Company NameGEO Crest Ltd
DirectorsMohammed Arshad and Mohammed Razaq
Company StatusActive
Company Number10246985
CategoryPrivate Limited Company
Incorporation Date23 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Arshad
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198a Longwood Gardens
Ilford
Essex
IG5 0EW
Director NameMr Mohammed Razaq
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198a Longwood Gardens
Ilford
Essex
IG5 0EW

Location

Registered Address198a Longwood Gardens
Ilford
Essex
IG5 0EW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

31 August 2022Delivered on: 13 September 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
31 August 2022Delivered on: 13 September 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 9A napier road, london E11 3JJ.
Outstanding
19 March 2018Delivered on: 27 March 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H land k/a 47 oaklands park avenue ilford essex t/no: EGL128167.
Outstanding

Filing History

8 October 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
24 June 2020Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to 555-557 Cranbrook Road Ilford IG2 6HE on 24 June 2020 (1 page)
11 March 2020Unaudited abridged accounts made up to 29 March 2019 (8 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
23 October 2019Director's details changed for Mr Mohammad Razaq on 23 September 2019 (2 pages)
23 October 2019Director's details changed for Mr Mohammed Arshad on 23 September 2019 (2 pages)
21 October 2019Change of details for Mr Mohammed Razaq as a person with significant control on 23 September 2019 (2 pages)
21 October 2019Change of details for Mr Mohammad Arshad as a person with significant control on 23 September 2019 (2 pages)
21 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 October 2019 (1 page)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
6 February 2019Unaudited abridged accounts made up to 30 March 2018 (8 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
2 June 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 March 2018Registration of charge 102469850001, created on 19 March 2018 (7 pages)
5 March 2018Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
26 June 2017Notification of Mohammed Razaq as a person with significant control on 23 June 2016 (2 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Notification of Mohammed Razaq as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Mohammad Arshad as a person with significant control on 23 June 2016 (2 pages)
26 June 2017Notification of Mohammad Arshad as a person with significant control on 23 June 2016 (2 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Notification of Mohammed Razaq as a person with significant control on 23 June 2016 (2 pages)
26 June 2017Notification of Mohammad Arshad as a person with significant control on 26 June 2017 (2 pages)
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)