Gillingham
Kent
ME8 1FP
Director Name | Alan Harding |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Crystal Consultant |
Correspondence Address | 2 The Spinney Aldwick Bognor Regis West Sussex PO21 3RL |
Director Name | Nancy Louise Harding |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Crystal Consultant |
Correspondence Address | 2 The Spinney Aldwick Bognor Regis West Sussex PO21 3RL |
Secretary Name | Nancy Louise Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Crystal Consultant |
Correspondence Address | 2 The Spinney Aldwick Bognor Regis West Sussex PO21 3RL |
Secretary Name | Miss Alison Jane Gulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 May 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 63030 London London NW9 1JD |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Website | thecrystallodge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82029161 |
Telephone region | London |
Registered Address | 183 Edgware Road Colindale London NW9 6LP |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,996 |
Cash | £4,604 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 5 days from now) |
19 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
2 May 2023 | Director's details changed for Miss Alison Jane Gulson on 30 November 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
18 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 31 August 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
15 May 2019 | Director's details changed for Miss Alison Jane Gulson on 2 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Alison Jane Gulson as a secretary on 15 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
2 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 January 2016 | Secretary's details changed for Miss Alison Jane Gulson on 1 December 2015 (1 page) |
27 January 2016 | Secretary's details changed for Miss Alison Jane Gulson on 1 December 2015 (1 page) |
22 January 2016 | Director's details changed for Miss Alison Jane Gulson on 1 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Miss Alison Jane Gulson on 1 January 2016 (2 pages) |
1 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2010 | Director's details changed for Alison Jane Gulson on 11 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Alison Jane Gulson on 11 May 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 July 2009 | Return made up to 11/05/09; full list of members (4 pages) |
9 July 2009 | Return made up to 11/05/09; full list of members (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
17 October 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 53 brent view road west hendon london NW9 7EJ (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 53 brent view road west hendon london NW9 7EJ (1 page) |
18 September 2008 | Company name changed nancy gibbs collectibles LIMITED\certificate issued on 19/09/08 (2 pages) |
18 September 2008 | Company name changed nancy gibbs collectibles LIMITED\certificate issued on 19/09/08 (2 pages) |
3 September 2008 | Appointment terminated director and secretary nancy harding (1 page) |
3 September 2008 | Appointment terminated director and secretary nancy harding (1 page) |
3 September 2008 | Director and secretary appointed alison jane gulson (1 page) |
3 September 2008 | Appointment terminated director alan harding (1 page) |
3 September 2008 | Director and secretary appointed alison jane gulson (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 2 tudor buildings aldwick street bognor regis west sussex PO21 3AW (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 2 tudor buildings aldwick street bognor regis west sussex PO21 3AW (1 page) |
3 September 2008 | Appointment terminated director alan harding (1 page) |
2 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
4 February 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
4 February 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: wellesley house 204 london road waterlooville hampshire PO7 7AN (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: wellesley house 204 london road waterlooville hampshire PO7 7AN (1 page) |
31 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2005 | Return made up to 11/05/05; full list of members (3 pages) |
5 July 2005 | Return made up to 11/05/05; full list of members (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
29 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 August 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
17 August 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
8 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
8 September 1998 | Ad 21/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 1998 | Ad 21/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
11 May 1998 | Incorporation (13 pages) |
11 May 1998 | Incorporation (13 pages) |