74-80 Camden Street
London
NW1 0EG
Director Name | Mr Ashok Karsan Varsani |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2003(8 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Director Name | Mr Bharat Karsan Varsani |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2003(8 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Director Name | Laxman Jina Gorsia |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Builder |
Correspondence Address | 69 Glendale Gardens Wembley Middlesex HA9 8PR |
Secretary Name | Kesharbai Bharat Varsani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Northwick Avenue Kenton Middlesex HA3 0AB |
Director Name | Mr Vipul Vora |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 November 2016) |
Role | Cd Cs |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Secretary Name | Mr Vipul Vora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 November 2016) |
Role | Cd Cs |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | crystalunits.com |
---|---|
Telephone | 020 84574188 |
Telephone region | London |
Registered Address | 100 West Hendon Broadway London NW9 7AA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
30k at £1 | Pankaj Gorsia 49.92% Ordinary |
---|---|
10k at £1 | Ashok Karsan Varsani 16.64% Ordinary |
10k at £1 | Bharat Karsan Varsani 16.64% Ordinary |
10k at £1 | Vipul Vora 16.64% Ordinary |
1 at £100 | Pankaj Gorsia 0.17% Ordinary S |
Year | 2014 |
---|---|
Turnover | £11,940,556 |
Net Worth | £2,142,246 |
Cash | £424,931 |
Current Liabilities | £2,954,196 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
30 August 2018 | Delivered on: 3 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 October 2003 | Delivered 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 |
12 August 2020 | Full accounts made up to 31 October 2019 (26 pages) |
---|---|
30 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
10 July 2019 | Full accounts made up to 31 October 2018 (25 pages) |
3 September 2018 | Registration of charge 029800760002, created on 30 August 2018 (22 pages) |
23 July 2018 | Full accounts made up to 31 October 2017 (25 pages) |
3 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
19 April 2017 | Accounts for a medium company made up to 31 October 2016 (25 pages) |
19 April 2017 | Accounts for a medium company made up to 31 October 2016 (25 pages) |
29 November 2016 | Termination of appointment of Vipul Vora as a director on 10 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Vipul Vora as a director on 10 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Vipul Vora as a secretary on 10 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Vipul Vora as a secretary on 10 November 2016 (1 page) |
6 July 2016 | Accounts for a medium company made up to 31 October 2015 (20 pages) |
6 July 2016 | Accounts for a medium company made up to 31 October 2015 (20 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 December 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 July 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
30 July 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 August 2014 | Accounts for a medium company made up to 31 October 2013 (21 pages) |
7 August 2014 | Accounts for a medium company made up to 31 October 2013 (21 pages) |
12 November 2013 | Director's details changed for Mr Pankaj Gorsia on 18 October 2013 (2 pages) |
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr Pankaj Gorsia on 18 October 2013 (2 pages) |
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr Ashok Karsan Varsani on 18 October 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Vipul Vora on 18 October 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Bharat Karsan Varsani on 18 October 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Bharat Karsan Varsani on 18 October 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Ashok Karsan Varsani on 18 October 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Mr Vipul Vora on 18 October 2013 (1 page) |
12 November 2013 | Secretary's details changed for Mr Vipul Vora on 18 October 2013 (1 page) |
12 November 2013 | Director's details changed for Mr Vipul Vora on 18 October 2013 (2 pages) |
31 July 2013 | Accounts for a medium company made up to 31 October 2012 (21 pages) |
31 July 2013 | Accounts for a medium company made up to 31 October 2012 (21 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
13 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
3 August 2012 | Accounts for a medium company made up to 31 October 2011 (18 pages) |
3 August 2012 | Accounts for a medium company made up to 31 October 2011 (18 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
19 December 2011 | Resolutions
|
2 November 2011 | Accounts for a medium company made up to 31 October 2010 (18 pages) |
2 November 2011 | Accounts for a medium company made up to 31 October 2010 (18 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Accounts for a medium company made up to 31 October 2009 (18 pages) |
29 July 2010 | Accounts for a medium company made up to 31 October 2009 (18 pages) |
