About

Registered Number: 05155470
Date of Incorporation: 16/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 77 Milson Road, London, W14 0LH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2012 Outstanding

N/A

All assets debenture 31 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.