Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRESTAWORTH LIMITED
Company Information for

CRESTAWORTH LIMITED

THEALE, READING, RG7 4SD,
Company Registration Number
02752476
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Crestaworth Ltd
CRESTAWORTH LIMITED was founded on 1992-10-02 and had its registered office in Theale. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
CRESTAWORTH LIMITED
 
Legal Registered Office
THEALE
READING
RG7 4SD
Other companies in RG7
 
Filing Information
Company Number 02752476
Date formed 1992-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2017-02-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-16 05:36:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESTAWORTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRESTAWORTH LIMITED

Current Directors
Officer Role Date Appointed
ETELKA NOE
Company Secretary 1992-10-08
SALOMON NOE
Company Secretary 1992-11-09
PHILIP MARTIN NOE
Director 1992-11-09
SALOMON NOE
Director 1992-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
LEOPOLD NOE
Director 1992-11-09 2014-01-24
NOTEHOLD LIMITED
Nominated Secretary 1992-10-02 1992-10-08
NOTEHURST LIMITED
Nominated Director 1992-10-02 1992-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ETELKA NOE NASHWEST LTD Company Secretary 2009-02-16 CURRENT 2008-12-09 Active
ETELKA NOE STRONGPARK LTD Company Secretary 2008-01-16 CURRENT 2007-11-27 Liquidation
ETELKA NOE NEXTBOURNE LTD Company Secretary 2007-10-29 CURRENT 2007-10-02 Active
ETELKA NOE LANDMOOR ESTATES LTD Company Secretary 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
ETELKA NOE BRENTZEST LTD Company Secretary 2007-03-20 CURRENT 2007-01-09 Active
ETELKA NOE REDDINGFORD LTD Company Secretary 2006-12-04 CURRENT 2006-11-02 Dissolved 2015-03-17
ETELKA NOE RAINLEX LTD Company Secretary 2006-11-28 CURRENT 2006-09-20 Active - Proposal to Strike off
ETELKA NOE NORMINGTON LTD Company Secretary 2006-11-15 CURRENT 2006-11-14 Dissolved 2015-03-17
ETELKA NOE HILLINGTON LTD Company Secretary 2006-08-08 CURRENT 2006-07-17 Active
ETELKA NOE STRONGEAGLE LTD Company Secretary 2005-11-21 CURRENT 2005-11-03 Active
ETELKA NOE HALECRAFT LIMITED Company Secretary 2005-11-02 CURRENT 2005-07-22 Active
ETELKA NOE IVERLEX LTD Company Secretary 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
ETELKA NOE LANDMASTER PROPERTIES LTD Company Secretary 2005-07-28 CURRENT 1997-02-03 Active
ETELKA NOE HAVENLEA ESTATES LTD Company Secretary 2005-06-02 CURRENT 2005-05-11 Dissolved 2014-12-23
ETELKA NOE CLOVERPARK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE WICKERTON LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE CEDARPORT LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE ELMBRECK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Active - Proposal to Strike off
ETELKA NOE BELLERTON LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE MEADOWBURN LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE CHILTONWOOD LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE KLAYMEAD LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Company Secretary 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
ETELKA NOE REISEL TRUST Company Secretary 2002-04-15 CURRENT 2002-04-15 Active
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE KEWBRIDGE LTD Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
ETELKA NOE ULTRAGRANGE LIMITED Company Secretary 2001-10-08 CURRENT 2001-07-24 Active - Proposal to Strike off
ETELKA NOE HAVENSTONE PROPERTIES LIMITED Company Secretary 1999-02-18 CURRENT 1998-07-15 Dissolved 2014-11-18
ETELKA NOE TENBEST LIMITED Company Secretary 1997-01-26 CURRENT 1996-03-27 Active
ETELKA NOE RICEMAN ESTATES LIMITED Company Secretary 1996-08-21 CURRENT 1973-08-14 Active
ETELKA NOE PASSGUILD LIMITED Company Secretary 1996-08-21 CURRENT 1989-02-06 Active - Proposal to Strike off
ETELKA NOE ROSEBEAM LIMITED Company Secretary 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
ETELKA NOE AGRA LIMITED Company Secretary 1996-05-07 CURRENT 1983-06-23 Liquidation
ETELKA NOE CARONSTYLE LIMITED Company Secretary 1996-04-18 CURRENT 1996-03-12 Dissolved 2016-10-05
ETELKA NOE UNELLA LIMITED Company Secretary 1996-02-26 CURRENT 1996-02-15 Active - Proposal to Strike off
ETELKA NOE EUROGUILD LIMITED Company Secretary 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
ETELKA NOE DENSTAR LIMITED Company Secretary 1995-08-01 CURRENT 1995-07-25 Active
