Chertsey
Surrey
KT16 9GN
Secretary Name | Kevin Maguire |
---|---|
Status | Closed |
Appointed | 01 November 2008(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 14 January 2020) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Anil Bungar |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Nigel Ian Hughes |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Forge Cottage Privett Alton Hampshire GU34 3NX |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Paul Callcutt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2007) |
Role | Company Director Solicitor |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9HN |
Director Name | Mr John Alistair Cheetham |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Hillier Road Battersea London SW11 6AU |
Director Name | Mr Ian Mark White |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | New Arngrove Farm Horton Cum Studley Oxfordshire OX33 1DG |
Director Name | Mr Donald Ormond Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Ian James Plumley |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 September 2008) |
Role | Sales & Marketing Director |
Correspondence Address | Cross Farm Cottage Butterwell Hill Cowden Kent TN8 7HD |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Registered Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
1 at £1 | Crest Nicholson Operations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2019 | Application to strike the company off the register (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 June 2019 | Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
21 December 2018 | Termination of appointment of Donald Ormond Clark as a director on 21 December 2018 (1 page) |
18 December 2018 | Appointment of Mr Anil Bungar as a director on 17 December 2018 (2 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
21 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
6 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 January 2014 | Termination of appointment of Ian White as a director (1 page) |
13 January 2014 | Termination of appointment of Ian White as a director (1 page) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
26 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
27 May 2011 | Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
31 January 2011 | Termination of appointment of David Darby as a director (1 page) |
31 January 2011 | Termination of appointment of David Darby as a director (1 page) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
16 December 2009 | Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
18 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
8 April 2009 | Director appointed david peter darby (1 page) |
8 April 2009 | Director appointed david peter darby (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
13 November 2008 | Secretary appointed kevin maguire (1 page) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
15 October 2008 | Appointment terminated secretary william hague (1 page) |
15 October 2008 | Appointment terminated secretary william hague (1 page) |
7 October 2008 | Appointment terminated director ian plumley (1 page) |
7 October 2008 | Appointment terminated director ian plumley (1 page) |
30 September 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
23 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
1 December 2006 | Location of register of members (1 page) |
1 December 2006 | Location of register of members (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house, 39 thames street weybridge surrey KT13 8JL (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house, 39 thames street weybridge surrey KT13 8JL (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
19 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
19 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
15 July 2004 | Company name changed nicholson estates LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed nicholson estates LIMITED\certificate issued on 15/07/04 (2 pages) |
5 May 2004 | Return made up to 16/04/04; full list of members (5 pages) |
5 May 2004 | Return made up to 16/04/04; full list of members (5 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
15 May 2003 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
15 May 2003 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Company name changed crest nicholson (london) LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed crest nicholson (london) LIMITED\certificate issued on 02/05/03 (2 pages) |
16 April 2003 | Incorporation (16 pages) |
16 April 2003 | Incorporation (16 pages) |