CRESTAVALE LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 7HD

Company number 05130279
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address 152 COLES GREEN RAOD, LONDON, ENGLAND, NW2 7HD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 051302790003, created on 5 May 2017; Total exemption small company accounts made up to 31 March 2016; Registration of charge 051302790002, created on 12 December 2016. The most likely internet sites of CRESTAVALE LIMITED are www.crestavale.co.uk, and www.crestavale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Crestavale Limited is a Private Limited Company. The company registration number is 05130279. Crestavale Limited has been working since 18 May 2004. The present status of the company is Active. The registered address of Crestavale Limited is 152 Coles Green Raod London England Nw2 7hd. . REAIDY, Eddy Wajih is a Director of the company. Secretary MCNALLY, Cliona has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCNALLY, Cliona has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
REAIDY, Eddy Wajih
Appointed Date: 28 May 2004
49 years old

Resigned Directors

Secretary
MCNALLY, Cliona
Resigned: 21 October 2009
Appointed Date: 28 May 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 18 May 2004

Director
MCNALLY, Cliona
Resigned: 21 October 2009
Appointed Date: 28 May 2004
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 May 2004
Appointed Date: 18 May 2004

CRESTAVALE LIMITED Events

08 May 2017
Registration of charge 051302790003, created on 5 May 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Registration of charge 051302790002, created on 12 December 2016
29 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200

17 Jun 2016
Director's details changed for Mr Eddy Wajih Reaidy on 17 June 2016
...
... and 35 more events
09 Jun 2004
New secretary appointed
09 Jun 2004
New director appointed
09 Jun 2004
New director appointed
03 Jun 2004
Registered office changed on 03/06/04 from: 788-790 finchley road london NW11 7TJ
18 May 2004
Incorporation

CRESTAVALE LIMITED Charges

5 May 2017
Charge code 0513 0279 0003
Delivered: 8 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as 722C…
12 December 2016
Charge code 0513 0279 0002
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3 & 3A accommodation road, london NW11 8ED…
23 June 2004
Debenture
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…