Company NameCristobal (PF) Limited
DirectorsBenzion Schalom Eliezer Freshwater and David Davis
Company StatusActive
Company Number04928868
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 5 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 Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(16 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(16 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Cristobal Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

15 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
22 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 December 2008Return made up to 10/10/08; full list of members (3 pages)
5 December 2008Return made up to 10/10/08; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 October 2007Return made up to 10/10/07; full list of members (2 pages)
12 October 2007Return made up to 10/10/07; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 October 2006Return made up to 10/10/06; full list of members (7 pages)
20 October 2006Return made up to 10/10/06; full list of members (7 pages)
10 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
10 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
11 November 2005Return made up to 10/10/05; full list of members (7 pages)
11 November 2005Return made up to 10/10/05; full list of members (7 pages)
9 November 2004Return made up to 10/10/04; full list of members (7 pages)
9 November 2004Return made up to 10/10/04; full list of members (7 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
27 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
27 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
10 October 2003Incorporation (17 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Incorporation (17 pages)
10 October 2003Director resigned (1 page)