Company NameConnectuw Fac Ltd
DirectorJamil Robert Elbahou
Company StatusActive
Company Number05826887
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamil Robert Elbahou
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Michael Joseph Maloney
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address140 Neil Armstrong Way
Leigh On Sea
Essex
SS9 5UL
Director NameMr Anthony John Hutton Swinglehurst
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBushy Wood Place
Bayleys Hill Road, Bough Beech
Edenbridge
Kent
TN8 7AS
Director NameEuan John Williams
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Glenesk Road
London
SE9 1AH
Secretary NameSusan Edith Jessop
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Brewhouse
The Street
Kettleburgh
Suffolk
IP13 7JT
Director NameHutton Daniel John Swinglehurst
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2007)
RoleInsurance Worker
Correspondence Address53a Barkston Gardens
London
SW5 0ES
Director NameMr John James Hutton Swinglehurst
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thackeray Court Elystan Place
London
SW3 3LB
Director NameMr Kenneth Paul Kelleher
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2009)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Shuttlemead
Bexley
Kent
DA5 1RE
Director NameMr Antony Day
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlade House 52 - 54 Carter Lane
London
EC4V 5EF
Director NameMrs Nicola Elizabeth Bond
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2014)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 120 Moorgate
London
EC2M 6UR
Director NameMr Badih Salah Kazma
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2020(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2021)
RoleFinance Director
Country of ResidenceBahrain
Correspondence AddressBoundary House 7-17 Jewry Street
London
EC3N 2EX
Director NameMr John Nabil Kotran
Date of BirthJuly 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2020(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2021)
RoleOperations Director
Country of ResidenceBahrain
Correspondence Address3 Lloyd's Avenue
London
EC3N 3DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrescentglobalholdings.com
Telephone0x73518bfd6
Telephone regionUnknown

Location

Registered Address3 Lloyd's Avenue
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300k at £1Jamil El Bahou
99.67%
Ordinary A
1000 at £1Jamil El Bahou
0.33%
Ordinary B

