CRYSTAL WINES LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8EY

Company number 04984191
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, ENGLAND, IG8 8EY
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017; Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 10 February 2016. The most likely internet sites of CRYSTAL WINES LIMITED are www.crystalwines.co.uk, and www.crystal-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Crystal Wines Limited is a Private Limited Company. The company registration number is 04984191. Crystal Wines Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Crystal Wines Limited is The Retreat 406 Roding Lane South Woodford Green Essex England Ig8 8ey. . VASIF, Nilgun is a Secretary of the company. VASIF, Nilgun is a Director of the company. VASIF, Ozel is a Director of the company. Director HEER, Daljit Singh has been resigned. Director HEER, Jarnail Singh has been resigned. Director HEER, Satnam Singh has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
VASIF, Nilgun
Appointed Date: 03 December 2003

Director
VASIF, Nilgun
Appointed Date: 03 December 2003
70 years old

Director
VASIF, Ozel
Appointed Date: 03 December 2003
70 years old

Resigned Directors

Director
HEER, Daljit Singh
Resigned: 30 November 2011
Appointed Date: 03 December 2003
55 years old

Director
HEER, Jarnail Singh
Resigned: 30 November 2011
Appointed Date: 03 December 2003
62 years old

Director
HEER, Satnam Singh
Resigned: 30 November 2011
Appointed Date: 03 December 2003
68 years old

Persons With Significant Control

Ozel Vasif
Notified on: 3 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nilgun Vasif
Notified on: 3 December 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRYSTAL WINES LIMITED Events

04 May 2017
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017
22 Dec 2016
Confirmation statement made on 3 December 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 10 February 2016
09 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 204

10 Nov 2015
Total exemption small company accounts made up to 10 February 2015
...
... and 35 more events
24 Dec 2004
Return made up to 03/12/04; full list of members
19 Dec 2003
New director appointed
17 Dec 2003
Ad 03/12/03--------- £ si 51@1=51 £ ic 153/204
17 Dec 2003
Ad 03/12/03--------- £ si 51@1=51 £ ic 102/153
03 Dec 2003
Incorporation

CRYSTAL WINES LIMITED Charges

28 March 2007
Debenture
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…