London
SW5 0SS
Director Name | Mr Sarhank Mohammed Kader |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2003(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stapenhill Road North Wembley Middlesex HA0 3JJ |
Secretary Name | Mr Sereng Kadir |
---|---|
Status | Current |
Appointed | 09 July 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 102, 180-186 Cromwell Rd Sherbourne Court London SW5 0SS |
Secretary Name | Mr Arvind Sarin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bealings End Knotty Green Beaconsfield Buckinghamshire HP9 2AW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 09 July 2018) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | crystalhotels.co.uk |
---|---|
Telephone | 020 72983804 |
Telephone region | London |
Registered Address | Begbies 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50k at £1 | Mr Serenj Mohammed Kadir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £349,756 |
Net Worth | £197,750 |
Cash | £145,160 |
Current Liabilities | £58,092 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 23 May 2024 (4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 24 August |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
13 October 2008 | Delivered 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 |
---|
16 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Full accounts made up to 31 August 2019 (18 pages) |
18 October 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 31 August 2018 (19 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Rwl Registrars Limited as a secretary on 9 July 2018 (1 page) |
9 July 2018 | Appointment of Mr Sereng Kadir as a secretary on 9 July 2018 (2 pages) |
22 March 2018 | Full accounts made up to 31 August 2017 (18 pages) |
26 February 2018 | Previous accounting period extended from 30 August 2017 to 31 August 2017 (1 page) |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
6 March 2017 | Full accounts made up to 31 August 2016 (18 pages) |
6 March 2017 | Full accounts made up to 31 August 2016 (18 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
9 March 2016 | Full accounts made up to 31 August 2015 (16 pages) |
9 March 2016 | Full accounts made up to 31 August 2015 (16 pages) |
29 February 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
14 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
2 April 2015 | Full accounts made up to 31 August 2014 (14 pages) |
2 April 2015 | Full accounts made up to 31 August 2014 (14 pages) |
19 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Sereng Mohammed Kadir on 23 August 2014 (2 pages) |
5 November 2014 | Director's details changed for Sereng Mohammed Kadir on 23 August 2014 (2 pages) |
5 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
17 December 2013 | Full accounts made up to 31 August 2013 (14 pages) |
17 December 2013 | Full accounts made up to 31 August 2013 (14 pages) |
27 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
10 January 2013 | Full accounts made up to 31 August 2012 (13 pages) |
10 January 2013 | Full accounts made up to 31 August 2012 (13 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (15 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (15 pages) |
10 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
20 September 2010 | Secretary's details changed for Rwl Registrars Limited on 23 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Secretary's details changed for Rwl Registrars Limited on 23 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Sereng Mohammed Kadir on 23 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Sereng Mohammed Kadir on 23 August 2010 (2 pages) |
15 February 2010 | Full accounts made up to 31 August 2009 (13 pages) |
15 February 2010 | Full accounts made up to 31 August 2009 (13 pages) |
24 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
25 March 2009 | Full accounts made up to 31 August 2008 (13 pages) |
25 March 2009 | Full accounts made up to 31 August 2008 (13 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
3 April 2008 | Full accounts made up to 31 August 2007 (12 pages) |
3 April 2008 | Full accounts made up to 31 August 2007 (12 pages) |
21 November 2007 | Return made up to 23/08/07; full list of members (2 pages) |
21 November 2007 | Return made up to 23/08/07; full list of members (2 pages) |
27 March 2007 | Full accounts made up to 31 August 2006 (12 pages) |
27 March 2007 | Full accounts made up to 31 August 2006 (12 pages) |
25 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: cromwell house fulwood place london WC1V 6HZ (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: cromwell house fulwood place london WC1V 6HZ (1 page) |
4 April 2006 | Full accounts made up to 31 August 2005 (14 pages) |
4 April 2006 | Full accounts made up to 31 August 2005 (14 pages) |
18 October 2005 | Return made up to 23/08/05; full list of members (7 pages) |
18 October 2005 | Return made up to 23/08/05; full list of members (7 pages) |
7 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
7 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
28 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
28 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
15 January 2004 | Full accounts made up to 31 August 2003 (13 pages) |
15 January 2004 | Full accounts made up to 31 August 2003 (13 pages) |
9 September 2003 | Return made up to 23/08/03; full list of members
|
9 September 2003 | Return made up to 23/08/03; full list of members
|
18 June 2003 | Re-registration of Memorandum and Articles (15 pages) |
18 June 2003 | Balance Sheet (1 page) |
18 June 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 June 2003 | Re-registration of Memorandum and Articles (15 pages) |
18 June 2003 | Auditor's report (1 page) |
18 June 2003 | Balance Sheet (1 page) |
18 June 2003 | Auditor's report (1 page) |
18 June 2003 | Declaration on reregistration from private to PLC (1 page) |
18 June 2003 | Application for reregistration from private to PLC (1 page) |
18 June 2003 | Declaration on reregistration from private to PLC (1 page) |
18 June 2003 | Application for reregistration from private to PLC (1 page) |
18 June 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 May 2003 | Registered 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 2003 | Registered 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 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
3 April 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
31 March 2003 | Ad 07/03/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
31 March 2003 | Ad 07/03/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
26 March 2003 | £ nc 1000/50000 07/03/03 (1 page) |
26 March 2003 | £ nc 1000/50000 07/03/03 (1 page) |
13 September 2002 | Return made up to 23/08/02; full list of members
|
13 September 2002 | Return made up to 23/08/02; full list of members
|
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
23 August 2001 | Incorporation (20 pages) |
23 August 2001 | Incorporation (20 pages) |