CRESTRULE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 03227969
Status Active
Incorporation Date 22 July 1996
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 . The most likely internet sites of CRESTRULE LIMITED are www.crestrule.co.uk, and www.crestrule.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three 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.Crestrule Limited is a Private Limited Company. The company registration number is 03227969. Crestrule Limited has been working since 22 July 1996. The present status of the company is Active. The registered address of Crestrule Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . ENGLANDER, Sarah is a Secretary of the company. ENGLANDER, Eliasz is a Director of the company. ENGLANDER, Sarah is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ENGLANDER, Sarah
Appointed Date: 22 July 1996

Director
ENGLANDER, Eliasz
Appointed Date: 22 July 1996
93 years old

Director
ENGLANDER, Sarah
Appointed Date: 22 July 1996
93 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 23 July 1996
Appointed Date: 22 July 1996

Nominee Director
NOTEHURST LIMITED
Resigned: 23 July 1996
Appointed Date: 22 July 1996

CRESTRULE LIMITED Events

20 Feb 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
15 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

08 Jan 2016
Full accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 53 more events
30 Jul 1996
Secretary resigned
30 Jul 1996
Director resigned
29 Jul 1996
Memorandum and Articles of Association
29 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jul 1996
Incorporation

CRESTRULE LIMITED Charges

21 June 2013
Charge code 0322 7969 0004
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: Notification of addition to or amendment of charge…
6 October 2006
Debenture
Delivered: 25 October 2006
Status: Satisfied on 25 May 2013
Persons entitled: Barclays Capital Mortgage Servicing Limited
Description: 43/45 hustlergate bradford west yorkshire t/n WYK594738…
12 January 2006
Debenture
Delivered: 21 January 2006
Status: Satisfied on 7 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 163/165 whiteladies road bristol t/n BL51674…
30 August 1996
Fixed and floating charge
Delivered: 14 September 1996
Status: Satisfied on 7 February 2007
Persons entitled: The Canada Life Assurance Company
Description: By way of a first legal mortgage the f/h property including…