Background WavePink WaveYellow Wave

CRESCENT STABLES SERVICE COMPANY LIMITED (02236940)

CRESCENT STABLES SERVICE COMPANY LIMITED (02236940) is an active UK company. incorporated on 28 March 1988. with registered office in Woodford Green. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CRESCENT STABLES SERVICE COMPANY LIMITED has been registered for 38 years. Current directors include SEIFERT, Ian.

Company Number
02236940
Status
active
Type
ltd
Incorporated
28 March 1988
Age
38 years
Address
33 Broomhill Road, Woodford Green, IG8 9HD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SEIFERT, Ian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT STABLES SERVICE COMPANY LIMITED

CRESCENT STABLES SERVICE COMPANY LIMITED is an active company incorporated on 28 March 1988 with the registered office located in Woodford Green. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CRESCENT STABLES SERVICE COMPANY LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02236940

LTD Company

Age

38 Years

Incorporated 28 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

LANGLOCK LIMITED
From: 28 March 1988To: 15 April 1988
Contact
Address

33 Broomhill Road Woodford Green, IG8 9HD,

Previous Addresses

7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN
From: 28 March 1988To: 10 March 2017
Timeline

8 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Oct 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 13
Director Joined
May 13
Director Left
May 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

SEIFERT, Ian

Active
Yarm Way, LeatherheadKT22 8RQ
Born February 1952
Director
Appointed 29 May 2013

EL RAYESS, Zuhair

Resigned
Flat 1, LondonW9
Secretary
Appointed N/A
Resigned 01 Nov 1994

GILBERT, Sarah Jane

Resigned
17 Dagmar Road, Kingston Upon ThamesKT2 6DP
Secretary
Appointed 02 Nov 1994
Resigned 31 Aug 2006

HARRISON WALLACE, Rachel Helen Mary

Resigned
10 Nepaul Road, LondonSW11 2QQ
Secretary
Appointed 20 Nov 2007
Resigned 16 Jan 2013

PATEL, Shobhana

Resigned
1 Drumaline Ridge, Worcester ParkKT4 7JT
Secretary
Appointed 01 Sept 2006
Resigned 20 Nov 2007

BRIGHT, John Richard

Resigned
139 Upper Richmond Road, LondonSW15 2TX
Born July 1946
Director
Appointed 28 Nov 1988
Resigned 31 Jul 1989

BRIGHT, John Richard

Resigned
Flat 9 The Old Sorting Office, LondonSW13 0LF
Born July 1946
Director
Appointed N/A
Resigned 09 May 2019

CHABAREK, Ahmad

Resigned
49 Wallingford Avenue, LondonW10 6PZ
Born August 1949
Director
Appointed N/A
Resigned 31 Mar 1990

PERFECT, Christopher John

Resigned
The Dutch House, FeockTR3 6RT
Born July 1947
Director
Appointed 02 Nov 1994
Resigned 30 Sept 2007

RICHARDSON-CHAPPLE, Oliver James

Resigned
Sisters Avenue, BatterseaSW11 5SN
Born October 1972
Director
Appointed 20 Nov 2007
Resigned 01 May 2013

RICHARDSON-CHAPPLE, Oliver James

Resigned
Sisters Avenue, LondonSW11 5SA
Born October 1972
Director
Appointed 20 Nov 2007
Resigned 07 Apr 2008

SEIFERT, Ian Michael

Resigned
7-8 Crescent Stables, LondonSW15 2TN
Born February 1952
Director
Appointed 28 Mar 2010
Resigned 28 Mar 2010

SEIFERT, Ian Michael

Resigned
Little Orchard, EsherKT10 8DF
Born February 1952
Director
Appointed 28 Nov 1988
Resigned 31 Jul 1989

SEIFERT, Ian Michael

Resigned
Little Orchard, EsherKT10 8DF
Born February 1952
Director
Appointed N/A
Resigned 09 Apr 2008

IAN SEIFFERT

Resigned
East Street, LeatherheadKT23 4QU
Corporate director
Appointed 01 Apr 2009
Resigned 28 Mar 2010

Persons with significant control

1

Wasteland Group Limited

Active
109 South Worple Way, LondonSW14 8TN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
15 October 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
17 August 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
287Change of Registered Office
Legacy
30 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
16 June 1993
363aAnnual Return
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363aAnnual Return
Legacy
16 June 1993
363aAnnual Return
Legacy
16 June 1993
363aAnnual Return
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363aAnnual Return
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
287Change of Registered Office
Restoration Order Of Court
20 May 1993
AC92AC92
Gazette Dissolved Compulsary
29 January 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 September 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 November 1988
88(2)Return of Allotment of Shares
Legacy
16 November 1988
288288
Legacy
16 November 1988
288288
Resolution
16 November 1988
RESOLUTIONSResolutions
Resolution
16 November 1988
RESOLUTIONSResolutions
Legacy
5 May 1988
287Change of Registered Office
Legacy
5 May 1988
288288
Certificate Change Of Name Company
14 April 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 1988
NEWINCIncorporation