Company NameCrystal Clover Ltd
DirectorsMaika Kinoshita and Yi Li
Company StatusActive
Company Number04735023
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Previous NameCrystal Clover Development Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maika Kinoshita
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address110-112 Morden Road
Mitcham
Surrey
CR4 4DA
Director NameMr Yi Li
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(11 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address110-112 Morden Road
Mitcham
Surrey
CR4 4DA
Secretary NameMr Yi Li
NationalityChinese
StatusResigned
Appointed30 March 2004(11 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 01 April 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address104 Church Hill Road
Cheam
Surrey
SM3 8NA
Secretary NameA To Z Company Services Ltd (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Contact

Websitecrystal-clover.com

Location

Registered Address110-112 Morden Road
Mitcham
Surrey
CR4 4DA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Maika Kinoshita
33.33%
Ordinary C
100 at £1Yi Ronnie Li
33.33%
Ordinary B
51 at £1Yi Li
17.00%
Ordinary
49 at £1Maika Kinoshita
16.33%
Ordinary

Financials

Year2014
Net Worth£133,111
Cash£162,889
Current Liabilities£285,712

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

9 May 2015Delivered on: 13 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 300
(5 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 300
(5 pages)
14 March 2016Director's details changed for Mr Yi Li on 12 August 2015 (2 pages)
14 March 2016Director's details changed for Mr Yi Li on 12 August 2015 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 October 2015Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB to 75 Park Lane Croydon Surrey CR9 1XS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB to 75 Park Lane Croydon Surrey CR9 1XS on 2 October 2015 (1 page)
2 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 October 2015Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB to 75 Park Lane Croydon Surrey CR9 1XS on 2 October 2015 (1 page)
13 May 2015Registration of charge 047350230001, created on 9 May 2015 (18 pages)
13 May 2015Registration of charge 047350230001, created on 9 May 2015 (18 pages)
13 May 2015Registration of charge 047350230001, created on 9 May 2015 (18 pages)
3 March 2015Director's details changed for Mr Yi Li on 1 March 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300
(5 pages)
3 March 2015Director's details changed for Mr Yi Li on 1 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Yi Li on 1 March 2015 (2 pages)
9 October 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 300
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 300
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 March 2013Termination of appointment of Yi Li as a secretary (1 page)
1 March 2013Director's details changed for Maika Kinoshita on 1 April 2012 (2 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Termination of appointment of Yi Li as a secretary (1 page)
1 March 2013Director's details changed for Maika Kinoshita on 1 April 2012 (2 pages)
1 March 2013Director's details changed for Maika Kinoshita on 1 April 2012 (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2010Director's details changed for Yi Li on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Yi Li on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Yi Li on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Maika Kinoshita on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Maika Kinoshita on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Maika Kinoshita on 1 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Company name changed crystal clover development LTD\certificate issued on 18/07/08 (2 pages)
18 July 2008Company name changed crystal clover development LTD\certificate issued on 18/07/08 (2 pages)
22 April 2008Return made up to 15/04/08; full list of members (4 pages)
22 April 2008Return made up to 15/04/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Return made up to 15/04/07; full list of members (7 pages)
5 July 2007Return made up to 15/04/07; full list of members (7 pages)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Return made up to 15/04/06; no change of members (7 pages)
14 June 2006Return made up to 15/04/06; no change of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 June 2005Return made up to 15/04/05; full list of members (7 pages)
20 June 2005Return made up to 15/04/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2005Registered office changed on 07/02/05 from: 21 warwick road thornton heath surrey CR7 7NH (1 page)
7 February 2005Registered office changed on 07/02/05 from: 21 warwick road thornton heath surrey CR7 7NH (1 page)
10 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004Return made up to 15/04/04; full list of members (6 pages)
13 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 April 2004Return made up to 15/04/04; full list of members (6 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2003Incorporation (14 pages)
15 April 2003Incorporation (14 pages)