Company NameCrystaline Limited
Company StatusActive
Company Number02261469
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Hackeson
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(23 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15a Shamrock Street
London
SW4 6HF
Director NameMrs Christine Hackeson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(28 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleHead Of Strategic Operations
Country of ResidenceEngland
Correspondence Address15a Shamrock Street
London
SW4 6HF
Director NameMr Carel Christiaan Stassen
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleSenior Account Manager
Country of ResidenceEngland
Correspondence Address15 Shamrock Street
London
SW4 6HF
Director NameMr Alec Raymond Titchener
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 03 February 2007)
RoleGentleman
Correspondence Address15 Shamrock Street
London
SW4 6HF
Director NameMr Jose Villar Vasquez
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed04 April 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 November 1994)
RoleChef
Correspondence Address15 Shamrock Street
London
SW4 6HF
Secretary NameMr Darren Titchener
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 03 February 2007)
RoleCompany Director
Correspondence Address15 Shamrock Street
London
SW4 6HF
Director NameStephen Rudge
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 November 1996)
RoleSales Executive
Correspondence Address15 Shamrock Street
Clapham
London
SW4 6HF
Director NameLucy Christina Appleby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 January 2005)
RoleSchool Teacher
Correspondence Address15a Shamrock Street
Clapham
London
SW4 6HF
Director NameMr Lucas Bergmans
Date of BirthJuly 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed07 January 2005(16 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2010)
RoleBrand Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Shamrock Street
London
SW4 6HF
Secretary NameMaureen Titchener
NationalityBritish
StatusResigned
Appointed03 February 2007(18 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2007)
RoleCompany Director
Correspondence Address15a Shamrock Street
London
SW4 6HF
Secretary NameMr Conrad Pretorius
NationalitySouth African
StatusResigned
Appointed01 July 2007(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 2012)
RoleDevelopper
Correspondence Address15a Shamrock Street
London
SW4 6HF
Director NameMs Emma Thompson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(22 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Shamrock Street
London
SW4 6HF
Director NameMr William Halliday
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(28 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 October 2020)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Shamrock Street
London
SW4 6HF
Director NameMs Alice Rigby-Halliday
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(28 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 October 2020)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address15a Shamrock Street
London
SW4 6HF

Contact

Websitewww.crystaline.com

Location

Registered Address15a Shamrock Street
London
SW4 6HF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

2 at £1Andrew Hackeson
50.00%
Ordinary
2 at £1Emma Thompson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (1 day from now)

Filing History

12 October 2020Appointment of Mr Carel Christiaan Stassen as a director on 9 October 2020 (2 pages)
12 October 2020Termination of appointment of Alice Rigby-Halliday as a director on 9 October 2020 (1 page)
12 October 2020Termination of appointment of William Halliday as a director on 9 October 2020 (1 page)
15 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
18 April 2019Director's details changed for Ms Alice Rigby on 18 April 2019 (2 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
28 February 2017Appointment of Mr William Halliday as a director on 10 February 2017 (2 pages)
28 February 2017Appointment of Mrs Christine Hackeson as a director on 10 February 2017 (2 pages)
28 February 2017Appointment of Ms Alice Rigby as a director on 10 February 2017 (2 pages)
28 February 2017Appointment of Mrs Christine Hackeson as a director on 10 February 2017 (2 pages)
28 February 2017Appointment of Mr William Halliday as a director on 10 February 2017 (2 pages)
28 February 2017Appointment of Ms Alice Rigby as a director on 10 February 2017 (2 pages)
27 February 2017Termination of appointment of Emma Thompson as a director on 10 February 2017 (1 page)
27 February 2017Termination of appointment of Emma Thompson as a director on 10 February 2017 (1 page)
25 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(3 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(3 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(3 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(3 pages)
21 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
(3 pages)
8 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 April 2012Termination of appointment of Conrad Pretorius as a secretary (1 page)
12 April 2012Termination of appointment of Conrad Pretorius as a secretary (1 page)
12 April 2012Appointment of Andrew Hackeson as a director (2 pages)
12 April 2012Termination of appointment of Conrad Pretorius as a secretary (1 page)
12 April 2012Appointment of Andrew Hackeson as a director (2 pages)
12 April 2012Termination of appointment of Conrad Pretorius as a secretary (1 page)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
9 November 2010Termination of appointment of Lucas Bergmans as a director (1 page)
9 November 2010Termination of appointment of Lucas Bergmans as a director (1 page)
6 November 2010Appointment of Ms Emma Thompson as a director (2 pages)
6 November 2010Appointment of Ms Emma Thompson as a director (2 pages)
5 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 May 2010Director's details changed for Lucas Bergmans on 4 April 2010 (2 pages)
2 May 2010Director's details changed for Lucas Bergmans on 4 April 2010 (2 pages)
2 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
2 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
2 May 2010Director's details changed for Lucas Bergmans on 4 April 2010 (2 pages)
2 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
18 May 2009Return made up to 04/04/09; full list of members (3 pages)
18 May 2009Return made up to 04/04/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 April 2008Secretary appointed mr. Conrad pretorius (1 page)
28 April 2008Secretary appointed mr. Conrad pretorius (1 page)
28 April 2008Return made up to 04/04/08; full list of members (4 pages)
28 April 2008Return made up to 04/04/08; full list of members (4 pages)
25 April 2008Appointment terminated secretary maureen titchener (1 page)
25 April 2008Appointment terminated secretary maureen titchener (1 page)
17 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 May 2007Return made up to 04/04/07; full list of members (2 pages)
4 May 2007New secretary appointed (1 page)
4 May 2007Return made up to 04/04/07; full list of members (2 pages)
4 May 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 April 2006Return made up to 04/04/06; full list of members (7 pages)
25 April 2006Return made up to 04/04/06; full list of members (7 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 April 2003Return made up to 04/04/03; full list of members (7 pages)
14 April 2003Return made up to 04/04/03; full list of members (7 pages)
15 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 April 2002Return made up to 04/04/02; full list of members (6 pages)
15 April 2002Return made up to 04/04/02; full list of members (6 pages)
20 April 2001Return made up to 04/04/01; full list of members (6 pages)
20 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 April 2001Return made up to 04/04/01; full list of members (6 pages)
20 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 May 2000Return made up to 04/04/00; full list of members (6 pages)
3 May 2000Return made up to 04/04/00; full list of members (6 pages)
16 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 April 1999Return made up to 04/04/99; full list of members (6 pages)
16 April 1999Return made up to 04/04/99; full list of members (6 pages)
9 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 April 1997Return made up to 04/04/97; full list of members
  • 363(287) ‐ Registered office changed on 08/04/97
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 April 1997Return made up to 04/04/97; full list of members
  • 363(287) ‐ Registered office changed on 08/04/97
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
29 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 March 1996Return made up to 04/04/96; full list of members (6 pages)
29 March 1996Return made up to 04/04/96; full list of members (6 pages)
29 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
6 April 1995Return made up to 04/04/95; no change of members (4 pages)
6 April 1995Return made up to 04/04/95; no change of members (4 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)
24 May 1988Incorporation (13 pages)
24 May 1988Incorporation (13 pages)