Company NameCrystal Units Limited
Company StatusActive
Company Number02980076
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Pankaj Gorsia
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(8 years, 9 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameMr Ashok Karsan Varsani
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(8 years, 9 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameMr Bharat Karsan Varsani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(8 years, 9 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameLaxman Jina Gorsia
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleBuilder
Correspondence Address69 Glendale Gardens
Wembley
Middlesex
HA9 8PR
Secretary NameKesharbai Bharat Varsani
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Northwick Avenue
Kenton
Middlesex
HA3 0AB
Director NameMr Vipul Vora
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(8 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 November 2016)
RoleCd Cs
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Secretary NameMr Vipul Vora
NationalityBritish
StatusResigned
Appointed11 August 2003(8 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 November 2016)
RoleCd Cs
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecrystalunits.com
Telephone020 84574188
Telephone regionLondon

Location

Registered Address100 West Hendon Broadway
London
NW9 7AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

30k at £1Pankaj Gorsia
49.92%
Ordinary
10k at £1Ashok Karsan Varsani
16.64%
Ordinary
10k at £1Bharat Karsan Varsani
16.64%
Ordinary
10k at £1Vipul Vora
16.64%
Ordinary
1 at £100Pankaj Gorsia
0.17%
Ordinary S

Financials

Year2014
Turnover£11,940,556
Net Worth£2,142,246
Cash£424,931
Current Liabilities£2,954,196

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

30 August 2018Delivered on: 3 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2003Delivered on: 22 October 2003
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 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

