CREST WALTHAM FOREST

Company Documents

DateDescription
04/03/254 March 2025 Appointment of Mr Neil Yeomans as a director on 2025-01-16

View Document

04/03/254 March 2025 Appointment of Mr Oliver Welch as a director on 2024-08-01

View Document

03/03/253 March 2025 Termination of appointment of Sally Johnson as a director on 2025-02-26

View Document

03/03/253 March 2025 Termination of appointment of Linda Sansum as a director on 2025-02-26

View Document

03/03/253 March 2025 Termination of appointment of Robert Denis Hayward as a director on 2025-02-26

View Document

03/03/253 March 2025 Appointment of Mr Daniel Baker as a director on 2024-10-19

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Appointment of Mrs Maureen Elizabeth Dods as a director on 2023-11-16

View Document

09/11/239 November 2023 Appointment of Mr John O'connor as a director on 2023-11-02

View Document

08/11/238 November 2023 Appointment of Mr John O'connor as a secretary on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of John O'connor as a director on 2023-11-01

View Document

31/10/2331 October 2023 Termination of appointment of Neil Yeomans as a director on 2023-10-17

View Document

31/10/2331 October 2023 Termination of appointment of Lloyd Lewzey as a director on 2023-10-17

View Document

31/10/2331 October 2023 Termination of appointment of Annajulia Santoro as a director on 2023-10-17

View Document

11/10/2311 October 2023 Notification of John O'connor as a person with significant control on 2023-07-11

View Document

22/09/2322 September 2023 Termination of appointment of Maureen Dods as a secretary on 2023-07-20

View Document

22/09/2322 September 2023 Termination of appointment of Maureen Dods as a director on 2023-07-20

View Document

22/09/2322 September 2023 Cessation of Maureen Dods as a person with significant control on 2023-07-20

View Document

08/06/238 June 2023 Termination of appointment of Emily Cody as a director on 2023-06-01

View Document

08/06/238 June 2023 Termination of appointment of Ellen Margaret Houlihan as a director on 2023-06-01

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Termination of appointment of Fatima Khasimi as a director on 2022-10-20

View Document

01/11/221 November 2022 Appointment of Ms Emily Cody as a director on 2022-09-22

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN MARGARET HOULIHAN / 10/02/2020

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY DEVINE

View Document

28/01/1928 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR NEIL YEOMANS

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY JANE ABELL / 05/10/2018

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA BURKE

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED QURESHI

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CUERVO

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR JOHN FREDY GOMEZ CUERVO

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MS LUCY JANE ABELL

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNAJULIA SANTORO / 22/12/2016

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRITCHARD

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM C/O CREST WALTHAM FOREST UNIT 1 THE MEWS 2A TRURO ROAD WALTHAMSTOW LONDON E17 7BY

View Document

27/01/1627 January 2016 08/01/16 NO MEMBER LIST

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP PARR

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELEGIA CLANCEY

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDERSON

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MS ANNAJULIA SANTORO

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JJ O'CONNOR / 09/01/2015

View Document

09/01/159 January 2015 08/01/15 NO MEMBER LIST

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED YOUSUF QURESHI / 09/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD LEWZEY / 09/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENIS HAYWARD / 09/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / REV MICHAEL OWEN PRITCHARD / 09/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN DODS / 09/01/2015

View Document

09/01/159 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MAUREEN DODS / 09/01/2015

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MS AMANDA LOUISE BURKE

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR THOMAS ANDERSON

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MS ELEGIA POPPY CLANCEY

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MS ELLEN MARGARET HOULIHAN

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MS SALLY JOHNSON

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH FAULKNER

View Document

29/01/1429 January 2014 08/01/14 NO MEMBER LIST

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR SHAHID DADABHOY

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR PHILLIP PARR

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR BUCHI ONWUGBONU

View Document

20/02/1320 February 2013 08/01/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MARKS

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 ALTER ARTICLES 14/06/2012

View Document

22/08/1222 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/08/1222 August 2012 ARTICLES OF ASSOCIATION

View Document

28/06/1228 June 2012 ARTICLES OF ASSOCIATION

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED LLOYD LEWZEY

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED BUCHI ONWUGBONU

View Document

31/01/1231 January 2012 08/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM ESSEX HOUSE 8 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE SARDESON

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISSIE UKO

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR NAHEED MALIK

View Document

10/01/1210 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 SECRETARY APPOINTED MS MAUREEN DODS

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT HAYWARD

View Document

01/02/111 February 2011 08/01/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARKS / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KEITH JOHN / 01/10/2009

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DENIS HAYWARD / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV ANNE SARDESON / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID DADABHOY / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN DODS / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MICHAEL OWEN PRITCHARD / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED YOUSUF QURESHI / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JJ O'CONNOR / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MRS CHRISSIE UKO

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR ZENA CHARLES

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH FAULKNER / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENIS HAYWARD / 01/10/2009

View Document

19/02/1019 February 2010 08/01/10 NO MEMBER LIST

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAHEED MALIK / 01/10/2009

View Document

20/10/0920 October 2009 31/03/09 PARTIAL EXEMPTION

View Document

19/10/0919 October 2009 08/01/09 NO MEMBER LIST

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MS SARAH FAULKNER

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MRS ZENA CHARLES

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR NAHEED MALIK

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED REV ANNE SARDESON

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR JJ O'CONNOR

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR SHAHID DADABHOY

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR STUART MARKS

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR MOHAMMED YOUSUF QURESHI

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MS MAUREEN DODS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM UNIT 1 THE MEWS 2A TRURO ROAD, WALTHAMSTOW LONDON E17 7BY

View Document

26/02/0926 February 2009 31/03/08 PARTIAL EXEMPTION

View Document

08/10/088 October 2008 31/03/07 PARTIAL EXEMPTION

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR KATHLEEN OSBORNE

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 08/01/08

View Document

02/12/072 December 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 ANNUAL RETURN MADE UP TO 08/01/07

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 ANNUAL RETURN MADE UP TO 08/01/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/06/0525 June 2005 ANNUAL RETURN MADE UP TO 08/01/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/06/0422 June 2004 ANNUAL RETURN MADE UP TO 24/11/03

View Document

11/03/0411 March 2004 ANNUAL RETURN MADE UP TO 08/01/03

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 ANNUAL RETURN MADE UP TO 08/01/02

View Document

08/01/018 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company