CRYSTAL WHITE COMMERCIAL LIMITED
LONDON MICREST LIMITED

Hellopages » Greater London » Westminster » W1H 1EW

Company number 04380705
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address 8 DURWESTON STREET, LONDON, W1H 1EW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,000 . The most likely internet sites of CRYSTAL WHITE COMMERCIAL LIMITED are www.crystalwhitecommercial.co.uk, and www.crystal-white-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Crystal White Commercial Limited is a Private Limited Company. The company registration number is 04380705. Crystal White Commercial Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Crystal White Commercial Limited is 8 Durweston Street London W1h 1ew. . HOLMWOOD, Andrew Stuart is a Secretary of the company. COOK, Mark Andrew is a Director of the company. HOLMWOOD, Andrew Stuart is a Director of the company. Secretary SHEPPARD, Janet Christobel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BIRD, John has been resigned. Director BUTCHER, Robin Harwin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOLMWOOD, Andrew Stuart
Appointed Date: 27 February 2002

Director
COOK, Mark Andrew
Appointed Date: 27 February 2002
62 years old

Director
HOLMWOOD, Andrew Stuart
Appointed Date: 27 February 2002
66 years old

Resigned Directors

Secretary
SHEPPARD, Janet Christobel
Resigned: 11 March 2009
Appointed Date: 10 December 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2002
Appointed Date: 25 February 2002

Director
BIRD, John
Resigned: 01 December 2004
Appointed Date: 01 June 2004
57 years old

Director
BUTCHER, Robin Harwin
Resigned: 27 July 2009
Appointed Date: 12 December 2008
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 2002
Appointed Date: 25 February 2002

Persons With Significant Control

Mr Mark Cook
Notified on: 1 February 2017
62 years old
Nature of control: Has significant influence or control

CRYSTAL WHITE COMMERCIAL LIMITED Events

02 Mar 2017
Confirmation statement made on 25 February 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000

...
... and 95 more events
25 Mar 2002
Secretary resigned
20 Mar 2002
Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100
06 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Mar 2002
Registered office changed on 06/03/02 from: 788-790 finchley road london NW11 7TJ
25 Feb 2002
Incorporation

CRYSTAL WHITE COMMERCIAL LIMITED Charges

30 May 2014
Charge code 0438 0705 0026
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 6 crockford close addlestone surrey t/n SY618550…
12 July 2013
Charge code 0438 0705 0025
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC ("Bos")
Description: L/H property k/a 4D lingfield road wimbeldon london t/no…
9 August 2011
Debenture
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 March 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 42 coombe lane, raynes park, london t/no…
20 December 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 56 coombe lane london t/no SY326270. Fixed charge all…
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 38 coombe lane london t/n SY247690. Fixed…
24 May 2004
Charge over cash deposit
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The charged account and the deposit and all present and…
6 May 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 1 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 9 market street heywood lancashire t/n…
22 October 2003
Legal charge
Delivered: 29 October 2003
Status: Satisfied on 1 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 28 stallard street trowbridge. Fixed charge…
17 September 2003
Legal charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all that f/h property k/a…
6 May 2003
Legal charge
Delivered: 9 May 2003
Status: Satisfied on 1 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a 69 abergele road colwyn bay…
29 November 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied on 1 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as 254 london road…
29 November 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied on 1 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as 254A london road…
27 November 2002
Legal charge
Delivered: 10 December 2002
Status: Satisfied on 1 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 470 long lane east finchley. Fixed charge all buildings and…
25 October 2002
Legal charge
Delivered: 1 November 2002
Status: Satisfied on 1 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that leasehold property known as 16 barnpark terrace…
25 October 2002
Legal charge
Delivered: 1 November 2002
Status: Satisfied on 1 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as parklands 15 & 16…
19 September 2002
Debenture
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 1 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings in barras street…
19 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 1 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a model cottages 8-25 diamonds lane…
19 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 1 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 19 st matthew's street ipswich suffolk…
19 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 1 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 8 lavender hill battersea SW11 5RW. Fixed…
19 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 1 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 274 brixton hill lambeth london SW2 1HP…
10 May 2002
Legal charge
Delivered: 18 May 2002
Status: Satisfied on 29 October 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a model cottages 8/25 diamonds lane…
7 May 2002
Debenture
Delivered: 14 May 2002
Status: Satisfied on 16 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2002
Legal charge
Delivered: 8 May 2002
Status: Satisfied on 29 May 2002
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 2/2A barras street liskeard…
19 April 2002
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 29 October 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 274 brixton hill london SW2.