CRESTROCK INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CRESTROCK INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04054157

Incorporation date

16/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

50 St. Marys Crescent, London NW4 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2000)
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-02-29
dot icon08/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-02-28
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon10/03/2023
Termination of appointment of James Howard Raymond Waite as a secretary on 2023-02-27
dot icon13/10/2022
Micro company accounts made up to 2022-02-28
dot icon15/09/2022
Micro company accounts made up to 2021-02-28
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon11/05/2022
Registered office address changed from Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL England to 50 st. Marys Crescent London NW4 4LH on 2022-05-11
dot icon05/05/2022
Compulsory strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon16/03/2022
Change of details for Mr Dennis William George Read as a person with significant control on 2022-03-16
dot icon16/03/2022
Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 2022-03-16
dot icon10/08/2021
Confirmation statement made on 2021-07-26 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-02-28
dot icon11/09/2020
Confirmation statement made on 2020-07-26 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon22/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-02-28
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon06/10/2018
Resolutions
dot icon07/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon01/08/2018
Change of details for Mr Dennis William Read as a person with significant control on 2018-08-01
dot icon02/02/2018
Micro company accounts made up to 2017-02-28
dot icon27/12/2017
Registered office address changed from 50 st Mary's Crescent London NW4 4LH to 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2017-12-27
dot icon23/11/2017
Amended total exemption small company accounts made up to 2015-11-30
dot icon17/11/2017
Amended total exemption small company accounts made up to 2015-11-30
dot icon30/08/2017
Previous accounting period extended from 2016-11-30 to 2017-02-28
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon07/04/2014
Termination of appointment of Daniel Gance as a secretary
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon31/07/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon01/01/2011
Compulsory strike-off action has been discontinued
dot icon31/12/2010
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
First Gazette notice for compulsory strike-off
dot icon26/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon26/07/2009
Return made up to 26/07/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/03/2009
Total exemption small company accounts made up to 2007-08-31
dot icon18/02/2009
Accounting reference date extended from 31/08/2008 to 30/11/2008
dot icon28/07/2008
Return made up to 28/07/08; full list of members
dot icon02/08/2007
Return made up to 28/07/07; full list of members
dot icon10/05/2007
Return made up to 28/07/06; full list of members
dot icon08/01/2007
New secretary appointed
dot icon08/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/06/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon02/08/2005
Return made up to 28/07/05; full list of members
dot icon28/07/2005
Secretary's particulars changed
dot icon19/04/2005
Registered office changed on 19/04/05 from: 5 howard walk london N2 0HB
dot icon29/09/2004
Total exemption small company accounts made up to 2003-08-31
dot icon17/09/2004
Return made up to 05/08/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/09/2003
Return made up to 05/08/03; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2001-08-31
dot icon09/08/2002
Return made up to 05/08/02; no change of members
dot icon20/08/2001
Return made up to 16/08/01; full list of members
dot icon09/05/2001
New secretary appointed
dot icon09/05/2001
New director appointed
dot icon09/10/2000
Resolutions
dot icon09/10/2000
Registered office changed on 09/10/00 from: 81A corbets tey road upminster essex RM14 2AJ
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
Director resigned
dot icon16/08/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.40K
-
0.00
-
-
2022
0
290.98K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID COMPANY SERVICES LIMITED
Corporate Secretary
16/08/2000 - 27/09/2000
71
Read, Dennis William George
Director
01/01/2005 - Present
13
Gance, Daniel Bendette
Secretary
01/10/2000 - 06/04/2014
50
Gance, Alice
Director
01/10/2000 - 01/01/2005
-
Waite, James Howard Raymond
Secretary
01/09/2006 - 27/02/2023
-

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 CRESTROCK INVESTMENTS LTD

CRESTROCK INVESTMENTS LTD is an(a) Active company incorporated on 16/08/2000 with the registered office located at 50 St. Marys Crescent, London NW4 4LH. 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 CRESTROCK INVESTMENTS LTD?

toggle

CRESTROCK INVESTMENTS LTD is currently Active. It was registered on 16/08/2000 .

Where is CRESTROCK INVESTMENTS LTD located?

toggle

CRESTROCK INVESTMENTS LTD is registered at 50 St. Marys Crescent, London NW4 4LH.

What does CRESTROCK INVESTMENTS LTD do?

toggle

CRESTROCK INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRESTROCK INVESTMENTS LTD?

toggle

The latest filing was on 30/11/2025: Micro company accounts made up to 2025-02-28.