About

Registered Number: 06416758
Date of Incorporation: 02/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: SADDIQUE AND CO, 78 Dickenson Road, Manchester, M14 5HF

 

Crescent Halls Ltd was registered on 02 November 2007 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Shan, Kanwal, Shan, Kanwal, Begum, Razia, Matharu, Sundeep Singh, Shan, Sajad are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAN, Kanwal 08 August 2011 - 1
BEGUM, Razia 12 April 2010 24 May 2011 1
MATHARU, Sundeep Singh 24 May 2011 08 August 2011 1
SHAN, Sajad 13 November 2007 12 April 2010 1
Secretary Name Appointed Resigned Total Appointments
SHAN, Kanwal 13 November 2007 20 March 2008 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 31 August 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
AR01 - Annual Return 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 28 June 2012
TM01 - Termination of appointment of director 12 October 2011
CH01 - Change of particulars for director 16 September 2011
AP01 - Appointment of director 13 September 2011
AA - Annual Accounts 17 August 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 31 August 2010
CH01 - Change of particulars for director 04 June 2010
AR01 - Annual Return 13 May 2010
AP01 - Appointment of director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 04 December 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
363a - Annual Return 05 February 2009
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
395 - Particulars of a mortgage or charge 20 February 2008
395 - Particulars of a mortgage or charge 19 February 2008
287 - Change in situation or address of Registered Office 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
NEWINC - New incorporation documents 02 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2008 Outstanding

N/A

Legal charge 11 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.