Ilford
Essex
IG1 3EH
Director Name | Mr Imran Iqbal Patel |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Endsleigh Gardens Ilford Essex IG1 3EH |
Secretary Name | Mr Imran Iqbal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Endsleigh Gardens Ilford Essex IG1 3EH |
Secretary Name | Mr Irfan Iqbal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Endsleigh Gardens Ilford Essex IG1 3EH |
Website | crystalcm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85198600 |
Telephone region | London |
Registered Address | 208 Sebert Road London E7 0NP |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate North |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Imran Patel 50.00% Ordinary |
---|---|
50 at £1 | Irfan Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £338,126 |
Cash | £134,752 |
Current Liabilities | £119,755 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 4 weeks from now) |
12 May 2014 | Delivered on: 14 May 2014 Persons entitled: Imran Patel Irfan Patel Classification: A registered charge Outstanding |
---|
3 March 2021 | Notification of Imran Patel as a person with significant control on 6 April 2016 (2 pages) |
---|---|
3 March 2021 | Change of details for Mr Imran Patel as a person with significant control on 2 March 2021 (2 pages) |
3 March 2021 | Change of details for Mr Irfan Iqbal Patel as a person with significant control on 2 March 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
7 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
15 June 2019 | Satisfaction of charge 064085690001 in full (4 pages) |
28 November 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
14 May 2014 | Registration of charge 064085690001 (16 pages) |
14 May 2014 | Registration of charge 064085690001 (16 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
16 January 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
16 January 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
28 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
28 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
1 November 2011 | Director's details changed for Irfan Patel on 31 July 2011 (2 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Director's details changed for Imran Patel on 31 July 2011 (2 pages) |
1 November 2011 | Director's details changed for Imran Patel on 31 July 2011 (2 pages) |
1 November 2011 | Director's details changed for Irfan Patel on 31 July 2011 (2 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
25 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
5 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 208 Sebert Road London E7 0NP England on 5 November 2009 (1 page) |
5 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Registered office address changed from 208 Sebert Road London E7 0NP England on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 208 Sebert Road London E7 0NP England on 5 November 2009 (1 page) |
17 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
17 April 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
3 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page) |
20 February 2008 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
20 February 2008 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 52 endsleigh gardens ilford essex IG1 3EH (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 52 endsleigh gardens ilford essex IG1 3EH (1 page) |
25 October 2007 | Incorporation (12 pages) |
25 October 2007 | Incorporation (12 pages) |