CRYSTALGATE LIMITED
EWELL VILLAGE

Hellopages » Surrey » Epsom and Ewell » KT17 2DX

Company number 03751898
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address RIVERSIDE, 23 KINGSTON ROAD, EWELL VILLAGE, SURREY, KT17 2DX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,000 . The most likely internet sites of CRYSTALGATE LIMITED are www.crystalgate.co.uk, and www.crystalgate.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and six months. The distance to to Barnes Bridge Rail Station is 8.1 miles; to Clapham Junction Rail Station is 8.4 miles; to Brentford Rail Station is 9.5 miles; to Battersea Park Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystalgate Limited is a Private Limited Company. The company registration number is 03751898. Crystalgate Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of Crystalgate Limited is Riverside 23 Kingston Road Ewell Village Surrey Kt17 2dx. The company`s financial liabilities are £375.34k. It is £-33.62k against last year. The cash in hand is £24.51k. It is £-399.78k against last year. And the total assets are £445.37k, which is £-37.5k against last year. GLOBALPLAN LIMITED is a Secretary of the company. O'BRIEN, Jason Martin is a Director of the company. Secretary GLEDHILL, Rupert Edward has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


crystalgate Key Finiance

LIABILITIES £375.34k
-9%
CASH £24.51k
-95%
TOTAL ASSETS £445.37k
-8%
All Financial Figures

Current Directors

Secretary
GLOBALPLAN LIMITED
Appointed Date: 29 September 2000

Director
O'BRIEN, Jason Martin
Appointed Date: 28 April 1999
55 years old

Resigned Directors

Secretary
GLEDHILL, Rupert Edward
Resigned: 31 August 2000
Appointed Date: 28 April 1999

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 20 April 1999
Appointed Date: 14 April 1999

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 20 April 1999
Appointed Date: 14 April 1999

Persons With Significant Control

Globalplan Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CRYSTALGATE LIMITED Events

19 Apr 2017
Confirmation statement made on 14 April 2017 with updates
23 Mar 2017
Total exemption small company accounts made up to 30 September 2016
13 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000

19 Feb 2016
Total exemption small company accounts made up to 30 September 2015
04 Jun 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000

...
... and 45 more events
28 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Apr 1999
Registered office changed on 28/04/99 from: regent house 316 beulah hill london SE19 3HF
28 Apr 1999
Director resigned
28 Apr 1999
Secretary resigned
14 Apr 1999
Incorporation

CRYSTALGATE LIMITED Charges

6 January 2012
Legal charge
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H first and second floor falt known as 115A masons hill…
3 September 2010
Legal charge
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59A oval road croydon t/no SGL424157; any other interests…
12 October 2000
Legal charge
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 17A fernwood avenue streatham london SW16…
2 March 2000
Legal charge
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 98 broxholm road west norwood london SE27…
17 December 1999
Legal charge
Delivered: 18 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and dwelling house k/a 6 hill house road streatham…