London
W1S 4HZ
Director Name | Mrs Tina-Marie Akbari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Ms Caterina Musgrave Juer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(4 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 02 March 2018) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(4 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Jonathon Ian Lee McLuskie |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albemarle Street London W1S 4JD |
Director Name | Mr John Kerr McLuskie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 35 Albemarle Street London W1S 4JD |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2012(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 March 2018) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Accomplish Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2017) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | 2nd Floor 27 Albemarle Street London W1S 4HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Krestvale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £308,758 |
Net Worth | -£880,293 |
Cash | £445,884 |
Current Liabilities | £1,573,285 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
9 January 2013 | Delivered on: 10 January 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
---|
16 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
30 May 2022 | Satisfaction of charge 1 in full (1 page) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
11 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
24 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
17 June 2020 | Registered office address changed from 35 Albemarle Street London W1S 4JD England to 2nd Floor 27 Albemarle Street London W1S 4HZ on 17 June 2020 (1 page) |
22 May 2020 | Notification of Graeme Walter Briggs as a person with significant control on 11 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Jonathon Ian Lee Mcluskie as a director on 21 May 2020 (1 page) |
22 May 2020 | Cessation of John Kerr Mcluskie as a person with significant control on 11 May 2020 (1 page) |
5 March 2020 | Notification of John Kerr Mcluskie as a person with significant control on 27 February 2020 (2 pages) |
5 March 2020 | Cessation of Alexandra Perkin as a person with significant control on 27 February 2020 (1 page) |
9 January 2020 | Termination of appointment of John Kerr Mcluskie as a director on 9 January 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
4 September 2019 | Appointment of Mr John Kerr Mcluskie as a director on 4 September 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Matthew Martin Farrell on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Jonathon Ian Lee Mcluskie on 6 February 2019 (2 pages) |
6 February 2019 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 35 Albemarle Street London W1S 4JD on 6 February 2019 (1 page) |
9 January 2019 | Appointment of Mr Matthew Martin Farrell as a director on 9 January 2019 (2 pages) |
5 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (10 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr Jonathon Ian Lee Mcluskie as a director on 2 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Caterina Musgrave Juer as a director on 2 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 2 March 2018 (1 page) |
7 March 2018 | Termination of appointment of David Rudge as a director on 2 March 2018 (1 page) |
15 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Accomplish Corporate Services Limited as a director on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Mr David Rudge as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Caterina Musgrave Juer as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of William Robert Hawes as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Gregory Robert John Davis as a director on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Mr David Rudge as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Accomplish Corporate Services Limited as a director on 1 July 2017 (1 page) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
20 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
20 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
14 January 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
14 January 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
18 September 2013 | Appointment of Accomplish Corporate Services Limited as a director (2 pages) |
18 September 2013 | Appointment of Accomplish Corporate Services Limited as a director (2 pages) |
5 June 2013 | Memorandum and Articles of Association (28 pages) |
5 June 2013 | Memorandum and Articles of Association (28 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
10 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2012 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
9 November 2012 | Appointment of Mr William Robert Hawes as a director (2 pages) |
9 November 2012 | Termination of appointment of Tina-Marie Akbari as a director (1 page) |
9 November 2012 | Appointment of Mr Gregory Robert John Davis as a director (2 pages) |
9 November 2012 | Termination of appointment of Tina-Marie Akbari as a director (1 page) |
9 November 2012 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page) |
9 November 2012 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page) |
9 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
9 November 2012 | Appointment of Mr Gregory Robert John Davis as a director (2 pages) |
9 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
9 November 2012 | Termination of appointment of Tadco Directors Limited as a director (1 page) |
9 November 2012 | Termination of appointment of Tadco Directors Limited as a director (1 page) |
9 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
9 November 2012 | Appointment of Mr William Robert Hawes as a director (2 pages) |
9 November 2012 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|