Company NameCrestrock Investments Ltd
DirectorDennis William George Read
Company StatusActive
Company Number04054157
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dennis William George Read
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2005(4 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House Old Lane
Cobham
Surrey
KT11 1NH
Secretary NameMr James Howard Raymond Waite
NationalityBritish
StatusCurrent
Appointed01 September 2006(6 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bolton Crescent
Windsor
Berkshire
SL4 3JQ
Director NameAlice Gance
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address12 Hamaganim Street
Herzlika
Israel
Secretary NameMr Daniel Gance
NationalityBritish
StatusResigned
Appointed01 October 2000(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 St Marys Crescent
London
NW4 4LH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Telephone020 82023504
Telephone regionLondon

Location

Registered Address50 St. Marys Crescent
London
NW4 4LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Dennis Read
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
10 March 2023Termination of appointment of James Howard Raymond Waite as a secretary on 27 February 2023 (1 page)
13 October 2022Micro company accounts made up to 28 February 2022 (5 pages)
15 September 2022Micro company accounts made up to 28 February 2021 (5 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
11 May 2022Registered office address changed from Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL England to 50 st. Marys Crescent London NW4 4LH on 11 May 2022 (1 page)
5 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
16 March 2022Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 (1 page)
16 March 2022Change of details for Mr Dennis William George Read as a person with significant control on 16 March 2022 (2 pages)
10 August 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
31 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
11 September 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
22 August 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
31 December 2018Micro company accounts made up to 28 February 2018 (4 pages)
9 October 2018Statement of capital following an allotment of shares on 14 September 2018
  • GBP 4
(4 pages)
6 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
1 August 2018Change of details for Mr Dennis William Read as a person with significant control on 1 August 2018 (2 pages)
2 February 2018Micro company accounts made up to 28 February 2017 (5 pages)
27 December 2017Registered office address changed from 50 st Mary's Crescent London NW4 4LH to 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 27 December 2017 (1 page)
23 November 2017Amended total exemption small company accounts made up to 30 November 2015 (7 pages)
23 November 2017Amended total exemption small company accounts made up to 30 November 2015 (7 pages)
17 November 2017Amended total exemption small company accounts made up to 30 November 2015 (7 pages)
17 November 2017Amended total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2017Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
30 August 2017Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
7 April 2014Termination of appointment of Daniel Gance as a secretary (1 page)
7 April 2014Termination of appointment of Daniel Gance as a secretary (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
31 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
31 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2009Return made up to 26/07/09; full list of members (3 pages)
26 July 2009Return made up to 26/07/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 February 2009Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
18 February 2009Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
28 July 2008Return made up to 28/07/08; full list of members (3 pages)
28 July 2008Return made up to 28/07/08; full list of members (3 pages)
2 August 2007Return made up to 28/07/07; full list of members (2 pages)
2 August 2007Return made up to 28/07/07; full list of members (2 pages)
10 May 2007Return made up to 28/07/06; full list of members (2 pages)
10 May 2007Return made up to 28/07/06; full list of members (2 pages)
8 January 2007New secretary appointed (1 page)
8 January 2007New secretary appointed (1 page)
8 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Director resigned (1 page)
2 August 2005Return made up to 28/07/05; full list of members (2 pages)
2 August 2005Return made up to 28/07/05; full list of members (2 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: 5 howard walk london N2 0HB (1 page)
19 April 2005Registered office changed on 19/04/05 from: 5 howard walk london N2 0HB (1 page)
29 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 September 2004Return made up to 05/08/04; full list of members (6 pages)
17 September 2004Return made up to 05/08/04; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 September 2003Return made up to 05/08/03; full list of members (6 pages)
26 September 2003Return made up to 05/08/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 August 2002Return made up to 05/08/02; no change of members (6 pages)
9 August 2002Return made up to 05/08/02; no change of members (6 pages)
20 August 2001Return made up to 16/08/01; full list of members (6 pages)
20 August 2001Return made up to 16/08/01; full list of members (6 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 October 2000Registered office changed on 09/10/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
16 August 2000Incorporation (14 pages)
16 August 2000Incorporation (14 pages)