CREPEAFFAIRE HOLDINGS LIMITED
Overview
Company Name | CREPEAFFAIRE HOLDINGS LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 11061207 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CREPEAFFAIRE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CREPEAFFAIRE HOLDINGS LIMITED located?
Registered Office Address | C/O Quantuma 3rd Floor 37 Frederick Place BN1 4EA Brighton |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CREPEAFFAIRE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CREPEAFFAIRE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 12, 2025 |
---|---|
Next Confirmation Statement Due | Nov 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 12, 2024 |
Overdue | No |
What are the latest filings for CREPEAFFAIRE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 88 pages | AM03 | ||
Registered office address changed from Pixmore Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG England to C/O Quantuma 3rd Floor 37 Frederick Place Brighton BN1 4EA on Jan 20, 2025 | 3 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Director's details changed for Mr Daniel Spinath on Mar 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 12, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Joao Noronha Lopes as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Robin Peter Walker as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Termination of appointment of Gaelle Ledorguet as a secretary on Mar 20, 2023 | 1 pages | TM02 | ||
Registered office address changed from C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Pixmore Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG on Mar 21, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 12, 2022 with updates | 5 pages | CS01 | ||
Secretary's details changed for Gaelle Ledorguet on May 01, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Daniel Spinath on May 02, 2022 | 2 pages | CH01 | ||
Change of details for Mr Daniel Spinath as a person with significant control on May 02, 2022 | 2 pages | PSC04 | ||
Termination of appointment of William Robert Gresty as a director on May 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr Joao Noronha Lopes as a director on May 12, 2022 | 2 pages | AP01 | ||
Appointment of Miss Daria Polunina as a director on May 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Graham Guy as a director on Apr 04, 2022 | 1 pages | TM01 | ||
Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW United Kingdom to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on Mar 22, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Who are the officers of CREPEAFFAIRE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KERSLAKE, Allen Martin | Director | Frederick Place BN1 4EA Brighton C/O Quantuma 3rd Floor 37 | United Kingdom | British | Managing Director | 257983020001 | ||||
POLUNINA, Daria | Director | Frederick Place BN1 4EA Brighton C/O Quantuma 3rd Floor 37 | England | British | Investor Director | 249841860002 | ||||
SPINATH, Daniel | Director | Pixmore Avenue SG6 1JG Letchworth Garden City Pixmore Centre Herts United Kingdom | United Kingdom | German | Managing Director | 94287150003 | ||||
WALKER, Robin Peter | Director | Frederick Place BN1 4EA Brighton C/O Quantuma 3rd Floor 37 | England | British | Chair Person | 220947200001 | ||||
LEDORGUET, Gaelle | Secretary | Foundation Park Roxborough Way SL6 3UD Maidenhead C/O Mha Macintyre Hudson, Building 4 United Kingdom | 240082550001 | |||||||
COSTELLO, Hugh Alexander | Director | York Buildings WC2N 6JU London 13-15 London United Kingdom | United Kingdom | British | Investor | 173000700001 | ||||
GRESTY, William Robert | Director | York Buildings WC2N 6JU London Watergate House England | United Kingdom | British | Investor | 197515950001 | ||||
GUY, Andrew Graham | Director | Foundation Park Roxborough Way SL6 3UD Maidenhead C/O Mha Macintyre Hudson, Building 4 England | United Kingdom | British | Company Director | 220298930001 | ||||
NORONHA LOPES, Joao | Director | Pixmore Avenue SG6 1JG Letchworth Garden City Pixmore Centre Herts England | Portugal | Portuguese | Ceo | 295907930001 | ||||
SIMON, Jonathan Marc | Director | York Buildings WC2N 6JU London 13-15 England | England | British | None | 189179540001 |
Who are the persons with significant control of CREPEAFFAIRE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bgf Gp Limited | Dec 20, 2017 | York Buildings WC2N 6JU London 13-15 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Daniel Spinath | Nov 13, 2017 | Pixmore Centre Pixmore Avenue SG6 1JG Letchworth Garden City Pixmore Centre Hertfordshire England | No | ||||||||||
Nationality: German Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does CREPEAFFAIRE HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0