Company NameCrestbay Limited
DirectorRivka Gross
Company StatusActive
Company Number04576594
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Secretary NameMrs Rivka Gross
NationalityBritish
StatusCurrent
Appointed04 November 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Secretary NameMr Ellis Moore
NationalityBritish
StatusCurrent
Appointed13 July 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ashtead Road
London
E5 9BH
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2002(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

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

1000 at £1Accbest LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Charges

31 July 2003Delivered on: 2 August 2003
Satisfied on: 25 June 2005
Persons entitled: Ahli United Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
19 June 2003Delivered on: 2 July 2003
Satisfied on: 25 June 2005
Persons entitled: Ahli United Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge the whole of the companys undertaking and all its property and assets. See the mortgage charge document for full details.
Fully Satisfied
19 June 2003Delivered on: 2 July 2003
Satisfied on: 25 June 2005
Persons entitled: Ahli United Bank

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property k/a flat 4 eastvale the vale acton.
Fully Satisfied
19 June 2003Delivered on: 2 July 2003
Satisfied on: 25 June 2005
Persons entitled: Ahli United Bank

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title benefit and interest in and to all rents licence fees or toher sums. See the mortgage charge document for full details.
Fully Satisfied
29 November 2002Delivered on: 5 December 2002
Satisfied on: 25 June 2005
Persons entitled: United Bank of Kuwait PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property k/a flat 38 eastvale, the vale, acton.
Fully Satisfied
29 November 2002Delivered on: 5 December 2002
Satisfied on: 25 June 2005
Persons entitled: United Bank of Kuitwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title benefit and interest (whether present or future) in and to all rents licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a flat 38 eastvale, the vale, acton or any part thereof, including without li mitation service charge and insurance payments and any other income in respect of the property whatsoever.
Fully Satisfied
29 November 2002Delivered on: 5 December 2002
Satisfied on: 25 June 2005
Persons entitled: United Bank of Kuwait PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property k/a flat 25 eastvale, the vale, acton.
Fully Satisfied
29 November 2002Delivered on: 5 December 2002
Satisfied on: 25 June 2005
Persons entitled: United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title benefit and interest (whether present or future) in and to all rents licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a flat 25 eastvale, the vale, acton or any part thereof, including without li mitation service charge and insurance payments and any other income in respect of the property whatsoever.
Fully Satisfied
31 July 2003Delivered on: 2 August 2003
Satisfied on: 25 June 2005
Persons entitled: Ahli United Bank

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents licence fees or other sums of money. See the mortgage charge document for full details.
Fully Satisfied
31 July 2003Delivered on: 2 August 2003
Satisfied on: 25 June 2005
Persons entitled: Ahli United Bank

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a flat 2 eastvale the vale acton.
Fully Satisfied
29 November 2002Delivered on: 5 December 2002
Satisfied on: 25 June 2005
Persons entitled: United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the whole of the company's undertaking and all its property and assets as a continuing security for the payment and discharge of the obligations referred to above.
Fully Satisfied

Filing History

29 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
20 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(4 pages)
20 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(4 pages)
7 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(4 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(4 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 May 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
14 May 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
9 July 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
19 July 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
25 June 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 June 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
4 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
4 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
4 September 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
4 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
31 October 2008Return made up to 29/10/08; full list of members (3 pages)
31 October 2008Return made up to 29/10/08; full list of members (3 pages)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
31 October 2007Return made up to 29/10/07; full list of members (2 pages)
31 October 2007Return made up to 29/10/07; full list of members (2 pages)
12 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
12 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
24 October 2006Return made up to 29/10/06; full list of members (2 pages)
24 October 2006Return made up to 29/10/06; full list of members (2 pages)
10 November 2005Return made up to 29/10/05; full list of members (6 pages)
10 November 2005Return made up to 29/10/05; full list of members (6 pages)
29 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
29 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (6 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (6 pages)
29 November 2004Return made up to 29/10/04; full list of members (5 pages)
29 November 2004Return made up to 29/10/04; full list of members (5 pages)
28 July 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
28 July 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
23 January 2004Return made up to 29/10/03; full list of members (5 pages)
23 January 2004Return made up to 29/10/03; full list of members (5 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
27 January 2003Registered office changed on 27/01/03 from: 13 new burlington place london W1S 2HL (1 page)
27 January 2003Registered office changed on 27/01/03 from: 13 new burlington place london W1S 2HL (1 page)
27 January 2003Location of register of members (1 page)
27 January 2003Location of register of members (1 page)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
12 November 2002Ad 04/11/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 November 2002Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
12 November 2002New director appointed (4 pages)
12 November 2002Registered office changed on 12/11/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
12 November 2002Registered office changed on 12/11/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
12 November 2002Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
12 November 2002New secretary appointed (4 pages)
12 November 2002Ad 04/11/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 November 2002New secretary appointed (4 pages)
12 November 2002New director appointed (4 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (2 pages)
11 November 2002Director resigned (2 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2002Secretary resigned (1 page)
29 October 2002Incorporation (14 pages)
29 October 2002Incorporation (14 pages)