Company NameCrest Location Investments Llp
Company StatusDissolved
Company NumberOC349589
CategoryLimited Liability Partnership
Incorporation Date27 October 2009(14 years, 5 months ago)
Dissolution Date23 April 2024 (-1 years, 12 months ago)

Directors

LLP Designated Member NameMr Andreas Zacharia
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Crest
Palmers Green
London
N13 5JT
LLP Designated Member NameEverguard Limited (Corporation)
StatusClosed
Appointed27 October 2009(same day as company formation)
Correspondence Address2nd Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
LLP Designated Member NameMr Chrysanthos Zacharia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Flat 27 The Crest
Palmers Green
London
N13 5JT
LLP Designated Member NameMiss Paraskevou Pamela Zacharia
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Briar Close
Buckhurst Hill
Essex
IG9 7HR

Location

Registered Address2nd Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£50,319
Cash£144,673
Current Liabilities£299,342

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

21 January 2014Delivered on: 28 January 2014
Persons entitled: Designer Residences Limited

Classification: A registered charge
Particulars: 15 the squarem woodford green.
Outstanding

Filing History

26 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
20 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
21 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
11 July 2017Change of details for Everguard Limited as a person with significant control on 5 July 2017 (2 pages)
11 July 2017Change of details for Everguard Limited as a person with significant control on 5 July 2017 (2 pages)
11 July 2017Member's details changed for Everguard Limited on 5 July 2017 (1 page)
11 July 2017Member's details changed for Everguard Limited on 5 July 2017 (1 page)
7 July 2017Member's details changed for Mr Andreas Zacharia on 30 June 2017 (2 pages)
7 July 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 July 2017 (1 page)
7 July 2017Change of details for Mr Andreas Zacharia as a person with significant control on 30 June 2017 (2 pages)
7 July 2017Change of details for Mr Andreas Zacharia as a person with significant control on 30 June 2017 (2 pages)
7 July 2017Member's details changed for Mr Andreas Zacharia on 30 June 2017 (2 pages)
7 July 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 July 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
18 November 2016Member's details changed for Everguard Limited on 17 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Member's details changed for Everguard Limited on 17 November 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (14 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (14 pages)
18 December 2015Annual return made up to 27 October 2015 (3 pages)
18 December 2015Annual return made up to 27 October 2015 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
12 March 2015Member's details changed for Everguard Limited on 6 March 2015 (1 page)
12 March 2015Member's details changed for Everguard Limited on 6 March 2015 (1 page)
12 March 2015Member's details changed for Everguard Limited on 6 March 2015 (1 page)
10 November 2014Annual return made up to 27 October 2014 (3 pages)
10 November 2014Annual return made up to 27 October 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 January 2014Registration of charge 3495890001 (7 pages)
28 January 2014Registration of charge 3495890001 (7 pages)
15 January 2014Annual return made up to 27 October 2013 (3 pages)
15 January 2014Registered office address changed from 27 the Crest Palmers Green London N13 5JT on 15 January 2014 (1 page)
15 January 2014Annual return made up to 27 October 2013 (3 pages)
15 January 2014Registered office address changed from 27 the Crest Palmers Green London N13 5JT on 15 January 2014 (1 page)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 November 2012Annual return made up to 27 October 2012 (3 pages)
19 November 2012Annual return made up to 27 October 2012 (3 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 December 2011Member's details changed for Everguard Limited on 17 November 2011 (1 page)
8 December 2011Member's details changed for Everguard Limited on 17 November 2011 (1 page)
8 December 2011Annual return made up to 27 October 2011 (3 pages)
8 December 2011Annual return made up to 27 October 2011 (3 pages)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 February 2011Termination of appointment of Chrysanthos Zacharia as a member (2 pages)
16 February 2011Termination of appointment of Chrysanthos Zacharia as a member (2 pages)
16 February 2011Termination of appointment of Paraskevou Zacharia as a member (2 pages)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 February 2011Termination of appointment of Paraskevou Zacharia as a member (2 pages)
23 November 2010Annual return made up to 27 October 2010 (9 pages)
23 November 2010Annual return made up to 27 October 2010 (9 pages)
7 December 2009Appointment of Paraskevou Pamela Zacharia as a member (3 pages)
7 December 2009Appointment of Paraskevou Pamela Zacharia as a member (3 pages)
27 October 2009Incorporation of a limited liability partnership (8 pages)
27 October 2009Incorporation of a limited liability partnership (8 pages)