Company NameCrystal Hotels Plc
DirectorsSereng Mohammed Kadir and Sarhank Mohammed Kader
Company StatusActive
Company Number04275686
CategoryPublic Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameSereng Mohammed Kadir
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 102 , Sherbourne Court 180-186 Cromwell Road
London
SW5 0SS
Director NameMr Sarhank Mohammed Kader
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(2 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Stapenhill Road
North Wembley
Middlesex
HA0 3JJ
Secretary NameMr Sereng Kadir
StatusCurrent
Appointed09 July 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressFlat 102, 180-186 Cromwell Rd Sherbourne Court
London
SW5 0SS
Secretary NameMr Arvind Sarin
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address2 Bealings End
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2003(1 year, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 09 July 2018)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitecrystalhotels.co.uk
Telephone020 72983804
Telephone regionLondon

Location

Registered AddressBegbies
9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50k at £1Mr Serenj Mohammed Kadir
100.00%
Ordinary

Financials

Year2014
Turnover£349,756
Net Worth£197,750
Cash£145,160
Current Liabilities£58,092

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due23 May 2024 (4 weeks from now)
Accounts CategoryFull
Accounts Year End24 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

13 October 2008Delivered on: 25 October 2008
Persons entitled: Delgable Limited

Classification: Rent deposit deed
Secured details: £3,750 due or to become due from the company to the chargee.
Particulars: All monies from time to time withdrawn from or paid into the account specified in the rent deposit deed in accordance with the terms of the rent deposit deed.
Outstanding

Filing History

16 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 August 2019 (18 pages)
18 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 31 August 2018 (19 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Rwl Registrars Limited as a secretary on 9 July 2018 (1 page)
9 July 2018Appointment of Mr Sereng Kadir as a secretary on 9 July 2018 (2 pages)
22 March 2018Full accounts made up to 31 August 2017 (18 pages)
26 February 2018Previous accounting period extended from 30 August 2017 to 31 August 2017 (1 page)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 March 2017Full accounts made up to 31 August 2016 (18 pages)
6 March 2017Full accounts made up to 31 August 2016 (18 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
9 March 2016Full accounts made up to 31 August 2015 (16 pages)
9 March 2016Full accounts made up to 31 August 2015 (16 pages)
29 February 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
14 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
(5 pages)
14 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
(5 pages)
2 April 2015Full accounts made up to 31 August 2014 (14 pages)
2 April 2015Full accounts made up to 31 August 2014 (14 pages)
19 November 2014Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
5 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(5 pages)
5 November 2014Director's details changed for Sereng Mohammed Kadir on 23 August 2014 (2 pages)
5 November 2014Director's details changed for Sereng Mohammed Kadir on 23 August 2014 (2 pages)
5 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(5 pages)
17 December 2013Full accounts made up to 31 August 2013 (14 pages)
17 December 2013Full accounts made up to 31 August 2013 (14 pages)
27 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 50,000
(5 pages)
27 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 50,000
(5 pages)
10 January 2013Full accounts made up to 31 August 2012 (13 pages)
10 January 2013Full accounts made up to 31 August 2012 (13 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
28 February 2012Full accounts made up to 31 August 2011 (15 pages)
28 February 2012Full accounts made up to 31 August 2011 (15 pages)
10 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
2 March 2011Full accounts made up to 31 August 2010 (15 pages)
2 March 2011Full accounts made up to 31 August 2010 (15 pages)
20 September 2010Secretary's details changed for Rwl Registrars Limited on 23 August 2010 (2 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
20 September 2010Secretary's details changed for Rwl Registrars Limited on 23 August 2010 (2 pages)
20 September 2010Director's details changed for Sereng Mohammed Kadir on 23 August 2010 (2 pages)
20 September 2010Director's details changed for Sereng Mohammed Kadir on 23 August 2010 (2 pages)
15 February 2010Full accounts made up to 31 August 2009 (13 pages)
15 February 2010Full accounts made up to 31 August 2009 (13 pages)
24 September 2009Return made up to 23/08/09; full list of members (3 pages)
24 September 2009Return made up to 23/08/09; full list of members (3 pages)
25 March 2009Full accounts made up to 31 August 2008 (13 pages)
25 March 2009Full accounts made up to 31 August 2008 (13 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 September 2008Return made up to 23/08/08; full list of members (3 pages)
9 September 2008Return made up to 23/08/08; full list of members (3 pages)
3 April 2008Full accounts made up to 31 August 2007 (12 pages)
3 April 2008Full accounts made up to 31 August 2007 (12 pages)
21 November 2007Return made up to 23/08/07; full list of members (2 pages)
21 November 2007Return made up to 23/08/07; full list of members (2 pages)
27 March 2007Full accounts made up to 31 August 2006 (12 pages)
27 March 2007Full accounts made up to 31 August 2006 (12 pages)
25 September 2006Return made up to 23/08/06; full list of members (2 pages)
25 September 2006Return made up to 23/08/06; full list of members (2 pages)
31 May 2006Registered office changed on 31/05/06 from: cromwell house fulwood place london WC1V 6HZ (1 page)
31 May 2006Registered office changed on 31/05/06 from: cromwell house fulwood place london WC1V 6HZ (1 page)
4 April 2006Full accounts made up to 31 August 2005 (14 pages)
4 April 2006Full accounts made up to 31 August 2005 (14 pages)
18 October 2005Return made up to 23/08/05; full list of members (7 pages)
18 October 2005Return made up to 23/08/05; full list of members (7 pages)
7 February 2005Full accounts made up to 31 August 2004 (13 pages)
7 February 2005Full accounts made up to 31 August 2004 (13 pages)
28 September 2004Return made up to 23/08/04; full list of members (7 pages)
28 September 2004Return made up to 23/08/04; full list of members (7 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
15 January 2004Full accounts made up to 31 August 2003 (13 pages)
15 January 2004Full accounts made up to 31 August 2003 (13 pages)
9 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Re-registration of Memorandum and Articles (15 pages)
18 June 2003Balance Sheet (1 page)
18 June 2003Certificate of re-registration from Private to Public Limited Company (1 page)
18 June 2003Re-registration of Memorandum and Articles (15 pages)
18 June 2003Auditor's report (1 page)
18 June 2003Balance Sheet (1 page)
18 June 2003Auditor's report (1 page)
18 June 2003Declaration on reregistration from private to PLC (1 page)
18 June 2003Application for reregistration from private to PLC (1 page)
18 June 2003Declaration on reregistration from private to PLC (1 page)
18 June 2003Application for reregistration from private to PLC (1 page)
18 June 2003Certificate of re-registration from Private to Public Limited Company (1 page)
2 May 2003Registered office changed on 02/05/03 from: c/o jaffer & company suite 7-8 4-5 hazlitt mews hazlitt road london W14 0JZ (1 page)
2 May 2003Registered office changed on 02/05/03 from: c/o jaffer & company suite 7-8 4-5 hazlitt mews hazlitt road london W14 0JZ (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
3 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
3 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
31 March 2003Ad 07/03/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
31 March 2003Ad 07/03/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003£ nc 1000/50000 07/03/03 (1 page)
26 March 2003£ nc 1000/50000 07/03/03 (1 page)
13 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
23 August 2001Incorporation (20 pages)
23 August 2001Incorporation (20 pages)