CRESTBAY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU
Company number 04576594
Status Active
Incorporation Date 29 October 2002
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 29 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CRESTBAY LIMITED are www.crestbay.co.uk, and www.crestbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crestbay Limited is a Private Limited Company. The company registration number is 04576594. Crestbay Limited has been working since 29 October 2002. The present status of the company is Active. The registered address of Crestbay Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . GROSS, Rivka is a Secretary of the company. MOORE, Ellis is a Secretary of the company. GROSS, Rivka is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director GROSS, Milton has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GROSS, Rivka
Appointed Date: 04 November 2002

Secretary
MOORE, Ellis
Appointed Date: 13 July 2005

Director
GROSS, Rivka
Appointed Date: 04 November 2002
78 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 04 November 2002
Appointed Date: 29 October 2002

Director
GROSS, Milton
Resigned: 13 July 2005
Appointed Date: 04 November 2002
78 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 04 November 2002
Appointed Date: 29 October 2002

Persons With Significant Control

Accbest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRESTBAY LIMITED Events

11 May 2017
Accounts for a dormant company made up to 31 March 2017
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
01 Jun 2016
Accounts for a dormant company made up to 31 March 2016
20 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000

07 Jun 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 44 more events
12 Nov 2002
Registered office changed on 12/11/02 from: the studio, st nicholas close elstree herts WD6 3EW
11 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Nov 2002
Director resigned
11 Nov 2002
Secretary resigned
29 Oct 2002
Incorporation

CRESTBAY LIMITED Charges

31 July 2003
Assignment
Delivered: 2 August 2003
Status: Satisfied on 25 June 2005
Persons entitled: Ahli United Bank
Description: All rents licence fees or other sums of money. See the…
31 July 2003
Mortgage deed
Delivered: 2 August 2003
Status: Satisfied on 25 June 2005
Persons entitled: Ahli United Bank
Description: Property k/a flat 2 eastvale the vale acton.
31 July 2003
Debenture
Delivered: 2 August 2003
Status: Satisfied on 25 June 2005
Persons entitled: Ahli United Bank
Description: Fixed and floating charges over the undertaking and all…
19 June 2003
Debenture
Delivered: 2 July 2003
Status: Satisfied on 25 June 2005
Persons entitled: Ahli United Bank
Description: By way of floating charge the whole of the companys…
19 June 2003
Mortgage deed
Delivered: 2 July 2003
Status: Satisfied on 25 June 2005
Persons entitled: Ahli United Bank
Description: By way of legal mortgage the property k/a flat 4 eastvale…
19 June 2003
Assignment
Delivered: 2 July 2003
Status: Satisfied on 25 June 2005
Persons entitled: Ahli United Bank
Description: Right title benefit and interest in and to all rents…
29 November 2002
Mortgage deed
Delivered: 5 December 2002
Status: Satisfied on 25 June 2005
Persons entitled: United Bank of Kuwait PLC
Description: By way of legal mortgage the property k/a flat 38 eastvale…
29 November 2002
Assignment
Delivered: 5 December 2002
Status: Satisfied on 25 June 2005
Persons entitled: United Bank of Kuitwait PLC
Description: All the company's right title benefit and interest (whether…
29 November 2002
Mortgage deed
Delivered: 5 December 2002
Status: Satisfied on 25 June 2005
Persons entitled: United Bank of Kuwait PLC
Description: By way of legal mortgage the property k/a flat 25 eastvale…
29 November 2002
Assignment
Delivered: 5 December 2002
Status: Satisfied on 25 June 2005
Persons entitled: United Bank of Kuwait PLC
Description: All the company's right title benefit and interest (whether…
29 November 2002
Debenture
Delivered: 5 December 2002
Status: Satisfied on 25 June 2005
Persons entitled: United Bank of Kuwait PLC
Description: By way of floating charge the whole of the company's…