Company NameCrystal Amusements Limited
DirectorsRadhika Ragavan and Solairaj Saravanan
Company StatusActive
Company Number05025124
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMrs Radhika Ragavan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed25 March 2013(9 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ R House 236 Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7HJ
Director NameMr Solairaj Saravanan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2020(16 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Southend Crescent
London
SE9 2SB
Director NameMr Klodian Gica
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAlbanian
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleSecurity
Correspondence AddressFlat 8
Culmington Mansions, Culmington Road
London
W13 9NA
Secretary NameColin John Smith
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
Culmington Mansions, Culmington Road
London
W13 9NA
Secretary NameMiss Hilary Jane Fairhurst
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roe End
Kingsbury
London
NW9 9BL
Director NameSolairaj Saravanan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed28 February 2007(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 March 2010)
RoleGrocer
Correspondence Address356 Brockley Road
London
SE4 2BY
Director NameMr Lazhar Boulafrag
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Charing Cross Road
London
WC2H 0NE
Director NameMr Solairaj Saravanan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDept Jr Talbot House
204-226 Imperial Drive
Harrow
HA2 7HH
Director NameMrs Radhika Ragavan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed12 March 2013(9 years, 1 month after company formation)
Appointment Duration1 week (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept Jr Talbot House
204-226 Imperial Drive
Harrow
HA2 7HH
Secretary NameSohan Consulting Limited (Corporation)
StatusResigned
Appointed28 February 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 2008)
Correspondence Address33 The Glen
Village Way
Pinner
Middlesex
HA5 5AX
Director NameDowling, R A Bruce (Corporation)
StatusResigned
Appointed05 March 2010(6 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 April 2010)
Correspondence Address17 Naseby Road
London
SE19 3JJ

Contact

Website

Location

Registered AddressJ R House 236 Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7HJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

230.1k at £1Radhika Ragavan
100.00%
Ordinary

Financials

Year2014
Net Worth£117,592
Cash£5,801
Current Liabilities£36,806

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Charges

31 January 2023Delivered on: 7 February 2023
Satisfied on: 29 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Fully Satisfied
13 December 2017Delivered on: 21 December 2017
Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lending Crowd)

Classification: A registered charge
Outstanding
21 June 2016Delivered on: 22 June 2016
Persons entitled: Fleximize Limited

Classification: A registered charge
Particulars: L/H stands E8 and E9 billingsgate market trafalgar way london.
Outstanding
30 April 2012Delivered on: 9 May 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,843.00 see image for full details.
Outstanding
25 February 2008Delivered on: 1 March 2008
Persons entitled: London Business Loans (Wholesale) Limited

Classification: Debenture
Secured details: £40,000 due or to become due from the company to the chargee.
Particulars: All the undertaking,property and assets of the company whatsoever and wheresoever of future.
Outstanding

