Company NameCrestpath Estates Ltd
DirectorsAsher Isiah Perelman and Jonah Perelman
Company StatusActive
Company Number03979148
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Asher Isiah Perelman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 9 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Leweston Place
London
N16 6RJ
Secretary NameMr Asher Isiah Perelman
NationalityBritish
StatusCurrent
Appointed01 August 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 9 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Leweston Place
London
N16 6RJ
Director NameMr Jonah Perelman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(11 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Director NameMr Abraham Eliezer Perelman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Mrs Sara Perelman & Mr Abraham Eliezer Perelman & Mr Asher Isiah Perelman & Mr Jonah Perelman
45.00%
Ordinary
55 at £1Mr Jonah Perelman
25.00%
Ordinary
44 at £1Mr Asher Isiah Perelman
20.00%
Ordinary
22 at £1Mr Abraham Eliezer Perelman
10.00%
Ordinary

Financials

Year2014
Net Worth£89,200
Cash£6,215
Current Liabilities£3,182

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 220
(5 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 220
(5 pages)
8 March 2016Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page)
8 March 2016Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 220
(6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 220
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 220
(6 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 220
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 25/04/08; full list of members (4 pages)
2 June 2008Return made up to 25/04/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 25/04/07; no change of members (7 pages)
24 May 2007Return made up to 25/04/07; no change of members (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Return made up to 25/04/06; full list of members (8 pages)
4 July 2006Return made up to 25/04/06; full list of members (8 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 25/04/05; full list of members (8 pages)
25 April 2005Return made up to 25/04/05; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2004Return made up to 25/04/04; full list of members (7 pages)
15 September 2004Ad 21/01/04--------- £ si 219@1=219 £ ic 1/220 (2 pages)
15 September 2004Ad 21/01/04--------- £ si 219@1=219 £ ic 1/220 (2 pages)
15 September 2004Return made up to 25/04/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 May 2003Return made up to 25/04/03; full list of members (7 pages)
6 May 2003Return made up to 25/04/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
24 June 2002Return made up to 25/04/02; full list of members (7 pages)
24 June 2002Return made up to 25/04/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
23 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
23 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
23 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
23 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: 43 wellington avenue london N15 6AX (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 43 wellington avenue london N15 6AX (1 page)
25 April 2000Incorporation (14 pages)
25 April 2000Incorporation (14 pages)