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

THE OVAL CRESCENT LTD

First Floor Kirkdale House, Kirkdale Road, Leytonstone, LONDON, E11 1HP,
Company Registration Number
08585465
Private Limited Company
Active

Company Overview

About The Oval Crescent Ltd
THE OVAL CRESCENT LTD was founded on 2013-06-26 and has its registered office in Leytonstone. The organisation's status is listed as "Active". The Oval Crescent Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE OVAL CRESCENT LTD
 
Legal Registered Office
First Floor Kirkdale House
Kirkdale Road
Leytonstone
LONDON
E11 1HP
Other companies in E11
 
Filing Information
Company Number 08585465
Company ID Number 08585465
Date formed 2013-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-04-26
Return next due 2025-05-10
Type of accounts SMALL
Last Datalog update: 2024-04-26 16:41:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OVAL CRESCENT LTD
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 THE OVAL CRESCENT LTD

Current Directors
Officer Role Date Appointed
RAJASINGHE BALASURIYA
Director 2013-06-26
CHELSEA REYNOLDS
Director 2017-01-22
HENRY THOMAS SMITH
Director 2013-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJASINGHE BALASURIYA 1991 TRUSTEES (TWO) LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
RAJASINGHE BALASURIYA ESSEXJETS LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
RAJASINGHE BALASURIYA RAJ TRUSTEES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
RAJASINGHE BALASURIYA RAJBAL LIMITED Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2014-02-25
RAJASINGHE BALASURIYA BALA (UK) LIMITED Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2014-02-25
RAJASINGHE BALASURIYA KHJR LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
RAJASINGHE BALASURIYA CHRONOS INVESTMENTS LIMITED Director 2012-09-14 CURRENT 2012-09-14 Active
RAJASINGHE BALASURIYA EAST SEVEN PROPERTIES LIMITED Director 2011-06-23 CURRENT 2005-08-17 Active
RAJASINGHE BALASURIYA EMPEROR ESTATES LIMITED Director 2004-08-16 CURRENT 2004-01-23 Active
CHELSEA REYNOLDS AITCH GROUP LIMITED Director 2017-01-22 CURRENT 2011-09-20 Active
CHELSEA REYNOLDS AITCH ESTATES (CHATHAM PLACE) LIMITED Director 2017-01-22 CURRENT 2011-11-25 Active
CHELSEA REYNOLDS AITCH SHOREDITCH LIMITED Director 2017-01-22 CURRENT 2015-03-20 Active
CHELSEA REYNOLDS SALIBY PROPERTIES LIMITED Director 2017-01-22 CURRENT 1999-12-02 Active
CHELSEA REYNOLDS STAMFORD WORKS LIMITED Director 2017-01-22 CURRENT 2007-02-26 Active
CHELSEA REYNOLDS GASBURY LIMITED Director 2017-01-22 CURRENT 1997-06-19 Active
CHELSEA REYNOLDS H SMITH HOLDINGS LIMITED Director 2017-01-22 CURRENT 1998-11-12 Active
CHELSEA REYNOLDS KALSERN LIMITED Director 2017-01-22 CURRENT 1998-12-08 Active - Proposal to Strike off
CHELSEA REYNOLDS ANWORTH SERVICES LIMITED Director 2017-01-22 CURRENT 1999-11-25 Active
CHELSEA REYNOLDS DOOR TO DOOR PROPERTIES LIMITED Director 2017-01-22 CURRENT 2000-05-09 Active
CHELSEA REYNOLDS COASTALVIEW LIMITED Director 2017-01-22 CURRENT 2002-04-10 Active
CHELSEA REYNOLDS CHATHAM PLACE LIMITED Director 2017-01-22 CURRENT 2002-09-06 Active - Proposal to Strike off
CHELSEA REYNOLDS AITCH ESTATES LIMITED Director 2017-01-22 CURRENT 2008-08-21 Active
CHELSEA REYNOLDS H SMITH (COPPER HOUSE) LIMITED Director 2017-01-22 CURRENT 2012-09-12 Active
CHELSEA REYNOLDS AITCH (LLOYDS) LIMITED Director 2017-01-22 CURRENT 2012-11-28 Active
CHELSEA REYNOLDS AITCH INVESTMENT PROPERTIES LIMITED Director 2017-01-22 CURRENT 2000-04-10 Active
CHELSEA REYNOLDS ST JOHNS ROAD PROPERTIES LIMITED Director 2017-01-22 CURRENT 2005-12-23 Active - Proposal to Strike off
CHELSEA REYNOLDS TEXTILE BUILDING LIMITED Director 2017-01-22 CURRENT 2016-07-11 Active
CHELSEA REYNOLDS ASSURED PROPERTY FINANCE LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
HENRY THOMAS SMITH TRUNDLEYS ROAD LIMITED Director 2016-03-31 CURRENT 2016-03-23 Active
HENRY THOMAS SMITH RAMSHORN INVESTMENTS LIMITED Director 2016-03-24 CURRENT 2016-01-26 Active
HENRY THOMAS SMITH ASSURED PROPERTY FINANCE LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
HENRY THOMAS SMITH HATCHAM ROAD LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
HENRY THOMAS SMITH MONIER ROAD LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
HENRY THOMAS SMITH 73 GREAT EASTERN STREET LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
HENRY THOMAS SMITH MURA ESTATES HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
HENRY THOMAS SMITH BLENHEIM RETIREMENT LIVING LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
HENRY THOMAS SMITH STERLING RETIREMENT LIVING LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
HENRY THOMAS SMITH MEDINA CAPITAL INVESTMENTS (ALBANY HOUSE) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
HENRY THOMAS SMITH AITCH RESIDENTIAL LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
HENRY THOMAS SMITH AITCH SHOREDITCH LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
HENRY THOMAS SMITH SMITH FAMILY HOLDINGS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
HENRY THOMAS SMITH 1-2 HEPSCOTT ROAD LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
HENRY THOMAS SMITH CHILDER STREET MANAGEMENT LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
HENRY THOMAS SMITH ROTHBURY ROAD LIMITED Director 2014-11-07 CURRENT 2014-11-04 Active
HENRY THOMAS SMITH SHK HOLDINGS (LONDON) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-04-12
HENRY THOMAS SMITH 32/34 EAGLE WHARF ROAD LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
HENRY THOMAS SMITH WATERSON STREET LIMITED Director 2014-03-21 CURRENT 2002-11-21 Dissolved 2014-06-03
HENRY THOMAS SMITH PRECISION CARE LIMITED Director 2014-03-21 CURRENT 2004-05-14 Dissolved 2014-05-06
HENRY THOMAS SMITH AITCH GROUP HOLDINGS LIMITED Director 2014-03-21 CURRENT 1996-06-21 Dissolved 2016-05-24
HENRY THOMAS SMITH SGA LEGAL TRUSTEES LIMITED Director 2014-03-21 CURRENT 2002-05-09 Active - Proposal to Strike off
HENRY THOMAS SMITH LONG STREET INVESTMENTS LIMITED Director 2014-03-21 CURRENT 2000-02-28 Active
HENRY THOMAS SMITH CHILDER STREET HOLDINGS LIMITED Director 2014-03-21 CURRENT 2011-12-09 Active
HENRY THOMAS SMITH STRATFORD (HIGH STREET) LIMITED Director 2014-03-21 CURRENT 2003-03-13 Active
HENRY THOMAS SMITH STAMFORD WORKS LIMITED Director 2014-03-21 CURRENT 2007-02-26 Active
HENRY THOMAS SMITH THE SMITH PROPERTY PARTNERSHIP LIMITED Director 2014-03-21 CURRENT 2008-10-30 Active
HENRY THOMAS SMITH SGA ESTATES LIMITED Director 2014-03-21 CURRENT 2010-11-02 Active
HENRY THOMAS SMITH GASBURY LIMITED Director 2014-03-21 CURRENT 1997-06-19 Active
HENRY THOMAS SMITH ANWORTH SERVICES LIMITED Director 2014-03-21 CURRENT 1999-11-25 Active
HENRY THOMAS SMITH BALISTON LIMITED Director 2014-03-21 CURRENT 1999-12-02 Active
HENRY THOMAS SMITH COASTALVIEW LIMITED Director 2014-03-21 CURRENT 2002-04-10 Active
HENRY THOMAS SMITH AITCH (LLOYDS) LIMITED Director 2013-01-11 CURRENT 2012-11-28 Active
HENRY THOMAS SMITH RIDLEY VILLAS (LONDON) LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
HENRY THOMAS SMITH H SMITH (COPPER HOUSE) LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
HENRY THOMAS SMITH AITCH ESTATES (CHATHAM PLACE) LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
HENRY THOMAS SMITH RIDLEY VILLAS HOLDINGS LTD Director 2011-11-25 CURRENT 2011-03-10 Active
HENRY THOMAS SMITH MURA FREEHOLDS LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
HENRY THOMAS SMITH WOODFORD LAND DEVELOPMENTS LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
HENRY THOMAS SMITH H SMITH HOLDINGS LIMITED Director 2010-10-20 CURRENT 1998-11-12 Active

