Company NameCrystal House Holdings Limited
DirectorMartin Paul Gregory
Company StatusActive
Company Number01551393
CategoryPrivate Limited Company
Incorporation Date18 March 1981(43 years, 1 month ago)
Previous NameMaidaid (Eastern) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Martin Paul Gregory
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(11 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 1st Floor
Phoenix House, Christopher Martin Road
Basildon
Essex
SS14 3AZ
Director NameMr Alan Palmer
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(11 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Marine Parade
Leigh On Sea
Essex
SS6 8BB
Secretary NameMr Alan Palmer
NationalityBritish
StatusResigned
Appointed02 July 1992(11 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Marine Parade
Leigh On Sea
Essex
SS9 2RF

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

40 at £1Hc 1224 LTD
66.67%
Ordinary C
20 at £1Hc 1224 LTD
33.33%
Ordinary B

Financials

Year2014
Net Worth£638,153
Cash£173,088
Current Liabilities£17,279

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

21 March 2018Delivered on: 27 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 323-325 london road, hadleigh, essex, SS7 2BT.
Outstanding
7 January 1991Delivered on: 22 January 1991
Satisfied on: 3 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a: 1 the approach station road rayleigh essex and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1991Delivered on: 22 January 1991
Satisfied on: 7 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 November 1983Delivered on: 1 December 1983
Satisfied on: 2 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H no 1 the approach rayleigh essex.
Fully Satisfied
19 November 1982Delivered on: 1 December 1982
Satisfied on: 2 March 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill book & other debts uncalled capital, buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

