CRYSTAL HOME IMPROVEMENTS HOLDINGS LIMITED
ROMFORD INVESTOR DECISIONS LIMITED

Hellopages » Greater London » Havering » RM7 7PN

Company number 04982423
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address CRYSTAL HOUSE UNIT 1, KING GEORGE CLOSE, ROMFORD, ESSEX, RM7 7PN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 30 October 2016; Confirmation statement made on 2 December 2016 with updates; Termination of appointment of Agostina Boland as a secretary on 1 November 2016. The most likely internet sites of CRYSTAL HOME IMPROVEMENTS HOLDINGS LIMITED are www.crystalhomeimprovementsholdings.co.uk, and www.crystal-home-improvements-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Crystal Home Improvements Holdings Limited is a Private Limited Company. The company registration number is 04982423. Crystal Home Improvements Holdings Limited has been working since 02 December 2003. The present status of the company is Active. The registered address of Crystal Home Improvements Holdings Limited is Crystal House Unit 1 King George Close Romford Essex Rm7 7pn. . BALLARD, Michael Brian is a Director of the company. BOLAND, Agostina is a Director of the company. Secretary BOLAND, Agostina has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ODDI, John Ettore Antonio has been resigned. Director TARRAN JONES, Martin has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BALLARD, Michael Brian
Appointed Date: 30 November 2011
59 years old

Director
BOLAND, Agostina
Appointed Date: 01 November 2016
60 years old

Resigned Directors

Secretary
BOLAND, Agostina
Resigned: 01 November 2016
Appointed Date: 12 December 2003

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 12 December 2003
Appointed Date: 02 December 2003

Director
ODDI, John Ettore Antonio
Resigned: 01 November 2016
Appointed Date: 08 January 2004
65 years old

Director
TARRAN JONES, Martin
Resigned: 30 November 2011
Appointed Date: 12 December 2003
79 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 12 December 2003
Appointed Date: 02 December 2003

Persons With Significant Control

Crystal Group Ltd
Notified on: 2 December 2016
Nature of control: Ownership of shares – 75% or more

CRYSTAL HOME IMPROVEMENTS HOLDINGS LIMITED Events

29 Mar 2017
Full accounts made up to 30 October 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
21 Nov 2016
Termination of appointment of Agostina Boland as a secretary on 1 November 2016
21 Nov 2016
Appointment of Mrs Agostina Boland as a director on 1 November 2016
21 Nov 2016
Termination of appointment of John Ettore Antonio Oddi as a director on 1 November 2016
...
... and 60 more events
30 Dec 2003
Secretary resigned
30 Dec 2003
New secretary appointed
30 Dec 2003
Registered office changed on 30/12/03 from: 280 grays inn road london WC1X 8EB
30 Dec 2003
New director appointed
02 Dec 2003
Incorporation

CRYSTAL HOME IMPROVEMENTS HOLDINGS LIMITED Charges

4 November 2016
Charge code 0498 2423 0007
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
11 November 2005
An omnibus guarantee and set-off agreement
Delivered: 18 November 2005
Status: Satisfied on 7 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 June 2004
Mortgage of a life policy
Delivered: 9 June 2004
Status: Satisfied on 9 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Standard life assurance company p/no X73900655 (kevin…
8 June 2004
Mortgage of a life policy
Delivered: 9 June 2004
Status: Satisfied on 9 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Norwich union linked life assurance limited p/no 7964742EB…
23 April 2004
Mortgage of a life policy to secure own liabilities of a company
Delivered: 26 April 2004
Status: Satisfied on 7 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgagor with full title guarantee assigns to the bank…
16 January 2004
Omnibus guarantee and set off agreement
Delivered: 4 February 2004
Status: Satisfied on 9 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 January 2004
Debenture
Delivered: 4 February 2004
Status: Satisfied on 7 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…