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

CREST PLAZA LONDON LIMITED

1 ALBEMARLE STREET, LONDON, W1S,
Company Registration Number
04614668
Private Limited Company
Dissolved

Dissolved 2013-09-20

Company Overview

About Crest Plaza London Ltd
CREST PLAZA LONDON LIMITED was founded on 2002-12-11 and had its registered office in 1 Albemarle Street. The company was dissolved on the 2013-09-20 and is no longer trading or active.

Key Data
Company Name
CREST PLAZA LONDON LIMITED
 
Legal Registered Office
1 ALBEMARLE STREET
LONDON
 
Filing Information
Company Number 04614668
Date formed 2002-12-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-02-28
Date Dissolved 2013-09-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-04 19:35:39
Primary Source:Companies House
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 CREST PLAZA LONDON LIMITED

Current Directors
Officer Role Date Appointed
VATTAPARAMBIL SATISH MENON
Company Secretary 2006-07-24
CLARE LUCY GLASS
Director 2005-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRAZ LAL JI
Director 2005-02-28 2013-01-02
FAIZUL LALJI
Director 2010-02-24 2011-04-08
NURALLAH SOMANI
Director 2010-11-08 2011-02-23
NURALLAH SOMANI
Director 2005-02-28 2010-10-26
ARSALLAH KHAN HOTI
Company Secretary 2002-12-11 2005-02-28
ARSALLAH KHAN HOTI
Director 2002-12-11 2005-02-28
ALI HAMID KHAN
Director 2002-12-11 2005-02-28
CF CLIENT SECRETARY LTD
Company Secretary 2002-12-11 2003-02-26
CF CLIENT DIRECTOR LTD
Director 2002-12-11 2003-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE LUCY GLASS ACCESS SELF STORAGE (5) LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
CLARE LUCY GLASS ACCESS SELF STORAGE (6) LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
CLARE LUCY GLASS ENDDORA PROPERTIES (5) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
CLARE LUCY GLASS ENDDORA PROPERTIES (6) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
CLARE LUCY GLASS ACCESS SELF STORAGE (2) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
CLARE LUCY GLASS ACCESS SELF STORAGE (1) LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
CLARE LUCY GLASS PREMIER SELF STORAGE PROPERTIES LIMITED Director 2011-07-05 CURRENT 2003-02-03 Active
CLARE LUCY GLASS ACCESS SELF STORAGE (INSURANCE ADMINISTRATION) LIMITED Director 2011-07-05 CURRENT 2004-05-04 Active
CLARE LUCY GLASS ACCESS SELF STORAGE LIMITED Director 2011-07-05 CURRENT 2005-08-03 Active
CLARE LUCY GLASS BIRCHAL PROPERTIES 2 LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
CLARE LUCY GLASS CHAMPIONS SELF STORAGE PROPERTIES LIMITED Director 2011-07-05 CURRENT 2003-03-12 Active
CLARE LUCY GLASS ACCESS SELF STORAGE (LONDON) LIMITED Director 2011-07-05 CURRENT 2003-09-12 Active
CLARE LUCY GLASS BIRCHAL PROPERTIES A LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
CLARE LUCY GLASS BIRCHAL PROPERTIES B LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
CLARE LUCY GLASS ACCESS SELF STORAGE (CHELSEA) LIMITED Director 2011-07-05 CURRENT 2011-06-03 Active
CLARE LUCY GLASS ACCESS SELF STORAGE (BECKENHAM) LIMITED Director 2011-07-05 CURRENT 2011-06-03 Active
CLARE LUCY GLASS ACCESS SELF STORAGE (BRENT) LIMITED Director 2011-07-05 CURRENT 2011-06-09 Active
CLARE LUCY GLASS BIRCHAL PROPERTIES 1 LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
CLARE LUCY GLASS ACCESS SELF STORAGE PROPERTIES LIMITED Director 2011-06-05 CURRENT 1998-04-03 Active
CLARE LUCY GLASS THE SHAFTESBURY ACADEMY LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
CLARE LUCY GLASS SHAFTESBURY GARDENS NOTTINGHILL LIMITED Director 2009-08-06 CURRENT 2009-02-12 Active - Proposal to Strike off

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
2013-09-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2013
2013-06-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SHIRAZ LAL JI
2013-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2013-01-284.70DECLARATION OF SOLVENCY
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 93 PARK LANE MAYFAIR LONDON W1K 7TB
2012-01-25LATEST SOC25/01/12 STATEMENT OF CAPITAL;GBP 475000
2012-01-25AR0111/12/11 FULL LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LUCY GLASS / 07/09/2011
2011-08-18AA28/02/11 TOTAL EXEMPTION FULL
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FAIZUL LALJI
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NURALLAH SOMANI
2010-12-20AR0111/12/10 FULL LIST
2010-11-17AP01DIRECTOR APPOINTED MR NURALLAH SOMANI
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NURALLAH SOMANI
2010-10-20AA28/02/10 TOTAL EXEMPTION FULL
2010-03-29AP01DIRECTOR APPOINTED MR FAIZUL LALJI
2010-02-05AR0111/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE GLASS / 17/07/2009
2009-12-07AA28/02/09 TOTAL EXEMPTION FULL
2009-03-19AA29/02/08 TOTAL EXEMPTION FULL
2009-03-19AA28/02/07 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE GLASS / 21/03/2008
2008-12-15AA28/02/06 TOTAL EXEMPTION FULL
2007-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-29363sRETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2007-10-02363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS; AMEND
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 27 DEVONSHIRE TERRACE LONDON W2 3DP
2007-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2007-02-14363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2007-01-09DISS40STRIKE-OFF ACTION DISCONTINUED
2006-09-13363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2006-09-11288aNEW SECRETARY APPOINTED
2006-07-18GAZ1FIRST GAZETTE
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-05288bDIRECTOR RESIGNED
2005-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 9 KNARESBOROUGH PLACE LONDON SW5 0TP
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2005-03-02363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-03-11363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-11-11225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04
2003-11-11287REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 14 CERVANTES COURT INVERNESS TERRACE LONDON W2 6JE
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26288bSECRETARY RESIGNED
2003-02-26288bDIRECTOR RESIGNED
2003-02-09123£ NC 100/500000 03/02/03
2003-02-09RES04NC INC ALREADY ADJUSTED 03/02/03
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 14 BRIDGE HOUSE, BRIDGE STREET SUNDERLAND TYNE & WEAR SR1 1TE
2003-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-03288aNEW DIRECTOR APPOINTED
2002-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CREST PLAZA LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-07-18
Fines / Sanctions
No fines or sanctions have been issued against CREST PLAZA LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CREST PLAZA LONDON LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CREST PLAZA LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREST PLAZA LONDON LIMITED
Trademarks
We have not found any records of CREST PLAZA LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREST PLAZA LONDON 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 (55100 - Hotels and similar accommodation) as CREST PLAZA LONDON LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CREST PLAZA LONDON 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 TypeProposal to Strike Off
Defending partyCREST PLAZA LONDON LIMITEDEvent Date2006-07-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREST PLAZA LONDON 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 CREST PLAZA LONDON 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.