Company NameKrystal London Limited
Company StatusActive
Company Number04304969
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameAnjana Vasa
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address394 High Road
Harrow Weald
Harrow
Middlesex
HA3 6HJ
Director NameKishor Prabhulal Vasa
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address394 High Road
Harrow Weald
Harrow
Middlesex
HA3 6HJ
Secretary NameAnjana Vasa
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address394 High Road
Harrow Weald
Harrow
Middlesex
HA3 6HJ
Director NameMr Kunal Vasa
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(14 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Secretary NameKunal Vasa
StatusCurrent
Appointed05 February 2016(14 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address42 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitekrystallondon.com

Location

Registered AddressUnit 7 Phoenix Business Centre
Rosslyn Cescent Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Mr Kishor P. Vasa
50.00%
Ordinary
1 at £1Mrs Anjana Vasa
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

24 September 2019Delivered on: 24 September 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

23 November 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
24 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
6 December 2022Compulsory strike-off action has been discontinued (1 page)
5 December 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
22 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
24 September 2019Registration of charge 043049690001, created on 24 September 2019 (25 pages)
14 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 November 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 December 2017Notification of Kunal Vasa as a person with significant control on 30 October 2017 (2 pages)
1 December 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
1 December 2017Notification of Kunal Vasa as a person with significant control on 30 October 2017 (2 pages)
1 December 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 January 2017Confirmation statement made on 16 October 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 16 October 2016 with updates (6 pages)
21 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 February 2016Appointment of Kunal Vasa as a director on 5 February 2016 (2 pages)
5 February 2016Appointment of Kunal Vasa as a director on 5 February 2016 (2 pages)
5 February 2016Appointment of Kunal Vasa as a secretary on 5 February 2016 (2 pages)
5 February 2016Appointment of Kunal Vasa as a secretary on 5 February 2016 (2 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 August 2012Registered office address changed from 394 High Road Harrow Middlesex HA3 6HJ on 15 August 2012 (1 page)
15 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 August 2012Registered office address changed from 394 High Road Harrow Middlesex HA3 6HJ on 15 August 2012 (1 page)
29 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
8 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 December 2009Director's details changed for Kishor Prabhulal Vasa on 16 October 2009 (2 pages)
29 December 2009Director's details changed for Anjana Vasa on 16 October 2009 (2 pages)
29 December 2009Director's details changed for Kishor Prabhulal Vasa on 16 October 2009 (2 pages)
29 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Anjana Vasa on 16 October 2009 (2 pages)
29 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
15 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 October 2008Return made up to 16/10/08; full list of members (4 pages)
17 October 2008Return made up to 16/10/08; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
9 November 2007Return made up to 16/10/07; full list of members (2 pages)
9 November 2007Return made up to 16/10/07; full list of members (2 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
24 November 2006Return made up to 16/10/06; full list of members (2 pages)
24 November 2006Return made up to 16/10/06; full list of members (2 pages)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
29 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 January 2006Return made up to 16/10/05; full list of members (7 pages)
6 January 2006Return made up to 16/10/05; full list of members (7 pages)
13 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
13 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
21 October 2004Return made up to 16/10/04; full list of members (7 pages)
21 October 2004Return made up to 16/10/04; full list of members (7 pages)
24 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
21 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
1 February 2004Return made up to 16/10/03; full list of members (7 pages)
1 February 2004Return made up to 16/10/03; full list of members (7 pages)
5 December 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
5 December 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 December 2002Return made up to 16/10/02; full list of members (7 pages)
13 December 2002Return made up to 16/10/02; full list of members (7 pages)
12 November 2001Company name changed krystal designs LIMITED\certificate issued on 12/11/01 (2 pages)
12 November 2001Company name changed krystal designs LIMITED\certificate issued on 12/11/01 (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New secretary appointed;new director appointed (2 pages)
22 October 2001Registered office changed on 22/10/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
22 October 2001Director resigned (1 page)
22 October 2001New secretary appointed;new director appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001Director resigned (1 page)
16 October 2001Incorporation (13 pages)
16 October 2001Incorporation (13 pages)