Anthony Croft Ezekiel Limited


Anthony Croft Ezekiel started in year 1992 as Private Limited Company with registration number 02736529. The Anthony Croft Ezekiel company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in at 343 City Road. Postal code: EC1V 1LR. Since 18th October 2004 Anthony Croft Ezekiel Limited is no longer carrying the name Crestprint.

There is a single director in the firm at the moment - Anthony L., appointed on 25 June 2002. In addition, a secretary was appointed - Fazal R., appointed on 12 August 2004. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anthony Croft Ezekiel Limited Address / Contact

Office Address 343 City Road
Office Address2 London
Town
Post code EC1V 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02736529
Date of Incorporation Mon, 3rd Aug 1992
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Fazal R.

Position: Secretary

Appointed: 12 August 2004

Anthony L.

Position: Director

Appointed: 25 June 2002

Vanita L.

Position: Director

Appointed: 09 September 1996

Resigned: 12 August 2004

Anthony L.

Position: Secretary

Appointed: 01 August 1994

Resigned: 12 August 2004

Ismael A.

Position: Director

Appointed: 28 February 1993

Resigned: 01 September 1997

Bernard J.

Position: Secretary

Appointed: 20 October 1992

Resigned: 01 August 1994

Claude C.

Position: Director

Appointed: 20 October 1992

Resigned: 20 August 1993

Bj Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 August 1992

Resigned: 20 October 1992

Ashok K.

Position: Nominee Secretary

Appointed: 03 August 1992

Resigned: 20 October 1992

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Anthony L. This PSC and has 75,01-100% shares.

Anthony L.

Notified on 3 August 2016
Nature of control: 75,01-100% shares

Company previous names

Crestprint October 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth136 208144 966191 929261 035292 05467 809       
Balance Sheet
Current Assets236 584285 157353 687444 657638 546241 725265 016297 978311 925282 291378 505312 004284 174
Net Assets Liabilities     58 11283 136103 106110 776139 993139 595153 411182 023
Cash Bank In Hand203 101249 297305 203348 594557 355152 797       
Debtors16 04832 86543 90995 20077 20684 504       
Intangible Fixed Assets42 00042 00042 00042 00042 00042 000       
Net Assets Liabilities Including Pension Asset Liability136 208144 966191 929261 035292 05467 809       
Stocks Inventory17 4352 9954 5758633 9854 424       
Tangible Fixed Assets5 0304 9285 0168 9198 6839 445       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000       
Profit Loss Account Reserve126 208134 966181 929251 035282 05457 809       
Shareholder Funds136 208144 966191 929261 035292 05467 809       
Other
Average Number Employees During Period         6677
Creditors     60 96843 01052 71268 45561 74582 683104 51873 299
Fixed Assets79 03055 92856 01665 21059 78360 54560 00458 85058 24057 06856 33757 25855 718
Net Current Assets Liabilities193 477247 363310 700389 893428 449200 390222 006245 266243 470220 546295 822207 486210 875
Total Assets Less Current Liabilities272 507303 291366 716455 103488 232260 935282 010304 116301 710277 614352 159264 744266 593
Creditors Due After One Year Total Noncurrent Liabilities136 299158 325           
Creditors Due Within One Year Total Current Liabilities43 10737 794           
Intangible Fixed Assets Cost Or Valuation42 00042 00042 00042 00042 00042 000       
Tangible Fixed Assets Additions 1 5401 7606 8762 6583 910       
Tangible Fixed Assets Cost Or Valuation45 60747 14748 90755 78358 44162 351       
Tangible Fixed Assets Depreciation40 57742 21943 89146 86449 75852 906       
Tangible Fixed Assets Depreciation Charge For Period 1 642           
Total Investments Fixed Assets32 0009 000           
Creditors Due After One Year 158 325174 787194 068196 178193 126       
Creditors Due Within One Year 37 79442 98754 764210 09741 335       
Investments Fixed Assets 9 0009 00014 2919 1009 100       
Number Shares Allotted  10 00010 00010 00010 000       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 10 00010 00010 00010 00010 000       
Tangible Fixed Assets Depreciation Charged In Period  1 6722 9732 8943 148       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements