Company number 06438893
Status Active
Incorporation Date 27 November 2007
Company Type Private Limited Company
Address 18 CARLISLE STREET, LONDON, W1D 3BX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 30 November 2016; Amended total exemption small company accounts made up to 30 November 2014. The most likely internet sites of CRYSTAL PALACE DEVELOPMENTS LTD are www.crystalpalacedevelopments.co.uk, and www.crystal-palace-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Crystal Palace Developments Ltd is a Private Limited Company.
The company registration number is 06438893. Crystal Palace Developments Ltd has been working since 27 November 2007.
The present status of the company is Active. The registered address of Crystal Palace Developments Ltd is 18 Carlisle Street London W1d 3bx. . BARCA, Richard Gregory is a Secretary of the company. BARCA, Richard Gregory is a Director of the company. Secretary GARB, Karen has been resigned. Director AVARA, Oner has been resigned. Director UNDERWOOD, Simon has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
GARB, Karen
Resigned: 14 April 2008
Appointed Date: 27 November 2007
Director
AVARA, Oner
Resigned: 01 May 2014
Appointed Date: 27 November 2007
52 years old
Director
UNDERWOOD, Simon
Resigned: 26 June 2008
Appointed Date: 24 June 2008
60 years old
Persons With Significant Control
CRYSTAL PALACE DEVELOPMENTS LTD Events
28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
14 Mar 2017
Total exemption small company accounts made up to 30 November 2016
22 Jun 2016
Amended total exemption small company accounts made up to 30 November 2014
15 Jun 2016
Total exemption small company accounts made up to 30 November 2015
06 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
...
... and 40 more events
05 Jun 2008
Particulars of a mortgage or charge / charge no: 1
04 Jun 2008
Ad 30/05/08\gbp si 99@1=99\gbp ic 100/199\
04 Jun 2008
Registered office changed on 04/06/2008 from 843 finchley road london greater london NW11 8NA
17 Jan 2008
New director appointed
27 Nov 2007
Incorporation
12 September 2014
Charge code 0643 8893 0007
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
12 September 2014
Charge code 0643 8893 0006
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 74 westow street, london t/no SGL448853…
16 July 2010
Memorandum of security over cash deposits
Delivered: 24 July 2010
Status: Satisfied
on 10 February 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being the sum(s) agreed to be deposited and all…
16 July 2010
Mortgage debenture
Delivered: 24 July 2010
Status: Satisfied
on 10 February 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 February 2010
Rent deposit deed
Delivered: 16 February 2010
Status: Satisfied
on 27 August 2014
Persons entitled: Ms Chung Man Hau
Description: The whole amount of the rent deposit see image for full…
6 September 2008
Debenture
Delivered: 11 September 2008
Status: Satisfied
on 23 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Legal mortgage
Delivered: 5 June 2008
Status: Satisfied
on 16 September 2014
Persons entitled: Clydesdale Bank PLC
Description: 74 westow street london t/no. SGL448853 assigns the…