Company NameCrescent Estates (Ilkley) Limited
DirectorsCharles Dionysius Avis and Alice Mary Cleoniki Avis
Company StatusActive
Company Number00993513
CategoryPrivate Limited Company
Incorporation Date4 November 1970(53 years, 5 months ago)
Previous NameListers Arms (Ilkley) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Dionysius Avis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1995(25 years after company formation)
Appointment Duration28 years, 5 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMrs Alice Mary Cleoniki Avis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1995(25 years after company formation)
Appointment Duration28 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameAnthony Charles Avis
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(20 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 March 2004)
RoleAuthor
Correspondence AddressThalassa Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Director NameHelen Lela Kyriacopoulou Avis
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(20 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 May 2010)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressThalassa Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Director NameGeoffrey Stewart Thackray
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(20 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 1995)
RoleWool Merchant
Correspondence Address4 Heaton Crescent
Eldwick
Bingley
West Yorkshire
BD16 3DP
Secretary NameHelen Lela Kyriacopoulou Avis
NationalityBritish
StatusResigned
Appointed21 June 1991(20 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThalassa Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2k at £1Philip Michael Varley & Helen Lela Kyriacopoulou Avis
4.00%
Ordinary
17.1k at £1Helen Lela Kyriacopoulou Avis & John Malcolm Rawse
34.20%
Ordinary
12.5k at £1Helen Lela Kyriacopoulou Avis
25.00%
Ordinary
10.5k at £1Alice Mary Cleoniki Avis & Helen Lela Kyriacopoulou Avis & Charles Dionysius Avis & John Malcolm Rawse
21.00%
Ordinary
7.9k at £1John Malcolm Rawse
15.80%
Ordinary

Financials

Year2014
Net Worth£3,760,391
Cash£773,215
Current Liabilities£874,548

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Charges

4 January 2001Delivered on: 13 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 73 ledbury road kensington london LN104020. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 December 1978Delivered on: 6 December 1978
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Listers arms hotel skipton road, ilkley. Together with all trade and othe fixtures.
Outstanding
14 August 1979Delivered on: 16 August 1979
Satisfied on: 15 September 1997
Persons entitled: Samuel Webster & Sons Limited

Classification: Legal charge
Secured details: Sterling pounds 30,000 and all other monies due or to become due from the company to the chargee any other monies that may become owing by the company tothe chargee on an account current or stated for goods supplied or otherwise.
Particulars: Fully licensed premises known as the crescent hotel, brook street, and leds road, ilkley, west yorkshire.
Fully Satisfied

Filing History

25 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Notification of Charles Dionysius Avis as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Alice Mary Cleoniki Avis as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Charles Dionysius Avis as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Alice Mary Cleoniki Avis as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 50,000
(6 pages)
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 50,000
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 50,000
(5 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 50,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(5 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
15 April 2013Registered office address changed from C/O P M Varley Lloyds Bank Chambers Hustlergate Lloyds Bank Chambers Bradford West Yorkshire BD1 1UQ England on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Thalassa Gill Bank Road Ilkley West Yorkshire LS29 0AU England on 15 April 2013 (1 page)
15 April 2013Registered office address changed from C/O P M Varley Lloyds Bank Chambers Hustlergate Lloyds Bank Chambers Bradford West Yorkshire BD1 1UQ England on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Thalassa Gill Bank Road Ilkley West Yorkshire LS29 0AU England on 15 April 2013 (1 page)
14 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (5 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (5 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
5 March 2011Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 (1 page)
5 March 2011Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 (1 page)
5 March 2011Registered office address changed from 9 Leeds Road Ilkley West Yorkshire LS29 8DH on 5 March 2011 (1 page)
24 July 2010Termination of appointment of Helen Avis as a director (1 page)
24 July 2010Termination of appointment of Helen Avis as a director (1 page)
24 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
13 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
13 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
3 July 2010Termination of appointment of Helen Avis as a secretary (1 page)
3 July 2010Termination of appointment of Helen Avis as a secretary (1 page)
4 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
4 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
21 July 2009Return made up to 21/06/09; full list of members (7 pages)
21 July 2009Return made up to 21/06/09; full list of members (7 pages)
11 August 2008Return made up to 21/06/08; full list of members (7 pages)
11 August 2008Return made up to 21/06/08; full list of members (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
17 August 2007Return made up to 21/06/07; full list of members (5 pages)
17 August 2007Return made up to 21/06/07; full list of members (5 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 September 2006Return made up to 21/06/06; full list of members (10 pages)
7 September 2006Return made up to 21/06/06; full list of members (10 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 August 2005Return made up to 21/06/05; no change of members (7 pages)
15 August 2005Return made up to 21/06/05; no change of members (7 pages)
28 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
28 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 October 2004Return made up to 21/06/04; no change of members (7 pages)
25 October 2004Return made up to 21/06/04; no change of members (7 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
24 August 2003Return made up to 21/06/03; full list of members (11 pages)
24 August 2003Return made up to 21/06/03; full list of members (11 pages)
14 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 August 2002Return made up to 21/06/02; full list of members (11 pages)
8 August 2002Return made up to 21/06/02; full list of members (11 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
27 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 July 1999Return made up to 21/06/99; no change of members (4 pages)
28 July 1999Return made up to 21/06/99; no change of members (4 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 July 1998Return made up to 21/06/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 July 1998Return made up to 21/06/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 September 1997Registered office changed on 23/09/97 from: c o crescent hotel brook street ilkley west yorkshire LS29 8DG (1 page)
23 September 1997Registered office changed on 23/09/97 from: c o crescent hotel brook street ilkley west yorkshire LS29 8DG (1 page)
15 September 1997Declaration of satisfaction of mortgage/charge (1 page)
15 September 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 July 1997Return made up to 21/06/97; no change of members (4 pages)
29 July 1997Return made up to 21/06/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 August 1996Return made up to 21/06/96; full list of members (6 pages)
8 August 1996Return made up to 21/06/96; full list of members (6 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
14 August 1995Return made up to 21/06/95; full list of members (6 pages)
14 August 1995Return made up to 21/06/95; full list of members (6 pages)