Crescent Amenity Limited LONDON


Founded in 1981, Crescent Amenity, classified under reg no. 01557778 is an active company. Currently registered at Westbourne Block Management W2 3RA, London the company has been in the business for fourty three years. Its financial year was closed on December 24 and its latest financial statement was filed on 24th December 2021.

The firm has 7 directors, namely Catherine P., Peter H. and Robert A. and others. Of them, Julian F. has been with the company the longest, being appointed on 26 April 1999 and Catherine P. and Peter H. have been with the company for the least time - from 11 March 2024. 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.

Crescent Amenity Limited Address / Contact

Office Address Westbourne Block Management
Office Address2 9 Spring Street
Town London
Post code W2 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01557778
Date of Incorporation Thu, 23rd Apr 1981
Industry Residents property management
End of financial Year 24th December
Company age 43 years old
Account next due date Sun, 24th Dec 2023 (124 days after)
Account last made up date Fri, 24th Dec 2021
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Catherine P.

Position: Director

Appointed: 11 March 2024

Peter H.

Position: Director

Appointed: 11 March 2024

Robert A.

Position: Director

Appointed: 24 October 2018

Robert L.

Position: Director

Appointed: 01 June 2014

Marc F.

Position: Director

Appointed: 01 April 2014

Neil K.

Position: Director

Appointed: 11 September 2012

Westbourne Block Management Limited

Position: Corporate Secretary

Appointed: 13 November 2009

Julian F.

Position: Director

Appointed: 26 April 1999

Robert M.

Position: Director

Appointed: 19 June 2013

Resigned: 19 November 2020

Liza J.

Position: Director

Appointed: 21 June 2010

Resigned: 02 July 2013

Leslie F.

Position: Director

Appointed: 04 February 2009

Resigned: 17 April 2012

Lori L.

Position: Director

Appointed: 15 May 2008

Resigned: 28 November 2012

Celia G.

Position: Director

Appointed: 19 July 2006

Resigned: 21 June 2010

Rosalind Z.

Position: Director

Appointed: 19 July 2006

Resigned: 19 September 2007

Kathryn S.

Position: Director

Appointed: 01 November 2005

Resigned: 27 March 2009

Jeremy P.

Position: Director

Appointed: 10 April 2002

Resigned: 04 July 2010

Margot N.

Position: Director

Appointed: 26 April 2000

Resigned: 31 March 2004

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 03 September 1999

Resigned: 31 October 2009

Raymond P.

Position: Director

Appointed: 23 June 1998

Resigned: 18 July 2006

Bruce M.

Position: Director

Appointed: 23 June 1998

Resigned: 26 April 1999

Robert B.

Position: Director

Appointed: 04 September 1996

Resigned: 25 July 1997

Virginia D.

Position: Director

Appointed: 04 September 1996

Resigned: 14 June 2019

Lionel S.

Position: Director

Appointed: 04 September 1996

Resigned: 30 November 1999

Sam W.

Position: Director

Appointed: 04 September 1996

Resigned: 18 July 2006

Robert B.

Position: Secretary

Appointed: 11 March 1996

Resigned: 03 September 1999

Madeleine G.

Position: Director

Appointed: 23 March 1994

Resigned: 26 April 1999

David K.

Position: Director

Appointed: 23 March 1994

Resigned: 23 June 1998

Leslie G.

Position: Director

Appointed: 24 March 1993

Resigned: 24 February 1994

Celia G.

Position: Director

Appointed: 08 April 1992

Resigned: 04 September 1996

Ronald C.

Position: Director

Appointed: 08 April 1992

Resigned: 24 March 1993

Daniel T.

Position: Director

Appointed: 07 May 1991

Resigned: 04 September 1996

Eve M.

Position: Director

Appointed: 07 May 1991

Resigned: 06 August 1996

Raymond P.

Position: Director

Appointed: 07 May 1991

Resigned: 24 March 1993

Anthony F.

Position: Director

Appointed: 07 May 1991

Resigned: 04 September 1996

Jenny C.

Position: Director

Appointed: 07 May 1991

Resigned: 08 April 1992

Brian P.

Position: Secretary

Appointed: 07 May 1991

Resigned: 11 March 1996

Julia B.

Position: Director

Appointed: 07 May 1991

Resigned: 24 March 1993

Nicholas C.

Position: Director

Appointed: 07 May 1991

Resigned: 04 September 1996

Wiliam C.

Position: Director

Appointed: 07 May 1991

Resigned: 08 April 1992

Julian F.

Position: Director

Appointed: 07 May 1991

Resigned: 08 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth109 065117 514128 747      
Balance Sheet
Cash Bank On Hand  167 959111 968181 821190 125316 562254 157300 785
Current Assets137 009144 797169 190114 300186 407192 455336 105269 621308 330
Debtors2 9609 5921 2312 3324 5862 33019 54315 4647 545
Other Debtors   6624375244 1129 2971 998
Cash Bank In Hand134 049135 205167 959      
Trade Debtors2 9609 5921 231      
Reserves/Capital
Called Up Share Capital939393      
Profit Loss Account Reserve108 972117 421128 654      
Shareholder Funds109 065117 514128 747      
Other
Administrative Expenses118 644135 470140 389208 529     
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  -111 051-124 124     
Creditors  44 97337 03275 36843 940145 84360 09248 193
Investment Property Fair Value Model    -77 175-110 946-148 422-190 169 
Net Current Assets Liabilities  124 21777 268111 039148 515190 262209 529260 137
Number Shares Issued Fully Paid   93     
Operating Profit Loss23 8327 36610 177-48 171     
Other Creditors  43 89236 69554 30643 548   
Other Interest Receivable Similar Income Finance Income  1 3401 556     
Other Taxation Social Security Payable  284335294392272177198
Par Value Share 111     
Profit Loss  13 073-46 94933 77137 47641 74719 267 
Profit Loss On Ordinary Activities Before Tax25 7618 72011 517-46 615     
Tax Tax Credit On Profit Or Loss On Ordinary Activities  284334     
Trade Creditors Trade Payables  797220 768  8 970 
Trade Debtors Trade Receivables  1 2311 6704 1491 80615 4316 1675 547
Turnover Revenue  152 406160 358     
Total Fees To Auditors720720       
Creditors Due Within One Year27 94427 28340 443      
Interest Receivable On Short-term Investments Loans Deposits1 9291 3541 340      
Number Shares Allotted 9393      
Other Creditors Due Within One Year24 67926 22239 362      
Other Interest Receivable Similar Income1 9291 3541 340      
Other Taxation Social Security Within One Year386271284      
Profit Loss For Period25 3758 44911 233      
Share Capital Allotted Called Up Paid939393      
Tax On Profit Or Loss On Ordinary Activities386271284      
Total Assets Less Current Liabilities109 065117 514128 747      
Total U K Foreign Current Tax After Adjustments Relief386271284      
Trade Creditors Within One Year2 879790797      
Turnover Gross Operating Revenue142 476142 836150 566      
U K Current Corporation Tax On Income For Period386271284      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 24th December 2022
filed on: 18th, December 2023
Free Download (7 pages)

Company search