CRYSTAL HOUSE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 5EU

Company number 01551393
Status Active
Incorporation Date 18 March 1981
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 60 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CRYSTAL HOUSE HOLDINGS LIMITED are www.crystalhouseholdings.co.uk, and www.crystal-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Crystal House Holdings Limited is a Private Limited Company. The company registration number is 01551393. Crystal House Holdings Limited has been working since 18 March 1981. The present status of the company is Active. The registered address of Crystal House Holdings Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . GREGORY, Martin Paul is a Director of the company. Secretary PALMER, Alan has been resigned. Director PALMER, Alan has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
GREGORY, Martin Paul

63 years old

Resigned Directors

Secretary
PALMER, Alan
Resigned: 28 December 2012

Director
PALMER, Alan
Resigned: 28 December 2012
77 years old

CRYSTAL HOUSE HOLDINGS LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 60

19 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 60

08 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 88 more events
11 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1987
Return made up to 08/05/87; full list of members

14 May 1987
Full accounts made up to 31 October 1986

30 Apr 1986
Return made up to 05/03/86; full list of members

18 Mar 1981
Incorporation

CRYSTAL HOUSE HOLDINGS LIMITED Charges

7 January 1991
Legal mortgage
Delivered: 22 January 1991
Status: Satisfied on 3 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a: 1 the approach station road rayleigh…
7 January 1991
Mortgage debenture
Delivered: 22 January 1991
Status: Satisfied on 7 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 November 1983
Legal charge
Delivered: 1 December 1983
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: F/H no 1 the approach rayleigh essex.
19 November 1982
Debenture
Delivered: 1 December 1982
Status: Satisfied on 2 March 1995
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…