About

Registered Number: 03841468
Date of Incorporation: 14/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 2 Old Court Mews, 311a Chase Road, London, N14 6JS

 

Based in London, Crystal Classics Ltd was registered on 14 September 1999, it's status is listed as "Active". The company has 6 directors listed as Pendlebury, Michael, Woodhead, Alfred Timothy, Bruce, Emma Louise, Bruce, Ian, Chadwick, Michele Yvonne Madeleine, Hutton, Nicholas Toby in the Companies House registry. Currently we aren't aware of the number of employees at the Crystal Classics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDLEBURY, Michael 08 January 2006 - 1
WOODHEAD, Alfred Timothy 01 January 2003 - 1
BRUCE, Emma Louise 22 January 2001 08 January 2006 1
BRUCE, Ian 30 September 1999 08 January 2006 1
CHADWICK, Michele Yvonne Madeleine 01 June 2005 08 January 2006 1
HUTTON, Nicholas Toby 22 January 2001 17 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 07 September 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 07 May 2019
PSC01 - N/A 06 September 2018
PSC09 - N/A 06 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 18 July 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 07 September 2016
AR01 - Annual Return 10 September 2015
CH04 - Change of particulars for corporate secretary 10 September 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 13 August 2014
AD01 - Change of registered office address 02 July 2014
CH04 - Change of particulars for corporate secretary 02 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 15 September 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 08 August 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
225 - Change of Accounting Reference Date 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 05 July 2002
395 - Particulars of a mortgage or charge 02 November 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 29 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
363s - Annual Return 06 October 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.