ETELKA NOE FACTCROFT LIMITED Company Secretary 1994-05-24 CURRENT 1993-07-13 Active - Proposal to Strike off
ETELKA NOE BROOKWIDE LIMITED Company Secretary 1994-01-01 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
ETELKA NOE ASTROVILLE LIMITED Company Secretary 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
ETELKA NOE HEADSTATES LIMITED Company Secretary 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
ETELKA NOE CHILGRANGE LIMITED Company Secretary 1992-04-19 CURRENT 1983-10-03 Active
ETELKA NOE GABLEHOLT LIMITED Company Secretary 1991-09-25 CURRENT 1978-06-06 Active - Proposal to Strike off
ETELKA NOE PLACEHOLD LIMITED Company Secretary 1991-01-15 CURRENT 1987-07-29 Dissolved 2016-05-10
SALOMON NOE BROOKWIDE LIMITED Company Secretary 1994-02-18 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
SALOMON NOE PASSGUILD LIMITED Company Secretary 1992-06-18 CURRENT 1989-02-06 Active - Proposal to Strike off
PHILIP MARTIN NOE ASHTON OLD ROAD, MANCHESTER LTD Director 2015-02-14 CURRENT 2001-02-13 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE SANDGROVE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
PHILIP MARTIN NOE PARKGRADE LTD Director 2014-06-27 CURRENT 2014-06-27 Active
PHILIP MARTIN NOE GRANGEHALL ESTATES LTD Director 2014-02-14 CURRENT 2002-10-03 Active - Proposal to Strike off
PHILIP MARTIN NOE ELTER LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-08-04
PHILIP MARTIN NOE BOUNTYFORD LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-08-04
PHILIP MARTIN NOE STOCKRULE LIMITED Director 2013-11-22 CURRENT 1995-12-13 Active - Proposal to Strike off
PHILIP MARTIN NOE FINEPACE LTD Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
PHILIP MARTIN NOE ALFAN PROPERTIES LTD Director 2012-07-20 CURRENT 2012-07-19 Active - Proposal to Strike off
PHILIP MARTIN NOE ELMBRECK LTD Director 2012-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
PHILIP MARTIN NOE FAREWELL PROPERTIES LTD Director 2012-06-12 CURRENT 2012-06-11 Active - Proposal to Strike off
PHILIP MARTIN NOE ETONHILL CORPORATION LTD Director 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
PHILIP MARTIN NOE FLATHOST LIMITED Director 2011-07-31 CURRENT 2001-07-31 Active - Proposal to Strike off
PHILIP MARTIN NOE FAIRFINE LTD Director 2010-12-13 CURRENT 2004-02-12 Active
PHILIP MARTIN NOE COUNTYSEAT PROPERTIES LTD Director 2008-04-01 CURRENT 2007-09-11 Dissolved 2017-02-28
PHILIP MARTIN NOE NEXTBOURNE LTD Director 2007-10-29 CURRENT 2007-10-02 Active
PHILIP MARTIN NOE FACTCROFT LIMITED Director 2007-09-26 CURRENT 1993-07-13 Active - Proposal to Strike off
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE BRENTZEST LTD Director 2007-03-20 CURRENT 2007-01-09 Active
PHILIP MARTIN NOE STRONGEAGLE LTD Director 2005-11-21 CURRENT 2005-11-03 Active
PHILIP MARTIN NOE HALECRAFT LIMITED Director 2005-11-02 CURRENT 2005-07-22 Active
PHILIP MARTIN NOE IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
PHILIP MARTIN NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Director 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
PHILIP MARTIN NOE LANDMASTER PROPERTIES LTD Director 2002-11-19 CURRENT 1997-02-03 Active
PHILIP MARTIN NOE REISEL TRUST Director 2002-04-15 CURRENT 2002-04-15 Active
PHILIP MARTIN NOE KEWBRIDGE LTD Director 2002-03-27 CURRENT 2002-03-27 Active
PHILIP MARTIN NOE BENYIMO LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
PHILIP MARTIN NOE SABENO LIMITED Director 1999-06-02 CURRENT 1999-06-02 Active
PHILIP MARTIN NOE LINKFIELD INVESTMENTS LIMITED Director 1999-05-04 CURRENT 1999-02-26 Active
PHILIP MARTIN NOE HOUSEBRICK LTD Director 1998-12-31 CURRENT 1998-12-21 Active
PHILIP MARTIN NOE DALEREADY LTD Director 1997-08-04 CURRENT 1997-07-03 Active
PHILIP MARTIN NOE ROSEBEAM LIMITED Director 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
PHILIP MARTIN NOE TENBEST LIMITED Director 1996-04-03 CURRENT 1996-03-27 Active
PHILIP MARTIN NOE DENWORLD LIMITED Director 1995-12-01 CURRENT 1995-06-15 Active
PHILIP MARTIN NOE EUROGUILD LIMITED Director 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
PHILIP MARTIN NOE GABLEHOLT LIMITED Director 1995-04-01 CURRENT 1978-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE BROOKWIDE LIMITED Director 1994-02-18 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE ASTROVILLE LIMITED Director 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
