General information

Name:

Creswell Place Ltd

Office Address:

82 Wandsworth Bridge Road SW6 2TF London

Number: 08194493

Incorporation date: 2012-08-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 signifies the launching of Creswell Place Limited, a firm which is located at 82 Wandsworth Bridge Road, , London. That would make twelve years Creswell Place has been in the UK, as the company was created on 2012-08-29. The company's Companies House Registration Number is 08194493 and the company zip code is SW6 2TF. This firm switched its registered name already two times. Up till 2017 the company has delivered the services it's been known for as Senor Ceviche but currently the company is registered under the name Creswell Place Limited. This enterprise's declared SIC number is 82990 which means Other business support service activities not elsewhere classified. Creswell Place Ltd filed its latest accounts for the financial year up to 2022-09-30. The firm's most recent confirmation statement was submitted on 2023-08-29.

On Thu, 18th May 2017, the firm was looking for a Chef de Partie to fill a position in West London. They offered a job with wage from £9.00 to £10.00 per hour.

The firm's trademark number is UK00003018607. They applied for it on Sat, 17th Aug 2013 and their IPO accepted it three months later. The trademark expires on Thu, 17th Aug 2023.

According to the official data, the business is the workplace of a single managing director: Harry E., who was appointed in August 2012. To support the directors in their duties, this specific business has been using the skills of Harry E. as a secretary since the appointment on 2012-08-29.

  • Previous company's names
  • Creswell Place Limited 2017-09-05
  • Senor Ceviche Ltd 2012-10-09
  • Don Ceviche Limited 2012-08-29

Trade marks

Trademark UK00003018607
Trademark image:Trademark UK00003018607 image
Status:Registered
Filing date:2013-08-17
Date of entry in register:2013-11-22
Renewal date:2023-08-17
Owner name:Senor Ceviche Limited
Owner address:22 Allfarthing Lane, LONDON, United Kingdom, SW18 2PQ

Financial data based on annual reports

Company staff

Harry E.

Role: Director

Appointed: 29 August 2012

Latest update: 13 February 2024

Harry E.

Role: Secretary

Appointed: 29 August 2012

Latest update: 13 February 2024

People with significant control

Harry E. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Harry E.
Notified on 21 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 4 May 2016
Annual Accounts
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-09-30
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022

Jobs and Vacancies at Creswell Place Ltd

Chef de Partie in West London, posted on Thursday 18th May 2017
Region / City West London
Salary From £9.00 to £10.00 per hour
Job type permanent
Expiration date Friday 30th June 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Wed, 24th Jan 2024. New Address: Satago Cottage 360a Brighton Road Croydon CR2 6AL. Previous address: 82 Wandsworth Bridge Road London SW6 2TF England (AD01)
filed on: 24th, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode