About

Registered Number: 00806179
Date of Incorporation: 22/05/1964 (59 years and 11 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Crescent West Properties was founded on 22 May 1964 and are based in London, it's status at Companies House is "Active". The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 16 September 2020
CS01 - N/A 19 August 2020
PSC07 - N/A 12 August 2020
AA - Annual Accounts 15 July 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 24 April 2018
AP01 - Appointment of director 11 April 2018
CS01 - N/A 31 August 2017
PSC02 - N/A 31 August 2017
AA - Annual Accounts 28 April 2017
TM01 - Termination of appointment of director 20 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 20 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
AP04 - Appointment of corporate secretary 14 December 2016
AP04 - Appointment of corporate secretary 13 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH03 - Change of particulars for secretary 20 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 13 September 2010
TM01 - Termination of appointment of director 10 September 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 19 August 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 September 2008
RESOLUTIONS - N/A 26 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 August 2008
RESOLUTIONS - N/A 20 August 2008
49(1) - Application by a limited company to be re-registered as unlimited 20 August 2008
49(8)(a) - N/A 20 August 2008
49(8)(b) - N/A 20 August 2008
MAR - Memorandum and Articles - used in re-registration 20 August 2008
CERT3 - Re-registration of a company from limited to unlimited 20 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
363a - Annual Return 04 October 2007
353 - Register of members 04 October 2007
AA - Annual Accounts 03 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
287 - Change in situation or address of Registered Office 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
225 - Change of Accounting Reference Date 14 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 23 April 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 12 May 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 08 July 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 22 May 1996
288 - N/A 16 January 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 24 March 1995
287 - Change in situation or address of Registered Office 23 November 1994
363s - Annual Return 31 August 1994
AA - Annual Accounts 20 April 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 22 August 1993
287 - Change in situation or address of Registered Office 04 April 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 01 November 1992
RESOLUTIONS - N/A 01 November 1992
RESOLUTIONS - N/A 01 November 1992
AA - Annual Accounts 15 September 1992
363s - Annual Return 07 September 1992
RESOLUTIONS - N/A 01 June 1992
288 - N/A 13 December 1991
AA - Annual Accounts 12 November 1991
287 - Change in situation or address of Registered Office 06 November 1991
363b - Annual Return 18 September 1991
288 - N/A 07 February 1991
AUD - Auditor's letter of resignation 04 January 1991
363 - Annual Return 03 September 1990
AA - Annual Accounts 21 August 1990
288 - N/A 04 May 1990
363 - Annual Return 14 November 1989
AA - Annual Accounts 20 October 1989
363 - Annual Return 09 September 1988
AA - Annual Accounts 05 September 1988
363 - Annual Return 26 October 1987
AA - Annual Accounts 22 September 1987
395 - Particulars of a mortgage or charge 14 April 1987
395 - Particulars of a mortgage or charge 14 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1987
AA - Annual Accounts 19 June 1986
288 - N/A 18 June 1986
288 - N/A 14 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 April 1987 Fully Satisfied

N/A

Legal charge 06 April 1987 Fully Satisfied

N/A

Charge 09 March 1973 Fully Satisfied

N/A

Legal charge 21 December 1970 Fully Satisfied

N/A

Charge 14 August 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.