Company NameCrest Vestry Investments Limited
DirectorPatrick Alan French
Company StatusActive
Company Number05071160
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Patrick Alan French
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameMr David Chapman
StatusCurrent
Appointed03 November 2015(11 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMichelle Chapman
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RolePersonal Assistant
Correspondence Address395 Hoe Street
Walthamstow
London
E17 9AP
Director NameMr David Mark Chapman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Patrick French
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

12 September 2016Delivered on: 20 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 143 geffrye court geffrye estate london N1 6RT as registered at land registry under title number EGL512932.
Outstanding
8 September 2016Delivered on: 13 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Secretary's details changed for Mr David Chapman on 4 December 2017 (1 page)
5 December 2017Secretary's details changed for Mr David Chapman on 4 December 2017 (1 page)
4 December 2017Director's details changed for Mr David Mark Chapman on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mr David Mark Chapman on 4 December 2017 (2 pages)
4 December 2017Change of details for Mr David Mark Chapman as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 December 2017 (1 page)
4 December 2017Change of details for Mr Patrick Alan French as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 December 2017 (1 page)
4 December 2017Change of details for Mr Patrick Alan French as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Change of details for Mr David Mark Chapman as a person with significant control on 4 December 2017 (2 pages)
12 June 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 September 2016Registration of charge 050711600002, created on 12 September 2016 (38 pages)
20 September 2016Registration of charge 050711600002, created on 12 September 2016 (38 pages)
13 September 2016Registration of charge 050711600001, created on 8 September 2016 (42 pages)
13 September 2016Registration of charge 050711600001, created on 8 September 2016 (42 pages)
31 May 2016Appointment of Mr David Mark Chapman as a director on 3 November 2015 (2 pages)
31 May 2016Director's details changed for Mr Patrick French on 21 July 2015 (2 pages)
31 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Director's details changed for Mr Patrick French on 21 July 2015 (2 pages)
31 May 2016Appointment of Mr David Mark Chapman as a director on 3 November 2015 (2 pages)
4 November 2015Appointment of Mr David Chapman as a secretary on 3 November 2015 (2 pages)
4 November 2015Appointment of Mr David Chapman as a secretary on 3 November 2015 (2 pages)
4 November 2015Appointment of Mr David Chapman as a secretary on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Michelle Chapman as a secretary on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Michelle Chapman as a secretary on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Michelle Chapman as a secretary on 3 November 2015 (1 page)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Secretary's details changed for Michelle Chapman on 10 March 2011 (1 page)
4 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
4 April 2011Secretary's details changed for Michelle Chapman on 10 March 2011 (1 page)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Patrick French on 11 March 2010 (2 pages)
12 April 2010Director's details changed for Patrick French on 11 March 2010 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Director's change of particulars / patrick french / 28/03/2007 (1 page)
6 April 2009Return made up to 11/03/09; full list of members (3 pages)
6 April 2009Return made up to 11/03/09; full list of members (3 pages)
6 April 2009Director's change of particulars / patrick french / 28/03/2007 (1 page)
26 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 May 2008Return made up to 11/03/08; full list of members (3 pages)
1 May 2008Return made up to 11/03/08; full list of members (3 pages)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 June 2007Return made up to 11/03/07; full list of members (2 pages)
20 June 2007Return made up to 11/03/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 11/03/06; full list of members (2 pages)
21 March 2006Return made up to 11/03/06; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
16 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 June 2005Return made up to 11/03/05; full list of members (2 pages)
6 June 2005Return made up to 11/03/05; full list of members (2 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 June 2004Registered office changed on 09/06/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 June 2004Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2004Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
11 March 2004Incorporation (15 pages)
11 March 2004Incorporation (15 pages)