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
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-04-03APPOINTMENT TERMINATED, DIRECTOR HENRY THOMAS SMITH
2024-04-02SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-06-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2021-12-10PSC02Notification of Aitch Estates Limited as a person with significant control on 2021-12-08
2021-12-09PSC05Change to person with significant control
2021-12-08PSC07CESSATION OF HENRY THOMAS SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RAJASINGHE BALASURIYA
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085854650004
2021-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 085854650004
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085854650002
2020-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 085854650003
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-14MEM/ARTSARTICLES OF ASSOCIATION
2019-12-09RES13Resolutions passed:
  • Facility agreement/compant shall have no lien on any shares which have been changed by way of security 21/12/2018
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 085854650002
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085854650001
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJASINGHE BALASURIYA
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY THOMAS SMITH
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-30AP01DIRECTOR APPOINTED CHELSEA REYNOLDS
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0126/05/16 ANNUAL RETURN FULL LIST
2016-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0126/06/15 ANNUAL RETURN FULL LIST
2015-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0126/06/14 ANNUAL RETURN FULL LIST
2014-04-11CH01Director's details changed for Mr Henry Thomas Smith on 2013-10-31
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 085854650001
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/13 FROM Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom
2013-07-03AA01Current accounting period extended from 30/06/14 TO 31/08/14
2013-06-26NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THE OVAL CRESCENT LTD 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 THE OVAL CRESCENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-14 Outstanding ZENITH INSURANCE PLC
Intangible Assets
Patents
We have not found any records of THE OVAL CRESCENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE OVAL CRESCENT LTD
Trademarks
We have not found any records of THE OVAL CRESCENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OVAL CRESCENT LTD. 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 (41100 - Development of building projects) as THE OVAL CRESCENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE OVAL CRESCENT LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE OVAL CRESCENT LTD 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 THE OVAL CRESCENT LTD 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.