Company NameCrystalfine Limited
Company StatusDissolved
Company Number02818132
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(4 months, 2 weeks after company formation)
Appointment Duration27 years, 6 months (closed 30 March 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusClosed
Appointed01 October 1993(4 months, 2 weeks after company formation)
Appointment Duration27 years, 6 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Michael Saberski
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(13 years, 10 months after company formation)
Appointment Duration14 years (closed 30 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Hurstdene Gardens
London
N15 6NA
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Trustees Of Mya Charitable Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£359,786
Cash£1,039
Current Liabilities£92,643

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

23 September 1997Delivered on: 1 October 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 elliott road hendon london N.W.4. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
23 September 1997Delivered on: 1 October 1997
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 August 1995Delivered on: 3 August 1995
Persons entitled: United Mizrahi Bank Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from maplestar property investments limited to the chargee on any account whatseover.
Particulars: F/H-43 elliot road hendon in the L.B. of barnet t/n-NGL329935. See the mortgage charge document for full details.
Outstanding
2 August 1995Delivered on: 3 August 1995
Persons entitled: United Mizrahi Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from maplestar property investments limited to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
2 August 1995Delivered on: 3 August 1995
Persons entitled: United Mizrahi Bank Limited

Classification: Principal charge of rents
Secured details: All monies due or to become due from maplestar property investments limited to the chargee on any account whatsoever.
Particulars: All rents in respect of f/h property k/a 43 elliot road hendon l/b of brent t/no: NGL329935.
Outstanding
30 June 1994Delivered on: 19 July 1994
Persons entitled: Granville Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Outstanding
30 June 1994Delivered on: 19 July 1994
Persons entitled: Granville Trust Limited

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 property k/a 43 elliot road hendon t/n NGL329935 tog: with all buildings and erections. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

5 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 May 2009Return made up to 14/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 September 2008Return made up to 14/05/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
26 June 2007Return made up to 14/05/07; no change of members (6 pages)
21 May 2007New director appointed (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 June 2006Return made up to 14/05/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
26 May 2005Return made up to 14/05/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
4 May 2004Return made up to 14/05/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
29 July 2003Return made up to 14/05/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 June 2002Return made up to 14/05/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 September 2001Return made up to 14/05/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 June 2000Return made up to 14/05/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 July 1999Return made up to 14/05/99; no change of members (4 pages)
9 June 1999Return made up to 14/05/98; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
31 July 1998Registered office changed on 31/07/98 from: 149 cleveland street london W1P 5PH (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
8 June 1997Return made up to 14/05/97; full list of members (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 July 1996Return made up to 14/05/96; full list of members (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
26 March 1996Accounting reference date shortened from 31/05 to 30/04 (1 page)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (8 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
15 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)