18 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 July 2019Satisfaction of charge 015513930005 in full (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 March 2018Registration of charge 015513930005, created on 21 March 2018 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
24 July 2017Notification of Hc 1224 Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Hc 1224 Limited as a person with significant control on 6 April 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 60
(4 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 60
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 60
(4 pages)
9 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 60
(4 pages)
9 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 60
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 60
(4 pages)
14 August 2014Director's details changed for Mr Martin Gregory on 6 August 2014 (2 pages)
14 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 60
(4 pages)
14 August 2014Director's details changed for Mr Martin Gregory on 6 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Martin Gregory on 6 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Martin Gregory on 6 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Martin Gregory on 6 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Martin Gregory on 6 August 2014 (2 pages)
14 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 60
(4 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Change of share class name or designation (2 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
17 July 2013Termination of appointment of Alan Palmer as a director (1 page)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 60
(4 pages)
17 July 2013Termination of appointment of Alan Palmer as a director (1 page)
17 July 2013Termination of appointment of Alan Palmer as a secretary (1 page)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 60
(4 pages)
17 July 2013Termination of appointment of Alan Palmer as a secretary (1 page)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 60
(4 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
11 January 2013Purchase of own shares. (3 pages)
11 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2013Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 61
(4 pages)
11 January 2013Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 61
(4 pages)
11 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2013Purchase of own shares. (3 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 November 2012Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (16 pages)
13 November 2012Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (16 pages)
13 November 2012Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (16 pages)
13 November 2012Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (16 pages)
13 November 2012Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (16 pages)
13 November 2012Second filing of AR01 previously delivered to Companies House made up to 2 July 2011 (16 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH November 2012.
(6 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH November 2012.
(6 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH November 2012.
(6 pages)
3 November 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
3 November 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH November 2012.
(6 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH November 2012.
(6 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH November 2012.
(6 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
16 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2010Change of share class name or designation (1 page)
16 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2010Change of share class name or designation (1 page)
12 July 2010Secretary's details changed for Alan Palmer on 2 July 2010 (1 page)
12 July 2010Director's details changed for Alan Palmer on 2 July 2010 (2 pages)
12 July 2010Secretary's details changed for Alan Palmer on 2 July 2010 (1 page)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Alan Palmer on 2 July 2010 (1 page)
12 July 2010Director's details changed for Alan Palmer on 2 July 2010 (2 pages)
12 July 2010Director's details changed for Alan Palmer on 2 July 2010 (2 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
31 July 2009Return made up to 02/07/09; full list of members (4 pages)
31 July 2009Return made up to 02/07/09; full list of members (4 pages)
6 February 2009Full accounts made up to 31 December 2007 (20 pages)
6 February 2009Full accounts made up to 31 December 2007 (20 pages)
23 July 2008Return made up to 02/07/08; full list of members (4 pages)
23 July 2008Return made up to 02/07/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
22 July 2008Registered office changed on 22/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
3 January 2008Full accounts made up to 31 December 2006 (19 pages)
3 January 2008Full accounts made up to 31 December 2006 (19 pages)
31 October 2007Return made up to 02/07/07; full list of members (2 pages)
31 October 2007Return made up to 02/07/07; full list of members (2 pages)
27 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
8 December 2006Full accounts made up to 31 January 2006 (22 pages)
8 December 2006Full accounts made up to 31 January 2006 (22 pages)
1 September 2006Return made up to 02/07/06; full list of members (2 pages)
1 September 2006Return made up to 02/07/06; full list of members (2 pages)
1 February 2006Full accounts made up to 31 January 2005 (21 pages)
1 February 2006Full accounts made up to 31 January 2005 (21 pages)
12 July 2005Return made up to 02/07/05; full list of members (2 pages)
12 July 2005Return made up to 02/07/05; full list of members (2 pages)
23 February 2005Full accounts made up to 31 January 2004 (22 pages)
23 February 2005Full accounts made up to 31 January 2004 (22 pages)
27 July 2004Return made up to 02/07/04; full list of members (7 pages)
27 July 2004Return made up to 02/07/04; full list of members (7 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Full accounts made up to 31 January 2003 (19 pages)
3 March 2004Full accounts made up to 31 January 2003 (19 pages)
23 August 2003Return made up to 02/07/03; full list of members (7 pages)
23 August 2003Return made up to 02/07/03; full list of members (7 pages)
16 December 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
16 December 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
9 August 2002Return made up to 02/07/02; full list of members (7 pages)
9 August 2002Return made up to 02/07/02; full list of members (7 pages)
25 March 2002Full accounts made up to 31 October 2001 (16 pages)
25 March 2002Full accounts made up to 31 October 2001 (16 pages)
23 August 2001Full accounts made up to 31 October 2000 (15 pages)
23 August 2001Full accounts made up to 31 October 2000 (15 pages)
26 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(6 pages)
19 September 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(6 pages)
21 June 2000Full accounts made up to 31 October 1999 (14 pages)
21 June 2000Full accounts made up to 31 October 1999 (14 pages)
18 August 1999Full accounts made up to 31 October 1998 (14 pages)
18 August 1999Full accounts made up to 31 October 1998 (14 pages)
18 August 1999Return made up to 02/07/99; full list of members (5 pages)
18 August 1999Return made up to 02/07/99; full list of members (5 pages)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
10 July 1998Full accounts made up to 31 October 1997 (13 pages)
10 July 1998Full accounts made up to 31 October 1997 (13 pages)
8 September 1997Full accounts made up to 31 October 1996 (13 pages)
8 September 1997Full accounts made up to 31 October 1996 (13 pages)
4 September 1996Return made up to 02/07/96; no change of members (4 pages)
4 September 1996Return made up to 02/07/96; no change of members (4 pages)
6 May 1996Full accounts made up to 31 October 1995 (16 pages)
6 May 1996Full accounts made up to 31 October 1995 (16 pages)
31 August 1995Return made up to 02/07/95; full list of members (14 pages)
31 August 1995Return made up to 02/07/95; full list of members (14 pages)
3 August 1995Full accounts made up to 31 October 1994 (16 pages)
3 August 1995Full accounts made up to 31 October 1994 (16 pages)
2 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1981Incorporation (18 pages)
18 March 1981Incorporation (18 pages)