Background WavePink WaveYellow Wave

17 CRESCENT EAST LIMITED (06000890)

17 CRESCENT EAST LIMITED (06000890) is an active UK company. incorporated on 16 November 2006. with registered office in Barnet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 17 CRESCENT EAST LIMITED has been registered for 19 years. Current directors include EMBLETON, Michelle Louise, GAVRIEL, Costas Savvas, MARSHALL, David Patrick.

Company Number
06000890
Status
active
Type
ltd
Incorporated
16 November 2006
Age
19 years
Address
17 Crescent East, Barnet, EN4 0EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EMBLETON, Michelle Louise, GAVRIEL, Costas Savvas, MARSHALL, David Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17 CRESCENT EAST LIMITED

17 CRESCENT EAST LIMITED is an active company incorporated on 16 November 2006 with the registered office located in Barnet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 17 CRESCENT EAST LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06000890

LTD Company

Age

19 Years

Incorporated 16 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

17 Crescent East Hadley Wood Barnet, EN4 0EY,

Previous Addresses

, C/O David Marshall, 17 a, Crescent East, Barnet, Hertfordshire, EN4 0EY, England
From: 12 December 2011To: 16 November 2012
, C/O Page Registrars Limited, 2Nd Floor Hyde House the Hyde, London, NW9 6LH
From: 16 November 2006To: 12 December 2011
Timeline

2 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Oct 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GAVRIEL, Michael

Active
17e Crescent East, BarnetEN4 0EY
Secretary
Appointed 16 Nov 2006

EMBLETON, Michelle Louise

Active
17d Crescent East, BarnetEN4 0EY
Born January 1967
Director
Appointed 16 Nov 2006

GAVRIEL, Costas Savvas

Active
17 Crescent East, BarnetEN4 0EY
Born October 1967
Director
Appointed 16 Nov 2006

MARSHALL, David Patrick

Active
17a Crescent East, BarnetEN4 0EY
Born November 1956
Director
Appointed 16 Nov 2006

PAGE REGISTRARS LIMITED

Resigned
Floor, LondonNW9 6LH
Corporate secretary
Appointed 05 Mar 2009
Resigned 30 Nov 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Nov 2006
Resigned 16 Nov 2006

ACQUAVIVA, Ingrid Michela

Resigned
Crescent East, BarnetEN4 0EY
Born December 1979
Director
Appointed 10 Jun 2009
Resigned 28 Mar 2013

SULEYMAN, Mehmet

Resigned
17 Crescent East, BarnetEN4 0EY
Born July 1964
Director
Appointed 16 Nov 2006
Resigned 02 Aug 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Nov 2006
Resigned 16 Nov 2006

Persons with significant control

1

Mr David Patrick Marshall

Active
Crescent East, BarnetEN4 0EY
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Termination Director Company With Name
6 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
20 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
4 April 2009
287Change of Registered Office
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
88(2)R88(2)R
Legacy
14 September 2007
123Notice of Increase in Nominal Capital
Resolution
1 September 2007
RESOLUTIONSResolutions
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Incorporation Company
16 November 2006
NEWINCIncorporation