About

Registered Number: 04059192
Date of Incorporation: 24/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

 

Founded in 2000, Crest Strategic Projects Ltd has its registered office in Surrey. Crest Strategic Projects Ltd has one director listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLCOX, Kevin 01 November 2005 28 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 26 June 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 15 November 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 19 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 09 July 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
AA - Annual Accounts 17 July 2017
CH01 - Change of particulars for director 04 July 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 29 July 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 06 May 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 24 July 2015
AUD - Auditor's letter of resignation 14 April 2015
MISC - Miscellaneous document 20 March 2015
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 11 July 2014
AUD - Auditor's letter of resignation 06 May 2014
MISC - Miscellaneous document 29 April 2014
MR04 - N/A 03 April 2014
AA - Annual Accounts 14 March 2014
CH01 - Change of particulars for director 25 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
MG01 - Particulars of a mortgage or charge 14 December 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 18 April 2012
AP01 - Appointment of director 16 December 2011
RESOLUTIONS - N/A 09 November 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 17 May 2011
CH01 - Change of particulars for director 10 February 2011
TM01 - Termination of appointment of director 03 February 2011
AP01 - Appointment of director 13 January 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 03 June 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
CH03 - Change of particulars for secretary 16 December 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 08 May 2009
RESOLUTIONS - N/A 09 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
RESOLUTIONS - N/A 16 January 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
RESOLUTIONS - N/A 28 December 2007
RESOLUTIONS - N/A 28 December 2007
363a - Annual Return 03 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 June 2007
AA - Annual Accounts 29 May 2007
395 - Particulars of a mortgage or charge 24 May 2007
RESOLUTIONS - N/A 18 May 2007
353 - Register of members 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
363a - Annual Return 14 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
AA - Annual Accounts 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
288a - Notice of appointment of directors or secretaries 01 November 2005
363a - Annual Return 06 September 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
AA - Annual Accounts 18 April 2005
363a - Annual Return 20 September 2004
AA - Annual Accounts 29 April 2004
363a - Annual Return 11 September 2003
AA - Annual Accounts 29 July 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
CERTNM - Change of name certificate 27 November 2002
363a - Annual Return 12 September 2002
AA - Annual Accounts 15 May 2002
363a - Annual Return 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
225 - Change of Accounting Reference Date 01 March 2001
CERTNM - Change of name certificate 01 November 2000
287 - Change in situation or address of Registered Office 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

Description Date Status Charge by
A security agreement 07 December 2012 Fully Satisfied

N/A

A fixed share charge and floating security document 16 September 2011 Fully Satisfied

N/A

Additional fixed and floating security document 11 May 2010 Fully Satisfied

N/A

Accession deed 14 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.