Filing History

12 August 2020Full accounts made up to 31 October 2019 (26 pages)
30 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
10 July 2019Full accounts made up to 31 October 2018 (25 pages)
3 September 2018Registration of charge 029800760002, created on 30 August 2018 (22 pages)
23 July 2018Full accounts made up to 31 October 2017 (25 pages)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
19 April 2017Accounts for a medium company made up to 31 October 2016 (25 pages)
19 April 2017Accounts for a medium company made up to 31 October 2016 (25 pages)
29 November 2016Termination of appointment of Vipul Vora as a director on 10 November 2016 (1 page)
29 November 2016Termination of appointment of Vipul Vora as a director on 10 November 2016 (1 page)
29 November 2016Termination of appointment of Vipul Vora as a secretary on 10 November 2016 (1 page)
29 November 2016Termination of appointment of Vipul Vora as a secretary on 10 November 2016 (1 page)
6 July 2016Accounts for a medium company made up to 31 October 2015 (20 pages)
6 July 2016Accounts for a medium company made up to 31 October 2015 (20 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 120,100
(6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 120,100
(6 pages)
21 December 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 120,100
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 120,100
(3 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 60,100
(6 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 60,100
(6 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 60,100
(6 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 60,100
(6 pages)
30 July 2015Accounts for a medium company made up to 31 October 2014 (20 pages)
30 July 2015Accounts for a medium company made up to 31 October 2014 (20 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 60,100
(6 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 60,100
(6 pages)
7 August 2014Accounts for a medium company made up to 31 October 2013 (21 pages)
7 August 2014Accounts for a medium company made up to 31 October 2013 (21 pages)
12 November 2013Director's details changed for Mr Pankaj Gorsia on 18 October 2013 (2 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60,100
(6 pages)
12 November 2013Director's details changed for Mr Pankaj Gorsia on 18 October 2013 (2 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60,100
(6 pages)
12 November 2013Director's details changed for Mr Ashok Karsan Varsani on 18 October 2013 (2 pages)
12 November 2013Director's details changed for Mr Vipul Vora on 18 October 2013 (2 pages)
12 November 2013Director's details changed for Mr Bharat Karsan Varsani on 18 October 2013 (2 pages)
12 November 2013Director's details changed for Mr Bharat Karsan Varsani on 18 October 2013 (2 pages)
12 November 2013Director's details changed for Mr Ashok Karsan Varsani on 18 October 2013 (2 pages)
12 November 2013Secretary's details changed for Mr Vipul Vora on 18 October 2013 (1 page)
12 November 2013Secretary's details changed for Mr Vipul Vora on 18 October 2013 (1 page)
12 November 2013Director's details changed for Mr Vipul Vora on 18 October 2013 (2 pages)
31 July 2013Accounts for a medium company made up to 31 October 2012 (21 pages)
31 July 2013Accounts for a medium company made up to 31 October 2012 (21 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
18 October 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 57,100
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 57,100
(3 pages)
3 August 2012Accounts for a medium company made up to 31 October 2011 (18 pages)
3 August 2012Accounts for a medium company made up to 31 October 2011 (18 pages)
19 December 2011Resolutions
  • RES14 ‐ Cap £57,000 31/10/2011
(1 page)
19 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 57,000
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 57,000
(4 pages)
19 December 2011Resolutions
  • RES14 ‐ Cap £57,000 31/10/2011
(1 page)
2 November 2011Accounts for a medium company made up to 31 October 2010 (18 pages)
2 November 2011Accounts for a medium company made up to 31 October 2010 (18 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
29 July 2010Accounts for a medium company made up to 31 October 2009 (18 pages)
29 July 2010Accounts for a medium company made up to 31 October 2009 (18 pages)
5 November 2009Director's details changed for Mr Ashok Karsan Varsani on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Pankaj Gorsia on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Vipul Vora on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Vipul Vora on 4 November 2009 (2 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Mr Bharat Karsan Varsani on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Pankaj Gorsia on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ashok Karsan Varsani on 4 November 2009 (2 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Mr Pankaj Gorsia on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Mr Ashok Karsan Varsani on 4 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Mr Bharat Karsan Varsani on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Bharat Karsan Varsani on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Vipul Vora on 4 November 2009 (2 pages)
21 April 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
21 April 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
30 October 2008Return made up to 18/10/08; full list of members (5 pages)
30 October 2008Return made up to 18/10/08; full list of members (5 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
9 November 2007Return made up to 18/10/07; full list of members (3 pages)
9 November 2007Return made up to 18/10/07; full list of members (3 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
10 December 2006Return made up to 18/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 December 2006Return made up to 18/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
4 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
23 January 2006Registered office changed on 23/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
23 January 2006Registered office changed on 23/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
19 December 2005Return made up to 18/10/05; full list of members (9 pages)
19 December 2005Return made up to 18/10/05; full list of members (9 pages)
1 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
1 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
8 November 2004Return made up to 18/10/04; full list of members (9 pages)
8 November 2004Return made up to 18/10/04; full list of members (9 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
24 November 2003Registered office changed on 24/11/03 from: crystal units LIMITED crystal house fulton road wembley middlesex HA9 0TF (1 page)
24 November 2003Registered office changed on 24/11/03 from: crystal units LIMITED crystal house fulton road wembley middlesex HA9 0TF (1 page)
18 November 2003Return made up to 18/10/03; full list of members (8 pages)
18 November 2003Return made up to 18/10/03; full list of members (8 pages)
22 October 2003Particulars of mortgage/charge (9 pages)
22 October 2003Particulars of mortgage/charge (9 pages)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
18 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
19 February 2003Return made up to 18/10/02; full list of members (6 pages)
19 February 2003Return made up to 18/10/02; full list of members (6 pages)
1 November 2002Return made up to 18/10/01; full list of members; amend (6 pages)
1 November 2002Return made up to 18/10/01; full list of members; amend (6 pages)
19 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 January 2002Return made up to 18/10/01; full list of members (6 pages)
29 January 2002Return made up to 18/10/01; full list of members (6 pages)
2 October 2001Ad 04/05/01--------- £ si 2994@1=2994 £ ic 6/3000 (2 pages)
2 October 2001£ nc 1000/100000 04/05/01 (1 page)
2 October 2001Ad 04/05/01--------- £ si 2994@1=2994 £ ic 6/3000 (2 pages)
2 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2001£ nc 1000/100000 04/05/01 (1 page)
2 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2001Particulars of contract relating to shares (4 pages)
2 October 2001Particulars of contract relating to shares (4 pages)
21 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
11 September 2000Ad 02/04/00--------- £ si 4@4=16 £ ic 2/18 (2 pages)
11 September 2000Particulars of contract relating to shares (4 pages)
11 September 2000Particulars of contract relating to shares (4 pages)
11 September 2000Ad 02/04/00--------- £ si 4@4=16 £ ic 2/18 (2 pages)
11 September 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
8 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 November 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 March 1999Registered office changed on 17/03/99 from: apex house fulton road-corner of albion way wembley middlesex HA9 0TF (1 page)
17 March 1999Registered office changed on 17/03/99 from: apex house fulton road-corner of albion way wembley middlesex HA9 0TF (1 page)
27 October 1998Return made up to 18/10/98; full list of members (6 pages)
27 October 1998Return made up to 18/10/98; full list of members (6 pages)
17 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
17 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
19 January 1998Return made up to 18/10/97; no change of members (4 pages)
19 January 1998Return made up to 18/10/97; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
2 January 1997Return made up to 18/10/96; no change of members (4 pages)
2 January 1997Return made up to 18/10/96; no change of members (4 pages)
25 November 1996Registered office changed on 25/11/96 from: 109 cobbold road willesden london NW10 9SL (1 page)
25 November 1996Registered office changed on 25/11/96 from: 109 cobbold road willesden london NW10 9SL (1 page)
14 August 1996Full accounts made up to 31 October 1995 (12 pages)
14 August 1996Full accounts made up to 31 October 1995 (12 pages)
31 October 1995Return made up to 18/10/95; full list of members (6 pages)
31 October 1995Return made up to 18/10/95; full list of members (6 pages)
18 October 1994Incorporation (17 pages)
18 October 1994Incorporation (17 pages)