Financials

Year2014
Net Worth£345,775
Cash£75,760
Current Liabilities£77,599

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

15 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
(3 pages)
22 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
(3 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 June 2020Director's details changed for Mr Badih Salah Kamza on 16 June 2020 (2 pages)
9 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
8 June 2020Appointment of Mr John Nabil Kotran as a director on 1 June 2020 (2 pages)
7 June 2020Appointment of Mr Badih Salah Kamza as a director on 1 June 2020 (2 pages)
9 December 2019Registered 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 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-05
(3 pages)
17 October 2019Director's details changed for Mr. Jamil Robert El Bahou on 17 October 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 May 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
28 February 2019Director's details changed for Mr. Jamil Robert El Bahou on 25 February 2019 (2 pages)
25 February 2019Registered 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 2019Change of details for Silverbrook Holdings Ltd as a person with significant control on 25 February 2019 (2 pages)
22 October 2018Director's details changed for Mr. Jamil Robert El Bahou on 22 October 2018 (2 pages)
22 October 2018Director's details changed for Mr. Jamil Robert El Bahou on 22 October 2018 (2 pages)
11 October 2018Change of details for Silverbrook Holding Ltd as a person with significant control on 8 October 2018 (2 pages)
10 October 2018Change of details for Crescent Global Holdings (Uk) Ltd as a person with significant control on 8 October 2018 (2 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
15 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
1 November 2016Amended accounts for a small company made up to 30 December 2015 (8 pages)
1 November 2016Amended accounts for a small company made up to 30 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
23 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 301,000
(4 pages)
23 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 301,000
(4 pages)
31 December 2015Accounts for a small company made up to 31 December 2014 (8 pages)
31 December 2015Accounts for a small company made up to 31 December 2014 (8 pages)
21 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 301,000
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 301,000
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 301,000
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 301,000
(4 pages)
27 May 2015Registered 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 2015Registered 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 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 301,000
(4 pages)
12 November 2014Amended accounts for a small company made up to 31 December 2013 (8 pages)
12 November 2014Amended accounts for a small company made up to 31 December 2013 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Termination of appointment of Nicola Elizabeth Bond as a director on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Nicola Elizabeth Bond as a director on 22 September 2014 (1 page)
2 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 301,000
(5 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 301,000
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
15 March 2013Termination of appointment of Antony Day as a director (1 page)
15 March 2013Termination of appointment of Antony Day as a director (1 page)
7 March 2013Appointment of Mrs. Nicola Elizabeth Bond as a director (2 pages)
7 March 2013Appointment of Mrs. Nicola Elizabeth Bond as a director (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
3 January 2013Accounts for a small company made up to 31 December 2011 (8 pages)
3 January 2013Accounts for a small company made up to 31 December 2011 (8 pages)
8 November 2012Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF on 8 November 2012 (1 page)
22 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
22 August 2012Director's details changed for Mr Antony Day on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Mr Antony Day on 22 August 2012 (2 pages)
15 June 2011Annual return made up to 24 May 2011 (4 pages)
15 June 2011Annual return made up to 24 May 2011 (4 pages)
16 May 2011Full accounts made up to 31 December 2010 (15 pages)
16 May 2011Full accounts made up to 31 December 2010 (15 pages)
2 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Director's details changed for Mr Jamil El Bahou on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Jamil El Bahou on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Antony Day on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Antony Day on 24 May 2010 (2 pages)
2 March 2010Appointment of Mr Antony Day as a director (1 page)
2 March 2010Appointment of Mr Antony Day as a director (1 page)
31 July 2009Appointment terminated director kenneth kelleher (1 page)
31 July 2009Appointment terminated director kenneth kelleher (1 page)
5 June 2009Director's change of particulars / jamil el bahou / 24/05/2009 (2 pages)
5 June 2009Return made up to 24/05/09; full list of members (3 pages)
5 June 2009Return made up to 24/05/09; full list of members (3 pages)
5 June 2009Director's change of particulars / jamil el bahou / 24/05/2009 (2 pages)
31 March 2009Full accounts made up to 30 June 2008 (12 pages)
31 March 2009Full accounts made up to 30 June 2008 (12 pages)
31 March 2009Full accounts made up to 31 December 2008 (13 pages)
31 March 2009Full accounts made up to 31 December 2008 (13 pages)
23 March 2009Ad 31/12/08\gbp si 100000@1=100000\gbp ic 201000/301000\ (1 page)
23 March 2009Ad 31/12/08\gbp si 100000@1=100000\gbp ic 201000/301000\ (1 page)
3 March 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
3 March 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
23 July 2008Return made up to 24/05/08; full list of members (6 pages)
23 July 2008Return made up to 24/05/08; full list of members (6 pages)
21 July 2008Registered office changed on 21/07/2008 from 148 leadenhall street london EC3V 4QT (1 page)
21 July 2008Registered office changed on 21/07/2008 from 148 leadenhall street london EC3V 4QT (1 page)
6 June 2008Director appointed kenneth paul kelleher (2 pages)
6 June 2008Registered office changed on 06/06/2008 from valiant house, 1ST floor 4-10 heneage lane london EC3A 5DQ (1 page)
6 June 2008Director appointed kenneth paul kelleher (2 pages)
6 June 2008Registered office changed on 06/06/2008 from valiant house, 1ST floor 4-10 heneage lane london EC3A 5DQ (1 page)
8 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
8 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: st. Clare house 30-33 minories london EC3N 1DD (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: st. Clare house 30-33 minories london EC3N 1DD (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
10 September 2007Return made up to 24/05/07; full list of members (10 pages)
10 September 2007Return made up to 24/05/07; full list of members (10 pages)
3 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
7 December 2006Ad 29/11/06--------- £ si 201000@1=201000 £ ic 1/201001 (2 pages)
7 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 December 2006Ad 29/11/06--------- £ si 201000@1=201000 £ ic 1/201001 (2 pages)
7 August 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
7 August 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
24 May 2006Incorporation (17 pages)
24 May 2006Incorporation (17 pages)