Company NameCrestpond Limited
DirectorTalal Chamsi-Pasha
Company StatusActive
Company Number07471788
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Talal Chamsi-Pasha
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(2 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressPennine House Holmbridge
Holmfirth
West Yorkshire
HD9 2NN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Mohamad Zamel
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2012)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address506 Kingsbury Road
Kingsbury
London
NW9 9HE
Secretary NameTalal Chamsi-Pasha
NationalityBritish
StatusResigned
Appointed07 March 2011(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2012)
RoleCompany Director
Correspondence Address506 Kingsbury Road
Kingsbury
London
NW9 9HE

Location

Registered AddressPennine House Holmbridge
Holmfirth
West Yorkshire
HD9 2NN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Talal Chamsi Pasha
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,074
Cash£3,782
Current Liabilities£476,981

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

25 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
25 February 2021Change of details for Mr Talal Chamsi Pasha as a person with significant control on 25 February 2021 (2 pages)
12 July 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
19 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
22 January 2013Termination of appointment of Talal Chamsi-Pasha as a secretary (1 page)
22 January 2013Termination of appointment of Talal Chamsi-Pasha as a secretary (1 page)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Termination of appointment of Mohamad Zamel as a director (1 page)
19 June 2012Termination of appointment of Mohamad Zamel as a director (1 page)
13 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
29 June 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 100
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 100
(4 pages)
17 June 2011Appointment of Mohamad Zamel as a director (3 pages)
17 June 2011Appointment of Talal Chamsi-Pasha as a secretary (3 pages)
17 June 2011Appointment of Mohamad Zamel as a director (3 pages)
17 June 2011Appointment of Talal Chamsi-Pasha as a secretary (3 pages)
17 June 2011Appointment of Talal Chamsi-Pasha as a director (3 pages)
17 June 2011Appointment of Talal Chamsi-Pasha as a director (3 pages)
9 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 March 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 March 2011 (2 pages)
9 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 March 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 March 2011 (2 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)