CREST COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

CREST COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02041081

Incorporation date

25/07/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

04 Whitchurch Parade, Whitchurch Lane, Edgware HA8 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon27/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon25/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon09/04/2025
Director's details changed for Mr Adam Kemal Syed on 2025-04-06
dot icon27/03/2025
Director's details changed for Mr Adam Kemal Syed on 2025-03-18
dot icon27/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon19/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon30/10/2023
Termination of appointment of Samir Altaf Syed as a director on 2023-10-18
dot icon30/10/2023
Termination of appointment of Anjum Bokhari as a secretary on 2023-10-18
dot icon12/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon15/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon14/09/2021
Appointment of Miss Sonia Mariam Syed as a director on 2021-09-05
dot icon14/09/2021
Appointment of Mr Adam Kemal Syed as a director on 2021-09-05
dot icon26/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon26/08/2021
Secretary's details changed for Anjum Bokhari on 2021-08-17
dot icon26/08/2021
Director's details changed for Mr Samir Altaf Syed on 2021-08-17
dot icon21/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/11/2020
Director's details changed for Mr Samir Altaf Syed on 2015-03-18
dot icon10/10/2020
Confirmation statement made on 2020-08-06 with updates
dot icon10/10/2020
Director's details changed for Mukarram Javaid Syed on 2020-09-23
dot icon10/10/2020
Change of details for Mr Mukarram Javid Syed as a person with significant control on 2020-09-23
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon27/09/2017
Resolutions
dot icon27/09/2017
Statement of company's objects
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon05/12/2016
Registered office address changed from 294 Merton Road London Merton Road London SW18 5JW to 04 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 2016-12-05
dot icon29/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Satisfaction of charge 6 in full
dot icon06/04/2016
Satisfaction of charge 7 in full
dot icon06/04/2016
Satisfaction of charge 8 in full
dot icon05/04/2016
Registration of charge 020410810009, created on 2016-03-31
dot icon05/04/2016
Registration of charge 020410810010, created on 2016-03-31
dot icon05/04/2016
Registration of charge 020410810011, created on 2016-03-31
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon22/05/2015
Appointment of Mr Samir Altaf Syed as a director on 2015-03-18
dot icon14/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon07/09/2014
Secretary's details changed for Anjum Bokhari on 2014-09-01
dot icon04/09/2014
Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom to 294 Merton Road London Merton Road London SW18 5JW on 2014-09-04
dot icon20/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/08/2009
Return made up to 07/08/09; full list of members
dot icon17/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/03/2009
Registered office changed on 26/03/2009 from 175-177 borough high street london SE1 1HR
dot icon23/12/2008
Return made up to 07/09/08; full list of members
dot icon03/12/2008
Return made up to 07/09/07; full list of members
dot icon19/09/2008
-
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon16/08/2007
Ad 08/08/07--------- £ si 9900@1=9900 £ ic 100/10000
dot icon27/01/2007
Director resigned
dot icon27/01/2007
Director resigned
dot icon27/01/2007
Director resigned
dot icon08/01/2007
New director appointed
dot icon28/12/2006
Return made up to 07/09/06; full list of members
dot icon28/12/2006
Registered office changed on 28/12/06 from: 175-177 borough high street london SE1 1XP
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/06/2006
New director appointed
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/10/2005
Return made up to 07/09/05; full list of members
dot icon12/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/10/2004
Return made up to 07/09/04; full list of members
dot icon02/02/2004
Director resigned
dot icon31/01/2004
Director resigned
dot icon14/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/10/2003
New director appointed
dot icon19/09/2003
Return made up to 07/09/03; full list of members
dot icon22/11/2002
New director appointed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
Return made up to 07/09/02; full list of members
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon13/05/2002
