CIMACREST LIMITED - LONDON
Company Profile | Company Filings |
Overview
CIMACREST LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CIMACREST LIMITED was incorporated 29 years ago on 03/04/1995 and has the registered number: 03041091. The accounts status is DORMANT and accounts are next due on 31/01/2025.
CIMACREST LIMITED was incorporated 29 years ago on 03/04/1995 and has the registered number: 03041091. The accounts status is DORMANT and accounts are next due on 31/01/2025.
CIMACREST LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
C/O WOODWARD PROPERTY MANAGEMENT LTD 13 WOODWARD AVENUE
LONDON
UK
NW4 4NU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GABRIEL WECHSLER | Jul 1991 | British | Director | 2015-05-29 | CURRENT |
MR JONATHAN THUMIM | Apr 1947 | English | Director | 2012-10-25 | CURRENT |
AA COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1995-04-03 UNTIL 1995-08-01 | RESIGNED | ||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2016-04-01 UNTIL 2019-02-07 | RESIGNED | ||
MISS MICHELLE WIENBURG | Nov 1967 | British | Director | 1995-08-01 UNTIL 2010-07-07 | RESIGNED |
RICHARD PHILIP TAYLOR | Nov 1970 | British | Director | 2002-08-06 UNTIL 2005-09-17 | RESIGNED |
MR DAVID ELIEZER POSEN | May 1981 | British | Director | 2009-11-18 UNTIL 2015-05-29 | RESIGNED |
ESTI NASSIM | Nov 1981 | British | Director | 2006-04-28 UNTIL 2009-11-16 | RESIGNED |
BENNY BRENIG | Oct 1979 | British | Director | 2005-09-16 UNTIL 2006-04-06 | RESIGNED |
MR GERRY STEVEN CURTIS | Feb 1941 | British | Secretary | 1997-12-18 UNTIL 2002-10-31 | RESIGNED |
SHEILA RUTH BENSON | Oct 1938 | British | Secretary | 2004-12-01 UNTIL 2016-01-05 | RESIGNED |
VIVIEN AZOUELOS | Secretary | 1995-08-01 UNTIL 1997-10-14 | RESIGNED | ||
BUYVIEW LTD | Corporate Nominee Director | 1995-04-03 UNTIL 1995-08-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cimacrest Limited Filleted accounts for Companies House (small and micro) | 2024-01-05 | 30-04-2023 | £100 equity |
Cimacrest Limited Filleted accounts for Companies House (small and micro) | 2022-12-23 | 30-04-2022 | £100 equity |
Cimacrest Limited Filleted accounts for Companies House (small and micro) | 2021-10-15 | 30-04-2021 | £100 equity |
Cimacrest Limited Company accounts | 2021-03-12 | 30-04-2020 | £100 equity |
Cimacrest Limited Company accounts | 2020-01-25 | 30-04-2019 | £100 equity |
Cimacrest Limited Filleted accounts for Companies House (small and micro) | 2019-01-15 | 30-04-2018 | £100 equity |
Cimacrest Limited Micro-entity accounts | 2017-10-31 | 30-04-2017 | £100 equity |
Abbreviated Company Accounts - CIMACREST LIMITED | 2016-08-25 | 30-04-2016 | £18 equity |
Abbreviated Company Accounts - CIMACREST LIMITED | 2015-08-26 | 30-04-2015 | £100 equity |
Abbreviated Company Accounts - CIMACREST LIMITED | 2014-12-03 | 30-04-2014 | £100 equity |