Company NameCrystal Claims Management Limited
DirectorsIrfan Iqbal Patel and Imran Iqbal Patel
Company StatusActive
Company Number06408569
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Irfan Iqbal Patel
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Endsleigh Gardens
Ilford
Essex
IG1 3EH
Director NameMr Imran Iqbal Patel
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Endsleigh Gardens
Ilford
Essex
IG1 3EH
Secretary NameMr Imran Iqbal Patel
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Endsleigh Gardens
Ilford
Essex
IG1 3EH
Secretary NameMr Irfan Iqbal Patel
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Endsleigh Gardens
Ilford
Essex
IG1 3EH

Contact

Websitecrystalcm.co.uk
Email address[email protected]
Telephone020 85198600
Telephone regionLondon

Location

Registered Address208 Sebert Road
London
E7 0NP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Imran Patel
50.00%
Ordinary
50 at £1Irfan Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£338,126
Cash£134,752
Current Liabilities£119,755

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Charges

12 May 2014Delivered on: 14 May 2014
Persons entitled:
Imran Patel
Irfan Patel

Classification: A registered charge
Outstanding

Filing History

3 March 2021Notification of Imran Patel as a person with significant control on 6 April 2016 (2 pages)
3 March 2021Change of details for Mr Imran Patel as a person with significant control on 2 March 2021 (2 pages)
3 March 2021Change of details for Mr Irfan Iqbal Patel as a person with significant control on 2 March 2021 (2 pages)
2 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
15 June 2019Satisfaction of charge 064085690001 in full (4 pages)
28 November 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
14 May 2014Registration of charge 064085690001 (16 pages)
14 May 2014Registration of charge 064085690001 (16 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
16 January 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
16 January 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
28 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
28 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
1 November 2011Director's details changed for Irfan Patel on 31 July 2011 (2 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
1 November 2011Director's details changed for Imran Patel on 31 July 2011 (2 pages)
1 November 2011Director's details changed for Imran Patel on 31 July 2011 (2 pages)
1 November 2011Director's details changed for Irfan Patel on 31 July 2011 (2 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
5 November 2009Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 208 Sebert Road London E7 0NP England on 5 November 2009 (1 page)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
5 November 2009Registered office address changed from 208 Sebert Road London E7 0NP England on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 208 Sebert Road London E7 0NP England on 5 November 2009 (1 page)
17 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
3 December 2008Return made up to 25/10/08; full list of members (4 pages)
3 December 2008Return made up to 25/10/08; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page)
6 November 2008Registered office changed on 06/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page)
20 February 2008Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
20 February 2008Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
17 January 2008Registered office changed on 17/01/08 from: 52 endsleigh gardens ilford essex IG1 3EH (1 page)
17 January 2008Registered office changed on 17/01/08 from: 52 endsleigh gardens ilford essex IG1 3EH (1 page)
25 October 2007Incorporation (12 pages)
25 October 2007Incorporation (12 pages)