PHILIP MARTIN NOE AGRA LIMITED Director 1992-11-27 CURRENT 1983-06-23 Liquidation
PHILIP MARTIN NOE HEADSTATES LIMITED Director 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
PHILIP MARTIN NOE PASSGUILD LIMITED Director 1992-06-18 CURRENT 1989-02-06 Active - Proposal to Strike off
PHILIP MARTIN NOE STATEMOST LIMITED Director 1992-06-06 CURRENT 1990-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE GREENCIRCLE LIMITED Director 1991-12-12 CURRENT 1984-06-08 Active - Proposal to Strike off
SALOMON NOE BAILEYWICK LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
SALOMON NOE HUNTFORD LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2017-02-28
SALOMON NOE ELTER LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-08-04
SALOMON NOE BOUNTYFORD LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-08-04
SALOMON NOE FINEPACE LTD Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
SALOMON NOE MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
SALOMON NOE MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
SALOMON NOE STRONGPARK LTD Director 2008-01-16 CURRENT 2007-11-27 Liquidation
SALOMON NOE LANDMOOR ESTATES LTD Director 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
SALOMON NOE REDDINGFORD LTD Director 2006-12-04 CURRENT 2006-11-02 Dissolved 2015-03-17
SALOMON NOE NORMINGTON LTD Director 2006-11-15 CURRENT 2006-11-14 Dissolved 2015-03-17
SALOMON NOE EDGELINK ESTATES LTD Director 2006-06-20 CURRENT 2006-06-20 Dissolved 2015-02-03
SALOMON NOE STRONGEAGLE LTD Director 2005-11-21 CURRENT 2005-11-03 Active
SALOMON NOE HALECRAFT LIMITED Director 2005-11-02 CURRENT 2005-07-22 Active
SALOMON NOE IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
SALOMON NOE HAVENLEA ESTATES LTD Director 2005-06-02 CURRENT 2005-05-11 Dissolved 2014-12-23
SALOMON NOE CLOVERPARK LTD Director 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
SALOMON NOE WICKERTON LTD Director 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
SALOMON NOE CEDARPORT LTD Director 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
SALOMON NOE BELLERTON LTD Director 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
SALOMON NOE MEADOWBURN LTD Director 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
SALOMON NOE CHILTONWOOD LTD Director 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
SALOMON NOE KLAYMEAD LTD Director 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
SALOMON NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Director 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
SALOMON NOE 72 THE MOOR SHEFFIELD (NO. 1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
SALOMON NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-17 Liquidation
SALOMON NOE 72 THE MOOR SHEFFIELD (NO. 2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
SALOMON NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-17 Liquidation
SALOMON NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE ULTRAGRANGE LIMITED Director 2001-10-08 CURRENT 2001-07-24 Active - Proposal to Strike off
SALOMON NOE HAVENSTONE PROPERTIES LIMITED Director 1999-02-18 CURRENT 1998-07-15 Dissolved 2014-11-18
SALOMON NOE LANDMASTER PROPERTIES LTD Director 1997-02-10 CURRENT 1997-02-03 Active
SALOMON NOE ROSEBEAM LIMITED Director 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
SALOMON NOE CARONSTYLE LIMITED Director 1996-04-18 CURRENT 1996-03-12 Dissolved 2016-10-05
SALOMON NOE UNELLA LIMITED Director 1996-02-26 CURRENT 1996-02-15 Active - Proposal to Strike off
SALOMON NOE RICEMAN ESTATES LIMITED Director 1992-09-29 CURRENT 1973-08-14 Active
SALOMON NOE PLACEHOLD LIMITED Director 1991-01-15 CURRENT 1987-07-29 Dissolved 2016-05-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-28GAZ2STRUCK OFF AND DISSOLVED
2016-10-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-08-30GAZ1FIRST GAZETTE
2016-04-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016
2016-03-30RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009700,00009284
2015-03-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2015
2014-06-073.10ADMINISTRATIVE RECEIVER'S REPORT/3.2
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL
2014-02-26RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009284,00009700
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LEOPOLD NOE
2013-12-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0102/10/13 FULL LIST
2013-09-24AA01PREVSHO FROM 26/09/2012 TO 25/09/2012
