45 King William Street
London
EC4R 9AN
Director Name | Mr Michael Joseph Maloney |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 140 Neil Armstrong Way Leigh On Sea Essex SS9 5UL |
Director Name | Mr Anthony John Hutton Swinglehurst |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bushy Wood Place Bayleys Hill Road, Bough Beech Edenbridge Kent TN8 7AS |
Director Name | Euan John Williams |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Glenesk Road London SE9 1AH |
Secretary Name | Susan Edith Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Brewhouse The Street Kettleburgh Suffolk IP13 7JT |
Director Name | Hutton Daniel John Swinglehurst |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2007) |
Role | Insurance Worker |
Correspondence Address | 53a Barkston Gardens London SW5 0ES |
Director Name | Mr John James Hutton Swinglehurst |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Thackeray Court Elystan Place London SW3 3LB |
Director Name | Mr Kenneth Paul Kelleher |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2009) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shuttlemead Bexley Kent DA5 1RE |
Director Name | Mr Antony Day |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glade House 52 - 54 Carter Lane London EC4V 5EF |
Director Name | Mrs Nicola Elizabeth Bond |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2014) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 120 Moorgate London EC2M 6UR |
Director Name | Mr Badih Salah Kazma |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2020(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2021) |
Role | Finance Director |
Country of Residence | Bahrain |
Correspondence Address | Boundary House 7-17 Jewry Street London EC3N 2EX |
Director Name | Mr John Nabil Kotran |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2020(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2021) |
Role | Operations Director |
Country of Residence | Bahrain |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | crescentglobalholdings.com |
---|---|
Telephone | 0x73518bfd6 |
Telephone region | Unknown |
Registered Address | 3 Lloyd's Avenue London EC3N 3DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
300k at £1 | Jamil El Bahou 99.67% Ordinary A |
---|---|
1000 at £1 | Jamil El Bahou 0.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £345,775 |
Cash | £75,760 |
Current Liabilities | £77,599 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
15 January 2021 | Resolutions
|
---|---|
22 July 2020 | Resolutions
|
2 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 June 2020 | Director's details changed for Mr Badih Salah Kamza on 16 June 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Mr John Nabil Kotran as a director on 1 June 2020 (2 pages) |
7 June 2020 | Appointment of Mr Badih Salah Kamza as a director on 1 June 2020 (2 pages) |
9 December 2019 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Boundary House 7-17 Jewry Street London EC3N2EX on 9 December 2019 (1 page) |
6 December 2019 | Resolutions
|
17 October 2019 | Director's details changed for Mr. Jamil Robert El Bahou on 17 October 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
28 February 2019 | Director's details changed for Mr. Jamil Robert El Bahou on 25 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from C/O Wilkins Kennedy Llp Bridge House Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
25 February 2019 | Change of details for Silverbrook Holdings Ltd as a person with significant control on 25 February 2019 (2 pages) |
22 October 2018 | Director's details changed for Mr. Jamil Robert El Bahou on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr. Jamil Robert El Bahou on 22 October 2018 (2 pages) |
11 October 2018 | Change of details for Silverbrook Holding Ltd as a person with significant control on 8 October 2018 (2 pages) |
10 October 2018 | Change of details for Crescent Global Holdings (Uk) Ltd as a person with significant control on 8 October 2018 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 June 2017 | Confirmation statement made on 26 May 2017 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 26 May 2017 with updates (8 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 November 2016 | Amended accounts for a small company made up to 30 December 2015 (8 pages) |
1 November 2016 | Amended accounts for a small company made up to 30 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
23 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
31 December 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
31 December 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
21 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
21 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR England to C/O Wilkins Kennedy Llp Bridge House Borough High Street London SE1 9QR on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR England to C/O Wilkins Kennedy Llp Bridge House Borough High Street London SE1 9QR on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
12 November 2014 | Amended accounts for a small company made up to 31 December 2013 (8 pages) |
12 November 2014 | Amended accounts for a small company made up to 31 December 2013 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 September 2014 | Termination of appointment of Nicola Elizabeth Bond as a director on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Nicola Elizabeth Bond as a director on 22 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Termination of appointment of Antony Day as a director (1 page) |
15 March 2013 | Termination of appointment of Antony Day as a director (1 page) |
7 March 2013 | Appointment of Mrs. Nicola Elizabeth Bond as a director (2 pages) |
7 March 2013 | Appointment of Mrs. Nicola Elizabeth Bond as a director (2 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
8 November 2012 | Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF on 8 November 2012 (1 page) |
22 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Director's details changed for Mr Antony Day on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Antony Day on 22 August 2012 (2 pages) |
15 June 2011 | Annual return made up to 24 May 2011 (4 pages) |
15 June 2011 | Annual return made up to 24 May 2011 (4 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 May 2010 | Director's details changed for Mr Jamil El Bahou on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Jamil El Bahou on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Antony Day on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Antony Day on 24 May 2010 (2 pages) |
2 March 2010 | Appointment of Mr Antony Day as a director (1 page) |
2 March 2010 | Appointment of Mr Antony Day as a director (1 page) |
31 July 2009 | Appointment terminated director kenneth kelleher (1 page) |
31 July 2009 | Appointment terminated director kenneth kelleher (1 page) |
5 June 2009 | Director's change of particulars / jamil el bahou / 24/05/2009 (2 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
5 June 2009 | Director's change of particulars / jamil el bahou / 24/05/2009 (2 pages) |
31 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
31 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 March 2009 | Ad 31/12/08\gbp si 100000@1=100000\gbp ic 201000/301000\ (1 page) |
23 March 2009 | Ad 31/12/08\gbp si 100000@1=100000\gbp ic 201000/301000\ (1 page) |
3 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
3 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
23 July 2008 | Return made up to 24/05/08; full list of members (6 pages) |
23 July 2008 | Return made up to 24/05/08; full list of members (6 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 148 leadenhall street london EC3V 4QT (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 148 leadenhall street london EC3V 4QT (1 page) |
6 June 2008 | Director appointed kenneth paul kelleher (2 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from valiant house, 1ST floor 4-10 heneage lane london EC3A 5DQ (1 page) |
6 June 2008 | Director appointed kenneth paul kelleher (2 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from valiant house, 1ST floor 4-10 heneage lane london EC3A 5DQ (1 page) |
8 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
8 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: st. Clare house 30-33 minories london EC3N 1DD (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: st. Clare house 30-33 minories london EC3N 1DD (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
10 September 2007 | Return made up to 24/05/07; full list of members (10 pages) |
10 September 2007 | Return made up to 24/05/07; full list of members (10 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
7 December 2006 | Ad 29/11/06--------- £ si 201000@1=201000 £ ic 1/201001 (2 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
7 December 2006 | Ad 29/11/06--------- £ si 201000@1=201000 £ ic 1/201001 (2 pages) |
7 August 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
7 August 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Incorporation (17 pages) |
24 May 2006 | Incorporation (17 pages) |