Company Name1-6 Crescent Mews Limited
Company StatusDissolved
Company Number07772555
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 6 months ago)
Dissolution Date8 July 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Andrew Cowell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 08 July 2019)
RoleReal Estate Company Director
Country of ResidenceEngland
Correspondence Address37-39 Maida Vale
London
W9 1TP
Director NameMr Adrian Howard Levy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 08 July 2019)
RoleReal Estate Company Director
Country of ResidenceEngland
Correspondence Address37-39 Maida Vale
London
W9 1TP
Director NameMr Robert Soltanie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 08 July 2019)
RoleReal Estate Company Director
Country of ResidenceEngland
Correspondence Address37-39 Maida Vale
London
W9 1TP
Director NameMr Paul Malcolm Clague
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Belsize Park
Hampstead
London
NW3 4EE
Director NameMr Kenneth Robert Shaw
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(4 months after company formation)
Appointment Duration6 days (resigned 23 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Close
Hatch End
Middlesex
HA5 4EX
Director NameMr Oliver Toby De Botton
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2017)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78b St. Thomas's Road
London
N4 2QW
Director NameMr Zachary Benjamin De Botton
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sussex Gardens
London
N6 4LY
Director NameMrs Leonie Eisenberg
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linkside
London
N12 7LE

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Leonie Micaela Eisenberg
33.33%
Ordinary
100 at £1Oliver Toby De Botton
33.33%
Ordinary
100 at £1Zachary Benjamin De Botton
33.33%
Ordinary

Financials

Year2014
Net Worth£1,013,212
Cash£39,753
Current Liabilities£26,541

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 December 2016Delivered on: 15 December 2016
Persons entitled: Abbey Road Estates Limited

Classification: A registered charge
Particulars: 1 - 6 crescent mews and land and buildings adjoining the north side of palace gates road, london, N22 7GG (title number: MX475244).
Outstanding