2013-06-27AA01PREVSHO FROM 27/09/2012 TO 26/09/2012
2012-11-09AR0102/10/12 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-27AA01PREVSHO FROM 28/09/2011 TO 27/09/2011
2011-10-31AR0102/10/11 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-29AA01PREVSHO FROM 29/09/2010 TO 28/09/2010
2010-10-08AR0102/10/10 FULL LIST
2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-08AR0102/10/09 FULL LIST
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / LEOPOLD NOE / 11/05/2009
2009-01-07363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-24225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 29/09/06
2007-02-06363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-05363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-12363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-11363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-08363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-11-29363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-06363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-19395PARTICULARS OF MORTGAGE/CHARGE
1998-11-12363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-16363sRETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-16363sRETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS
1996-09-09288NEW SECRETARY APPOINTED
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-29287REGISTERED OFFICE CHANGED ON 29/07/96 FROM: 189 REGENT STREET LONDON W1R 9AT
1995-12-27363sRETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS
1995-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-21363sRETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS
1994-10-31AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-03-01363sRETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS
1993-10-11395PARTICULARS OF MORTGAGE/CHARGE
1993-10-08395PARTICULARS OF MORTGAGE/CHARGE
1993-01-17287REGISTERED OFFICE CHANGED ON 17/01/93 FROM: 13/17 NEW BURLINGTON PLACE LONDON WI
1993-01-17288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CRESTAWORTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRESTAWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED BETWEEN LANDMASTER PROPERTIES LIMITED BROOKWIDE LIMITED, PASSGUILD LIMITED, CRESTAWORTH LIMITED, HAVENSTONE PROPERTIES LIMITED (THE "EXISTING CHARGOR") AND THE CHARGEE SUPPLEMENTAL TO A DEED DATED 27TH JULY 1997 AND ALL DEEDS SUPPLEMEN 2001-01-18 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED (AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
SUPPLEMENTAL DEED 1998-12-19 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
CHARGE OVER ACCOUNT 1993-10-08 Outstanding BRADFORD & BINGLEY BUILDING SOCIETY
CHARGE DEED 1993-10-04 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-09-30 £ 4,796,555
Creditors Due After One Year 2011-09-30 £ 4,883,884
Creditors Due Within One Year 2012-09-30 £ 148,152
Creditors Due Within One Year 2011-09-30 £ 136,177

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESTAWORTH LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-09-30 £ 2,558,541
Current Assets 2011-09-30 £ 2,565,472
Debtors 2012-09-30 £ 2,558,533
Debtors 2011-09-30 £ 2,565,447
Secured Debts 2012-09-30 £ 2,020,961
Secured Debts 2011-09-30 £ 2,108,290
Shareholder Funds 2012-09-30 £ 1,613,834
Shareholder Funds 2011-09-30 £ 1,545,411
Tangible Fixed Assets 2012-09-30 £ 4,000,000
Tangible Fixed Assets 2011-09-30 £ 4,000,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRESTAWORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESTAWORTH LIMITED
Trademarks
We have not found any records of CRESTAWORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESTAWORTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CRESTAWORTH LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CRESTAWORTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCRESTAWORTH LIMITEDEvent Date2014-02-20
Robert Croxen (IP No 9700 ), of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB and Mark Firmin (IP No 9284 ), of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW Contact information for Administrative Receivers: KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD. Optional alternative contact name: Sharon Turner, Email: sharon.turner@kpmg.co.uk Tel: 0118 373 1411 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESTAWORTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRESTAWORTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.