Company number 05390658
Status Active - Proposal to Strike off
Incorporation Date 12 March 2005
Company Type Private Limited Company
Address 15 ASHLEY COURT, GREAT NORTH WAY, LONDON, NW4 1PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CRYSTAL PROPERTY (LONDON) LTD are www.crystalpropertylondon.co.uk, and www.crystal-property-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Crystal Property London Ltd is a Private Limited Company.
The company registration number is 05390658. Crystal Property London Ltd has been working since 12 March 2005.
The present status of the company is Active - Proposal to Strike off. The registered address of Crystal Property London Ltd is 15 Ashley Court Great North Way London Nw4 1pd. . WALTON, Edward is a Director of the company. Secretary ADOLPHUS, Victoria has been resigned. Secretary DAVIS, Ralph has been resigned. Secretary DEAN, James Fern has been resigned. Secretary HEUMANN, Alan has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director ADOLPHUS, Stephen has been resigned. Director WALTON, Eric has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
DAVIS, Ralph
Resigned: 01 February 2013
Appointed Date: 29 October 2010
Secretary
HEUMANN, Alan
Resigned: 08 May 2015
Appointed Date: 01 February 2013
Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 12 March 2005
Appointed Date: 12 March 2005
Director
ADOLPHUS, Stephen
Resigned: 01 December 2015
Appointed Date: 12 March 2005
76 years old
Director
WALTON, Eric
Resigned: 17 January 2015
Appointed Date: 01 October 2014
81 years old
Director
UK INCORPORATIONS LIMITED
Resigned: 12 March 2005
Appointed Date: 12 March 2005
CRYSTAL PROPERTY (LONDON) LTD Events
08 Apr 2017
Compulsory strike-off action has been suspended
14 Mar 2017
First Gazette notice for compulsory strike-off
21 Apr 2016
Total exemption small company accounts made up to 31 March 2015
08 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
07 Jan 2016
Statement of capital following an allotment of shares on 7 January 2016
...
... and 48 more events
18 May 2006
Registered office changed on 18/05/06 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB
08 May 2006
Registered office changed on 08/05/06 from: queens wharf queen caroline street hammersmith london W6 9RJ
03 Nov 2005
Registered office changed on 03/11/05 from: 11 church road great bookham surrey KT23 3PB
17 Mar 2005
Director resigned
12 Mar 2005
Incorporation
25 February 2009
Assignment of rent deposit deed
Delivered: 7 March 2009
Status: Satisfied
on 19 August 2015
Persons entitled: Clydesdale Bank PLC
Description: The rent due under the lease of the basement premises dated…
25 February 2009
Legal charge
Delivered: 28 February 2009
Status: Satisfied
on 19 August 2015
Persons entitled: Clydesdale Bank PLC
Description: 128-130 kingsland hihg street hackney t/n EGL430392.
15 January 2009
Debenture
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…