabilities£83,970

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

17 August 2006Delivered on: 23 August 2006
Persons entitled: Governor and Company of the Bank of Ireland C/O Bristol & West Property Finance

Classification: 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: F/H property k/a land and buildings on the north of college road abbots langley together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding

Filing History

18 February 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
1 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
1 December 2020Secretary's details changed for Mr Jason Bruno Acker Holt on 30 November 2020 (1 page)
1 December 2020Director's details changed for Mr Jason Bruno Acker Holt on 30 November 2020 (2 pages)
1 December 2020Change of details for Mr Jason Bruno Acker Holt as a person with significant control on 30 November 2020 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
27 November 2018Registered office address changed from Unit 7, Finchley Industrial Centre 879 High Road London N12 8QA to Fairchild House Redbourne Avenue London N3 2BP on 27 November 2018 (1 page)
27 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
6 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 October 2014Registered office address changed from 39 Welbeck Street London W1G 8DR to Unit 7, Finchley Industrial Centre 879 High Road London N12 8QA on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 39 Welbeck Street London W1G 8DR to Unit 7, Finchley Industrial Centre 879 High Road London N12 8QA on 31 October 2014 (1 page)
14 October 2014Secretary's details changed for Mr Jason Bruno Acker Holt on 3 December 2013 (1 page)
14 October 2014Director's details changed for Mr Jason Bruno Acker Holt on 3 December 2013 (2 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Secretary's details changed for Mr Jason Bruno Acker Holt on 3 December 2013 (1 page)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Director's details changed for Mr Jason Bruno Acker Holt on 3 December 2013 (2 pages)
14 October 2014Secretary's details changed for Mr Jason Bruno Acker Holt on 3 December 2013 (1 page)
14 October 2014Director's details changed for Mr Jason Bruno Acker Holt on 3 December 2013 (2 pages)
10 October 2014Director's details changed for Mr Gary Simon Bluston on 30 November 2013 (2 pages)
10 October 2014Director's details changed for Mr Gary Simon Bluston on 30 November 2013 (2 pages)
9 October 2014Director's details changed for Mr Gary Simon Bluston on 20 November 2013 (2 pages)
9 October 2014Director's details changed for Mr Gary Simon Bluston on 20 November 2013 (2 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
22 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
9 December 2011Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 9 December 2011 (1 page)
9 December 2011Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 9 December 2011 (1 page)
9 December 2011Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 9 December 2011 (1 page)
3 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
28 January 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
20 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
4 November 2008Return made up to 12/10/08; full list of members (4 pages)
4 November 2008Return made up to 12/10/08; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
2 February 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
7 January 2008Return made up to 12/10/07; full list of members (2 pages)
7 January 2008Return made up to 12/10/07; full list of members (2 pages)
12 November 2007Registered office changed on 12/11/07 from: 71 kingsway london WC2B 6ST (1 page)
12 November 2007Registered office changed on 12/11/07 from: 71 kingsway london WC2B 6ST (1 page)
6 September 2007Return made up to 12/10/06; full list of members (3 pages)
6 September 2007Return made up to 12/10/06; full list of members (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 April 2006Registered office changed on 21/04/06 from: 9 stanmore hill stanmore middlesex HA7 3DP (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: 9 stanmore hill stanmore middlesex HA7 3DP (1 page)
21 April 2006New secretary appointed;new director appointed (2 pages)
21 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006Director resigned (1 page)
27 October 2005Return made up to 12/10/05; full list of members (7 pages)
27 October 2005Return made up to 12/10/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 May 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 March 2005Registered office changed on 16/03/05 from: 2 imperial drive harrow middlesex HA2 7LF (1 page)
16 March 2005Registered office changed on 16/03/05 from: 2 imperial drive harrow middlesex HA2 7LF (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
15 November 2004Return made up to 12/10/04; full list of members (7 pages)
15 November 2004Return made up to 12/10/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 November 2003Return made up to 12/10/03; full list of members (7 pages)
7 November 2003Return made up to 12/10/03; full list of members (7 pages)
24 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
24 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
18 October 2002Return made up to 12/10/02; full list of members (7 pages)
18 October 2002Return made up to 12/10/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 October 2001Return made up to 12/10/01; full list of members (6 pages)
22 October 2001Return made up to 12/10/01; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
30 May 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
9 November 2000Return made up to 12/10/00; full list of members (6 pages)
9 November 2000Return made up to 12/10/00; full list of members (6 pages)
14 December 1999Registered office changed on 14/12/99 from: suite 24101 72 new bond street london W1Y 9DD (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999Registered office changed on 14/12/99 from: suite 24101 72 new bond street london W1Y 9DD (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
12 October 1999Incorporation (16 pages)
12 October 1999Incorporation (16 pages)