Company NameCharming Crystals Limited
DirectorAvtar Singh Jirh
Company StatusActive - Proposal to Strike off
Company Number07781087
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Avtar Singh Jirh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coalway Avenue
Wolverhampton
WV3 7LT
Director NameMrs Joanne Louise Rogers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House 17 Lickhill Road
Stourport-On-Severn
Worcestershire
DY13 8SE

Contact

Websitewww.charmingcrystals.co.uk

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Avtar Jirh
50.00%
Ordinary
1 at £1Joanne Louise Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,405
Cash£6,946

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 September 2020 (3 years, 7 months ago)
Next Return Due5 October 2021 (overdue)

Filing History

27 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (9 pages)
1 June 2020Cessation of Joanne Louise Rogers as a person with significant control on 6 February 2018 (1 page)
1 June 2020Termination of appointment of Joanne Louise Rogers as a director on 6 February 2018 (1 page)
16 November 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
2 November 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
25 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
25 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
11 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(4 pages)
11 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(4 pages)
7 July 2015Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
20 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
27 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
27 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
7 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 January 2013Director's details changed for Joanne Louise Rogers on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Joanne Louise Rogers on 28 January 2013 (2 pages)
3 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
19 December 2011Registered office address changed from Ivy House 17 Lickhill Road Stourport-on-Severn Worcestershire DY13 8SE United Kingdom on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from Ivy House 17 Lickhill Road Stourport-on-Severn Worcestershire DY13 8SE United Kingdom on 19 December 2011 (2 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)