31 De Crespigny Park Limited


Founded in 1998, 31 De Crespigny Park, classified under reg no. 03612774 is an active company. Currently registered at 31 De Crespigny Park SE5 8AB, the company has been in the business for 26 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 1999-03-10 31 De Crespigny Park Limited is no longer carrying the name Faris.

At the moment there are 5 directors in the the company, namely Thomas E., Edmund S. and Kezia S. and others. In addition one secretary - Catherine C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

31 De Crespigny Park Limited Address / Contact

Office Address 31 De Crespigny Park
Office Address2 London
Town
Post code SE5 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612774
Date of Incorporation Mon, 10th Aug 1998
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Thomas E.

Position: Director

Appointed: 23 August 2021

Edmund S.

Position: Director

Appointed: 18 June 2018

Kezia S.

Position: Director

Appointed: 18 June 2018

Emma G.

Position: Director

Appointed: 12 May 2016

Catherine C.

Position: Secretary

Appointed: 01 October 2007

Catherine C.

Position: Director

Appointed: 01 March 1999

Thomas E.

Position: Director

Appointed: 23 August 2021

Resigned: 31 August 2021

Gilbert S.

Position: Director

Appointed: 12 May 2016

Resigned: 09 August 2023

Christopher G.

Position: Director

Appointed: 01 August 2015

Resigned: 23 August 2021

Roger B.

Position: Secretary

Appointed: 30 August 2005

Resigned: 01 October 2007

Catherine C.

Position: Secretary

Appointed: 01 May 2003

Resigned: 20 July 2005

Roger B.

Position: Director

Appointed: 01 May 2003

Resigned: 17 July 2015

Bernard R.

Position: Secretary

Appointed: 09 February 2001

Resigned: 01 May 2003

Mark L.

Position: Director

Appointed: 06 February 2001

Resigned: 18 June 2018

Marie P.

Position: Director

Appointed: 04 February 2001

Resigned: 16 August 2017

Bernard R.

Position: Director

Appointed: 02 March 1999

Resigned: 01 May 2003

Elizabeth L.

Position: Director

Appointed: 02 March 1999

Resigned: 12 May 2016

Adelina L.

Position: Director

Appointed: 02 March 1999

Resigned: 12 November 1999

Ps Law Secretaries Limited

Position: Corporate Secretary

Appointed: 10 August 1998

Resigned: 04 February 2001

Ps Law Nominees Limited

Position: Corporate Director

Appointed: 10 August 1998

Resigned: 25 October 2000

Company previous names

Faris March 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand4 67817 9905 5476 3665 3117 0853 646
Current Assets4 67817 9905 5476 3665 3117 0853 646
Net Assets Liabilities7512 7311 787-69862 0031 401
Total Inventories   100100  
Other
Called Up Share Capital Not Paid    100100100
Creditors3 92715 2593 7606 3724 4255 1822 345
Net Current Assets Liabilities7512 7311 787-69861 9031 301
Total Assets Less Current Liabilities7512 7311 787-69862 0031 401

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2018-08-31
filed on: 5th, February 2019
Free Download (1 page)

Company search

Advertisements