CREST TRADING LIMITED

Hellopages » Greater London » Westminster » W1U 2EP

Company number 02725117
Status Active
Incorporation Date 23 June 1992
Company Type Private Limited Company
Address 11 BENTINCK STREET, LONDON, W1U 2EP
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CREST TRADING LIMITED are www.cresttrading.co.uk, and www.crest-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Crest Trading Limited is a Private Limited Company. The company registration number is 02725117. Crest Trading Limited has been working since 23 June 1992. The present status of the company is Active. The registered address of Crest Trading Limited is 11 Bentinck Street London W1u 2ep. . BAKER-HIRST, Jennifer is a Secretary of the company. STACPOOLE, Caroline is a Director of the company. STACPOOLE, John is a Director of the company. Secretary APPLETON, Julie has been resigned. Secretary CALLANAN, Michael John has been resigned. Secretary CRETTEN, Norman William John has been resigned. Secretary FELLOWS, Michael has been resigned. Secretary LONG, Gary Mitchell James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary TAXCUT LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CRETTEN, Norman William John has been resigned. Director HURLEY, Timothy Vincent has been resigned. Director STACPOOLE, James Edmund John has been resigned. Director STACPOOLE, John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BAKER-HIRST, Jennifer
Appointed Date: 26 March 2012

Director
STACPOOLE, Caroline
Appointed Date: 29 June 1993
61 years old

Director
STACPOOLE, John
Appointed Date: 29 June 1993
91 years old

Resigned Directors

Secretary
APPLETON, Julie
Resigned: 27 October 2008
Appointed Date: 26 May 2005

Secretary
CALLANAN, Michael John
Resigned: 25 May 2005
Appointed Date: 31 August 1997

Secretary
CRETTEN, Norman William John
Resigned: 15 October 1992
Appointed Date: 03 July 1992

Secretary
FELLOWS, Michael
Resigned: 31 August 1997

Secretary
LONG, Gary Mitchell James
Resigned: 16 December 2008
Appointed Date: 27 October 2008

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1992
Appointed Date: 23 June 1992

Secretary
TAXCUT LIMITED
Resigned: 26 March 2012
Appointed Date: 16 December 2008

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 July 1992
Appointed Date: 23 June 1992
35 years old

Director
CRETTEN, Norman William John
Resigned: 15 October 1992
Appointed Date: 03 July 1992
84 years old

Director
HURLEY, Timothy Vincent
Resigned: 26 March 1999
Appointed Date: 16 October 1992
88 years old

Director
STACPOOLE, James Edmund John
Resigned: 10 March 2008
Appointed Date: 01 July 2002
47 years old

Director
STACPOOLE, John
Resigned: 16 October 1992
Appointed Date: 03 July 1992
91 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1992
Appointed Date: 23 June 1992

CREST TRADING LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000

07 Nov 2014
Accounts for a small company made up to 31 March 2014
...
... and 81 more events
18 Aug 1992
Director resigned;new director appointed

18 Aug 1992
Director resigned;new director appointed

18 Aug 1992
Secretary resigned;new secretary appointed;director resigned

18 Aug 1992
Registered office changed on 18/08/92 from: 110 whitchurch road cardiff. CF4 3LY

23 Jun 1992
Incorporation

CREST TRADING LIMITED Charges

21 March 2011
Debenture
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2010
Cash deposit deed
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Barclays Wealth Trustees (Jersey) Limited and Walbrook Properties Limited
Description: All interest in the deposit balance and in the deposit…
16 June 2006
Cash deposit deed
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Consolidated Developments Limited
Description: Fixed charge over all the company's interest in: the…
28 October 2005
Debenture
Delivered: 2 November 2005
Status: Satisfied on 29 January 2008
Persons entitled: Stacdene Properties Limited
Description: 537-539 oxford street london, 11/13 whit. Fixed and…
30 August 2005
Rent deposit deed
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Land Securities PLC
Description: £145,406.25.
19 November 2004
Deed of rental deposit
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Flatford Limited and Flatford No.2 Limited
Description: Fixed charge over the company's interest in the…
8 October 2001
Deed
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Grosvenor Stow Limited
Description: The sum of £16,000 paid by the company to the landlord…
20 April 2001
Deed
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Grosvenor Stow Limited
Description: The sum of £20,000.