CRESTLAKE FINANCE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CRESTLAKE FINANCE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02937066

Incorporation date

09/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

77 Harrow Drive, London N9 9EQCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1994)
dot icon03/09/2025
Micro company accounts made up to 2025-06-30
dot icon11/06/2025
Termination of appointment of Depinay Ltd as a director on 2025-03-17
dot icon11/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon18/03/2025
Appointment of Moorgayen Aurmoogum as a director on 2025-03-17
dot icon18/03/2025
Termination of appointment of Govinden Ramasawmy as a director on 2025-03-17
dot icon27/08/2024
Micro company accounts made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon21/07/2023
Micro company accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon01/07/2021
Micro company accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon21/08/2020
Micro company accounts made up to 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon15/07/2017
Notification of Dudley International Sa as a person with significant control on 2016-04-30
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon29/03/2016
Termination of appointment of Jj Secretaries Ltd as a secretary on 2016-03-28
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon07/07/2015
Appointment of Depinay Ltd as a director on 2015-07-01
dot icon07/07/2015
Termination of appointment of Beauly Management Sa as a director on 2015-07-01
dot icon28/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon05/04/2014
Appointment of Govinden Ramasawmy as a director on 2013-12-30
dot icon05/04/2014
Termination of appointment of Bernal Zamora Arce as a director on 2013-12-30
dot icon20/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/02/2012
Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 2012-02-29
dot icon29/02/2012
Appointment of Jj Secretaries Ltd as a secretary on 2012-02-29
dot icon15/06/2011
Termination of appointment of Pembrooke Limited as a secretary
dot icon13/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Bernal Zamora Arce on 2010-06-09
dot icon16/06/2010
Director's details changed for Beauly Management Sa on 2010-06-09
dot icon16/06/2010
Secretary's details changed for Pembrooke Limited on 2010-06-09
dot icon02/06/2010
Appointment of Mr Bernal Zamora Arce as a director
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/06/2009
Return made up to 09/06/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/08/2008
Return made up to 09/06/08; full list of members
dot icon26/03/2008
Statement of affairs
dot icon26/03/2008
Ad 24/01/08\gbp si 40000@1=40000\gbp ic 2/40002\
dot icon08/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/03/2008
Gbp nc 50000/90000\24/01/08
dot icon06/03/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon18/07/2007
Return made up to 09/06/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon02/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/07/2006
Return made up to 09/06/06; full list of members
dot icon23/03/2006
Delivery ext'd 3 mth 30/06/05
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon04/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/07/2005
Return made up to 09/06/05; full list of members
dot icon08/06/2005
Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU
dot icon22/03/2005
Delivery ext'd 3 mth 30/06/04
dot icon17/03/2005
Total exemption small company accounts made up to 2003-06-30
dot icon30/06/2004
Return made up to 09/06/04; full list of members
dot icon09/03/2004
Delivery ext'd 3 mth 30/06/03
dot icon05/08/2003
Total exemption small company accounts made up to 2002-06-30
dot icon10/07/2003
Return made up to 09/06/03; full list of members
dot icon17/02/2003
Delivery ext'd 3 mth 30/06/02
dot icon02/01/2003
Secretary resigned
dot icon02/01/2003
New secretary appointed
dot icon02/01/2003
Registered office changed on 02/01/03 from: 66 chiltern street london W1U 4JT
dot icon26/07/2002
Director resigned
dot icon19/07/2002
Return made up to 09/06/02; full list of members
dot icon02/05/2002
New secretary appointed
dot icon23/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon23/04/2002
Total exemption full accounts made up to 2000-06-30
dot icon20/09/2001
Secretary resigned
dot icon12/09/2001
Return made up to 09/06/01; full list of members
dot icon12/09/2001
New director appointed
dot icon10/08/2001
Registered office changed on 10/08/01 from: unity house 205 euston road london NW1 2BL
dot icon30/06/2000
Return made up to 09/06/00; full list of members
dot icon21/04/2000
Full accounts made up to 1999-06-30
dot icon21/04/2000
Full accounts made up to 1998-06-30
dot icon16/07/1999
Return made up to 09/06/99; full list of members
dot icon16/07/1999
Return made up to 09/06/98; full list of members
dot icon18/01/1999
Registered office changed on 18/01/99 from: 1 park street london
dot icon30/07/1998
Accounts for a dormant company made up to 1997-06-30
dot icon14/07/1998
Resolutions
dot icon12/03/1998
Return made up to 09/06/97; no change of members
dot icon12/03/1998
Return made up to 09/06/96; no change of members
dot icon06/08/1997
Full accounts made up to 1996-06-30
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Accounts for a dormant company made up to 1995-06-30
dot icon21/06/1995
Return made up to 09/06/95; full list of members
dot icon21/06/1995
Location of register of members address changed
dot icon18/07/1994
Registered office changed on 18/07/94 from: claseville house 47 whitcomb street ;pndon WC2H 7DH
dot icon13/07/1994
Certificate of change of name
dot icon13/07/1994
New director appointed
dot icon13/07/1994
Ad 13/06/94--------- £ si 1@1=1 £ ic 1/2
dot icon13/07/1994
Secretary resigned;new secretary appointed
dot icon27/06/1994
Secretary resigned;director resigned
dot icon27/06/1994
Registered office changed on 27/06/94 from: 17 city business centre lower road london SE16 1AA
dot icon09/06/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
58.66K
-
0.00
-
-
2023
1
58.66K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aurmoogum, Moorgayen
Director
17/03/2025 - Present
68
Ramasawmy, Govinden
Director
30/12/2013 - 17/03/2025
32
DEPINAY LTD
Corporate Director
01/07/2015 - 17/03/2025
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESTLAKE FINANCE PROJECTS LIMITED

CRESTLAKE FINANCE PROJECTS LIMITED is an(a) Active company incorporated on 09/06/1994 with the registered office located at 77 Harrow Drive, London N9 9EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTLAKE FINANCE PROJECTS LIMITED?

toggle

CRESTLAKE FINANCE PROJECTS LIMITED is currently Active. It was registered on 09/06/1994 .

Where is CRESTLAKE FINANCE PROJECTS LIMITED located?

toggle

CRESTLAKE FINANCE PROJECTS LIMITED is registered at 77 Harrow Drive, London N9 9EQ.

What does CRESTLAKE FINANCE PROJECTS LIMITED do?

toggle

CRESTLAKE FINANCE PROJECTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CRESTLAKE FINANCE PROJECTS LIMITED?

toggle

The latest filing was on 03/09/2025: Micro company accounts made up to 2025-06-30.