Lisburn
County Down
BT27 6YQ
Northern Ireland
Secretary Name | Mr Edward Oliver Finnegan |
---|---|
Status | Current |
Appointed | 06 September 2019(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Upper Crescent Belfast BT7 1NT Northern Ireland |
Director Name | Mr Alexander Robert Hambro |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2009) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Maidens Cottage Water Meadow Lane Bapton Wylie Wiltshire BA12 0SD |
Secretary Name | Colin James Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1995(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 September 1995) |
Role | Venture Capitalist |
Correspondence Address | 61 Avarn Road Tooting London SW17 9HB |
Secretary Name | Christopher James Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | 42 Rockley Court Rockley Road Shepherds Bush London W14 0DB |
Director Name | Mr John Michael May |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hill House Arkesden Saffron Walden Essex CB11 4EX |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 13 Waldo Close Clapham London SW4 9EY |
Secretary Name | Kerry Anne Abigail Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2000) |
Role | Company Director |
Correspondence Address | 25a Danby Street East Dulwich London SE15 4BS |
Director Name | Mr Stephen Arthur Cohen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Welford Hawthorne Road Caversham Reading Berkshire RG4 6LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Moyne Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 06 September 2019) |
Correspondence Address | 21 Arthur Street Belfast County Antrim BT1 4GA Northern Ireland |
Website | crescentcapital.co.uk |
---|
Registered Address | Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Crescent Capital Ni LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £586,000 |
Cash | £35,000 |
Current Liabilities | £33,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
20 November 2003 | Delivered on: 24 November 2003 Persons entitled: Ulster Bank Ireland Limited and Ulster Bank Commercial Services (NI) Limited and Ulster Banklimited Classification: Charge on deposit account Secured details: All monies not exceeding one hundred and sixty five thousand pounds due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £165,000 deposited in account number 01454166 with the bank at its branch at crumlin road, belfast and any other sums which are deposited in the account. Outstanding |
---|---|
3 October 2003 | Delivered on: 9 October 2003 Persons entitled: Ulster Bank Ireland Limited and Ulster Bank Commercial Services (NI) Limited and Ulster Banklimited Classification: Charge on deposit account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £135,000.00 deposited in account no 01454166 and any other sums deposited with all entitlements to interest and other rights and benefits thereon. Outstanding |
19 September 2003 | Delivered on: 25 September 2003 Persons entitled: Ulster Bank Ireland Limited, Ulster Bank Commercial Services (NI) Limited, Ulster Bank Limited Classification: Charge on deposit account Secured details: All monies due or to become due from the company to the chargee not exceeding £80,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £80,000 deposited in account number 01454166 opened or to be opened in the name of the company with the bank at its branch at crumlin road, belfast and any other sum or sums which are deposited in the above account. See the mortgage charge document for full details. Outstanding |
24 January 2003 | Delivered on: 31 January 2003 Persons entitled: Ulster Bank Ireland Limited, Ulster Bank Commercial Services (NI) Limited and Ulster Banklimited Classification: Charge on deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £50,000 deposited in account number 01454166 opened or to be opened in the name of the company with the bank at its branch at crumlin road, belfast. See the mortgage charge document for full details. Outstanding |
15 December 2023 | Accounts for a small company made up to 31 March 2023 (19 pages) |
---|---|
12 September 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a small company made up to 31 March 2022 (21 pages) |
5 September 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
10 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
12 October 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
3 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
6 September 2019 | Appointment of Mr Edward Oliver Finnegan as a secretary on 6 September 2019 (2 pages) |
6 September 2019 | Termination of appointment of Moyne Secretarial Limited as a secretary on 6 September 2019 (1 page) |
6 September 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
8 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
19 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
1 August 2016 | Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Houldsworth Mill Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on 1 August 2016 (1 page) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (29 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (29 pages) |
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
10 January 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 10 January 2014 (1 page) |
13 September 2013 | Full accounts made up to 31 March 2013 (26 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (26 pages) |
26 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 September 2012 | Full accounts made up to 31 March 2012 (26 pages) |
17 September 2012 | Full accounts made up to 31 March 2012 (26 pages) |
3 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
1 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 July 2010 | Secretary's details changed for Moyne Secretarial Limited on 11 July 2010 (1 page) |
30 July 2010 | Secretary's details changed for Moyne Secretarial Limited on 11 July 2010 (1 page) |
30 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
27 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 April 2009 | Appointment terminated director alexander hambro (1 page) |
15 April 2009 | Appointment terminated director alexander hambro (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
10 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
10 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
7 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
7 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
24 November 2003 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
18 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
18 February 2003 | Full accounts made up to 31 March 2002 (27 pages) |
18 February 2003 | Full accounts made up to 31 March 2002 (27 pages) |
11 February 2003 | Memorandum and Articles of Association (1 page) |
11 February 2003 | Memorandum and Articles of Association (1 page) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
31 January 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
19 February 2002 | Full accounts made up to 31 March 2001 (26 pages) |
19 February 2002 | Full accounts made up to 31 March 2001 (26 pages) |
23 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 2 gresham street london EC2V 7PE (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 2 gresham street london EC2V 7PE (1 page) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
17 April 2000 | Auditor's resignation (2 pages) |
17 April 2000 | Auditor's resignation (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 July 1999 | Return made up to 11/07/99; full list of members (8 pages) |
30 July 1999 | Return made up to 11/07/99; full list of members (8 pages) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 32 st mary at hill london EC3P 3AJ (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 32 st mary at hill london EC3P 3AJ (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 41 tower hill london EC3N 4HA (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 41 tower hill london EC3N 4HA (1 page) |
28 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 December 1997 | Secretary's particulars changed (1 page) |
10 December 1997 | Secretary's particulars changed (1 page) |
29 July 1997 | Return made up to 11/07/97; full list of members (11 pages) |
29 July 1997 | Return made up to 11/07/97; full list of members (11 pages) |
19 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
14 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Auditor's resignation (1 page) |
7 August 1996 | Director's particulars changed (1 page) |
7 August 1996 | Return made up to 30/06/96; full list of members (12 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members (12 pages) |
7 August 1996 | Director's particulars changed (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
5 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
21 September 1995 | New director appointed (6 pages) |
21 September 1995 | Accounting reference date notified as 31/03 (1 page) |
21 September 1995 | Ad 20/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
21 September 1995 | Accounting reference date notified as 31/03 (1 page) |
21 September 1995 | Ad 20/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
21 September 1995 | New director appointed (6 pages) |
15 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
18 August 1995 | Memorandum and Articles of Association (12 pages) |
18 August 1995 | Memorandum and Articles of Association (12 pages) |
14 August 1995 | Company name changed applydrive LIMITED\certificate issued on 15/08/95 (4 pages) |
14 August 1995 | Company name changed applydrive LIMITED\certificate issued on 15/08/95 (4 pages) |
10 August 1995 | Secretary resigned;new director appointed (6 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 1 mitchell lane bristol. BS1 6BU. (1 page) |
10 August 1995 | Secretary resigned;new director appointed (6 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 1 mitchell lane bristol. BS1 6BU. (1 page) |
10 August 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
10 August 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
11 July 1995 | Incorporation (12 pages) |
11 July 1995 | Incorporation (12 pages) |