Company NameCrystaltwin Limited
DirectorTimothy Winston Haas
Company StatusActive
Company Number02202134
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMr Timothy Winston Haas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(10 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Secretary NameMrs Eva Brigitte Haas
NationalityBritish
StatusCurrent
Appointed15 January 1998(10 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Director NameMrs Eva Brigitte Haas
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 1998)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Director NameMr Timothy Winston Haas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 July 1995)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Secretary NameMrs Eva Brigitte Haas
NationalityBritish
StatusResigned
Appointed02 July 1991(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Secretary NameMr Timothy Winston Haas
NationalityBritish
StatusResigned
Appointed20 July 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS

Location

Registered Address14 Bancroft Avenue, London
14 Bancroft Avenue
London
N2 0AS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mr T.w. Haas
100.00%
Ordinary

Financials

Year2014
Net Worth-£150,850
Current Liabilities£150,950

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Filing History

7 March 2021Registered office address changed from Suite 272 19-21 Crawford Street London W1H 1PJ to 14 Bancroft Avenue, London 14 Bancroft Avenue London N2 0AS on 7 March 2021 (1 page)
28 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 January 2020 (2 pages)
25 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 January 2019 (2 pages)
3 February 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 January 2018 (2 pages)
13 March 2018Amended total exemption full accounts made up to 31 January 2017 (2 pages)
27 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
26 April 2017Amended total exemption small company accounts made up to 31 January 2016 (2 pages)
26 April 2017Amended total exemption small company accounts made up to 31 January 2016 (2 pages)
12 January 2017Amended total exemption small company accounts made up to 31 January 2016 (2 pages)
12 January 2017Amended total exemption small company accounts made up to 31 January 2016 (2 pages)
10 January 2017Amended total exemption small company accounts made up to 31 January 2016 (2 pages)
10 January 2017Amended total exemption small company accounts made up to 31 January 2016 (2 pages)
22 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
2 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
7 December 2015Amended total exemption small company accounts made up to 31 January 2015 (2 pages)
7 December 2015Amended total exemption small company accounts made up to 31 January 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 January 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 January 2014 (2 pages)
24 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
25 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
9 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
1 September 2011Registered office address changed from 19-21 Crawford Street London W1H 1PJ United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from , Suite 272, 78 Marylebone High Street, London, W1V 5AP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 19-21 Crawford Street London W1H 1PJ United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from , 19-21 Crawford Street, London, W1H 1PJ, United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 272 78 Marylebone High Street London W1V 5AP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 272 78 Marylebone High Street London W1V 5AP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from , Suite 272, 78 Marylebone High Street, London, W1V 5AP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from , 19-21 Crawford Street, London, W1H 1PJ, United Kingdom on 1 September 2011 (1 page)
14 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
15 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
27 July 2009Return made up to 03/12/08; full list of members (3 pages)
27 July 2009Return made up to 03/12/08; full list of members (3 pages)
14 April 2009Return made up to 03/12/07; full list of members (3 pages)
14 April 2009Return made up to 03/12/07; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
11 February 2008Return made up to 02/07/07; full list of members (2 pages)
11 February 2008Return made up to 02/07/07; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
16 April 2007Return made up to 02/07/06; full list of members (2 pages)
16 April 2007Return made up to 02/07/06; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
6 March 2006Return made up to 02/07/05; full list of members (2 pages)
6 March 2006Return made up to 02/07/05; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
10 March 2005Return made up to 02/07/04; full list of members (6 pages)
10 March 2005Return made up to 02/07/04; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
29 September 2003Return made up to 02/07/03; full list of members (6 pages)
29 September 2003Return made up to 02/07/03; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
11 October 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
28 August 2002Return made up to 02/07/02; full list of members (6 pages)
28 August 2002Return made up to 02/07/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
19 September 2001Return made up to 02/07/01; full list of members (6 pages)
19 September 2001Return made up to 02/07/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
27 September 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
27 September 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (2 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (2 pages)
13 September 1999Return made up to 02/07/99; full list of members (6 pages)
13 September 1999Return made up to 02/07/99; full list of members (6 pages)
3 December 1998Registered office changed on 03/12/98 from: 110 gloucester avenue, london NW1 8HX (1 page)
3 December 1998Registered office changed on 03/12/98 from: 110 gloucester avenue london NW1 8HX (1 page)
1 December 1998Accounts for a small company made up to 31 January 1998 (2 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (2 pages)
1 October 1998Return made up to 02/07/98; no change of members
  • 363(287) ‐ Registered office changed on 01/10/98
(4 pages)
1 October 1998Return made up to 02/07/98; no change of members
  • 363(287) ‐ Registered office changed on 01/10/98
(4 pages)
7 July 1998Registered office changed on 07/07/98 from: 2 parkgate, east finchley, london, N2 8DJ (1 page)
7 July 1998Registered office changed on 07/07/98 from: 2 parkgate east finchley london N2 8DJ (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Director resigned (1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (2 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (2 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (2 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (2 pages)
14 August 1996Return made up to 02/07/96; full list of members (6 pages)
14 August 1996Return made up to 02/07/96; full list of members (6 pages)
27 November 1995Full accounts made up to 31 January 1995 (2 pages)
27 November 1995Full accounts made up to 31 January 1995 (2 pages)
17 August 1995Secretary resigned (2 pages)
17 August 1995Secretary resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995New secretary appointed (2 pages)
10 August 1995Return made up to 02/07/95; no change of members (4 pages)
10 August 1995Return made up to 02/07/95; no change of members (4 pages)