London
EC4A 2DY
Director Name | Jon Richard Lovitt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2DY |
Director Name | Helen Louise Seaward |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2DY |
Director Name | Mr Peter Maurice Crystal |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Hill Barn Brimham Rocks Road Burnt Yates Harrogate North Yorkshire HG3 3EP |
Director Name | Mr Jonathan Philip Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heath Close Golders Green London NW11 7DX |
Secretary Name | Jonathan Marc Fenster |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 266 Torbay Road Harrow Middlesex HA2 9QN |
Secretary Name | Mr Jonathan Ceri Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2024) |
Role | Chartered Accountant |
Correspondence Address | Orchard House Outwood Lane Bletchingley Redhill Surrey RH1 4LR |
Director Name | Ms Merrill Vivienne April |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2DY |
Director Name | Mrs Lesley Ann Gregory |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(12 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2DY |
Website | memerycrystal.com |
---|
Registered Address | 165 Fleet Street London EC4A 2DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,738 |
Net Worth | £28,238 |
Cash | £17,341 |
Current Liabilities | £480 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
28 February 2024 | Appointment of Helen Louise Seaward as a director on 1 January 2024 (2 pages) |
---|---|
28 February 2024 | Appointment of Jon Richard Lovitt as a director on 1 January 2024 (2 pages) |
28 February 2024 | Notification of Jon Richard Lovitt as a person with significant control on 1 January 2024 (2 pages) |
28 February 2024 | Termination of appointment of Jonathan Ceri Evans as a secretary on 1 January 2024 (1 page) |
28 February 2024 | Cessation of Jonathan Philip Davies as a person with significant control on 1 January 2024 (1 page) |
28 February 2024 | Termination of appointment of Jonathan Philip Davies as a director on 1 January 2024 (1 page) |
28 February 2024 | Termination of appointment of Lesley Ann Gregory as a director on 1 January 2024 (1 page) |
28 February 2024 | Appointment of Nicholas Leon Davis as a director on 1 January 2024 (2 pages) |
28 February 2024 | Notification of Helen Louise Seaward as a person with significant control on 1 January 2024 (2 pages) |
28 February 2024 | Notification of Nicholas Leon Davis as a person with significant control on 1 January 2024 (2 pages) |
23 November 2023 | Total exemption full accounts made up to 31 August 2023 (11 pages) |
2 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
6 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
7 February 2022 | Cessation of Peter Maurice Crystal as a person with significant control on 10 January 2022 (1 page) |
7 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
13 January 2022 | Termination of appointment of Peter Maurice Crystal as a director on 10 January 2022 (1 page) |
2 June 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
16 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
20 May 2019 | Cessation of Merrill Vivian April as a person with significant control on 30 April 2019 (1 page) |
20 May 2019 | Termination of appointment of Merrill Vivienne April as a director on 30 April 2019 (1 page) |
20 May 2019 | Appointment of Ms Lesley Ann Gregory as a director on 30 April 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
19 March 2018 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP to 165 Fleet Street London EC4A 2DY on 19 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
28 November 2017 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
27 April 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
29 November 2016 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
29 November 2016 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
25 April 2016 | Annual return made up to 12 April 2016 no member list (4 pages) |
25 April 2016 | Annual return made up to 12 April 2016 no member list (4 pages) |
5 February 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
5 February 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
21 April 2015 | Annual return made up to 12 April 2015 no member list (4 pages) |
21 April 2015 | Annual return made up to 12 April 2015 no member list (4 pages) |
4 November 2014 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
4 November 2014 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
20 May 2014 | Annual return made up to 12 April 2014 no member list (4 pages) |
20 May 2014 | Annual return made up to 12 April 2014 no member list (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (2 pages) |
8 May 2013 | Annual return made up to 12 April 2013 no member list (4 pages) |
8 May 2013 | Annual return made up to 12 April 2013 no member list (4 pages) |
15 January 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
15 January 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
25 April 2012 | Annual return made up to 12 April 2012 no member list (4 pages) |
25 April 2012 | Annual return made up to 12 April 2012 no member list (4 pages) |
30 January 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
30 January 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
7 October 2011 | Appointment of Ms Merrill Vivienne April as a director (2 pages) |
7 October 2011 | Appointment of Ms Merrill Vivienne April as a director (2 pages) |
12 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
12 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
20 April 2011 | Annual return made up to 12 April 2011 no member list (4 pages) |
20 April 2011 | Director's details changed for Peter Maurice Crystal on 20 July 2010 (2 pages) |
20 April 2011 | Director's details changed for Peter Maurice Crystal on 20 July 2010 (2 pages) |
20 April 2011 | Annual return made up to 12 April 2011 no member list (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 April 2010 | Annual return made up to 12 April 2010 no member list (3 pages) |
28 April 2010 | Annual return made up to 12 April 2010 no member list (3 pages) |
28 April 2010 | Director's details changed for Jonathan Philip Davies on 12 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Jonathan Philip Davies on 12 April 2010 (2 pages) |
6 May 2009 | Secretary appointed mr jonathan ceri evans (1 page) |
6 May 2009 | Appointment terminated secretary jonathan fenster (1 page) |
6 May 2009 | Secretary appointed mr jonathan ceri evans (1 page) |
6 May 2009 | Appointment terminated secretary jonathan fenster (1 page) |
23 April 2009 | Annual return made up to 12/04/09 (2 pages) |
23 April 2009 | Annual return made up to 12/04/09 (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 October 2008 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
14 October 2008 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
30 April 2008 | Annual return made up to 12/04/08 (2 pages) |
30 April 2008 | Annual return made up to 12/04/08 (2 pages) |
25 September 2007 | Memorandum and Articles of Association (15 pages) |
25 September 2007 | Memorandum and Articles of Association (15 pages) |
18 September 2007 | Company name changed the memery crystal trust\certificate issued on 18/09/07 (2 pages) |
18 September 2007 | Company name changed the memery crystal trust\certificate issued on 18/09/07 (2 pages) |
22 August 2007 | Memorandum and Articles of Association (6 pages) |
22 August 2007 | Memorandum and Articles of Association (6 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
12 April 2007 | Incorporation (23 pages) |
12 April 2007 | Incorporation (23 pages) |