Filing History

12 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 April 2020Appointment of Mr Solairaj Saravanan as a director on 1 April 2020 (2 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 December 2018Satisfaction of charge 050251240003 in full (1 page)
18 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
21 December 2017Registration of charge 050251240004, created on 13 December 2017 (23 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Registered office address changed from Dept Jr Talbot House 204-226 Imperial Drive Harrow HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Dept Jr Talbot House 204-226 Imperial Drive Harrow HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Registration of charge 050251240003, created on 21 June 2016 (51 pages)
22 June 2016Registration of charge 050251240003, created on 21 June 2016 (51 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 230,100
(3 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 230,100
(3 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 March 2016All of the property or undertaking has been released from charge 1 (1 page)
7 March 2016Satisfaction of charge 1 in full (1 page)
7 March 2016Satisfaction of charge 1 in full (1 page)
7 March 2016All of the property or undertaking has been released from charge 1 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 230,100
(3 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 230,100
(3 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 230,100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 230,100
(3 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 230,100
(3 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 230,100
(3 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Termination of appointment of Solairaj Saravanan as a director (1 page)
25 March 2013Appointment of Mrs Radhika Ragavan as a director (2 pages)
25 March 2013Appointment of Mrs Radhika Ragavan as a director (2 pages)
25 March 2013Termination of appointment of Solairaj Saravanan as a director (1 page)
20 March 2013Termination of appointment of Radhika Ragavan as a director (1 page)
20 March 2013Termination of appointment of Radhika Ragavan as a director (1 page)
13 March 2013Appointment of Mrs Radhika Ragavan as a director (2 pages)
13 March 2013Appointment of Mrs Radhika Ragavan as a director (2 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
4 December 2012Registered office address changed from 61 Charing Cross Road London London WC2H 0NE United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 61 Charing Cross Road London London WC2H 0NE United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 61 Charing Cross Road London London WC2H 0NE United Kingdom on 4 December 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2011Registered office address changed from 30a Hazeldon Road Brockley London SE4 2DD United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 30a Hazeldon Road Brockley London SE4 2DD United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 30a Hazeldon Road Brockley London SE4 2DD United Kingdom on 5 October 2011 (1 page)
4 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
4 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
4 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
9 March 2011Registered office address changed from 61 Charing Cross Road London WC2H 0NE on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 61 Charing Cross Road London WC2H 0NE on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 61 Charing Cross Road London WC2H 0NE on 9 March 2011 (1 page)
25 November 2010Termination of appointment of Lazhar Boulafrag as a director (1 page)
25 November 2010Termination of appointment of Lazhar Boulafrag as a director (1 page)
26 August 2010Termination of appointment of Dowling, R a Bruce as a director (1 page)
26 August 2010Termination of appointment of Dowling, R a Bruce as a director (1 page)
11 June 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
11 June 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
12 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
12 April 2010Appointment of Mr. Solairaj Saravanan as a director (2 pages)
12 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
12 April 2010Appointment of Mr. Solairaj Saravanan as a director (2 pages)
10 March 2010Appointment of Dowling, R a Bruce as a director (2 pages)
10 March 2010Appointment of Dowling, R a Bruce as a director (2 pages)
6 March 2010Termination of appointment of Solairaj Saravanan as a director (1 page)
6 March 2010Termination of appointment of Solairaj Saravanan as a director (1 page)
26 February 2010Appointment of Mr Lazhar Boulafrag as a director (2 pages)
26 February 2010Appointment of Mr Lazhar Boulafrag as a director (2 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
8 April 2009Return made up to 11/03/09; full list of members (3 pages)
8 April 2009Return made up to 11/03/09; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 April 2008Appointment terminated secretary sohan consulting LIMITED (2 pages)
25 April 2008Appointment terminated secretary sohan consulting LIMITED (2 pages)
14 March 2008Return made up to 11/03/08; full list of members (3 pages)
14 March 2008Return made up to 11/03/08; full list of members (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2008Return made up to 26/01/08; full list of members (6 pages)
4 February 2008Return made up to 26/01/08; full list of members (6 pages)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2007Nc inc already adjusted 31/03/07 (1 page)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2007Nc inc already adjusted 31/03/07 (1 page)
6 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
19 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (1 page)
10 March 2007Registered office changed on 10/03/07 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
10 March 2007Registered office changed on 10/03/07 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
12 February 2007Return made up to 26/01/07; full list of members (2 pages)
12 February 2007Return made up to 26/01/07; full list of members (2 pages)
13 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
13 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
17 May 2006Secretary resigned (1 page)
20 March 2006Return made up to 26/01/06; full list of members (2 pages)
20 March 2006Return made up to 26/01/06; full list of members (2 pages)
30 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
30 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
4 April 2005Registered office changed on 04/04/05 from: flat 8,, culmington mansions culmington road london W13 9NA (1 page)
4 April 2005Return made up to 26/01/05; full list of members (6 pages)
4 April 2005Return made up to 26/01/05; full list of members (6 pages)
4 April 2005Registered office changed on 04/04/05 from: flat 8,, culmington mansions culmington road london W13 9NA (1 page)
18 February 2004Ad 12/02/04--------- £ si 50@1=50 £ ic 50/100 (2 pages)
18 February 2004Ad 12/02/04--------- £ si 50@1=50 £ ic 50/100 (2 pages)
26 January 2004Incorporation (14 pages)
26 January 2004Incorporation (14 pages)