CRYSTAL BALL INVESTMENTS PTY LTD
HARROW

Hellopages » Greater London » Harrow » HA2 0DU

Company number 07442839
Status Active
Incorporation Date 17 November 2010
Company Type Private Limited Company
Address 205 PENTAX HOUSE SOUTH HILL AVENUE, SOUTH HARROW, HARROW, ENGLAND, HA2 0DU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from 5 Truesdales Ickenham Uxbridge UB10 8FJ England to 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 19 May 2017; Satisfaction of charge 074428390003 in full; Satisfaction of charge 074428390005 in full. The most likely internet sites of CRYSTAL BALL INVESTMENTS PTY LTD are www.crystalballinvestmentspty.co.uk, and www.crystal-ball-investments-pty.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Crystal Ball Investments Pty Ltd is a Private Limited Company. The company registration number is 07442839. Crystal Ball Investments Pty Ltd has been working since 17 November 2010. The present status of the company is Active. The registered address of Crystal Ball Investments Pty Ltd is 205 Pentax House South Hill Avenue South Harrow Harrow England Ha2 0du. . KAPUR, Indrajit Singh is a Director of the company. VAN DER PLAS, Karin is a Director of the company. Secretary HUSSAIN, Zulfiqar has been resigned. Secretary AMC SECRETARIAL SERVICES LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KAPUR, Indrajit Singh
Appointed Date: 17 November 2010
56 years old

Director
VAN DER PLAS, Karin
Appointed Date: 01 February 2017
57 years old

Resigned Directors

Secretary
HUSSAIN, Zulfiqar
Resigned: 30 September 2012
Appointed Date: 17 November 2010

Secretary
AMC SECRETARIAL SERVICES LTD
Resigned: 30 August 2013
Appointed Date: 01 September 2012

CRYSTAL BALL INVESTMENTS PTY LTD Events

19 May 2017
Registered office address changed from 5 Truesdales Ickenham Uxbridge UB10 8FJ England to 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 19 May 2017
03 May 2017
Satisfaction of charge 074428390003 in full
03 May 2017
Satisfaction of charge 074428390005 in full
03 May 2017
Satisfaction of charge 074428390006 in full
03 May 2017
Satisfaction of charge 074428390004 in full
...
... and 34 more events
04 Sep 2012
Particulars of a mortgage or charge / charge no: 1
22 Nov 2011
Annual return made up to 17 November 2011 with full list of shareholders
22 Nov 2011
Director's details changed for Mr Indirjit Singh Raj Kapur on 22 November 2011
30 Nov 2010
Director's details changed for Mr Indirjit Singh Raj Kapur on 30 November 2010
17 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CRYSTAL BALL INVESTMENTS PTY LTD Charges

17 July 2015
Charge code 0744 2839 0007
Delivered: 28 July 2015
Status: Satisfied on 3 May 2017
Persons entitled: Bridgeco Limited
Description: Unit c, winchester works, chertsey road, twickenham…
17 July 2015
Charge code 0744 2839 0006
Delivered: 24 July 2015
Status: Satisfied on 3 May 2017
Persons entitled: Bridgeco Limited
Description: Unit c, winchester works, chertsey road, twickenham…
24 March 2014
Charge code 0744 2839 0005
Delivered: 31 March 2014
Status: Satisfied on 3 May 2017
Persons entitled: Business Lending Residential Funding Limited
Description: Charged assets mean the property and all other assets of…
24 March 2014
Charge code 0744 2839 0004
Delivered: 31 March 2014
Status: Satisfied on 3 May 2017
Persons entitled: Business Lending Residential Funding Limited
Description: Intellectual property means all present and future rights…
24 March 2014
Charge code 0744 2839 0003
Delivered: 25 March 2014
Status: Satisfied on 3 May 2017
Persons entitled: Clearwell Capital Limited
Description: Unit c, globe house, 1 chertsey road, twickenham TW1 1LR…
24 March 2014
Charge code 0744 2839 0002
Delivered: 25 March 2014
Status: Satisfied on 3 May 2017
Persons entitled: Clearwell Capital Limited
Description: Notification of addition to or amendment of charge…
31 August 2012
Debenture
Delivered: 4 September 2012
Status: Satisfied on 12 March 2014
Persons entitled: Fern Trading Limited
Description: The elephant and castle 185 waterside chesham…