Company NameCresthall Ventures Limited
DirectorsHew Shannan Stevenson and Suzanne Annette Stevenson
Company StatusActive
Company Number05002007
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameMr Hew Shannan Stevenson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address77 Kingsley Avenue
West Ealing
London
W13 0EH
Director NameSuzanne Annette Stevenson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(15 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameJohn Stevenson
NationalityBritish
StatusResigned
Appointed06 January 2004(2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 2008)
RoleCompany Director
Correspondence AddressManor Farm House
Bladon
Woodstock
Oxfordshire
OX20 1RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteshootsandleaves.co.uk
Telephone020 85637733
Telephone regionLondon

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Hew Shannan Stevenson & Suzanne Stevenson
100.00%
Ordinary

Financials

Year2014
Net Worth£797
Cash£14
Current Liabilities£122,627

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

14 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
2 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
15 April 2019Change of details for Suzanne Annette Stevenson as a person with significant control on 15 April 2019 (2 pages)
15 April 2019Appointment of Suzanne Annette Stevenson as a director on 21 March 2019 (2 pages)
15 April 2019Change of details for Suzanne Annette Stevenson as a person with significant control on 20 March 2019 (2 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
9 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
29 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
31 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
31 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
12 June 2015Change of share class name or designation (2 pages)
12 June 2015Change of share class name or designation (2 pages)
12 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 2
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 2
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
1 December 2014Director's details changed for Mr. Hew Shannan Stevenson on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr. Hew Shannan Stevenson on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr. Hew Shannan Stevenson on 1 December 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2009Return made up to 23/12/08; full list of members (3 pages)
9 February 2009Return made up to 23/12/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 April 2008Appointment terminated secretary john stevenson (1 page)
28 April 2008Appointment terminated secretary john stevenson (1 page)
26 March 2008Return made up to 23/12/07; full list of members (3 pages)
26 March 2008Return made up to 23/12/07; full list of members (3 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 January 2007Return made up to 23/12/06; full list of members (5 pages)
7 January 2007Return made up to 23/12/06; full list of members (5 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 23/12/05; no change of members (4 pages)
5 January 2006Return made up to 23/12/05; no change of members (4 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Registered office changed on 26/08/05 from: station house station road tisbury salisbury wiltshire SP3 6JT (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005Registered office changed on 26/08/05 from: station house station road tisbury salisbury wiltshire SP3 6JT (1 page)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
11 January 2005Return made up to 23/12/04; full list of members (5 pages)
11 January 2005Return made up to 23/12/04; full list of members (5 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
14 January 2004Registered office changed on 14/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)
14 January 2004Registered office changed on 14/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)
23 December 2003Incorporation (16 pages)
23 December 2003Incorporation (16 pages)