About

Registered Number: 03877854
Date of Incorporation: 16/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 1 Osier Way, Mitcham, CR4 4NF,

 

Crystal Linen & Textile Ltd was setup in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Crystal Linen & Textile Ltd has one director listed as Muazzam, Abul Mansur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUAZZAM, Abul Mansur 16 November 1999 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 28 November 2019
AA - Annual Accounts 29 October 2019
AD01 - Change of registered office address 13 July 2019
MR04 - N/A 11 April 2019
MR04 - N/A 11 April 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 06 November 2017
CH01 - Change of particulars for director 26 May 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 06 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 19 May 2005
225 - Change of Accounting Reference Date 06 January 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 10 September 2004
287 - Change in situation or address of Registered Office 26 November 2003
363s - Annual Return 25 November 2003
AA - Annual Accounts 30 September 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 01 October 2002
395 - Particulars of a mortgage or charge 08 March 2002
363s - Annual Return 26 November 2001
395 - Particulars of a mortgage or charge 17 May 2001
RESOLUTIONS - N/A 16 February 2001
AA - Annual Accounts 16 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
363s - Annual Return 10 December 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
NEWINC - New incorporation documents 16 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2002 Fully Satisfied

N/A

Mortgage debenture 10 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.