Company NameThe Crystal Lodge (London) Limited
DirectorAlison Jane Gulson
Company StatusActive
Company Number03561381
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 12 months ago)
Previous NameNancy Gibbs Collectibles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Alison Jane Gulson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(10 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 871 The Crystal Lodge (London) Ltd
Gillingham
Kent
ME8 1FP
Director NameAlan Harding
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCrystal Consultant
Correspondence Address2 The Spinney
Aldwick
Bognor Regis
West Sussex
PO21 3RL
Director NameNancy Louise Harding
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCrystal Consultant
Correspondence Address2 The Spinney
Aldwick
Bognor Regis
West Sussex
PO21 3RL
Secretary NameNancy Louise Harding
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCrystal Consultant
Correspondence Address2 The Spinney
Aldwick
Bognor Regis
West Sussex
PO21 3RL
Secretary NameMiss Alison Jane Gulson
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 May 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 63030 London
London
NW9 1JD
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websitethecrystallodge.co.uk
Email address[email protected]
Telephone020 82029161
Telephone regionLondon

Location

Registered Address183 Edgware Road
Colindale
London
NW9 6LP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£18,996
Cash£4,604

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 5 days from now)

Filing History

19 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
2 May 2023Director's details changed for Miss Alison Jane Gulson on 30 November 2022 (2 pages)
8 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
18 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 August 2020 (7 pages)
27 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
15 May 2019Director's details changed for Miss Alison Jane Gulson on 2 May 2019 (2 pages)
15 May 2019Termination of appointment of Alison Jane Gulson as a secretary on 15 May 2019 (1 page)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
2 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
6 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 January 2016Secretary's details changed for Miss Alison Jane Gulson on 1 December 2015 (1 page)
27 January 2016Secretary's details changed for Miss Alison Jane Gulson on 1 December 2015 (1 page)
22 January 2016Director's details changed for Miss Alison Jane Gulson on 1 January 2016 (2 pages)
22 January 2016Director's details changed for Miss Alison Jane Gulson on 1 January 2016 (2 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2010Director's details changed for Alison Jane Gulson on 11 May 2010 (2 pages)
3 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Alison Jane Gulson on 11 May 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 July 2009Return made up to 11/05/09; full list of members (4 pages)
9 July 2009Return made up to 11/05/09; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
17 October 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
22 September 2008Registered office changed on 22/09/2008 from 53 brent view road west hendon london NW9 7EJ (1 page)
22 September 2008Registered office changed on 22/09/2008 from 53 brent view road west hendon london NW9 7EJ (1 page)
18 September 2008Company name changed nancy gibbs collectibles LIMITED\certificate issued on 19/09/08 (2 pages)
18 September 2008Company name changed nancy gibbs collectibles LIMITED\certificate issued on 19/09/08 (2 pages)
3 September 2008Appointment terminated director and secretary nancy harding (1 page)
3 September 2008Appointment terminated director and secretary nancy harding (1 page)
3 September 2008Director and secretary appointed alison jane gulson (1 page)
3 September 2008Appointment terminated director alan harding (1 page)
3 September 2008Director and secretary appointed alison jane gulson (1 page)
3 September 2008Registered office changed on 03/09/2008 from 2 tudor buildings aldwick street bognor regis west sussex PO21 3AW (1 page)
3 September 2008Registered office changed on 03/09/2008 from 2 tudor buildings aldwick street bognor regis west sussex PO21 3AW (1 page)
3 September 2008Appointment terminated director alan harding (1 page)
2 July 2008Return made up to 11/05/08; full list of members (4 pages)
2 July 2008Return made up to 11/05/08; full list of members (4 pages)
4 February 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
4 February 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
24 January 2008Registered office changed on 24/01/08 from: wellesley house 204 london road waterlooville hampshire PO7 7AN (1 page)
24 January 2008Registered office changed on 24/01/08 from: wellesley house 204 london road waterlooville hampshire PO7 7AN (1 page)
31 May 2007Return made up to 11/05/07; full list of members (2 pages)
31 May 2007Return made up to 11/05/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 May 2006Return made up to 11/05/06; full list of members (2 pages)
23 May 2006Return made up to 11/05/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2005Return made up to 11/05/05; full list of members (3 pages)
5 July 2005Return made up to 11/05/05; full list of members (3 pages)
15 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 May 2004Return made up to 11/05/04; full list of members (7 pages)
21 May 2004Return made up to 11/05/04; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 May 2003Return made up to 11/05/03; full list of members (7 pages)
30 May 2003Return made up to 11/05/03; full list of members (7 pages)
29 May 2002Return made up to 11/05/02; full list of members (7 pages)
29 May 2002Return made up to 11/05/02; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 November 2001Secretary's particulars changed;director's particulars changed (1 page)
30 November 2001Secretary's particulars changed;director's particulars changed (1 page)
31 May 2001Return made up to 11/05/01; full list of members (6 pages)
31 May 2001Return made up to 11/05/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
14 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
30 May 2000Return made up to 11/05/00; full list of members (6 pages)
30 May 2000Return made up to 11/05/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 August 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
17 August 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
8 June 1999Return made up to 11/05/99; full list of members (6 pages)
8 June 1999Return made up to 11/05/99; full list of members (6 pages)
8 September 1998Ad 21/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 1998Ad 21/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
25 August 1998Registered office changed on 25/08/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
25 August 1998Registered office changed on 25/08/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
11 May 1998Incorporation (13 pages)
11 May 1998Incorporation (13 pages)