Founded in 2004, Crest Commercial Removals Ltd has its registered office in London, it's status at Companies House is "Active". Evans, Amber Jayne, Carberry, Monica, Quek, Sabina, Clark, Stephen Anthony, Evans, David Stefan, Evans, Robert Roger, Long, Danny are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Amber Jayne | 14 November 2013 | - | 1 |
CLARK, Stephen Anthony | 30 October 2014 | 06 November 2014 | 1 |
EVANS, David Stefan | 22 March 2005 | 20 September 2013 | 1 |
EVANS, Robert Roger | 20 September 2013 | 15 November 2013 | 1 |
LONG, Danny | 16 June 2004 | 10 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARBERRY, Monica | 17 April 2012 | 03 February 2020 | 1 |
QUEK, Sabina | 16 June 2004 | 02 March 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 24 March 2020 | |
TM02 - Termination of appointment of secretary | 07 February 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 08 March 2019 | |
CS01 - N/A | 21 July 2018 | |
AA - Annual Accounts | 28 March 2018 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 07 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 June 2017 | |
AR01 - Annual Return | 02 June 2017 | |
1.4 - Notice of completion of voluntary arrangement | 01 March 2017 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 06 August 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 08 July 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 31 March 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 24 June 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AD01 - Change of registered office address | 13 February 2015 | |
TM01 - Termination of appointment of director | 06 November 2014 | |
AR01 - Annual Return | 31 October 2014 | |
AP01 - Appointment of director | 31 October 2014 | |
AA - Annual Accounts | 18 July 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 02 June 2014 | |
TM01 - Termination of appointment of director | 15 November 2013 | |
AR01 - Annual Return | 14 November 2013 | |
AP01 - Appointment of director | 14 November 2013 | |
AP01 - Appointment of director | 10 October 2013 | |
TM01 - Termination of appointment of director | 26 September 2013 | |
AR01 - Annual Return | 17 July 2013 | |
TM01 - Termination of appointment of director | 17 July 2013 | |
TM01 - Termination of appointment of director | 17 July 2013 | |
AA - Annual Accounts | 16 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 16 May 2012 | |
MG01 - Particulars of a mortgage or charge | 16 May 2012 | |
MG01 - Particulars of a mortgage or charge | 10 May 2012 | |
AP03 - Appointment of secretary | 20 April 2012 | |
TM02 - Termination of appointment of secretary | 20 April 2012 | |
AA - Annual Accounts | 15 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 22 October 2011 | |
AR01 - Annual Return | 21 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 16 July 2011 | |
AA - Annual Accounts | 13 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
AR01 - Annual Return | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH03 - Change of particulars for secretary | 13 August 2010 | |
AA - Annual Accounts | 08 April 2010 | |
363a - Annual Return | 01 August 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 12 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2009 | |
AA - Annual Accounts | 06 February 2008 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 09 May 2007 | |
363a - Annual Return | 27 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2006 | |
287 - Change in situation or address of Registered Office | 09 May 2006 | |
RESOLUTIONS - N/A | 08 May 2006 | |
RESOLUTIONS - N/A | 08 May 2006 | |
123 - Notice of increase in nominal capital | 08 May 2006 | |
AA - Annual Accounts | 08 May 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
363s - Annual Return | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
395 - Particulars of a mortgage or charge | 07 September 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
288b - Notice of resignation of directors or secretaries | 23 June 2004 | |
288b - Notice of resignation of directors or secretaries | 23 June 2004 | |
NEWINC - New incorporation documents | 16 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 May 2012 | Outstanding |
N/A |
All assets debenture | 31 August 2004 | Fully Satisfied |
N/A |