GOLDCREST INVESTMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GOLDCREST INVESTMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02503356

Incorporation date

18/05/1990

Size

Group

Contacts

Registered address

Registered address

1 Lexington Street, London W1F 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1990)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon07/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon12/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon07/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon02/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon05/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/06/2017
Previous accounting period extended from 2016-12-29 to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon09/10/2016
Group of companies' accounts made up to 2015-12-29
dot icon14/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon15/11/2015
Group of companies' accounts made up to 2014-12-29
dot icon08/10/2015
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1 Lexington Street London W1F 9AF on 2015-10-08
dot icon08/10/2015
Termination of appointment of B. H. Company Secretarial Services as a secretary on 2015-09-30
dot icon18/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon04/12/2014
Director's details changed for John Quested on 2014-12-01
dot icon04/12/2014
Director's details changed for John Quested on 2014-12-01
dot icon04/12/2014
Director's details changed for Nicholas Quested on 2014-12-01
dot icon04/12/2014
Director's details changed for Mr Christopher John Quested on 2014-12-01
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-29
dot icon20/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon21/11/2013
Satisfaction of charge 4 in full
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-29
dot icon20/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-29
dot icon26/09/2012
Appointment of Mr Christopher John Quested as a director
dot icon22/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon19/12/2011
Group of companies' accounts made up to 2010-12-29
dot icon30/09/2011
Previous accounting period shortened from 2010-12-30 to 2010-12-29
dot icon11/08/2011
Director's details changed for Nicholas Quested on 2011-06-30
dot icon31/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon21/03/2011
Group of companies' accounts made up to 2009-12-30
dot icon30/09/2010
Previous accounting period shortened from 2009-12-31 to 2009-12-30
dot icon17/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon11/11/2009
Director's details changed for Nicholas Quested on 2009-10-01
dot icon11/11/2009
Director's details changed for John Quested on 2009-10-01
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 18/05/09; full list of members
dot icon03/03/2009
Director's change of particulars / john quested / 03/03/2009
dot icon10/02/2009
Full accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 18/05/08; full list of members
dot icon21/04/2008
Director's change of particulars / john quested / 01/03/2008
dot icon17/04/2008
Director's change of particulars / john quested / 01/03/2008
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 18/05/07; full list of members
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 18/05/06; full list of members
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 18/05/05; full list of members
dot icon24/02/2005
Full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 18/05/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon23/05/2003
Return made up to 18/05/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon05/06/2002
Return made up to 18/05/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 18/05/01; full list of members
dot icon03/01/2001
Full accounts made up to 1999-12-31
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon01/06/2000
Return made up to 18/05/00; full list of members
dot icon22/05/2000
Director's particulars changed
dot icon22/05/2000
Director's particulars changed
dot icon18/05/2000
Registered office changed on 18/05/00 from: 36/44.brewer street, london. W1R 3HP
dot icon11/05/2000
Full accounts made up to 1998-12-31
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
New secretary appointed
dot icon07/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon18/06/1999
Return made up to 18/05/99; no change of members
dot icon17/12/1998
Full accounts made up to 1997-12-31
dot icon30/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon04/07/1998
Return made up to 18/05/98; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon02/11/1997
Full accounts made up to 1995-12-31
dot icon31/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon03/07/1997
Particulars of mortgage/charge
dot icon29/05/1997
Return made up to 18/05/97; no change of members
dot icon12/11/1996
Particulars of mortgage/charge
dot icon25/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon03/08/1996
Declaration of satisfaction of mortgage/charge
dot icon22/05/1996
Return made up to 18/05/96; no change of members
dot icon17/10/1995
Secretary resigned
dot icon17/10/1995
New secretary appointed
dot icon05/10/1995
Full group accounts made up to 1994-12-31
dot icon27/09/1995
Director resigned;new director appointed
dot icon22/05/1995
Return made up to 18/05/95; full list of members
dot icon03/02/1995
Full group accounts made up to 1993-12-31
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 icon13/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon12/07/1994
Secretary's particulars changed;director's particulars changed
dot icon31/05/1994
Return made up to 18/05/94; no change of members
dot icon26/04/1994
Full group accounts made up to 1992-12-31
dot icon02/09/1993
Delivery ext'd 3 mth 31/12/92
dot icon25/06/1993
New director appointed
dot icon25/06/1993
New director appointed
dot icon08/06/1993
Return made up to 18/05/93; no change of members
dot icon29/01/1993
Full group accounts made up to 1991-12-31
dot icon30/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon30/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon10/08/1992
Return made up to 18/05/92; full list of members
dot icon06/06/1992
Declaration of satisfaction of mortgage/charge
dot icon06/06/1992
Declaration of satisfaction of mortgage/charge
dot icon05/06/1992
New director appointed
dot icon27/05/1992
Director resigned
dot icon26/04/1992
New secretary appointed;new director appointed
dot icon09/04/1992
Secretary resigned;director resigned
dot icon07/02/1992
Full group accounts made up to 1990-12-31
dot icon18/10/1991
Resolutions
dot icon15/10/1991
Certificate of change of name
dot icon15/10/1991
Certificate of change of name
dot icon16/08/1991
Return made up to 18/05/91; full list of members
dot icon23/01/1991
Accounting reference date notified as 31/12
dot icon15/01/1991
Registered office changed on 15/01/91 from: 12 great james street london WC1N 3DR
dot icon21/12/1990
New director appointed
dot icon28/11/1990
Ad 21/11/90--------- £ si 42498@1=42498 £ ic 2/42500
dot icon28/11/1990
Nc inc already adjusted 21/11/90
dot icon28/11/1990
Resolutions
dot icon28/11/1990
Resolutions
dot icon27/11/1990
Particulars of mortgage/charge
dot icon26/11/1990
Particulars of mortgage/charge
dot icon23/11/1990
Particulars of mortgage/charge
dot icon09/11/1990
Resolutions
dot icon09/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1990
New director appointed
dot icon11/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon11/10/1990
Registered office changed on 11/10/90 from: 3RD floor 124/130 tabernacle street london EC2A 4SD
dot icon18/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quested, Nicholas
Director
21/08/1995 - Present
28
Quested, Christopher John
Director
25/09/2012 - Present
38

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+
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 GOLDCREST INVESTMENT HOLDINGS LIMITED

GOLDCREST INVESTMENT HOLDINGS LIMITED is an(a) Active company incorporated on 18/05/1990 with the registered office located at 1 Lexington Street, London W1F 9AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDCREST INVESTMENT HOLDINGS LIMITED?

toggle

GOLDCREST INVESTMENT HOLDINGS LIMITED is currently Active. It was registered on 18/05/1990 .

Where is GOLDCREST INVESTMENT HOLDINGS LIMITED located?

toggle

GOLDCREST INVESTMENT HOLDINGS LIMITED is registered at 1 Lexington Street, London W1F 9AF.

What does GOLDCREST INVESTMENT HOLDINGS LIMITED do?

toggle

GOLDCREST INVESTMENT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GOLDCREST INVESTMENT HOLDINGS LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with updates.