Crest Invest One Limited LONDON


Crest Invest One started in year 2015 as Private Limited Company with registration number 09393554. The Crest Invest One company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 4th Floor Charles House. Postal code: NW3 5JJ.

Currently there are 2 directors in the the company, namely Jessica B. and Philip B.. In addition one secretary - Jessica B. - is with the firm. As of 26 April 2024, there were 2 ex directors - Robert B., David G. and others listed below. There were no ex secretaries.

Crest Invest One Limited Address / Contact

Office Address 4th Floor Charles House
Office Address2 108-110 Finchley Road
Town London
Post code NW3 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09393554
Date of Incorporation Fri, 16th Jan 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 9 years old
Account next due date Thu, 28th Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Jessica B.

Position: Secretary

Appointed: 15 June 2021

Jessica B.

Position: Director

Appointed: 15 June 2021

Philip B.

Position: Director

Appointed: 11 August 2015

Robert B.

Position: Director

Appointed: 01 December 2017

Resigned: 14 June 2023

David G.

Position: Director

Appointed: 16 January 2015

Resigned: 30 September 2020

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Philip B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David Anthony G. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David Anthony G.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 675       
Balance Sheet
Cash Bank On Hand9554 0804 17510 8713 00810 1556 964724
Current Assets19 12520 28041 40510 8714 05811 2056 964 
Debtors18 17016 20037 230 1 0501 050  
Net Assets Liabilities-1 675-11 015-16 615-23 3462 5219 01820 75943 548
Other Debtors18 12016 20037 230 1 0501 050  
Cash Bank In Hand955       
Reserves/Capital
Called Up Share Capital200       
Profit Loss Account Reserve-1 875       
Shareholder Funds-1 675       
Other
Accrued Liabilities Deferred Income1 8003 6004 300     
Average Number Employees During Period    1   
Bank Borrowings 289 400      
Bank Borrowings Overdrafts 277 824279 446544 716538 406545 5377 6638 294
Creditors20 750409 157440 986782 763793 040545 537268 466529 266
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    35 307   
Investment Property 401 581401 581784 693820 000820 000820 000820 000
Investment Property Fair Value Model   784 693820 000820 000820 000 
Net Current Assets Liabilities-1 675-3 43922 790-25 276-24 439-265 445-261 502-247 186
Number Shares Issued Fully Paid 200200     
Other Creditors18 950131 333161 540238 047254 634268 947260 803239 616
Par Value Share111     
Profit Loss-1 875-9 340-5 600-6 731    
Total Assets Less Current Liabilities-1 675398 142424 371759 417795 561554 555558 498572 814
Total Borrowings 277 8245 772     
Amount Specific Advance Or Credit Directors     268 047259 153237 216
Amount Specific Advance Or Credit Made In Period Directors      8 89422 637
Amount Specific Advance Or Credit Repaid In Period Directors       700
Creditors Due Within One Year20 800       
Number Shares Allotted200       
Share Capital Allotted Called Up Paid200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, December 2023
Free Download (8 pages)

Company search