Director resigned
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon14/03/2002
Secretary resigned
dot icon14/03/2002
New secretary appointed
dot icon18/01/2002
Registered office changed on 18/01/02 from: hearts of oak house 84 kings way london WC2B 6NF
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Return made up to 07/09/01; full list of members
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon12/09/2000
Return made up to 07/09/00; full list of members
dot icon12/09/2000
Secretary's particulars changed;director's particulars changed
dot icon04/11/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
Return made up to 07/09/99; no change of members
dot icon31/12/1998
Return made up to 07/09/98; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon25/01/1998
Return made up to 07/09/97; full list of members
dot icon17/09/1997
Return made up to 07/09/96; no change of members
dot icon08/07/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
Full accounts made up to 1995-12-31
dot icon05/11/1996
Particulars of mortgage/charge
dot icon17/04/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon28/02/1996
Nc inc already adjusted 30/11/95
dot icon28/02/1996
Resolutions
dot icon31/01/1996
Return made up to 07/09/95; no change of members
dot icon23/01/1996
Particulars of mortgage/charge
dot icon23/01/1996
Particulars of mortgage/charge
dot icon22/01/1996
New secretary appointed;new director appointed
dot icon11/01/1996
Receiver ceasing to act
dot icon27/12/1995
Appointment of receiver/manager
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon30/09/1994
Director resigned;new director appointed
dot icon12/09/1994
Return made up to 07/09/94; full list of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon09/09/1993
Return made up to 13/07/93; full list of members
dot icon29/03/1993
Registered office changed on 29/03/93 from: hearts of oak house 84 kingsway london WC2B 6NF
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon27/08/1992
Return made up to 13/07/92; no change of members
dot icon27/08/1992
Registered office changed on 27/08/92 from: c/o E.C.brown & batts 110 victoria house vernon place london
dot icon17/06/1992
Full accounts made up to 1990-12-31
dot icon26/03/1992
Full group accounts made up to 1989-12-31
dot icon28/10/1991
Return made up to 13/07/91; no change of members
dot icon19/06/1991
Particulars of mortgage/charge
dot icon31/07/1990
Full accounts made up to 1988-12-31
dot icon27/07/1990
Return made up to 13/07/90; full list of members
dot icon26/07/1990
Secretary resigned;new secretary appointed
dot icon20/10/1989
Return made up to 14/04/89; full list of members
dot icon20/10/1989
Return made up to 25/01/88; full list of members
dot icon21/02/1989
Full group accounts made up to 1987-12-31
dot icon16/03/1988
Director's particulars changed
dot icon19/06/1987
Registered office changed on 19/06/87 from: 34 lienster gardens london W2 3AN
dot icon24/03/1987
Accounting reference date notified as 31/12
dot icon24/09/1986
Registered office changed on 24/09/86 from: 788-790 finchley road temple fortune london NW11
dot icon24/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1986
Particulars of mortgage/charge
dot icon14/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+25.30 % *

* during past year

Cash in Bank

£18,791.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.85M
-
0.00
15.00K
-
2022
0
4.84M
-
0.00
18.79K
-
2022
0
4.84M
-
0.00
18.79K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

4.84M £Descended-0.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.79K £Ascended25.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Syed, Samir Altaf
Director
18/03/2015 - 18/10/2023
2
Bokhari, Anjum
Secretary
04/03/2002 - 18/10/2023
-
Syed, Adam Kemal
Director
05/09/2021 - Present
2
Syed, Sonia Mariam
Director
05/09/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREST COMMERCIAL LIMITED

CREST COMMERCIAL LIMITED is an(a) Active company incorporated on 25/07/1986 with the registered office located at 04 Whitchurch Parade, Whitchurch Lane, Edgware HA8 6LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST COMMERCIAL LIMITED?

toggle

CREST COMMERCIAL LIMITED is currently Active. It was registered on 25/07/1986 .

Where is CREST COMMERCIAL LIMITED located?

toggle

CREST COMMERCIAL LIMITED is registered at 04 Whitchurch Parade, Whitchurch Lane, Edgware HA8 6LR.

What does CREST COMMERCIAL LIMITED do?

toggle

CREST COMMERCIAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CREST COMMERCIAL LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-25 with no updates.