Mitcham
Surrey
CR4 4DA
Director Name | Mr Yi Li |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 110-112 Morden Road Mitcham Surrey CR4 4DA |
Secretary Name | Mr Yi Li |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 30 March 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 April 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 104 Church Hill Road Cheam Surrey SM3 8NA |
Secretary Name | A To Z Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 352-354 London Road Mitcham Surrey CR4 3ND |
Website | crystal-clover.com |
---|
Registered Address | 110-112 Morden Road Mitcham Surrey CR4 4DA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Maika Kinoshita 33.33% Ordinary C |
---|---|
100 at £1 | Yi Ronnie Li 33.33% Ordinary B |
51 at £1 | Yi Li 17.00% Ordinary |
49 at £1 | Maika Kinoshita 16.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,111 |
Cash | £162,889 |
Current Liabilities | £285,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
9 May 2015 | Delivered on: 13 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
25 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
14 March 2016 | Director's details changed for Mr Yi Li on 12 August 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr Yi Li on 12 August 2015 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
2 October 2015 | Registered 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 2015 | Registered 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 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
2 October 2015 | Registered 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 2015 | Registration of charge 047350230001, created on 9 May 2015 (18 pages) |
13 May 2015 | Registration of charge 047350230001, created on 9 May 2015 (18 pages) |
13 May 2015 | Registration of charge 047350230001, created on 9 May 2015 (18 pages) |
3 March 2015 | Director's details changed for Mr Yi Li on 1 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Yi Li on 1 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Yi Li on 1 March 2015 (2 pages) |
9 October 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 March 2013 | Termination of appointment of Yi Li as a secretary (1 page) |
1 March 2013 | Director's details changed for Maika Kinoshita on 1 April 2012 (2 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Termination of appointment of Yi Li as a secretary (1 page) |
1 March 2013 | Director's details changed for Maika Kinoshita on 1 April 2012 (2 pages) |
1 March 2013 | Director's details changed for Maika Kinoshita on 1 April 2012 (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 March 2010 | Director's details changed for Yi Li on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Yi Li on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Yi Li on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Maika Kinoshita on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Maika Kinoshita on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Maika Kinoshita on 1 January 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Company name changed crystal clover development LTD\certificate issued on 18/07/08 (2 pages) |
18 July 2008 | Company name changed crystal clover development LTD\certificate issued on 18/07/08 (2 pages) |
22 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Return made up to 15/04/07; full list of members (7 pages) |
5 July 2007 | Return made up to 15/04/07; full list of members (7 pages) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Return made up to 15/04/06; no change of members (7 pages) |
14 June 2006 | Return made up to 15/04/06; no change of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 June 2005 | Return made up to 15/04/05; full list of members (7 pages) |
20 June 2005 | Return made up to 15/04/05; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 21 warwick road thornton heath surrey CR7 7NH (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 21 warwick road thornton heath surrey CR7 7NH (1 page) |
10 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
13 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
13 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | Incorporation (14 pages) |
15 April 2003 | Incorporation (14 pages) |