CRESTA ESTATES LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 1UU

Company number 00508590
Status Active
Incorporation Date 7 June 1952
Company Type Private Limited Company
Address ATLAS HOUSE, 28 GREAT CAMBRIDGE ROAD, ENFIELD, UNITED KINGDOM, EN1 1UU
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 seventy-nine events have happened. The last three records are Registered office address changed from 21 Accommodation Road London NW11 8EP to Atlas House 28 Great Cambridge Road Enfield EN1 1UU on 15 May 2017; Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CRESTA ESTATES LIMITED are www.crestaestates.co.uk, and www.cresta-estates.co.uk. The predicted number of employees is 1360 to 1370. The company’s age is seventy-three years and five months. Cresta Estates Limited is a Private Limited Company. The company registration number is 00508590. Cresta Estates Limited has been working since 07 June 1952. The present status of the company is Active. The registered address of Cresta Estates Limited is Atlas House 28 Great Cambridge Road Enfield United Kingdom En1 1uu. The company`s financial liabilities are £21168.23k. It is £11426.77k against last year. The cash in hand is £2572.66k. It is £447.02k against last year. And the total assets are £41019.28k, which is £-744.7k against last year. ERLICH, Judith is a Secretary of the company. ERLICH, Baruch is a Director of the company. Director ERLICH, Elfreda has been resigned. Director KASNER, Josef has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cresta estates Key Finiance

LIABILITIES £21168.23k
+117%
CASH £2572.66k
+21%
TOTAL ASSETS £41019.28k
-2%
All Financial Figures

Current Directors

Secretary

Director
ERLICH, Baruch
Appointed Date: 27 January 2003
63 years old

Resigned Directors

Director
ERLICH, Elfreda
Resigned: 31 December 1993
95 years old

Director
KASNER, Josef
Resigned: 01 September 2015
102 years old

Persons With Significant Control

Baruch Erlich
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRESTA ESTATES LIMITED Events

15 May 2017
Registered office address changed from 21 Accommodation Road London NW11 8EP to Atlas House 28 Great Cambridge Road Enfield EN1 1UU on 15 May 2017
15 May 2017
Total exemption small company accounts made up to 30 March 2016
03 Mar 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
25 Jul 2016
Registration of charge 005085900003, created on 22 July 2016
...
... and 69 more events
27 Apr 1987
Return made up to 31/12/86; full list of members

25 Mar 1987
Accounts for a small company made up to 31 March 1986

16 May 1986
Accounts for a small company made up to 31 March 1985
16 May 1986
Accounts for a small company made up to 31 March 1985

07 Jun 1952
Incorporation

CRESTA ESTATES LIMITED Charges

22 July 2016
Charge code 0050 8590 0005
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: None…
22 July 2016
Charge code 0050 8590 0004
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Letchworth industrial estate works road letchworth garden…
22 July 2016
Charge code 0050 8590 0003
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 December 1965
Legal charge
Delivered: 29 December 1965
Status: Outstanding
Persons entitled: Anglo Israel Bank Limited
Description: Ashfields, ash green baldwins hill,houghton, essex.
12 July 1965
Legal charge
Delivered: 23 July 1965
Status: Outstanding
Persons entitled: Anglo Israel Bank Limited
Description: Kingsley court, new wanstead essex.