5 November 2009 | Director's details changed for Mr Ashok Karsan Varsani on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Pankaj Gorsia on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Vipul Vora on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Vipul Vora on 4 November 2009 (2 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Director's details changed for Mr Bharat Karsan Varsani on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Pankaj Gorsia on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ashok Karsan Varsani on 4 November 2009 (2 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Mr Pankaj Gorsia on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Mr Ashok Karsan Varsani on 4 November 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Mr Bharat Karsan Varsani on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Bharat Karsan Varsani on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Vipul Vora on 4 November 2009 (2 pages) |
21 April 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
21 April 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
30 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
9 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
4 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
4 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
10 December 2006 | Return made up to 18/10/06; full list of members
|
10 December 2006 | Return made up to 18/10/06; full list of members
|
4 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
4 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
19 December 2005 | Return made up to 18/10/05; full list of members (9 pages) |
19 December 2005 | Return made up to 18/10/05; full list of members (9 pages) |
1 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
1 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
8 November 2004 | Return made up to 18/10/04; full list of members (9 pages) |
8 November 2004 | Return made up to 18/10/04; full list of members (9 pages) |
31 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
31 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: crystal units LIMITED crystal house fulton road wembley middlesex HA9 0TF (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: crystal units LIMITED crystal house fulton road wembley middlesex HA9 0TF (1 page) |
18 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
22 October 2003 | Particulars of mortgage/charge (9 pages) |
22 October 2003 | Particulars of mortgage/charge (9 pages) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
18 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
19 February 2003 | Return made up to 18/10/02; full list of members (6 pages) |
19 February 2003 | Return made up to 18/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 18/10/01; full list of members; amend (6 pages) |
1 November 2002 | Return made up to 18/10/01; full list of members; amend (6 pages) |
19 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 January 2002 | Return made up to 18/10/01; full list of members (6 pages) |
29 January 2002 | Return made up to 18/10/01; full list of members (6 pages) |
2 October 2001 | Ad 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 2001 | Ad 04/05/01--------- £ si 2994@1=2994 £ ic 6/3000 (2 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | £ nc 1000/100000 04/05/01 (1 page) |
2 October 2001 | Resolutions
|
2 October 2001 | Particulars of contract relating to shares (4 pages) |
2 October 2001 | Particulars of contract relating to shares (4 pages) |
21 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 November 2000 | Return made up to 18/10/00; full list of members
|
20 November 2000 | Return made up to 18/10/00; full list of members
|
11 September 2000 | Resolutions
|
11 September 2000 | Ad 02/04/00--------- £ si 4@4=16 £ ic 2/18 (2 pages) |
11 September 2000 | Particulars of contract relating to shares (4 pages) |
11 September 2000 | Particulars of contract relating to shares (4 pages) |
11 September 2000 | Ad 02/04/00--------- £ si 4@4=16 £ ic 2/18 (2 pages) |
11 September 2000 | Resolutions
|
8 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 November 1999 | Return made up to 18/10/99; full list of members
|
1 November 1999 | Return made up to 18/10/99; full list of members
|
17 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: apex house fulton road-corner of albion way wembley middlesex HA9 0TF (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: apex house fulton road-corner of albion way wembley middlesex HA9 0TF (1 page) |
27 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
17 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
19 January 1998 | Return made up to 18/10/97; no change of members (4 pages) |
19 January 1998 | Return made up to 18/10/97; no change of members (4 pages) |
8 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
8 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
2 January 1997 | Return made up to 18/10/96; no change of members (4 pages) |
2 January 1997 | Return made up to 18/10/96; no change of members (4 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: 109 cobbold road willesden london NW10 9SL (1 page) |
25 November 1996 | Registered office changed on 25/11/96 from: 109 cobbold road willesden london NW10 9SL (1 page) |
14 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
14 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
31 October 1995 | Return made up to 18/10/95; full list of members (6 pages) |
31 October 1995 | Return made up to 18/10/95; full list of members (6 pages) |
18 October 1994 | Incorporation (17 pages) |
18 October 1994 | Incorporation (17 pages) |