Filing History

8 July 2019Final Gazette dissolved following liquidation (1 page)
8 April 2019Return of final meeting in a members' voluntary winding up (9 pages)
23 November 2018Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 23 November 2018 (2 pages)
21 November 2018Appointment of a voluntary liquidator (4 pages)
21 November 2018Declaration of solvency (5 pages)
21 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-30
(1 page)
12 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
25 June 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
19 March 2018Second filing of Confirmation Statement dated 04/08/2017 (5 pages)
30 January 2018Cessation of Abbey Road Estates Limited as a person with significant control on 1 March 2017 (1 page)
29 January 2018Cessation of Nicholas Andrew Cowell as a person with significant control on 4 August 2017 (1 page)
29 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 January 2018Notification of Crescent Mews London Limited as a person with significant control on 1 March 2017 (2 pages)
29 January 2018Cessation of Robert Soltanie as a person with significant control on 4 August 2017 (1 page)
29 January 2018Cessation of Adrian Howard Levy as a person with significant control on 4 August 2017 (1 page)
14 August 2017Notification of Robert Soltanie as a person with significant control on 4 August 2017 (2 pages)
14 August 2017Notification of Robert Soltanie as a person with significant control on 14 August 2017 (2 pages)
11 August 2017Cessation of Abbey Road Estates Limited as a person with significant control on 4 August 2017 (1 page)
11 August 2017Notification of Nicholas Andrew Cowell as a person with significant control on 4 August 2017 (2 pages)
11 August 2017Notification of Adrian Howard Levy as a person with significant control on 4 August 2017 (2 pages)
11 August 2017Notification of Nicholas Andrew Cowell as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Cessation of Abbey Road Estates Limited as a person with significant control on 11 August 2017 (1 page)
11 August 2017Notification of Adrian Howard Levy as a person with significant control on 11 August 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
4 August 2017Notification of Abbey Road Estates Limited as a person with significant control on 1 March 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and Shareholder information) was registered on 19/03/2018
(6 pages)
4 August 2017Cessation of Leonie Micaela Eisenbeg as a person with significant control on 1 March 2017 (1 page)
4 August 2017Cessation of Leonie Micaela Eisenbeg as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Abbey Road Estates Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Abbey Road Estates Limited as a person with significant control on 1 March 2017 (2 pages)
4 August 2017Notification of Abbey Road Estates Limited as a person with significant control on 4 August 2017 (2 pages)
3 July 2017Director's details changed for Mr Robert Soltanie on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Robert Soltanie on 3 July 2017 (2 pages)
24 April 2017Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP to Palladium House 1-4 Argyll Street London W1F 7LD on 24 April 2017 (1 page)
24 April 2017Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP to Palladium House 1-4 Argyll Street London W1F 7LD on 24 April 2017 (1 page)
20 March 2017Appointment of Mr Nicholas Andrew Cowell as a director on 1 March 2017 (2 pages)
20 March 2017Appointment of Mr Nicholas Andrew Cowell as a director on 1 March 2017 (2 pages)
20 March 2017Termination of appointment of Oliver Toby De Botton as a director on 1 March 2017 (1 page)
20 March 2017Termination of appointment of Leonie Eisenberg as a director on 1 March 2017 (1 page)
20 March 2017Termination of appointment of Zachary Benjamin De Botton as a director on 1 March 2017 (1 page)
20 March 2017Appointment of Mr Robert Soltanie as a director on 1 March 2017 (2 pages)
20 March 2017Appointment of Mr Adrian Howard Levy as a director on 1 March 2017 (2 pages)
20 March 2017Termination of appointment of Leonie Eisenberg as a director on 1 March 2017 (1 page)
20 March 2017Appointment of Mr Robert Soltanie as a director on 1 March 2017 (2 pages)
20 March 2017Appointment of Mr Adrian Howard Levy as a director on 1 March 2017 (2 pages)
20 March 2017Termination of appointment of Oliver Toby De Botton as a director on 1 March 2017 (1 page)
20 March 2017Termination of appointment of Zachary Benjamin De Botton as a director on 1 March 2017 (1 page)
15 December 2016Registration of charge 077725550001, created on 6 December 2016 (11 pages)
15 December 2016Registration of charge 077725550001, created on 6 December 2016 (11 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 300
(5 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 300
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 September 2014Director's details changed for Mr Oliver Toby De Botton on 10 September 2014 (2 pages)
16 September 2014Director's details changed for Mr Oliver Toby De Botton on 10 September 2014 (2 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 300
(5 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 300
(5 pages)
4 February 2014Director's details changed for Mr Zachary Benjamin De Botton on 29 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Zachary Benjamin De Botton on 29 January 2014 (2 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 300
(5 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 300
(5 pages)
24 May 2013Registered office address changed from Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP United Kingdom on 24 May 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 November 2012Director's details changed for Mrs Leonie Eisenberg on 1 October 2012 (2 pages)
28 November 2012Registered office address changed from C/O Freedmans Nortway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 28 November 2012 (1 page)
28 November 2012Registered office address changed from C/O Freedmans Nortway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 28 November 2012 (1 page)
28 November 2012Director's details changed for Mr Zachary De Botton on 1 October 2012 (3 pages)
28 November 2012Director's details changed for Mrs Leonie Eisenberg on 1 October 2012 (2 pages)
28 November 2012Director's details changed for Mr Zachary De Botton on 1 October 2012 (3 pages)
28 November 2012Director's details changed for Mr Oliver Toby De Botton on 1 September 2012 (2 pages)
28 November 2012Director's details changed for Mr Zachary De Botton on 1 October 2012 (3 pages)
28 November 2012Director's details changed for Mr Oliver Toby De Botton on 1 September 2012 (2 pages)
28 November 2012Director's details changed for Mrs Leonie Eisenberg on 1 October 2012 (2 pages)
28 November 2012Director's details changed for Mr Oliver Toby De Botton on 1 September 2012 (2 pages)
28 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
27 January 2012Appointment of Mr Zachary De Botton as a director (2 pages)
27 January 2012Appointment of Mrs Leonie Eisenberg as a director (2 pages)
27 January 2012Termination of appointment of Kenneth Shaw as a director (1 page)
27 January 2012Termination of appointment of Kenneth Shaw as a director (1 page)
27 January 2012Appointment of Mr Zachary De Botton as a director (2 pages)
27 January 2012Appointment of Mrs Leonie Eisenberg as a director (2 pages)
25 January 2012Appointment of Mr Oliver Toby De Botton as a director (2 pages)
25 January 2012Appointment of Mr Oliver Toby De Botton as a director (2 pages)
24 January 2012Termination of appointment of Paul Clague as a director (1 page)
24 January 2012Appointment of Mr Kenneth Robert Shaw as a director (2 pages)
24 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 99
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 99
(3 pages)
24 January 2012Termination of appointment of Paul Clague as a director (1 page)
24 January 2012Appointment of Mr Kenneth Robert Shaw as a director (2 pages)
20 January 2012Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom on 20 January 2012 (2 pages)
20 January 2012Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom on 20 January 2012 (2 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)