London
N2 0DH
Secretary Name | Linda Elizabeth Collins |
---|---|
Status | Closed |
Appointed | 11 May 2021(18 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 31 August 2021) |
Role | Company Director |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Philip Maurice Pittack |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blandford Close London N2 0DH |
Secretary Name | Daniel Pittack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Clarendon Gardens London W9 1AZ |
Secretary Name | Martin Harold White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 11 May 2021) |
Role | Company Director |
Correspondence Address | 3 Queensborough Court North Circular Road London N3 3JP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | crescenttrading.com |
---|---|
Email address | [email protected] |
Telephone | 020 73775067 |
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Philip Maurice Pittack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £461 |
Cash | £27 |
Current Liabilities | £33,543 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 March 2003 | Delivered on: 20 March 2003 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|
18 January 2021 | Change of details for Mr Philip Maurice Pittack as a person with significant control on 11 May 2020 (2 pages) |
---|---|
18 January 2021 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
15 January 2021 | Appointment of Mrs Joan Isobel Barnett as a director on 11 May 2020 (2 pages) |
15 January 2021 | Termination of appointment of Philip Maurice Pittack as a director on 11 May 2020 (1 page) |
22 June 2020 | Current accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
12 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
19 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
19 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
21 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Philip Pittack on 3 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Philip Pittack on 3 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Philip Pittack on 3 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
3 January 2008 | Return made up to 03/12/07; full list of members (6 pages) |
3 January 2008 | Return made up to 03/12/07; full list of members (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 January 2006 | Return made up to 03/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 03/12/05; full list of members (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
17 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
17 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
4 May 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
4 May 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Incorporation (19 pages) |
3 December 2002 | Incorporation (19 pages) |