London
W1F 9AF
Director Name | Mr Edward Melville Horatio Guest |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | Mr Barrie Christopher Brien |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Ms Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Olivia Alexandra Walker |
---|---|
Status | Resigned |
Appointed | 01 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Timothy James Justin Bonnet |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Iain Fraser Ferguson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Geoffrey James Bicknell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | City Group P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | www.creston.com |
---|---|
Telephone | 020 79309757 |
Telephone region | London |
Registered Address | 7-11 Lexington Street London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
11 February 2020 | Delivered on: 20 February 2020 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the accession deed registered by this form MR01 (the "accession deed"). For more details please refer to the accession deed. Outstanding |
---|
31 January 2024 | Satisfaction of charge 093215090001 in full (1 page) |
---|---|
30 November 2023 | Registered office address changed from First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 7-11 Lexington Street London W1F 9AF on 30 November 2023 (1 page) |
15 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages) |
15 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
15 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (40 pages) |
15 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
25 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
18 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (43 pages) |
18 November 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages) |
18 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
18 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
1 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
8 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
8 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages) |
8 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (43 pages) |
8 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
28 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
19 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (46 pages) |
19 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
19 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages) |
19 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
15 April 2021 | Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 15 April 2021 (1 page) |
29 October 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
18 May 2020 | Statement of capital following an allotment of shares on 11 February 2020
|
21 April 2020 | Memorandum and Articles of Association (21 pages) |
6 April 2020 | Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page) |
20 February 2020 | Registration of charge 093215090001, created on 11 February 2020 (18 pages) |
17 February 2020 | Resolutions
|
3 February 2020 | Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages) |
13 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
13 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages) |
13 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
13 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 September 2019 | Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page) |
17 June 2019 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Timothy James Justin Bonnet as a director on 13 June 2019 (1 page) |
14 June 2019 | Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page) |
21 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (47 pages) |
21 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
21 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages) |
21 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages) |
26 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
17 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages) |
17 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
17 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (57 pages) |
17 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
5 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
5 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 December 2017 | Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
25 October 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
25 October 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
20 July 2017 | Change of details for Creston Plc as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Creston Plc as a person with significant control on 20 July 2017 (2 pages) |
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page) |
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Timothy James Justin Bonnet as a director on 29 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Timothy James Justin Bonnet as a director on 29 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
14 September 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages) |
14 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
14 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
14 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
14 September 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages) |
14 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages) |
14 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
14 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages) |
29 June 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page) |
4 April 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
4 April 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
1 April 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of City Group P.L.C. as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of City Group P.L.C. as a secretary on 1 April 2016 (1 page) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
31 July 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (3 pages) |
31 July 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (3 pages) |
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|