Harrow Weald
Harrow
Middlesex
HA3 6HJ
Director Name | Kishor Prabhulal Vasa |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 394 High Road Harrow Weald Harrow Middlesex HA3 6HJ |
Secretary Name | Anjana Vasa |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 394 High Road Harrow Weald Harrow Middlesex HA3 6HJ |
Director Name | Mr Kunal Vasa |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Gordon Avenue Stanmore Middlesex HA7 3QH |
Secretary Name | Kunal Vasa |
---|---|
Status | Current |
Appointed | 05 February 2016(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 42 Gordon Avenue Stanmore Middlesex HA7 3QH |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | krystallondon.com |
---|
Registered Address | Unit 7 Phoenix Business Centre Rosslyn Cescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | Mr Kishor P. Vasa 50.00% Ordinary |
---|---|
1 at £1 | Mrs Anjana Vasa 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
24 September 2019 | Delivered 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 |
---|
23 November 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
6 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
19 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
24 September 2019 | Registration of charge 043049690001, created on 24 September 2019 (25 pages) |
14 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
27 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 December 2017 | Notification of Kunal Vasa as a person with significant control on 30 October 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
1 December 2017 | Notification of Kunal Vasa as a person with significant control on 30 October 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 February 2016 | Appointment of Kunal Vasa as a director on 5 February 2016 (2 pages) |
5 February 2016 | Appointment of Kunal Vasa as a director on 5 February 2016 (2 pages) |
5 February 2016 | Appointment of Kunal Vasa as a secretary on 5 February 2016 (2 pages) |
5 February 2016 | Appointment of Kunal Vasa as a secretary on 5 February 2016 (2 pages) |
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
22 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
2 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
3 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 August 2012 | Registered office address changed from 394 High Road Harrow Middlesex HA3 6HJ on 15 August 2012 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 August 2012 | Registered office address changed from 394 High Road Harrow Middlesex HA3 6HJ on 15 August 2012 (1 page) |
29 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Kishor Prabhulal Vasa on 16 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Anjana Vasa on 16 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Kishor Prabhulal Vasa on 16 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Anjana Vasa on 16 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
9 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
24 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
6 January 2006 | Return made up to 16/10/05; full list of members (7 pages) |
6 January 2006 | Return made up to 16/10/05; full list of members (7 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
13 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
21 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
21 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
21 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
1 February 2004 | Return made up to 16/10/03; full list of members (7 pages) |
1 February 2004 | Return made up to 16/10/03; full list of members (7 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
5 December 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
13 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
13 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
12 November 2001 | Company name changed krystal designs LIMITED\certificate issued on 12/11/01 (2 pages) |
12 November 2001 | Company name changed krystal designs LIMITED\certificate issued on 12/11/01 (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New secretary appointed;new director appointed (2 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New secretary appointed;new director appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
16 October 2001 | Incorporation (13 pages) |
16 October 2001 | Incorporation (13 pages) |