Company NameCrystal Amusement Properties Ltd
DirectorRadhika Ragavan
Company StatusActive
Company Number09583412
CategoryPrivate Limited Company
Incorporation Date11 May 2015(8 years, 10 months ago)
Previous NameAnjappar UK Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Radhika Ragavan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed06 December 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Southend Crescent
London
SE9 2SB
Director NameMr Kanagaratnam Kanendran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2019(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 11 March 2024)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22 Ullswater Crescent
Coulsdon
CR5 2HR
Director NameMrs Radhika Ragavan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed19 April 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ullswater Crescent
Coulsdon
CR5 2HR
Director NameMr Ahamed Fazil Shahul  Hameed
Date of BirthDecember 1992 (Born 31 years ago)
NationalityIndian
StatusResigned
Appointed28 August 2020(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 4122
Villa No.7 Al Bawoura Street
Umm Suqeim 3
Dubai
United Arab Emirates

Location

Registered Address22 Ullswater Crescent
Coulsdon
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

10 February 2020Delivered on: 17 February 2020
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: All that freehold property known as 65 brigstock road, thornton heath, CR7 7JH and registered at hm land registry with title number SY54661.
Outstanding
10 February 2020Delivered on: 17 February 2020
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: All that freehold property known as 65 brigstock road thornton heath CR7 7JH and registered at hm land registry with title number SY544661. For further details please refer to the instrument.
Outstanding
7 October 2019Delivered on: 9 October 2019
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: The freehold property known as 65 brigstock road, thornton heath (CR7 7JH) registered at the land registry under title number SY54661.
Outstanding
8 November 2018Delivered on: 20 November 2018
Persons entitled: Katrin Properties Limited

Classification: A registered charge
Particulars: All that property known as 65 brigstock road, thornton heath, surrey, CR7 7JH registered at the land registry under title number: S754661.
Outstanding
12 May 2016Delivered on: 13 May 2016
Persons entitled: Lendinvest Private Finance General Partners LTD

Classification: A registered charge
Particulars: All that freehold property known as 65 brigstock road, thornton heath CR7 7JH as the same as is registered at the land registry with title number SY54661.
Outstanding
12 May 2016Delivered on: 12 May 2016
Persons entitled: Lendinvest Private Finance General Partners LTD

Classification: A registered charge
Particulars: All that freehold property known as 65 brigstock road, thornton heath CR7 7JH as the same is registered at the land registry with title absolute under title number SY54661.
Outstanding

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
14 September 2020Termination of appointment of Ahamed Fazil Shahul Hameed as a director on 28 August 2020 (1 page)
29 August 2020Appointment of Mr Ahamed Fazil Shahul Hameed as a director on 28 August 2020 (2 pages)
18 May 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 April 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
20 April 2020Appointment of Mrs Radhika Ragavan as a director on 19 April 2020 (2 pages)
17 February 2020Registration of charge 095834120006, created on 10 February 2020 (36 pages)
17 February 2020Registration of charge 095834120005, created on 10 February 2020 (34 pages)
11 February 2020Satisfaction of charge 095834120004 in full (1 page)
4 February 2020Satisfaction of charge 095834120003 in full (1 page)
9 October 2019Registration of charge 095834120004, created on 7 October 2019 (34 pages)
15 September 2019Satisfaction of charge 095834120002 in full (1 page)
15 September 2019Satisfaction of charge 095834120001 in full (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
25 March 2019Cessation of Radhika Ragavan as a person with significant control on 15 March 2019 (1 page)
25 March 2019Notification of Kanendran Kanagaratnam as a person with significant control on 15 March 2019 (2 pages)
13 March 2019Termination of appointment of Radhika Ragavan as a director on 13 March 2019 (1 page)
12 March 2019Registered office address changed from Jr House 236 Imperial Drive Rayners Lane HA2 7HJ England to 22 Ullswater Crescent Coulsdon CR5 2HR on 12 March 2019 (1 page)
12 March 2019Appointment of Mr Kanagaratnam Kanendran as a director on 10 March 2019 (2 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 November 2018Registration of charge 095834120003, created on 8 November 2018 (11 pages)
8 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 July 2017Registered office address changed from Dept Jr Talbot House 204-226 Imperial Drive Harrow HA2 7HH England to Jr House 236 Imperial Drive Rayners Lane HA2 7HJ on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Dept Jr Talbot House 204-226 Imperial Drive Harrow HA2 7HH England to Jr House 236 Imperial Drive Rayners Lane HA2 7HJ on 17 July 2017 (1 page)
5 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 May 2016Registration of charge 095834120002, created on 12 May 2016 (53 pages)
13 May 2016Registration of charge 095834120002, created on 12 May 2016 (53 pages)
12 May 2016Registration of charge 095834120001, created on 12 May 2016 (32 pages)
12 May 2016Registration of charge 095834120001, created on 12 May 2016 (32 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
23 February 2016Company name changed anjappar uk LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
(3 pages)
23 February 2016Company name changed anjappar uk LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
(3 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1
(24 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1
(24 pages)