Company NameCrystal Vista Limited
DirectorsMaurice Albert Perera and Ahmed Bendahame
Company StatusActive
Company Number07676789
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurice Albert Perera
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGibraltarian
StatusCurrent
Appointed29 July 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Ahmed Bendahame
Date of BirthOctober 1992 (Born 31 years ago)
NationalityFrench
StatusCurrent
Appointed16 September 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSuites 7b & 8b 50 Town Range
Leanse Place
Gibraltar
GX11 1AA
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusCurrent
Appointed08 August 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months
Correspondence AddressSuite 7b & 8b
Town Range
Gibraltar
Director NameMiss Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stopher House
Webber Street
London
SE1 0RE
Director NameMr David Dennis Cuby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 2014)
RoleDirecto
Country of ResidenceGibraltar
Correspondence AddressSuite 7b & 8b
50 Town Range
Gibraltat
Gibraltar
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed21 June 2011(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2011(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Director NameValfin Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2011(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 April 2012)
Correspondence AddressBkb York House Empire Way
Wembley
Middlesex
HA9 0QL
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameGateway Management (B.V.I.) Limited (Corporation)
StatusResigned
Appointed27 April 2012(10 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 16 September 2022)
Correspondence AddressP.O.Box 53
Abbott Building Main Street
Road Town
Tortola
Virgin Islands, British

Location

Registered AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Spanley LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£871

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

12 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
27 June 2019Notification of Darren Paul Cortes as a person with significant control on 8 August 2018 (2 pages)
27 June 2019Notification of Isaac Moses Benjamin Hassan as a person with significant control on 8 August 2018 (2 pages)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 June 2019Notification of Benjamin Cuby as a person with significant control on 8 August 2018 (2 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
26 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
24 July 2017Notification of Maurice Perera as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of William Cid De La Paz as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Maurice Perera as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of William Cid De La Paz as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Subash Malkani as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of James Davi Hassan as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of James Davi Hassan as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Adrian Olivero as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
24 July 2017Notification of Adrian Olivero as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Subash Malkani as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
24 July 2017Notification of David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(7 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(7 pages)
23 March 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 23 March 2016 (1 page)
9 December 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
9 December 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
6 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
20 November 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
20 November 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
9 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
18 August 2014Appointment of Maurice Albert Perera as a director on 29 July 2014 (3 pages)
18 August 2014Termination of appointment of David Dennis Cuby as a director on 29 July 2014 (2 pages)
18 August 2014Appointment of Maurice Albert Perera as a director on 29 July 2014 (3 pages)
18 August 2014Termination of appointment of David Dennis Cuby as a director on 29 July 2014 (2 pages)
20 January 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
20 January 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,000
(5 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,000
(5 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
17 July 2012Termination of appointment of Valfin Nominees Limited as a director (1 page)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
17 July 2012Termination of appointment of Valfin Nominees Limited as a director (1 page)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
17 July 2012Appointment of Gateway Management (B.V.I.) Limited as a director (2 pages)
17 July 2012Appointment of Gateway Management (B.V.I.) Limited as a director (2 pages)
15 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1,000
(3 pages)
15 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1,000
(3 pages)
15 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1,000
(3 pages)
10 August 2011Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom on 10 August 2011 (1 page)
10 August 2011Appointment of Broughton Secretaries Limited as a secretary (2 pages)
10 August 2011Appointment of Finsbury Secretaries Limited as a secretary (2 pages)
10 August 2011Appointment of Finsbury Secretaries Limited as a secretary (2 pages)
10 August 2011Termination of appointment of Aphrodite Mwanje as a director (1 page)
10 August 2011Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
10 August 2011Appointment of David Dennis Cuby as a director (2 pages)
10 August 2011Termination of appointment of Corporate Directors Limited as a director (1 page)
10 August 2011Appointment of Valfin Nominees Limited as a director (2 pages)
10 August 2011Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
10 August 2011Appointment of Broughton Secretaries Limited as a secretary (2 pages)
10 August 2011Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom on 10 August 2011 (1 page)
10 August 2011Appointment of David Dennis Cuby as a director (2 pages)
10 August 2011Termination of appointment of Aphrodite Mwanje as a director (1 page)
10 August 2011Appointment of Valfin Nominees Limited as a director (2 pages)
10 August 2011Termination of appointment of Corporate Directors Limited as a director (1 page)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)