Company NameCrestmill Pharma Consultancy Limited
DirectorNimesh Natwarlal Mistry
Company StatusActive
Company Number08336666
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nimesh Natwarlal Mistry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address1 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nimesh Natwarlal Mistry
100.00%
Ordinary

Financials

Year2014
Net Worth£21,948
Cash£25,655
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

1 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
26 March 2020Registered office address changed from 2nd Floor, Signal House Richfields 16 Lyon Road Harrow HA1 2AQ England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page)
31 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
25 May 2018Registered office address changed from 1 Carlisle Gardens Harrow HA3 0JX England to 2nd Floor, Signal House Richfields 16 Lyon Road Harrow HA1 2AQ on 25 May 2018 (1 page)
11 April 2018Registered office address changed from C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP to 1 Carlisle Gardens Harrow HA3 0JX on 11 April 2018 (1 page)
27 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 March 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
(3 pages)
26 February 2014Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
(3 pages)
26 February 2014Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 26 February 2014 (1 page)
26 February 2014Director's details changed for Mr Nimesh Natwarlal Mistry on 19 December 2012 (2 pages)
26 February 2014Director's details changed for Mr Nimesh Natwarlal Mistry on 19 December 2012 (2 pages)
26 February 2014Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 26 February 2014 (1 page)
26 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
(3 pages)
10 January 2013Appointment of Mr Nimesh Natwarlal Mistry as a director (2 pages)
10 January 2013Appointment of Mr Nimesh Natwarlal Mistry as a director (2 pages)
10 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
(3 pages)
31 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
31 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 December 2012Incorporation (36 pages)
19 December 2012Incorporation (36 pages)