About

Registered Number: 04084325
Date of Incorporation: 05/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: 317 Legrams Lane, Bradford, West Yorkshire, BD7 2HX

 

Crescent Relief (London) was setup in 2000, it's status in the Companies House registry is set to "Active". The companies directors are listed as Choudhry, Shabir Ahmed, Dr, Khan, Shazad, Khan, Yahya, Mumtaz, Mubasher, Rashid, Mohammed, Rehman, Mohammed Ifzal, Uddin, Zaheer, Chaudry, Ahsan Ul Haq, Patel, Zabir, Uddin, Zaheer, Ali, Ghazanfer, Ali, Sardar, Ansari, Mian Mohammed Najib, Farooq, Mohammad, Hussain, Marbat, Kachwala, Samsul Hak, Khan, Arshad Iqbal, Mumtaz, Mohammad, Rauf, Abdul, Saleem, Mohammed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOUDHRY, Shabir Ahmed, Dr 24 September 2011 - 1
KHAN, Shazad 03 November 2014 - 1
KHAN, Yahya 15 December 2012 - 1
MUMTAZ, Mubasher 24 August 2014 - 1
RASHID, Mohammed 19 March 2001 - 1
REHMAN, Mohammed Ifzal 15 December 2012 - 1
UDDIN, Zaheer 06 April 2006 - 1
ALI, Ghazanfer 06 April 2006 26 November 2006 1
ALI, Sardar 28 December 2012 23 November 2017 1
ANSARI, Mian Mohammed Najib 15 March 2001 22 May 2006 1
FAROOQ, Mohammad 15 March 2001 06 April 2006 1
HUSSAIN, Marbat 03 November 2014 01 December 2017 1
KACHWALA, Samsul Hak 06 April 2006 16 September 2011 1
KHAN, Arshad Iqbal 19 March 2001 04 June 2011 1
MUMTAZ, Mohammad 05 October 2000 24 October 2014 1
RAUF, Abdul 05 October 2000 15 March 2001 1
SALEEM, Mohammed 18 June 2001 06 April 2006 1
Secretary Name Appointed Resigned Total Appointments
CHAUDRY, Ahsan Ul Haq 06 April 2006 15 February 2007 1
PATEL, Zabir 16 February 2007 16 September 2011 1
UDDIN, Zaheer 05 October 2000 06 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 23 November 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 24 July 2017
CH01 - Change of particulars for director 11 March 2017
CS01 - N/A 08 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 31 July 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AP01 - Appointment of director 07 January 2015
AD01 - Change of registered office address 07 January 2015
TM01 - Termination of appointment of director 08 November 2014
AP01 - Appointment of director 08 November 2014
AP01 - Appointment of director 08 November 2014
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 16 November 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 25 September 2011
TM02 - Termination of appointment of secretary 25 September 2011
TM01 - Termination of appointment of director 02 July 2011
AD01 - Change of registered office address 02 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
AA - Annual Accounts 13 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
363s - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 22 September 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 27 October 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 08 November 2002
363s - Annual Return 03 January 2002
CERTNM - Change of name certificate 06 August 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
RESOLUTIONS - N/A 13 July 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
CERTNM - Change of name certificate 09 January 2001
NEWINC - New incorporation documents 05 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.